Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KEY FLATS LIMITED
Company Information for

KEY FLATS LIMITED

52 BRIGHTON ROAD, SURBITON, SURREY, KT6 5PL,
Company Registration Number
02946400
Private Limited Company
Active

Company Overview

About Key Flats Ltd
KEY FLATS LIMITED was founded on 1994-07-07 and has its registered office in Surrey. The organisation's status is listed as "Active". Key Flats Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
KEY FLATS LIMITED
 
Legal Registered Office
52 BRIGHTON ROAD
SURBITON
SURREY
KT6 5PL
Other companies in KT6
 
Filing Information
Company Number 02946400
Company ID Number 02946400
Date formed 1994-07-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 26/01/2016
Return next due 23/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 09:46:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KEY FLATS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   J & B CARROLL LIMITED   KYBERT CARROLL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KEY FLATS LIMITED

Current Directors
Officer Role Date Appointed
KAREN ROSALIND BIBBY
Company Secretary 1994-08-05
CHOWAW LIEBLICH
Director 1994-12-19
HEDI LIEBLICH
Director 1994-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
TIRZA FAUST
Director 1994-07-29 1994-12-19
LEON FAUST
Company Secretary 1994-07-29 1994-08-05
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 1994-07-07 1994-07-29
LUCIENE JAMES LIMITED
Nominated Director 1994-07-07 1994-07-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAREN ROSALIND BIBBY P.A. REGISTRARS LIMITED Company Secretary 2001-09-24 CURRENT 2001-09-11 Active
KAREN ROSALIND BIBBY SHELLPOINT TRUSTEES (INVESTMENTS) LIMITED Company Secretary 1997-04-22 CURRENT 1997-04-22 Active
KAREN ROSALIND BIBBY GOODGELANE LIMITED Company Secretary 1992-12-31 CURRENT 1987-10-27 Active
KAREN ROSALIND BIBBY BATONPOINT LIMITED Company Secretary 1992-08-18 CURRENT 1984-02-24 Active
KAREN ROSALIND BIBBY AVOCET INVESTMENTS LIMITED Company Secretary 1992-07-01 CURRENT 1987-04-01 Active
KAREN ROSALIND BIBBY COMMONHOLD MANAGEMENT LIMITED Company Secretary 1992-05-12 CURRENT 1991-09-25 Active
KAREN ROSALIND BIBBY PARKGATE-ASPEN LIMITED Company Secretary 1992-03-30 CURRENT 1974-12-30 Active
KAREN ROSALIND BIBBY CASTLECHARTER LIMITED Company Secretary 1991-08-18 CURRENT 1984-02-20 Active
KAREN ROSALIND BIBBY RULEHAWK LIMITED Company Secretary 1991-08-18 CURRENT 1984-02-20 Active
KAREN ROSALIND BIBBY PEL ESTATES LIMITED Company Secretary 1991-07-21 CURRENT 1972-08-14 Active
CHOWAW LIEBLICH LACEHOLD LIMITED Director 2007-07-19 CURRENT 1993-05-13 Active
CHOWAW LIEBLICH STRATTON DEAN LIMITED Director 1999-08-02 CURRENT 1999-03-04 Dissolved 2016-09-06
CHOWAW LIEBLICH HEWSTON LIMITED Director 1999-02-25 CURRENT 1987-11-25 Active
CHOWAW LIEBLICH FAIR ACRES MANAGEMENT LIMITED Director 1999-02-25 CURRENT 1987-10-28 Active
CHOWAW LIEBLICH FENCOTT LIMITED Director 1999-02-25 CURRENT 1987-11-13 Active
CHOWAW LIEBLICH GREENWOOD REVERSIONS LIMITED Director 1999-02-25 CURRENT 1987-10-29 Active
CHOWAW LIEBLICH HALSEY LIMITED Director 1993-04-30 CURRENT 1993-03-08 Active
HEDI LIEBLICH THE DESIGN EDGE STUDIO LIMITED Director 2016-11-08 CURRENT 2016-11-08 Active
HEDI LIEBLICH STRATTON DEAN LIMITED Director 1999-08-02 CURRENT 1999-03-04 Dissolved 2016-09-06
HEDI LIEBLICH LACEHOLD LIMITED Director 1993-05-14 CURRENT 1993-05-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-25MICRO ENTITY ACCOUNTS MADE UP TO 31/07/23
2024-01-30CONFIRMATION STATEMENT MADE ON 26/01/24, WITH UPDATES
2023-04-18MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2023-02-06CONFIRMATION STATEMENT MADE ON 26/01/23, WITH UPDATES
2022-07-04MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2022-07-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2022-02-04SECRETARY'S DETAILS CHNAGED FOR MR STEVEN UNSDORFER on 2022-02-03
2022-02-04Director's details changed for Mr Steven Unsdorfer on 2022-02-03
2022-02-04CONFIRMATION STATEMENT MADE ON 26/01/22, WITH UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 26/01/22, WITH UPDATES
2022-02-04CH01Director's details changed for Mr Steven Unsdorfer on 2022-02-03
2022-02-04CH03SECRETARY'S DETAILS CHNAGED FOR MR STEVEN UNSDORFER on 2022-02-03
2021-07-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2021-07-05CH01Director's details changed for Mr Sol Unsdorfer on 2021-07-05
2021-05-26TM01APPOINTMENT TERMINATED, DIRECTOR HEDI LIEBLICH
2021-05-26AP01DIRECTOR APPOINTED MR SOL UNSDORFER
2021-05-26TM02Termination of appointment of Karen Rosalind Bibby on 2021-05-21
2021-05-26AP03Appointment of Mr Steven Unsdorfer as company secretary on 2021-05-21
