KEYFRONT PROPERTY MANAGEMENT LIMITED
BEDFORD

Hellopages » Bedfordshire » Bedford » MK40 3JY

Company number 02029907
Status Active
Incorporation Date 20 June 1986
Company Type Private Limited Company
Address PROVINCIAL HOUSE, GOLDINGTON ROAD, BEDFORD, BEDS, MK40 3JY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Current accounting period shortened from 31 December 2017 to 30 September 2017; Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 31 December 2016. The most likely internet sites of KEYFRONT PROPERTY MANAGEMENT LIMITED are www.keyfrontpropertymanagement.co.uk, and www.keyfront-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. The distance to to Bedford Rail Station is 0.8 miles; to Kempston Hardwick Rail Station is 3.7 miles; to Lidlington Rail Station is 7.9 miles; to Flitwick Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Keyfront Property Management Limited is a Private Limited Company. The company registration number is 02029907. Keyfront Property Management Limited has been working since 20 June 1986. The present status of the company is Active. The registered address of Keyfront Property Management Limited is Provincial House Goldington Road Bedford Beds Mk40 3jy. . BEARD AND AYERS LTD is a Secretary of the company. JONES, Eileen is a Director of the company. SHEMILT, Anthony Peter Jesse is a Director of the company. THOMSON, William Scorer is a Director of the company. WALLER, John Siegfried is a Director of the company. Secretary THOMSON, William Scorer has been resigned. Secretary WEBSTER, Joseph Samuel has been resigned. Secretary WILGUS, Thomas Edward has been resigned. Secretary WOOLDRIDGE, Julie has been resigned. Secretary WOOLDRIDGE, Kevin Andrew has been resigned. Director FAIRFIELD, Denis Edward has been resigned. Director FAIRFIELD, Terry has been resigned. Director GLAZEBROOK, Steven Richard has been resigned. Director GLAZEBROOK, Steven Richard has been resigned. Director JACKSON, Stanley has been resigned. Director LEGGETT, Michael Thomas William has been resigned. Director LILLEY, Jacqueline Rose has been resigned. Director MILLS, Evelyn Ida has been resigned. Director THOMSON, William Scorer has been resigned. Director WEBSTER, Joseph Samuel has been resigned. Director WILGUS, Thomas Edward has been resigned. Director WOOLDRIDGE, Julie has been resigned. Director WOOLDRIDGE, Kevin Andrew has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BEARD AND AYERS LTD
Appointed Date: 01 October 2014

Director
JONES, Eileen
Appointed Date: 19 April 2013
76 years old

Director
SHEMILT, Anthony Peter Jesse
Appointed Date: 19 April 2013
77 years old

Director
THOMSON, William Scorer
Appointed Date: 14 May 2013
75 years old

Director
WALLER, John Siegfried
Appointed Date: 06 April 2000
68 years old

Resigned Directors

Secretary
THOMSON, William Scorer
Resigned: 27 December 2010
Appointed Date: 01 September 2001

Secretary
WEBSTER, Joseph Samuel
Resigned: 30 December 1991

Secretary
WILGUS, Thomas Edward
Resigned: 04 May 1993

Secretary
WOOLDRIDGE, Julie
Resigned: 28 August 1996
Appointed Date: 04 May 1993

Secretary
WOOLDRIDGE, Kevin Andrew
Resigned: 31 August 2001
Appointed Date: 28 August 1996

Director
FAIRFIELD, Denis Edward
Resigned: 20 November 2011
Appointed Date: 16 April 2000
94 years old

Director
FAIRFIELD, Terry
Resigned: 05 March 2010
Appointed Date: 10 April 2000
94 years old

Director
GLAZEBROOK, Steven Richard
Resigned: 20 April 2013
Appointed Date: 16 April 2000
72 years old

Director
GLAZEBROOK, Steven Richard
Resigned: 01 March 1992
72 years old

Director
JACKSON, Stanley
Resigned: 02 February 2011
Appointed Date: 10 April 1994
85 years old

Director
LEGGETT, Michael Thomas William
Resigned: 10 April 1994
88 years old

Director
LILLEY, Jacqueline Rose
Resigned: 21 December 1995
57 years old

Director
MILLS, Evelyn Ida
Resigned: 03 January 2004
Appointed Date: 16 April 2000
105 years old

Director
THOMSON, William Scorer
Resigned: 27 December 2010
Appointed Date: 01 September 2001
75 years old

Director
WEBSTER, Joseph Samuel
Resigned: 30 December 1991
99 years old

Director
WILGUS, Thomas Edward
Resigned: 04 May 1993
69 years old

Director
WOOLDRIDGE, Julie
Resigned: 31 August 2001
58 years old

Director
WOOLDRIDGE, Kevin Andrew
Resigned: 31 August 2001
54 years old

KEYFRONT PROPERTY MANAGEMENT LIMITED Events

03 Jan 2017
Current accounting period shortened from 31 December 2017 to 30 September 2017
03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
03 Jan 2017
Accounts for a dormant company made up to 31 December 2016
09 Jun 2016
Accounts for a dormant company made up to 31 December 2015
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 18

...
... and 106 more events
03 Feb 1989
First gazette

27 Jan 1987
Secretary resigned;new secretary appointed

27 Jan 1987
Director resigned;new director appointed

27 Jan 1987
Registered office changed on 27/01/87 from: 47 brunswick place, london, N1 6EE

20 Jun 1986
Certificate of Incorporation