Keatons Properties Limited

General information

Name:

Keatons Properties Ltd

Office Address:

4 Nutter Lane E11 2HY London

Number: 05658641

Incorporation date: 2005-12-20

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Keatons Properties Limited could be found at 4 Nutter Lane, in London. Its post code is E11 2HY. Keatons Properties has existed on the British market since the company was set up in 2005. Its Companies House Reg No. is 05658641. This firm's registered with SIC code 43390 and has the NACE code: Other building completion and finishing. The latest accounts describe the period up to 2022-12-31 and the latest confirmation statement was released on 2023-03-25.

The company has a solitary director this particular moment supervising this particular firm, specifically Rushnil S. who's been doing the director's obligations for 19 years. Furthermore, the director's tasks are regularly aided with by a secretary - Lolita S., who joined this firm in 2006.

Rushnil S. is the individual who has control over this firm, has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Lolita S.

Role: Secretary

Appointed: 03 January 2006

Latest update: 14 April 2024

Rushnil S.

Role: Director

Appointed: 01 January 2006

Latest update: 14 April 2024

People with significant control

Rushnil S.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 08 April 2024
Confirmation statement last made up date 25 March 2023
Annual Accounts 12 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 12 September 2013
Annual Accounts 15 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 15 September 2014
Annual Accounts 13 November 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 13 November 2015
Annual Accounts 31 December 2015
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 31 December 2015
Annual Accounts 16 August 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 16 August 2017
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 1 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 1 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
End Date For Period Covered By Report 31 December 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022 (AA)
filed on: 23rd, September 2023
accounts
Free Download Download filing (6 pages)

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
18
Company Age

Closest Companies - by postcode