THE KEYS BERKHAMSTED MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

THE KEYS BERKHAMSTED MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08745215

Incorporation date

23/10/2013

Size

Dormant

Contacts

Registered address

Registered address

C/O Neil Douglas Block Management Limited Portland House, Westfield Road, Pitstone, Leighton Buzzard LU7 9GUCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/2013)
dot icon25/02/2026
Accounts for a dormant company made up to 2025-12-31
dot icon24/10/2025
Confirmation statement made on 2025-10-23 with no updates
dot icon07/02/2025
Micro company accounts made up to 2024-12-31
dot icon05/11/2024
Confirmation statement made on 2024-10-23 with no updates
dot icon19/09/2024
Termination of appointment of Alexander David Nicholas Taylor as a director on 2024-09-17
dot icon23/08/2024
Micro company accounts made up to 2023-12-31
dot icon06/11/2023
Confirmation statement made on 2023-10-23 with no updates
dot icon11/07/2023
Appointment of Mr Robert Jaggard as a director on 2023-07-08
dot icon13/06/2023
Micro company accounts made up to 2022-12-31
dot icon07/11/2022
Confirmation statement made on 2022-10-23 with no updates
dot icon14/10/2022
Secretary's details changed for Neil Douglas Block Management on 2022-10-12
dot icon12/10/2022
Registered office address changed from The Dutch Barn Manor Farm Courtyard Manor Road Rowsham Aylesbury HP22 4QP England to C/O Neil Douglas Block Management Limited Portland House, Westfield Road Pitstone Leighton Buzzard LU7 9GU on 2022-10-12
dot icon14/08/2022
Director's details changed for Mr Alexander David Nicholas Taylor on 2022-08-14
dot icon14/08/2022
Director's details changed for John Michael Knowles on 2022-08-14
dot icon14/08/2022
Director's details changed for Mr Richard Lloyd Gosling on 2022-08-14
dot icon14/08/2022
Director's details changed for Mr Ian William Luke on 2022-08-14
dot icon11/08/2022
Micro company accounts made up to 2021-12-31
dot icon04/11/2021
Confirmation statement made on 2021-10-23 with no updates
dot icon21/06/2021
Micro company accounts made up to 2020-12-31
dot icon20/12/2020
Micro company accounts made up to 2019-12-31
dot icon08/11/2020
Confirmation statement made on 2020-10-23 with no updates
dot icon18/11/2019
Registered office address changed from Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH England to The Dutch Barn Manor Farm Courtyard Manor Road Rowsham Aylesbury HP22 4QP on 2019-11-18
dot icon16/11/2019
Appointment of Neil Douglas Block Management as a secretary on 2019-11-15
dot icon16/11/2019
Termination of appointment of Michael Laurie Magar Limited as a secretary on 2019-11-15
dot icon31/10/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon27/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon23/10/2018
Confirmation statement made on 2018-10-23 with no updates
dot icon12/09/2018
Appointment of Mr Ian William Luke as a director on 2018-09-12
dot icon03/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/10/2017
Confirmation statement made on 2017-10-23 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon31/08/2017
Appointment of John Michael Knowles as a director on 2017-08-25
dot icon31/08/2017
Appointment of Mr Richard Lloyd Gosling as a director on 2017-08-25
dot icon31/08/2017
Termination of appointment of Anthony John Carey as a director on 2017-08-25
dot icon31/08/2017
Appointment of Michael Laurie Magar Limited as a secretary on 2017-08-25
dot icon31/08/2017
Appointment of Mr Alexander David Nicholas Taylor as a director on 2017-08-25
dot icon31/03/2017
Total exemption full accounts made up to 2015-12-31
dot icon09/02/2017
Appointment of Mr Anthony John Carey as a director on 2017-02-09
dot icon09/02/2017
Termination of appointment of Michael Roy Jacobs as a director on 2017-02-09
dot icon02/02/2017
Termination of appointment of Richard John Lotherington as a director on 2017-02-02
dot icon02/02/2017
Termination of appointment of Anthony John Carey as a director on 2017-02-02
dot icon02/02/2017
Termination of appointment of Philip Anthony Burroughs as a secretary on 2017-02-02
dot icon02/02/2017
Termination of appointment of Philip Anthony Burroughs as a director on 2017-02-02
dot icon02/02/2017
Appointment of Mr Michael Roy Jacobs as a director on 2017-02-02
dot icon21/12/2016
Compulsory strike-off action has been discontinued
dot icon20/12/2016
Confirmation statement made on 2016-10-23 with updates
dot icon06/12/2016
First Gazette notice for compulsory strike-off
dot icon06/09/2016
Registered office address changed from 16-18 Howard Business Park Howard Close Waltham Abbey Essex EN9 1XE to Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH on 2016-09-06
dot icon03/12/2015
Annual return made up to 2015-10-23 no member list
dot icon08/09/2015
Amended total exemption small company accounts made up to 2014-12-31
dot icon06/08/2015
Micro company accounts made up to 2014-12-31
dot icon27/10/2014
Annual return made up to 2014-10-23 no member list
dot icon12/02/2014
Current accounting period extended from 2014-10-31 to 2014-12-31
dot icon23/10/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MICHAEL LAURIE MAGAR LIMITED
Corporate Secretary
25/08/2017 - 15/11/2019
82
Gosling, Richard Lloyd
Director
25/08/2017 - Present
9
Knowles, John Michael
Director
25/08/2017 - Present
-
Luke, Ian William
Director
12/09/2018 - Present
9
Taylor, Alexander David Nicholas
Director
25/08/2017 - 17/09/2024
9

Persons with Significant Control

1
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 THE KEYS BERKHAMSTED MANAGEMENT COMPANY LIMITED

THE KEYS BERKHAMSTED MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 23/10/2013 with the registered office located at C/O Neil Douglas Block Management Limited Portland House, Westfield Road, Pitstone, Leighton Buzzard LU7 9GU. There are currently 5 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 THE KEYS BERKHAMSTED MANAGEMENT COMPANY LIMITED?

toggle

THE KEYS BERKHAMSTED MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 23/10/2013 .

Where is THE KEYS BERKHAMSTED MANAGEMENT COMPANY LIMITED located?

toggle

THE KEYS BERKHAMSTED MANAGEMENT COMPANY LIMITED is registered at C/O Neil Douglas Block Management Limited Portland House, Westfield Road, Pitstone, Leighton Buzzard LU7 9GU.

What does THE KEYS BERKHAMSTED MANAGEMENT COMPANY LIMITED do?

toggle

THE KEYS BERKHAMSTED MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for THE KEYS BERKHAMSTED MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 25/02/2026: Accounts for a dormant company made up to 2025-12-31.