Keynsham Property Developments Limited

General information

Name:

Keynsham Property Developments Ltd

Office Address:

20 Hotwell Road BS8 4UD Bristol

Number: 05544494

Incorporation date: 2005-08-24

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular business is based in Bristol registered with number: 05544494. This firm was set up in 2005. The office of this company is situated at 20 Hotwell Road . The postal code is BS8 4UD. This company's principal business activity number is 41100 which stands for Development of building projects. The firm's latest filed accounts documents describe the period up to Wednesday 31st August 2022 and the latest confirmation statement was submitted on Thursday 24th August 2023.

There is a group of two directors managing this particular limited company now, namely Glen W. and Terry W. who have been carrying out the directors tasks for 5 years. To help the directors in their tasks, this limited company has been utilizing the skills of Terry W. as a secretary for the last nineteen years.

Executives who control the firm include: Terry W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Glen W. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Glen W.

Role: Director

Appointed: 10 December 2019

Latest update: 8 March 2024

Terry W.

Role: Secretary

Appointed: 07 September 2005

Latest update: 8 March 2024

Terry W.

Role: Director

Appointed: 07 September 2005

Latest update: 8 March 2024

People with significant control

Terry W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Glen W.
Notified on 10 December 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Barry W.
Notified on 10 December 2019
Ceased on 15 August 2023
Nature of control:
substantial control or influence
Steven H.
Notified on 10 December 2019
Ceased on 15 August 2023
Nature of control:
substantial control or influence
Richard C.
Notified on 6 April 2016
Ceased on 10 December 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 07 September 2024
Confirmation statement last made up date 24 August 2023
Annual Accounts 27 May 2014
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 27 May 2014
Annual Accounts 19 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 19 May 2015
Annual Accounts 10 December 2015
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 10 December 2015
Annual Accounts 24 November 2016
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 24 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts 2 May 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 2 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Director's appointment terminated on 15th August 2023 (TM01)
filed on: 29th, September 2023
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

10 Cadogan Road Hengrove Bristol

Post code:

BS14 9TG

City / Town:

Bristol

HQ address,
2013

Address:

10 Cadogan Road Hengrove Bristol

Post code:

BS14 9TG

City / Town:

Bristol

HQ address,
2014

Address:

10 Cadogan Road Hengrove Bristol

Post code:

BS14 9TG

City / Town:

Bristol

HQ address,
2015

Address:

10 Cadogan Road Hengrove Bristol

Post code:

BS14 9TG

City / Town:

Bristol

HQ address,
2016

Address:

10 Cadogan Road Hengrove Bristol

Post code:

BS14 9TG

City / Town:

Bristol

Accountant/Auditor,
2012 - 2016

Name:

P B Accountancy Ltd

Address:

17 Duckmoor Road Ashton

Post code:

BS3 2DD

City / Town:

Bristol

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
18
Company Age

Closest Companies - by postcode