KEYS HH LIMITED

Register to unlock more data on OkredoRegister

KEYS HH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04521396

Incorporation date

29/08/2002

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Maybrook House, Queensway, Halesowen B63 4AHCopy
copy info iconCopy
See on map
Latest events (Record since 29/08/2002)
dot icon03/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon03/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon03/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon03/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon09/09/2025
Confirmation statement made on 2025-08-24 with no updates
dot icon23/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon23/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon23/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon23/09/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon09/09/2024
Confirmation statement made on 2024-08-24 with no updates
dot icon26/03/2024
Certificate of change of name
dot icon12/02/2024
Appointment of Mr Simon David Martle as a director on 2024-02-05
dot icon05/02/2024
Termination of appointment of Alan Dingwall as a director on 2024-01-30
dot icon28/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon28/11/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon30/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon16/10/2023
Appointment of Mr Alan Dingwall as a director on 2023-10-02
dot icon05/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon20/09/2023
Appointment of Mrs Pauline Clare Paterson as a director on 2023-09-15
dot icon19/09/2023
Termination of appointment of Colin James Anderton as a director on 2023-09-15
dot icon06/09/2023
Confirmation statement made on 2023-08-24 with no updates
dot icon11/08/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon30/11/2022
Full accounts made up to 2022-03-31
dot icon12/09/2022
Confirmation statement made on 2022-08-24 with no updates
dot icon17/07/2022
Satisfaction of charge 045213960002 in full
dot icon17/07/2022
Satisfaction of charge 045213960003 in full
dot icon03/12/2021
Full accounts made up to 2021-03-31
dot icon06/09/2021
Confirmation statement made on 2021-08-24 with updates
dot icon04/05/2021
Notification of Keys Group Holdings Limited as a person with significant control on 2021-01-25
dot icon04/05/2021
Cessation of Keys Bidco Limited as a person with significant control on 2021-01-25
dot icon30/12/2020
Registration of charge 045213960003, created on 2020-12-23
dot icon02/09/2020
Confirmation statement made on 2020-08-24 with updates
dot icon02/09/2020
Appointment of Mr Colin James Anderton as a director on 2020-09-01
dot icon02/09/2020
Termination of appointment of Patricia Lesley Lee as a director on 2020-09-01
dot icon26/08/2020
Full accounts made up to 2020-03-31
dot icon19/03/2020
Registration of charge 045213960002, created on 2020-03-18
dot icon20/12/2019
Resolutions
dot icon17/12/2019
Satisfaction of charge 1 in full
dot icon12/12/2019
Current accounting period shortened from 2020-08-31 to 2020-03-31
dot icon12/12/2019
Cessation of Michelle Jones as a person with significant control on 2019-12-12
dot icon12/12/2019
Cessation of Chris Paul Jones as a person with significant control on 2019-12-12
dot icon12/12/2019
Notification of Keys Bidco Limited as a person with significant control on 2019-12-12
dot icon12/12/2019
Appointment of Mrs Patricia Lesley Lee as a director on 2019-12-12
dot icon12/12/2019
Termination of appointment of Adam David Webb as a director on 2019-12-12
dot icon12/12/2019
Termination of appointment of Michelle Jones as a director on 2019-12-12
dot icon12/12/2019
Termination of appointment of Chris Paul Jones as a director on 2019-12-12
dot icon12/12/2019
Termination of appointment of Michelle Jones as a secretary on 2019-12-12
dot icon12/12/2019
Appointment of Mr David Lindsay Manson as a director on 2019-12-12
dot icon12/12/2019
Registered office address changed from C/O Build a Future Main Street West Ashby Horncastle Lincolnshire LN9 5PT to Maybrook House Queensway Halesowen B63 4AH on 2019-12-12
dot icon26/11/2019
Micro company accounts made up to 2019-08-31
dot icon04/09/2019
Confirmation statement made on 2019-08-24 with no updates
dot icon31/05/2019
Micro company accounts made up to 2018-08-31
dot icon05/09/2018
Confirmation statement made on 2018-08-24 with no updates
dot icon25/05/2018
Micro company accounts made up to 2017-08-31
dot icon07/09/2017
