KEYHOLDER LETTINGS MANAGEMENT LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK2 2BA

Company number 02954085
Status Active
Incorporation Date 29 July 1994
Company Type Private Limited Company
Address 48A AYLESBURY STREET, FENNY STRATFORD, MILTON KEYNES, MK2 2BA
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 29 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 29 July 2015 with full list of shareholders Statement of capital on 2015-07-31 GBP 2 . The most likely internet sites of KEYHOLDER LETTINGS MANAGEMENT LIMITED are www.keyholderlettingsmanagement.co.uk, and www.keyholder-lettings-management.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-one years and three months. Keyholder Lettings Management Limited is a Private Limited Company. The company registration number is 02954085. Keyholder Lettings Management Limited has been working since 29 July 1994. The present status of the company is Active. The registered address of Keyholder Lettings Management Limited is 48a Aylesbury Street Fenny Stratford Milton Keynes Mk2 2ba. The company`s financial liabilities are £405.28k. It is £25.18k against last year. And the total assets are £431.93k, which is £26.18k against last year. STEWART, Clair Ann is a Secretary of the company. STEWART, Clair Ann is a Director of the company. WESTLEY, Martin Peter is a Director of the company. Nominee Secretary ELK COMPANY SECRETARIES LIMITED has been resigned. Nominee Director ELK (NOMINEES) LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


keyholder lettings management Key Finiance

LIABILITIES £405.28k
+6%
CASH n/a
TOTAL ASSETS £431.93k
+6%
All Financial Figures

Current Directors

Secretary
STEWART, Clair Ann
Appointed Date: 29 July 1994

Director
STEWART, Clair Ann
Appointed Date: 29 July 1994
62 years old

Director
WESTLEY, Martin Peter
Appointed Date: 29 July 1994
64 years old

Resigned Directors

Nominee Secretary
ELK COMPANY SECRETARIES LIMITED
Resigned: 29 July 1994
Appointed Date: 29 July 1994

Nominee Director
ELK (NOMINEES) LIMITED
Resigned: 29 July 1994
Appointed Date: 29 July 1994

Persons With Significant Control

Mr Martin Peter Westley
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Clair Ann Stewart
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KEYHOLDER LETTINGS MANAGEMENT LIMITED Events

01 Aug 2016
Confirmation statement made on 29 July 2016 with updates
22 Apr 2016
Total exemption small company accounts made up to 31 December 2015
31 Jul 2015
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2

03 Mar 2015
Total exemption small company accounts made up to 31 December 2014
01 Aug 2014
Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2

...
... and 44 more events
14 Mar 1995
Accounting reference date notified as 31/12
11 Aug 1994
Secretary resigned;new director appointed

11 Aug 1994
New secretary appointed;director resigned;new director appointed

11 Aug 1994
Registered office changed on 11/08/94 from: corporate house 419/421 high rd harrow middlesex HA3 6EL

29 Jul 1994
Incorporation