Key Land (stafford) Ltd

General information

Name:

Key Land (stafford) Limited

Office Address:

Blackbrook Hall London Road WS14 0PS Lichfield

Number: 11281585

Incorporation date: 2018-03-28

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Key Land (stafford) Ltd was set up as Private Limited Company, that is based in Blackbrook Hall, London Road, Lichfield. The office's located in WS14 0PS. This business was set up on 2018-03-28. Its Companies House Registration Number is 11281585. This firm's Standard Industrial Classification Code is 68100 and their NACE code stands for Buying and selling of own real estate. Key Land (stafford) Limited reported its latest accounts for the financial year up to 2022-12-31. Its latest annual confirmation statement was submitted on 2023-08-15.

This company has just one director currently overseeing the business, namely Kevin S. who has been executing the director's assignments since 2018-03-28. Since 2020-03-19 Russell W., had been supervising the following business till the resignation three years ago. Additionally a different director, namely Nicholas S. quit on 2020-03-19.

Financial data based on annual report

Company staff

Kevin S.

Role: Director

Appointed: 28 March 2018

Latest update: 6 January 2024

People with significant control

The companies that control this firm include: White River Holdings (Uk) Ltd owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. This business can be reached in Birmingham at Two Cornwall Street, B3 2DL, County (Optional) and was registered as a PSC under the registration number 12000703.

White River Holdings (Uk) Ltd
Address: 4th Floor Cornerblock Two Cornwall Street, Birmingham, County (Optional), B3 2DL, United Kingdom
Legal authority Companies House
Legal form Ltd
Country registered United Kingdom
Place registered Register Of Companies
Registration number 12000703
Notified on 17 September 2019
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Jax Holdings Ltd
Address: 6 Martins Court, Hindley, Wigan, Greater Manchester, WN2 4AZ, England
Legal authority Companies House
Legal form Ltd
Country registered England
Place registered Register Of Companies
Registration number 09848553
Notified on 18 September 2019
Ceased on 19 March 2020
Nature of control:
substantial control or influence
Res Capitis Holdings Limited
Address: Vincent Court Hubert Street, Birmingham, B6 4BA, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered The Registrar Of Companies For England And Wales
Registration number 12105984
Notified on 1 October 2019
Ceased on 19 March 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Nick Sellman (Holdings) Ltd
Address: 6 Martins Court, Hindley, Wigan, Greater Manchester, WN2 4AZ, England
Legal authority Companies House
Legal form Ltd
Country registered England
Place registered Register Of Companies
Registration number 08667434
Notified on 18 September 2019
Ceased on 1 October 2019
Nature of control:
substantial control or influence
Key Land Capital Plc
Address: Suite 1, 3rd Floor St. James's Square, London, SW1Y 4LB, United Kingdom
Legal authority Companies Act
Legal form Public Limited Company
Notified on 28 March 2018
Ceased on 17 September 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 29 August 2024
Confirmation statement last made up date 15 August 2023
Annual Accounts
Start Date For Period Covered By Report 28 March 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 28 March 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 28 March 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 28 March 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
End Date For Period Covered By Report 31 March 2019

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Micro company accounts made up to 2022-12-31 (AA)
filed on: 26th, September 2023
accounts
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
6
Company Age

Closest Companies - by postcode