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

KEYWORKER PROPERTIES LIMITED

Fourth Floor, 100 Holdenhurst Road, Bournemouth, DORSET, BH8 8AQ,
Company Registration Number
04213618
Private Limited Company
Active

Company Overview

About Keyworker Properties Ltd
KEYWORKER PROPERTIES LIMITED was founded on 2001-05-10 and has its registered office in Bournemouth. The organisation's status is listed as "Active". Keyworker Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
KEYWORKER PROPERTIES LIMITED
 
Legal Registered Office
Fourth Floor
100 Holdenhurst Road
Bournemouth
DORSET
BH8 8AQ
Other companies in BH8
 
Filing Information
Company Number 04213618
Company ID Number 04213618
Date formed 2001-05-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-10-31
Account next due 2024-07-31
Latest return 2024-05-10
Return next due 2025-05-24
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-06-07 20:16:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KEYWORKER PROPERTIES 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 KEYWORKER PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
GARY NEIL DAY
Director 2012-06-01
CLIVE FENTON
Director 2014-02-17
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN DAVIES
Company Secretary 2012-08-31 2014-07-07
JOHN DAVIES
Director 2014-01-31 2014-07-07
MARK ELLIOTT
Director 2012-11-02 2014-02-17
TREVOR LINDSAY GREEN
Director 2007-10-01 2012-08-31
HOWARD PETER STEWART PHILLIPS
Director 2009-04-24 2012-08-31
MCCARTHY & STONE (GROUP SERVICES) LIMITED
Company Secretary 2001-06-05 2009-04-24
MCCARTHY & STONE (GROUP SERVICES) LIMITED
Director 2001-06-05 2009-04-24
MCCARTHY & STONE CORPORATE SERVICES LIMITED
Director 2001-06-05 2009-04-24
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2001-05-10 2001-06-05
WATERLOW NOMINEES LIMITED
Nominated Director 2001-05-10 2001-06-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY NEIL DAY MCCARTHY & STONE RETIREMENT LIFESTYLES LIMITED Director 2009-04-20 CURRENT 2008-06-17 Active
GARY NEIL DAY THE PLANNING BUREAU LIMITED Director 1991-05-14 CURRENT 1987-12-21 Active
CLIVE FENTON CITY LIVING LIMITED Director 2014-02-17 CURRENT 2009-05-06 Dissolved 2016-04-26
CLIVE FENTON MCCARTHY & STONE (FRI INTERESTS NO. 1) LIMITED Director 2014-02-17 CURRENT 2011-02-04 Dissolved 2016-04-26
CLIVE FENTON MCCARTHY & STONE ASSISTED LIVING LIMITED Director 2014-02-17 CURRENT 2009-05-06 Dissolved 2016-04-26
CLIVE FENTON MCCARTHY & STONE CARE SERVICES LIMITED Director 2014-02-17 CURRENT 2010-03-01 Dissolved 2016-04-26
CLIVE FENTON MCCARTHY & STONE SCOTTISH PROPERTIES NO. 1 LIMITED Director 2014-02-17 CURRENT 2009-05-06 Dissolved 2016-04-26
CLIVE FENTON MCCARTHY & STONE TAILORED CARE LIVING LIMITED Director 2014-02-17 CURRENT 2009-05-06 Dissolved 2016-04-26
CLIVE FENTON ORTUS BUILDINGS LIMITED Director 2014-02-17 CURRENT 2013-08-20 Dissolved 2016-04-26
CLIVE FENTON ORTUS CONSTRUCTION LIMITED Director 2014-02-17 CURRENT 2013-08-20 Dissolved 2016-04-26
CLIVE FENTON ORTUS DEVELOPMENTS LIMITED Director 2014-02-17 CURRENT 2013-08-20 Dissolved 2016-04-26
CLIVE FENTON ORTUS HOUSING LIMITED Director 2014-02-17 CURRENT 2013-08-20 Dissolved 2016-04-26
CLIVE FENTON ORTUS PROPERTIES LIMITED Director 2014-02-17 CURRENT 2013-08-20 Dissolved 2016-04-26
CLIVE FENTON BEHAPPY (MCCARTHY & STONE) LIMITED Director 2014-02-17 CURRENT 2009-05-06 Dissolved 2016-08-09
CLIVE FENTON MCCARTHY & STONE INDEPENDENT LIVING LIMITED Director 2014-02-17 CURRENT 2009-05-06 Dissolved 2017-01-17
CLIVE FENTON MCCARTHY & STONE ESTATES LIMITED Director 2014-02-17 CURRENT 2010-02-23 Active - Proposal to Strike off
CLIVE FENTON MCCARTHY & STONE LIFESTYLE SERVICES LIMITED Director 2014-02-17 CURRENT 2010-02-23 Active
CLIVE FENTON MCCARTHY & STONE TOTAL CARE MANAGEMENT LIMITED Director 2014-02-17 CURRENT 2009-05-06 Active
CLIVE FENTON MCCARTHY & STONE (HOME EQUITY INTERESTS) LIMITED Director 2014-02-17 CURRENT 2006-11-01 Active
