KEY & CO PROPERTIES LTD

Register to unlock more data on OkredoRegister

KEY & CO PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09682867

Incorporation date

13/07/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Ashby House, Grantley Way, Wakefield WF1 4PYCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/2015)
dot icon15/04/2026
Registration of charge 096828670015, created on 2026-04-01
dot icon13/04/2026
Registration of charge 096828670014, created on 2026-04-01
dot icon11/03/2026
Satisfaction of charge 096828670001 in full
dot icon11/03/2026
Satisfaction of charge 096828670013 in full
dot icon11/03/2026
Satisfaction of charge 096828670002 in full
dot icon11/03/2026
Satisfaction of charge 096828670005 in full
dot icon11/03/2026
Satisfaction of charge 096828670006 in full
dot icon11/03/2026
Satisfaction of charge 096828670012 in full
dot icon28/11/2025
Appointment of Miss Keeley Ann Pick as a director on 2025-11-25
dot icon28/11/2025
Termination of appointment of Matthew Christopher Smith as a director on 2025-11-25
dot icon28/11/2025
Notification of Keeley Ann Pick as a person with significant control on 2025-11-25
dot icon28/11/2025
Cessation of Matthew Christopher Smith as a person with significant control on 2025-11-25
dot icon28/11/2025
Confirmation statement made on 2025-11-28 with updates
dot icon28/11/2025
Certificate of change of name
dot icon07/11/2025
Micro company accounts made up to 2025-07-31
dot icon27/01/2025
Confirmation statement made on 2025-01-25 with no updates
dot icon04/10/2024
Micro company accounts made up to 2024-07-31
dot icon29/01/2024
Confirmation statement made on 2024-01-25 with no updates
dot icon01/12/2023
Micro company accounts made up to 2023-07-31
dot icon29/01/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon19/01/2023
Micro company accounts made up to 2022-07-31
dot icon14/03/2022
Micro company accounts made up to 2021-07-31
dot icon28/02/2022
Change of details for Mr Matthew Christopher Smith as a person with significant control on 2020-02-19
dot icon07/02/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon03/12/2021
Registered office address changed from Ashby House Grantley Way Wakefield West Yorkshire WF1 4PY England to Ashby House Grantley Way Wakefield WF1 4PY on 2021-12-03
dot icon12/03/2021
Micro company accounts made up to 2020-07-31
dot icon25/01/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon06/04/2020
Micro company accounts made up to 2019-07-31
dot icon21/02/2020
Termination of appointment of Nigel David Coxan as a director on 2020-02-19
dot icon20/02/2020
Confirmation statement made on 2020-02-20 with updates
dot icon29/01/2020
Confirmation statement made on 2020-01-19 with no updates
dot icon30/01/2019
Micro company accounts made up to 2018-07-31
dot icon28/01/2019
Confirmation statement made on 2019-01-19 with no updates
dot icon06/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon06/02/2018
Satisfaction of charge 096828670010 in full
dot icon25/01/2018
Confirmation statement made on 2018-01-19 with updates
dot icon25/01/2018
Cessation of Nigel David Coxan as a person with significant control on 2017-11-17
dot icon15/12/2017
Satisfaction of charge 096828670009 in full
dot icon07/11/2017
Registration of charge 096828670012, created on 2017-10-31
dot icon07/11/2017
Registration of charge 096828670013, created on 2017-10-31
dot icon19/10/2017
Satisfaction of charge 096828670008 in full
dot icon19/10/2017
Satisfaction of charge 096828670011 in full
dot icon19/10/2017
Satisfaction of charge 096828670007 in full
dot icon23/05/2017
Registration of charge 096828670011, created on 2017-05-23
dot icon10/02/2017
Total exemption small company accounts made up to 2016-07-31
dot icon23/01/2017
Registration of charge 096828670009, created on 2017-01-20
dot icon23/01/2017
Registration of charge 096828670010, created on 2017-01-20
dot icon22/01/2017
Satisfaction of charge 096828670004 in full
dot icon22/01/2017
Satisfaction of charge 096828670003 in full
dot icon19/01/2017
Confirmation statement made on 2017-01-19 with updates
dot icon15/12/2016
Confirmation statement made on 2016-12-15 with updates
dot icon13/08/2016
Registration of charge 096828670008, created on 2016-07-29
dot icon13/08/2016
Registration of charge 096828670007, created on 2016-07-29
dot icon15/07/2016
Confirmation statement made on 2016-07-12 with updates
dot icon02/06/2016
Registration of charge 096828670006, created on 2016-06-02
dot icon12/12/2015
Registration of charge 096828670003, created on 2015-12-11
dot icon12/12/2015
Registration of charge 096828670004, created on 2015-12-11
dot icon09/12/2015
Registration of charge 096828670002, created on 2015-11-18
dot icon09/12/2015
Registration of charge 096828670005, created on 2015-11-18
dot icon12/11/2015
Registration of charge 096828670001, created on 2015-11-11
dot icon13/07/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
31/07/2025
dot iconNext confirmation date
28/11/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
214.22K
-
0.00
-
-
2022
0
342.52K
-
0.00
-
-
2023
0
401.67K
-
0.00
-
-
2023
0
401.67K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

401.67K £Ascended17.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coxan, Nigel David
Director
13/07/2015 - 19/02/2020
19
Smith, Matthew Christopher
Director
13/07/2015 - 25/11/2025
10
Pick, Keeley Ann
Director
25/11/2025 - Present
2

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About KEY & CO PROPERTIES LTD

KEY & CO PROPERTIES LTD is an(a) Active company incorporated on 13/07/2015 with the registered office located at Ashby House, Grantley Way, Wakefield WF1 4PY. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of KEY & CO PROPERTIES LTD?

toggle

KEY & CO PROPERTIES LTD is currently Active. It was registered on 13/07/2015 .

Where is KEY & CO PROPERTIES LTD located?

toggle

KEY & CO PROPERTIES LTD is registered at Ashby House, Grantley Way, Wakefield WF1 4PY.

What does KEY & CO PROPERTIES LTD do?

toggle

KEY & CO 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 KEY & CO PROPERTIES LTD?

toggle

The latest filing was on 15/04/2026: Registration of charge 096828670015, created on 2026-04-01.