2021-02-24CS01CONFIRMATION STATEMENT MADE ON 26/01/21, WITH UPDATES
2020-04-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 26/01/20, WITH NO UPDATES
2019-04-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 26/01/19, WITH NO UPDATES
2018-05-01AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 26/01/18, WITH NO UPDATES
2017-03-17AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2016-04-26AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-29AR0126/01/16 ANNUAL RETURN FULL LIST
2015-03-24AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-26AR0126/01/15 ANNUAL RETURN FULL LIST
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-24AR0107/07/14 ANNUAL RETURN FULL LIST
2014-04-07AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-18AR0107/07/13 ANNUAL RETURN FULL LIST
2013-04-17AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-17AR0107/07/12 ANNUAL RETURN FULL LIST
2012-05-10AA31/07/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-07-15AR0107/07/11 ANNUAL RETURN FULL LIST
2011-04-15AA31/07/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-07-16AR0107/07/10 ANNUAL RETURN FULL LIST
2010-07-16CH01Director's details changed for Hedi Lieblich on 2010-07-06
2010-04-26AA31/07/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-07-31363aReturn made up to 07/07/09; full list of members
2009-06-06AA31/07/08 ACCOUNTS TOTAL EXEMPTION FULL
2008-09-29363aReturn made up to 07/07/08; full list of members
2008-05-21AA31/07/07 ACCOUNTS TOTAL EXEMPTION FULL
2007-07-11363aRETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS
2007-06-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2006-08-01363aRETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS
2006-05-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2005-08-03363aRETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS
2005-05-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2004-10-20363sRETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS
2004-05-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2003-10-01363sRETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS
2003-05-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2002-08-27363sRETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS
2002-07-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01
2001-09-05363sRETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS
2001-04-12AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-08-31363sRETURN MADE UP TO 07/07/00; FULL LIST OF MEMBERS
2000-05-25AAFULL ACCOUNTS MADE UP TO 31/07/99
1999-11-23287REGISTERED OFFICE CHANGED ON 23/11/99 FROM: 52 BRIGHTON ROAD SURBITON SURREY KT6 5PL
1999-09-24363(287)REGISTERED OFFICE CHANGED ON 24/09/99
1999-09-24363sRETURN MADE UP TO 07/07/99; NO CHANGE OF MEMBERS
1999-05-24AAFULL ACCOUNTS MADE UP TO 31/07/98
1998-08-20363sRETURN MADE UP TO 07/07/98; FULL LIST OF MEMBERS
1998-05-27AAFULL ACCOUNTS MADE UP TO 31/07/97
1997-11-25363sRETURN MADE UP TO 07/07/97; NO CHANGE OF MEMBERS
1997-05-30AAFULL ACCOUNTS MADE UP TO 31/07/96
1996-09-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-09-26363sRETURN MADE UP TO 07/07/96; NO CHANGE OF MEMBERS
1996-05-06AAFULL ACCOUNTS MADE UP TO 31/07/95
1995-08-15363sRETURN MADE UP TO 07/07/95; FULL LIST OF MEMBERS
1995-01-25288NEW DIRECTOR APPOINTED
1995-01-25288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-01-13CERTNMCOMPANY NAME CHANGED SAVELAND LIMITED CERTIFICATE ISSUED ON 16/01/95
1994-09-23288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-09-23287REGISTERED OFFICE CHANGED ON 23/09/94 FROM: 19/21 HATTON GARDEN LONDON EC1N 8AD
1994-08-16288NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1994-08-16287REGISTERED OFFICE CHANGED ON 16/08/94 FROM: 83 LEONARD STREET LONDON EC2A 4QS
1994-08-16288SECRETARY RESIGNED;NEW DIRECTOR APPOINTED
1994-07-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to KEY FLATS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KEY FLATS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KEY FLATS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KEY FLATS LIMITED

Intangible Assets
Patents
We have not found any records of KEY FLATS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KEY FLATS LIMITED
Trademarks
We have not found any records of KEY FLATS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KEY FLATS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as KEY FLATS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where KEY FLATS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KEY FLATS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KEY FLATS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.