Company NameKey Properties (Flintshire) Limited
DirectorsAnthony Graham Hopwood and Thomas Ian Hopwood
Company StatusActive
Company Number04428177
CategoryPrivate Limited Company
Incorporation Date30 April 2002(22 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameAnthony Graham Hopwood
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2002(same day as company formation)
RoleRetired Schoolmaster
Country of ResidenceUnited Kingdom
Correspondence AddressOverdale
Chester Road
Buckley
Flintshire
CH7 3AH
Wales
Director NameThomas Ian Hopwood
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2002(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressOld Cross Keys Farm
Chester Road
Buckley
Flintshire
CH7 3AJ
Wales
Secretary NameThomas Ian Hopwood
NationalityBritish
StatusCurrent
Appointed30 April 2002(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressOld Cross Keys Farm
Chester Road
Buckley
Flintshire
CH7 3AJ
Wales
Director NameGlenys Mary Hopwood
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2002(4 weeks after company formation)
Appointment Duration8 years, 1 month (resigned 14 July 2010)
RoleHousewife
Correspondence AddressOverdale
Chester Road
Buckley
Flintshire
CH7 3AH
Wales
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressThe Old Cross Keys Farm
Chester Road
Buckley
Flintshire
CH7 3AJ
Wales
ConstituencyAlyn and Deeside
ParishBuckley
WardBuckley Pentrobin

Shareholders

1 at £1Frank Brian Hopwood
6.67%
Ordinary B
1 at £1John Anthony Hopwood
6.67%
Ordinary B
1 at £1Kathryn Hopwood-jones
6.67%
Ordinary B
3 at £1Anthony Graham Hopwood
20.00%
Ordinary A
3 at £1Anthony Graham Hopwood
20.00%
Ordinary B
3 at £1Thomas Ian Hopwood
20.00%
Ordinary A
3 at £1Thomas Ian Hopwood
20.00%
Ordinary B

Financials

Year2014
Net Worth£39,635
Current Liabilities£81,352

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 3 days from now)

Charges

22 December 2004Delivered on: 8 January 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 19 melbourne road buckley. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
25 June 2002Delivered on: 29 June 2002
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 victoria road buckley (freehold). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
19 June 2002Delivered on: 21 June 2002
Persons entitled: Hsbc Bank 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

24 July 2017Micro company accounts made up to 31 March 2017 (6 pages)
3 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 15
(6 pages)
25 November 2015Micro company accounts made up to 31 March 2015 (1 page)
11 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 15
(6 pages)
4 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 15
(6 pages)
19 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
30 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
23 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 June 2011Statement of capital following an allotment of shares on 28 April 2011
  • GBP 15
(3 pages)
21 June 2011Termination of appointment of Glenys Hopwood as a director (1 page)
21 June 2011Statement of capital following an allotment of shares on 28 April 2011
  • GBP 15
(3 pages)
21 June 2011Statement of capital following an allotment of shares on 28 April 2011
  • GBP 15
(3 pages)
21 June 2011Statement of capital following an allotment of shares on 28 April 2011
  • GBP 15
(3 pages)
21 June 2011Statement of capital following an allotment of shares on 28 April 2011
  • GBP 15
(3 pages)
21 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
10 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
27 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
11 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 June 2009Return made up to 30/04/09; full list of members (5 pages)
17 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 May 2008Return made up to 30/04/08; full list of members (5 pages)
6 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 June 2007Return made up to 30/04/07; full list of members (4 pages)
16 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 May 2006Return made up to 30/04/06; full list of members (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 May 2005Return made up to 30/04/05; full list of members (7 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
8 January 2005Particulars of mortgage/charge (3 pages)
25 June 2004Return made up to 30/04/04; full list of members (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
13 May 2003Return made up to 30/04/03; full list of members (7 pages)
22 July 2002Ad 28/05/02--------- £ si 3@1=3 £ ic 2/5 (2 pages)
29 June 2002Particulars of mortgage/charge (3 pages)
25 June 2002New secretary appointed;new director appointed (2 pages)
21 June 2002Particulars of mortgage/charge (3 pages)
13 June 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
13 June 2002New director appointed (2 pages)
13 June 2002Registered office changed on 13/06/02 from: crossley farm chester road buckley flintshire CH7 3AJ (1 page)
13 June 2002New director appointed (2 pages)
10 May 2002Secretary resigned (1 page)
10 May 2002Director resigned (1 page)
10 May 2002Registered office changed on 10/05/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
30 April 2002Incorporation (16 pages)