Confirmation statement made on 2017-08-24 with no updates
dot icon27/06/2017
Appointment of Mr Adam David Webb as a director on 2017-06-08
dot icon01/06/2017
Director's details changed for Mrs Michelle Jones on 2017-05-31
dot icon25/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon30/08/2016
Confirmation statement made on 2016-08-24 with updates
dot icon13/04/2016
Total exemption small company accounts made up to 2015-08-31
dot icon01/10/2015
Annual return made up to 2015-08-24 with full list of shareholders
dot icon28/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon18/09/2014
Annual return made up to 2014-08-24 with full list of shareholders
dot icon30/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon27/01/2014
Secretary's details changed for Mrs Michelle Jones on 2014-01-26
dot icon26/01/2014
Director's details changed for Mr Chris Jones on 2014-01-26
dot icon26/01/2014
Secretary's details changed for Mrs Michelle Jones on 2014-01-26
dot icon19/09/2013
Annual return made up to 2013-08-24 with full list of shareholders
dot icon15/05/2013
Registered office address changed from 27-29 Lumley Avenue Skegness Lincolnshire PE25 2AT on 2013-05-15
dot icon12/03/2013
Total exemption small company accounts made up to 2012-08-31
dot icon24/09/2012
Annual return made up to 2012-08-24 with full list of shareholders
dot icon24/01/2012
Total exemption small company accounts made up to 2011-08-31
dot icon02/12/2011
Annual return made up to 2011-08-24 with full list of shareholders
dot icon25/02/2011
Particulars of a mortgage or charge / charge no: 1
dot icon29/11/2010
Total exemption small company accounts made up to 2010-08-31
dot icon06/09/2010
Annual return made up to 2010-08-24 with full list of shareholders
dot icon29/12/2009
Total exemption small company accounts made up to 2009-08-31
dot icon18/09/2009
Return made up to 24/08/09; full list of members
dot icon20/01/2009
Total exemption small company accounts made up to 2008-08-31
dot icon03/09/2008
Return made up to 24/08/08; full list of members
dot icon08/02/2008
Total exemption small company accounts made up to 2007-08-31
dot icon23/11/2007
Return made up to 24/08/07; full list of members
dot icon20/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon08/06/2007
Ad 09/05/07--------- £ si 1500@1=1500 £ ic 1000/2500
dot icon08/06/2007
£ nc 1000/10000 09/05/07
dot icon16/10/2006
Return made up to 24/08/06; full list of members
dot icon29/03/2006
Total exemption small company accounts made up to 2005-08-31
dot icon18/10/2005
Return made up to 24/08/05; full list of members
dot icon31/03/2005
Resolutions
dot icon07/03/2005
Total exemption small company accounts made up to 2004-08-31
dot icon03/09/2004
Return made up to 24/08/04; full list of members
dot icon03/09/2004
Ad 06/07/04--------- £ si 790@1=790 £ ic 210/1000
dot icon02/07/2004
Total exemption small company accounts made up to 2003-08-31
dot icon14/09/2003
Return made up to 29/08/03; full list of members
dot icon24/09/2002
Ad 29/08/02--------- £ si 209@1=209 £ ic 1/210
dot icon29/08/2002
New secretary appointed;new director appointed
dot icon29/08/2002
New director appointed
dot icon29/08/2002
Director resigned
dot icon29/08/2002
Secretary resigned
dot icon29/08/2002
Registered office changed on 29/08/02 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon29/08/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anderton, Colin James
Director
01/09/2020 - 15/09/2023
281
Manson, David
Director
12/12/2019 - Present
143
Jones, Michelle
Secretary
28/08/2002 - 11/12/2019
-
Martle, Simon David
Director
05/02/2024 - Present
193
LONDON LAW SERVICES LIMITED
Nominee Director
28/08/2002 - 28/08/2002
9963

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About KEYS HH LIMITED

KEYS HH LIMITED is an(a) Active company incorporated on 29/08/2002 with the registered office located at Maybrook House, Queensway, Halesowen B63 4AH. There are currently 3 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 KEYS HH LIMITED?

toggle

KEYS HH LIMITED is currently Active. It was registered on 29/08/2002 .

Where is KEYS HH LIMITED located?

toggle

KEYS HH LIMITED is registered at Maybrook House, Queensway, Halesowen B63 4AH.

What does KEYS HH LIMITED do?

toggle

KEYS HH LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for KEYS HH LIMITED?

toggle

The latest filing was on 03/12/2025: Audit exemption statement of guarantee by parent company for period ending 31/03/25.