CLIVE FENTON MCCARTHY & STONE RENTAL INTERESTS NO. 1 LIMITED Director 2014-02-17 CURRENT 2009-05-06 Active - Proposal to Strike off
CLIVE FENTON MCCARTHY & STONE (EXTRA CARE LIVING) LIMITED Director 2014-02-17 CURRENT 2009-05-06 Active
CLIVE FENTON MCCARTHY & STONE (ALNWICK) LIMITED Director 2014-02-17 CURRENT 2011-02-04 Active - Proposal to Strike off
CLIVE FENTON MCCARTHY & STONE FINANCIAL SERVICES LIMITED Director 2014-02-17 CURRENT 2011-10-05 Active - Proposal to Strike off
CLIVE FENTON ORTUS HOMES LIMITED Director 2014-02-17 CURRENT 2013-08-20 Active - Proposal to Strike off
CLIVE FENTON MCCARTHY & STONE PROPERTIES LIMITED Director 2014-02-17 CURRENT 1985-06-25 Active - Proposal to Strike off
CLIVE FENTON MCCARTHY & STONE (TOTAL CARE LIVING) LIMITED Director 2014-02-17 CURRENT 2007-01-26 Active
CLIVE FENTON MCCARTHY & STONE (DEVELOPMENTS) LIMITED Director 2014-02-17 CURRENT 2008-06-17 Active
CLIVE FENTON MCCARTHY & STONE RETIREMENT LIFESTYLES LIMITED Director 2014-02-17 CURRENT 2008-06-17 Active
CLIVE FENTON MCCARTHY & STONE LIMITED Director 2014-02-17 CURRENT 2008-06-17 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
2024-05-05FULL ACCOUNTS MADE UP TO 31/10/22
2023-06-13Notice of agreement to exemption from audit of accounts for period ending 31/10/22
2023-06-13Audit exemption statement of guarantee by parent company for period ending 31/10/22
2022-07-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/10/21
2022-07-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/10/21
2022-07-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/10/21
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 10/05/22, WITH NO UPDATES
2021-08-07AAFULL ACCOUNTS MADE UP TO 31/10/20
2021-06-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PATRICK GRAYKEN
2021-05-21CS01CONFIRMATION STATEMENT MADE ON 10/05/21, WITH NO UPDATES
2020-11-20AP01DIRECTOR APPOINTED MR SHANE ALAN PAULL
2020-11-20TM01APPOINTMENT TERMINATED, DIRECTOR GARY NEIL DAY
2020-08-17AAFULL ACCOUNTS MADE UP TO 31/10/19
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 10/05/20, WITH NO UPDATES
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 10/05/19, WITH NO UPDATES
2019-02-20AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-09-26AA01Current accounting period extended from 31/08/19 TO 31/10/19
2018-09-03TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE FENTON
2018-09-03AP01DIRECTOR APPOINTED MR JOHN MICHAEL TONKISS
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 10/05/18, WITH NO UPDATES
2018-02-16AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-05-24AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-12AR0110/05/16 ANNUAL RETURN FULL LIST
2016-02-29AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-11AR0110/05/15 ANNUAL RETURN FULL LIST
2015-01-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042136180002
2015-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/15 FROM Fourth Floor 100 Holdenhurst Road Bournemouth Dorset BH8 8AL England
2014-12-30AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/14 FROM Homelife House 26-32 Oxford Road Bournemouth BH8 8EZ
2014-07-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN DAVIES
2014-07-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVIES
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-16AR0110/05/14 ANNUAL RETURN FULL LIST
2014-02-18AP01DIRECTOR APPOINTED MR CLIVE FENTON
2014-02-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK ELLIOTT
2014-02-14AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-01-31AP01DIRECTOR APPOINTED MR JOHN DAVIES
2013-09-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-08-30MEM/ARTSARTICLES OF ASSOCIATION
2013-08-30RES01ADOPT ARTICLES 30/08/13
2013-08-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 042136180002
2013-05-28AR0110/05/13 FULL LIST
2012-12-21AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-11-07AP01DIRECTOR APPOINTED MARK JONATHAN ELLIOTT
