Keats Green Limited

General information

Name:

Keats Green Ltd

Office Address:

Eagle Point Little Park Farm Road Segensworth PO15 5TD Fareham

Number: 06760007

Incorporation date: 2008-11-27

Dissolution date: 2018-03-20

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Keats Green came into being in 2008 as a company enlisted under no 06760007, located at PO15 5TD Fareham at Eagle Point Little Park Farm Road. This company's last known status was dissolved. Keats Green had been operating in this business for ten years. Keats Green Limited was registered 15 years from now under the name of Vectis 596.

Richard M. was this particular enterprise's managing director, designated to this position in 2009.

Executives who had control over the firm were as follows: Kathryn M. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Richard M. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Keats Green Limited 2009-03-12
  • Vectis 596 Limited 2008-11-27

Financial data based on annual reports

Company staff

Kathryn M.

Role: Secretary

Appointed: 09 March 2009

Latest update: 3 January 2024

Richard M.

Role: Director

Appointed: 09 March 2009

Latest update: 3 January 2024

People with significant control

Kathryn M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Richard M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2017
Account last made up date 31 March 2016
Confirmation statement next due date 11 December 2019
Confirmation statement last made up date 27 November 2016
Annual Accounts 22 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 22 December 2014
Annual Accounts 7 September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 7 September 2015
Annual Accounts 18 August 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 18 August 2016
Annual Accounts 16 September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 16 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 20th, March 2018
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Arnold House 2 New Road

Post code:

PO36 0DT

City / Town:

Brading

HQ address,
2014

Address:

Arnold House 2 New Road

Post code:

PO36 0DT

City / Town:

Brading

HQ address,
2015

Address:

Exchange House St. Cross Lane

Post code:

PO30 5BZ

City / Town:

Newport

HQ address,
2016

Address:

Exchange House St. Cross Lane

Post code:

PO30 5BZ

City / Town:

Newport

Accountant/Auditor,
2014

Name:

Garbetts (iow) Limited

Address:

Arnold House 2 New Road

Post code:

PO36 0DT

City / Town:

Brading

Accountant/Auditor,
2015 - 2016

Name:

Garbetts (iow) Limited

Address:

Exchange House St Cross Lane

Post code:

PO30 5BZ

City / Town:

Newport

Accountant/Auditor,
2013

Name:

Garbetts (iow) Limited

Address:

Arnold House 2 New Road

Post code:

PO36 0DT

City / Town:

Brading

Search other companies

Services (by SIC Code)

  • 55100 : Hotels and similar accommodation
9
Company Age

Similar companies nearby

Closest companies