CASEY KEY PROPERTIES LTD

Register to unlock more data on OkredoRegister

CASEY KEY PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07888338

Incorporation date

20/12/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sherwood House, 41 Queens Road, Farnborough, Hampshire GU14 6JPCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2011)
dot icon30/01/2026
Confirmation statement made on 2026-01-08 with updates
dot icon14/01/2026
Cessation of Carolyn Margaret Martin as a person with significant control on 2025-06-01
dot icon14/01/2026
Change of details for Mr Paul Andrew Martin as a person with significant control on 2025-06-01
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/06/2025
Confirmation statement made on 2025-05-19 with updates
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/06/2024
Confirmation statement made on 2024-05-19 with updates
dot icon06/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/08/2023
Correction of a Director's date of birth incorrectly stated on incorporation / mr paul andrew martin
dot icon28/06/2023
Termination of appointment of Helen Colquhoun as a director on 2023-05-19
dot icon28/06/2023
Termination of appointment of Rodger Colquhoun as a director on 2023-05-19
dot icon12/06/2023
Director's details changed for Mr Paul Andrew Martin on 2023-06-01
dot icon06/06/2023
Withdrawal of a person with significant control statement on 2023-06-06
dot icon06/06/2023
Notification of Paul Andrew Martin as a person with significant control on 2023-05-19
dot icon06/06/2023
Notification of Carolyn Margaret Martin as a person with significant control on 2023-04-19
dot icon06/06/2023
Confirmation statement made on 2023-05-19 with updates
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/12/2022
Confirmation statement made on 2022-12-19 with updates
dot icon24/12/2021
Confirmation statement made on 2021-12-20 with updates
dot icon11/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon18/01/2021
Confirmation statement made on 2020-12-20 with updates
dot icon18/06/2020
Appointment of Mrs Carolyn Margaret Martin as a director on 2019-04-02
dot icon04/02/2020
Confirmation statement made on 2019-12-20 with updates
dot icon21/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/09/2019
Previous accounting period extended from 2018-12-31 to 2019-03-31
dot icon21/12/2018
Confirmation statement made on 2018-12-20 with updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/03/2018
Compulsory strike-off action has been discontinued
dot icon23/03/2018
Confirmation statement made on 2017-12-20 with updates
dot icon13/03/2018
First Gazette notice for compulsory strike-off
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/02/2017
Confirmation statement made on 2016-12-20 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/01/2016
Annual return made up to 2015-12-20 with full list of shareholders
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/01/2015
Annual return made up to 2014-12-20 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/01/2014
Annual return made up to 2013-12-20 with full list of shareholders
dot icon29/11/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/04/2013
Director's details changed for Mr Paul Andrew Martin on 2013-04-19
dot icon10/04/2013
Annual return made up to 2012-12-20 with full list of shareholders
dot icon09/04/2013
Director's details changed for Mrs Helen Colquhoun on 2012-07-27
dot icon09/04/2013
Director's details changed for Mr Rodger Colquhoun on 2012-07-27
dot icon08/04/2013
Appointment of Mrs Helen Colquhoun as a director
dot icon08/04/2013
Appointment of Mr Rodger Colquhoun as a director
dot icon08/02/2013
Statement of capital following an allotment of shares on 2012-03-16
dot icon20/12/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
8.33K
-
0.00
384.00
-
2022
4
8.92K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martin, Paul Andrew
Director
20/12/2011 - Present
17
Martin, Carolyn Margaret
Director
02/04/2019 - Present
8
Colquhoun, Helen
Director
16/03/2012 - 19/05/2023
-
Colquhoun, Rodger
Director
16/03/2012 - 19/05/2023
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CASEY KEY PROPERTIES LTD

CASEY KEY PROPERTIES LTD is an(a) Active company incorporated on 20/12/2011 with the registered office located at Sherwood House, 41 Queens Road, Farnborough, Hampshire GU14 6JP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CASEY KEY PROPERTIES LTD?

toggle

CASEY KEY PROPERTIES LTD is currently Active. It was registered on 20/12/2011 .

Where is CASEY KEY PROPERTIES LTD located?

toggle

CASEY KEY PROPERTIES LTD is registered at Sherwood House, 41 Queens Road, Farnborough, Hampshire GU14 6JP.

What does CASEY KEY PROPERTIES LTD do?

toggle

CASEY KEY PROPERTIES LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CASEY KEY PROPERTIES LTD?

toggle

The latest filing was on 30/01/2026: Confirmation statement made on 2026-01-08 with updates.