2012-09-11AP03SECRETARY APPOINTED MR JOHN DAVIES
2012-09-11TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR GREEN
2012-09-11AP01DIRECTOR APPOINTED MR GARY NEIL DAY
2012-09-10TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD PHILLIPS
2012-07-23AR0110/05/12 FULL LIST
2011-12-23AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-06-01AR0110/05/11 FULL LIST
2011-02-07AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-05-13AR0110/05/10 FULL LIST
2010-01-20AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-07-23AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-05-28RES13RE: SECTION 175/AUTH/ENT AGREEMENT/DOCUMENTS 22/05/2009
2009-05-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-05-21RES01ADOPT ARTICLES 20/05/2009
2009-05-21363aRETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS
2009-05-12288aDIRECTOR APPOINTED HOWARD PETER STEWART PHILLIPS
2009-05-12288bAPPOINTMENT TERMINATED DIRECTOR MCCARTHY & STONE CORPORATE SERVICES LIMITED
2009-05-12288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY MCCARTHY & STONE (GROUP SERVICES) LIMITED
2008-06-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2008-05-14363aRETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS
2008-05-14190LOCATION OF DEBENTURE REGISTER
2008-05-14353LOCATION OF REGISTER OF MEMBERS
2008-05-14287REGISTERED OFFICE CHANGED ON 14/05/2008 FROM C/O MCCARTHY & STONE LEGAL DEPT HOMELIFE HOUSE 26-32 OXFORD ROAD BOURNEMOUTH BH8 8UZ
2007-10-25288aNEW DIRECTOR APPOINTED
2007-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06
2007-05-11363aRETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS
2007-01-24AUDAUDITOR'S RESIGNATION
2006-06-20AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-05-15363aRETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS
2005-06-14AAFULL ACCOUNTS MADE UP TO 31/08/04
2005-05-11363sRETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS
2004-06-21AAFULL ACCOUNTS MADE UP TO 31/08/03
2004-06-03363sRETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS
2003-05-20363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-20363sRETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS
2003-04-28AAFULL ACCOUNTS MADE UP TO 31/08/02
2002-05-30363sRETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS
2001-12-20225ACC. REF. DATE EXTENDED FROM 31/05/02 TO 31/08/02
2001-07-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-06-2788(2)RAD 18/06/01--------- £ SI 2@1=2 £ IC 2/4
2001-06-26CERTNMCOMPANY NAME CHANGED SPEED 8753 LIMITED CERTIFICATE ISSUED ON 26/06/01
2001-06-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-06-20288bDIRECTOR RESIGNED
2001-06-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-06-20288aNEW DIRECTOR APPOINTED
2001-06-20288bSECRETARY RESIGNED
2001-06-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-06-14287REGISTERED OFFICE CHANGED ON 14/06/01 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to KEYWORKER PROPERTIES 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 KEYWORKER PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-29 Satisfied WELLS FARGO TRUST CORPORATION LIMITED
FIXED AND FLOATING SECURITY DOCUMENT 2009-05-22 Satisfied THE BANK OF NEW YORK MELLON, LONDON BRANCH AS SECURITY AGENT FOR THE BENEFIT OF THE SECURED PARTIES
Intangible Assets
Patents
We have not found any records of KEYWORKER PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KEYWORKER PROPERTIES LIMITED
Trademarks
We have not found any records of KEYWORKER PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KEYWORKER PROPERTIES 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 (68100 - Buying and selling of own real estate) as KEYWORKER PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where KEYWORKER PROPERTIES 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 KEYWORKER PROPERTIES 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 KEYWORKER PROPERTIES 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.