KEY PROPERTIES (SW) LIMITED
WESTON-SUPER-MARE JEJUNARY 12 LIMITED

Hellopages » Somerset » North Somerset » BS23 1NF

Company number 07260689
Status Active
Incorporation Date 20 May 2010
Company Type Private Limited Company
Address 34 BOULEVARD, WESTON-SUPER-MARE, SOMERSET, BS23 1NF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Annual return made up to 20 May 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 100 ; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of KEY PROPERTIES (SW) LIMITED are www.keypropertiessw.co.uk, and www.key-properties-sw.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and five months. The distance to to Weston Milton Rail Station is 1.4 miles; to Worle Rail Station is 2.8 miles; to Yatton Rail Station is 6.9 miles; to Highbridge & Burnham-on-Sea Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Key Properties Sw Limited is a Private Limited Company. The company registration number is 07260689. Key Properties Sw Limited has been working since 20 May 2010. The present status of the company is Active. The registered address of Key Properties Sw Limited is 34 Boulevard Weston Super Mare Somerset Bs23 1nf. . SILCOX, Jennifer Elizabeth is a Secretary of the company. SILCOX, Christopher, Lord is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SILCOX, Jennifer Elizabeth
Appointed Date: 07 July 2010

Director
SILCOX, Christopher, Lord
Appointed Date: 20 May 2010
64 years old

KEY PROPERTIES (SW) LIMITED Events

04 Nov 2016
Total exemption small company accounts made up to 29 February 2016
07 Jun 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100

26 Nov 2015
Total exemption small company accounts made up to 28 February 2015
29 May 2015
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100

21 May 2015
Director's details changed for Lord Christopher Silcox on 12 August 2014
...
... and 12 more events
05 Oct 2010
Company name changed jejunary 12 LIMITED\certificate issued on 05/10/10
  • RES15 ‐ Change company name resolution on 2010-09-24

05 Oct 2010
Particulars of a mortgage or charge / charge no: 1
22 Sep 2010
Change of name notice
13 Jul 2010
Appointment of Miss Jennifer Elizabeth Allen as a secretary
20 May 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

KEY PROPERTIES (SW) LIMITED Charges

23 September 2010
Mortgage
Delivered: 5 October 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 33 princes road torquay t/no. DN230028…