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

KEYSTONE ESTATES LIMITED

TRAFALGAR HOUSE, 110 MANCHESTER ROAD, ALTRINCHAM, CHESHIRE, WA14 1NU,
Company Registration Number
04803481
Private Limited Company
Active

Company Overview

About Keystone Estates Ltd
KEYSTONE ESTATES LIMITED was founded on 2003-06-18 and has its registered office in Altrincham. The organisation's status is listed as "Active". Keystone Estates Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
KEYSTONE ESTATES LIMITED
 
Legal Registered Office
TRAFALGAR HOUSE
110 MANCHESTER ROAD
ALTRINCHAM
CHESHIRE
WA14 1NU
Other companies in M3
 
Filing Information
Company Number 04803481
Company ID Number 04803481
Date formed 2003-06-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 18/06/2016
Return next due 16/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB838050825  
Last Datalog update: 2024-07-05 22:31:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KEYSTONE ESTATES 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.
Companies with same name KEYSTONE ESTATES LIMITED
The following companies were found which have the same name as KEYSTONE ESTATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KEYSTONE ESTATES OWNERS ASSOCIATION, INC. 6860 S Yosemite Ct Ste 2000 Centennial CO 80112 Good Standing Company formed on the 1998-12-22
KEYSTONE ESTATES INC. 4026 WARDS ROAD STE G1, BOX 115 LYNCHBURG VA 24502 ACTIVE Company formed on the 2014-05-16
Keystone Estates, Inc. 904 Silverspur Rd #325 Rolling Hills CA 90274 FTB Suspended Company formed on the 1989-12-29
KEYSTONE ESTATES CORPORATION 859 EDGEWOOD AVE JACKSONVILLE FL Inactive Company formed on the 1963-02-18
KEYSTONE ESTATES HOMEOWNERS ASSOCIATION, INC. 3152 Little Road Trinity FL 34655 Active Company formed on the 2015-02-02
KEYSTONE ESTATES, INC. 12955 BISCAYNE BLVD. NORTH MIAMI, FLA. M 33181 Inactive Company formed on the 1978-08-29
KEYSTONE ESTATES CONDOMINIUM ASSOCIATION, INC. 76 St. Paul Street 7th Floor BURLINGTON VT 05401 Terminated Company formed on the 2011-10-05
KEYSTONE ESTATES INC Georgia Unknown
KEYSTONE ESTATES LLC Michigan UNKNOWN
KEYSTONE ESTATES HOMEOWNERS ASSOCIATIN INCORPORATED New Jersey Unknown
KEYSTONE ESTATES INC Georgia Unknown
KEYSTONE ESTATES LLC 17350 STATE HIGHWAY 249 STE 220 HOUSTON TX 77064 Active Company formed on the 2024-06-26

