KEYPLAN MANAGEMENT LIMITED - LONDON
Company Profile | Company Filings |
Overview
KEYPLAN MANAGEMENT LIMITED is a Private Limited Company from LONDON and has the status: Active.
KEYPLAN MANAGEMENT LIMITED was incorporated 41 years ago on 29/04/1983 and has the registered number: 01719513. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
KEYPLAN MANAGEMENT LIMITED was incorporated 41 years ago on 29/04/1983 and has the registered number: 01719513. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
KEYPLAN MANAGEMENT LIMITED - LONDON
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
9 GRANGE COURT
LONDON
SE19 3BW
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/07/2023 | 30/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR BEN DOWSETT | Mar 1976 | British | Director | 2020-12-09 | CURRENT |
MS NADIA MAHMOUDIAN | Secretary | 2020-12-09 | CURRENT | ||
CHRISTOPHER MARTIN CONNEELY | Jul 1977 | British | Director | 2013-11-03 | CURRENT |
ABELINE ANNA GREENE | Dec 1964 | British | Director | 2013-11-03 | CURRENT |
NICHOLAS MINNS | Jul 1971 | British | Director | 2013-11-03 | CURRENT |
ANDREA SMITH | Jun 1974 | British | Director | 2001-12-01 UNTIL 2003-10-03 | RESIGNED |
MRS SAMANTHA CARR | Nov 1967 | British | Secretary | RESIGNED | |
MRS THERESA CARMEL GLYNN | Nov 1963 | Secretary | 1993-02-23 UNTIL 2001-02-21 | RESIGNED | |
MS ELKE NEUMANN | Apr 1959 | German | Secretary | 2001-02-21 UNTIL 2001-05-24 | RESIGNED |
ABDUL MAHMOOD | May 1976 | Secretary | 2003-10-06 UNTIL 2010-07-14 | RESIGNED | |
ANDREA SMITH | Jun 1974 | British | Secretary | 2001-12-01 UNTIL 2003-10-03 | RESIGNED |
MS RACHEL STORRIE | Secretary | 2012-01-01 UNTIL 2015-07-31 | RESIGNED | ||
ABELINE ANNA GREENE | Dec 1964 | British | Director | 1996-12-21 UNTIL 2001-12-01 | RESIGNED |
MR ANTHONY NEWELL | May 1932 | British | Director | 1995-11-29 UNTIL 2001-03-01 | RESIGNED |
MS ELKE NEUMANN | Apr 1959 | German | Director | 1993-02-23 UNTIL 2003-10-03 | RESIGNED |
ABDUL MAHMOOD | May 1976 | Director | 2003-10-06 UNTIL 2010-07-14 | RESIGNED | |
ELIZABETH KENNY | May 1974 | British | Director | 2003-10-06 UNTIL 2013-01-01 | RESIGNED |
IQBAL INAYAT | Nov 1934 | British | Director | 2003-10-06 UNTIL 2006-02-25 | RESIGNED |
MR ANDY HEWLITT | Dec 1969 | British | Director | 2010-04-23 UNTIL 2020-01-15 | RESIGNED |
MRS PEGGY BORKETT | Nov 1922 | British | Director | RESIGNED | |
MRS THERESA CARMEL GLYNN | Nov 1963 | Director | RESIGNED | ||
MRS ROSEMARY FORD | Nov 1961 | British | Director | RESIGNED | |
MRS SAMANTHA CARR | Nov 1967 | British | Director | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - KEYPLAN MANAGEMENT LIMITED | 2023-09-27 | 31-12-2022 | £6,060 equity |
Micro-entity Accounts - KEYPLAN MANAGEMENT LIMITED | 2022-09-28 | 31-12-2021 | £15,608 equity |
Micro-entity Accounts - KEYPLAN MANAGEMENT LIMITED | 2021-09-28 | 31-12-2020 | £8,461 equity |
Micro-entity Accounts - KEYPLAN MANAGEMENT LIMITED | 2020-11-14 | 31-12-2019 | £8,445 equity |
Micro-entity Accounts - KEYPLAN MANAGEMENT LIMITED | 2019-09-28 | 31-12-2018 | £9,441 equity |
Micro-entity Accounts - KEYPLAN MANAGEMENT LIMITED | 2018-09-25 | 31-12-2017 | £12,183 equity |
Micro-entity Accounts - KEYPLAN MANAGEMENT LIMITED | 2017-09-05 | 31-12-2016 | £14,990 Cash £11,832 equity |
Abbreviated Company Accounts - KEYPLAN MANAGEMENT LIMITED | 2016-09-24 | 31-12-2015 | £11,446 Cash £8,138 equity |
Abbreviated Company Accounts - KEYPLAN MANAGEMENT LIMITED | 2015-10-20 | 31-12-2014 | £15,836 Cash £9,419 equity |
Abbreviated Company Accounts - KEYPLAN MANAGEMENT LIMITED | 2014-08-13 | 31-12-2013 | £12,211 Cash £6,044 equity |