Company NameKey Properties (Cheshire) Limited
DirectorsGraham John Aspinall and Roger Ian Smith
Company StatusActive
Company Number03833403
CategoryPrivate Limited Company
Incorporation Date31 August 1999(24 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Graham John Aspinall
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindsor House Gadbrook Business Centre
Northwich
Cheshire
CW9 7TN
Director NameMr Roger Ian Smith
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindsor House Gadbrook Business Centre
Northwich
Cheshire
CW9 7TN
Secretary NameMr Graham John Aspinall
NationalityBritish
StatusCurrent
Appointed31 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindsor House Gadbrook Business Centre
Northwich
Cheshire
CW9 7TN
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed31 August 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed31 August 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressWindsor House
Gadbrook Business Centre
Northwich
Cheshire
CW9 7TN
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Graham Aspinall
50.00%
Ordinary
50 at £1Roger Smith
50.00%
Ordinary

Financials

Year2014
Net Worth-£22,167
Cash£40,868
Current Liabilities£175,093

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return31 August 2023 (7 months, 3 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Charges

29 November 1999Delivered on: 17 December 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H property k/a 310/310A chester road hartford northwich cheshire and adjoining land at white hart gardens hartford. See the mortgage charge document for full details.
Outstanding
27 September 1999Delivered on: 6 October 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

23 October 2017Micro company accounts made up to 31 December 2016 (4 pages)
1 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(5 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
5 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(5 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
9 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
4 September 2012Director's details changed for Roger Ian Smith on 31 August 2012 (2 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
6 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
16 September 2009Return made up to 31/08/09; full list of members (4 pages)
10 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 September 2008Return made up to 31/08/08; full list of members (4 pages)
29 September 2008Director and secretary's change of particulars / graham aspinall / 07/12/2007 (1 page)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
21 September 2007Return made up to 31/08/07; full list of members (3 pages)
9 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
26 September 2006Return made up to 31/08/06; full list of members (3 pages)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
23 September 2005Return made up to 31/08/05; full list of members (3 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
8 September 2004Return made up to 31/08/04; full list of members (7 pages)
8 October 2003Return made up to 31/08/03; full list of members
  • 363(287) ‐ Registered office changed on 08/10/03
(7 pages)
18 March 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
6 October 2002Return made up to 31/08/02; full list of members (7 pages)
24 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
6 September 2001Return made up to 31/08/01; full list of members
  • 363(287) ‐ Registered office changed on 06/09/01
(6 pages)
4 July 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
19 September 2000Return made up to 31/08/00; full list of members (6 pages)
13 July 2000Ad 26/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 June 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
17 December 1999Particulars of mortgage/charge (2 pages)
6 October 1999Particulars of mortgage/charge (3 pages)
10 September 1999New secretary appointed;new director appointed (2 pages)
10 September 1999Secretary resigned (2 pages)
10 September 1999Registered office changed on 10/09/99 from: the britannia suite st james's buildings 79 0XFORD street,manchester lancashire M1 6FR (1 page)
10 September 1999Director resigned (2 pages)
10 September 1999New director appointed (2 pages)
31 August 1999Incorporation (11 pages)