Company Officers of KEYSTONE ESTATES LIMITED

Current Directors
Officer Role Date Appointed
RITA DE MASSEY
Company Secretary 2003-07-16
MICHAEL CHARLES DE MASSEY
Director 2003-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2003-06-18 2003-07-16
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2003-06-18 2003-07-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RITA DE MASSEY HASTINGS INVESTMENTS LIMITED Company Secretary 2004-04-22 CURRENT 2004-04-07 Active
MICHAEL CHARLES DE MASSEY HASTINGS INVESTMENTS LIMITED Director 2014-12-11 CURRENT 2004-04-07 Active
MICHAEL CHARLES DE MASSEY SELBOURNE PROPERTIES LIMITED Director 2008-01-05 CURRENT 1998-01-06 Active
MICHAEL CHARLES DE MASSEY THE KNOWLE SALCOMBE MANAGEMENT LIMITED Director 2007-02-08 CURRENT 1992-08-10 Active
MICHAEL CHARLES DE MASSEY SELBOURNE GROUP LIMITED Director 2005-10-08 CURRENT 1998-01-05 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
2024-06-2730/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-06-14CONFIRMATION STATEMENT MADE ON 14/06/24, WITH NO UPDATES
2023-07-25CONFIRMATION STATEMENT MADE ON 18/06/23, WITH NO UPDATES
2023-06-2330/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 18/06/22, WITH NO UPDATES
2022-05-27AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 18/06/21, WITH NO UPDATES
2021-05-24AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-08AP01DIRECTOR APPOINTED MRS CLAIRE JAYNE DE MASSEY
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 18/06/20, WITH NO UPDATES
2020-04-08AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-03AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 18/06/19, WITH NO UPDATES
2019-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/19 FROM 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS England
2019-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/19 FROM Cardinal House 20 st Marys Parsonage Manchester M3 2LG
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 18/06/18, WITH NO UPDATES
2018-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 048034810009
2018-04-09AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 18/06/17, WITH NO UPDATES
2017-07-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL CHARLES DE MASSEY
2017-07-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE DE MASSEY
2017-06-28AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-19CH01Director's details changed for Mr Michael Charles De Massey on 2014-08-14
2016-08-02LATEST SOC02/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-02AR0118/06/16 ANNUAL RETURN FULL LIST
2016-08-02CH01Director's details changed for Mr Michael Charles De Massey on 2015-06-19
2016-08-02CH03SECRETARY'S DETAILS CHNAGED FOR RITA DE MASSEY on 2015-06-19
2016-06-08AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 048034810008
2016-02-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-02-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-02-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-13AR0118/06/15 ANNUAL RETURN FULL LIST
2015-07-01AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-24AR0118/06/14 ANNUAL RETURN FULL LIST
2014-07-03AA30/09/13 TOTAL EXEMPTION SMALL
2013-07-15AR0118/06/13 FULL LIST
2013-07-02AA30/09/12 TOTAL EXEMPTION SMALL
2012-08-16AR0118/06/12 FULL LIST
2012-06-25AA30/09/11 TOTAL EXEMPTION SMALL
2011-12-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-12-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-12-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-08-15AR0118/06/11 FULL LIST
2011-07-04AA30/09/10 TOTAL EXEMPTION SMALL
2010-07-06AR0118/06/10 FULL LIST
2010-05-26AA30/09/09 TOTAL EXEMPTION SMALL
2009-07-14AA30/09/08 TOTAL EXEMPTION SMALL
2009-07-14363aRETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS
2008-07-04363sRETURN MADE UP TO 18/06/08; NO CHANGE OF MEMBERS
2008-06-19AA30/09/07 TOTAL EXEMPTION SMALL
2007-07-20363sRETURN MADE UP TO 18/06/07; NO CHANGE OF MEMBERS
2007-06-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-11-22395PARTICULARS OF MORTGAGE/CHARGE
2006-11-22395PARTICULARS OF MORTGAGE/CHARGE
2006-07-07363sRETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS
2006-06-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-10-03363sRETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS
2005-08-18395PARTICULARS OF MORTGAGE/CHARGE
2005-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-08-12395PARTICULARS OF MORTGAGE/CHARGE
2004-08-03363sRETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS
2004-06-18287REGISTERED OFFICE CHANGED ON 18/06/04 FROM: HARVESTER HOUSE, 37 PETER STREET MANCHESTER LANCASHIRE M2 5GB
2004-06-18225ACC. REF. DATE EXTENDED FROM 30/06/04 TO 30/09/04
2003-07-22288bSECRETARY RESIGNED
2003-07-21288aNEW DIRECTOR APPOINTED
2003-07-21288aNEW SECRETARY APPOINTED
2003-07-21288bDIRECTOR RESIGNED
2003-07-21287REGISTERED OFFICE CHANGED ON 21/07/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2003-06-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to KEYSTONE ESTATES 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 KEYSTONE ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-02-02 Outstanding N M ROTHSCHILD & SONS LIMITED (AS SECURITY AGENT)
MORTGAGE DEED 2011-12-02 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2011-12-02 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2011-12-02 Satisfied LLOYDS TSB BANK PLC
CHARGE 2006-11-22 Satisfied N M ROTHSCHILD & SONS LIMITED
LEGAL CHARGE 2006-11-22 Satisfied N M ROTHSCHILD & SONS LIMITED
LEGAL MORTGAGE 2005-08-18 Satisfied HSBC BANK PLC
LEGAL CHARGE 2004-08-12 Satisfied N M ROTHSCHILD & SONS LIMITED
Filed Financial Reports
Annual Accounts
2017-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 KEYSTONE ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of KEYSTONE ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KEYSTONE ESTATES LIMITED
Trademarks
We have not found any records of KEYSTONE ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KEYSTONE ESTATES 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 (68310 - Real estate agencies) as KEYSTONE ESTATES LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where KEYSTONE ESTATES 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 KEYSTONE ESTATES 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 KEYSTONE ESTATES 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.