KEETONS MANAGEMENT SERVICES LIMITED - WINCHESTER
Company Profile | Company Filings |
Overview
KEETONS MANAGEMENT SERVICES LIMITED is a Private Limited Company from WINCHESTER ENGLAND and has the status: Active.
KEETONS MANAGEMENT SERVICES LIMITED was incorporated 85 years ago on 30/12/1938 and has the registered number: 00347823. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
KEETONS MANAGEMENT SERVICES LIMITED was incorporated 85 years ago on 30/12/1938 and has the registered number: 00347823. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
KEETONS MANAGEMENT SERVICES LIMITED - WINCHESTER
This company is listed in the following categories:
70221 - Financial management
70221 - Financial 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
GROUND FLOOR, CROMWELL HOUSE
WINCHESTER
HAMPSHIRE
SO23 7BT
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
KEETONS PROPERTY LIMITED (until 10/04/2006)
KEETONS PROPERTY LIMITED (until 10/04/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/10/2023 | 23/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JEREMY NICHOLAS MARTIN | Jun 1960 | British | Director | 2019-07-05 | CURRENT |
MICHAEL BARLOW | Sep 1966 | British | Director | CURRENT | |
HAGGARDS & CO. LIMITED | Corporate Secretary | 2011-01-01 UNTIL 2019-07-05 | RESIGNED | ||
PETER JOHN WISEMAN | Jun 1946 | British | Director | RESIGNED | |
MR DAVID JOHN LEAH | Feb 1948 | British | Director | RESIGNED | |
MR EDWARD JAMES ELLIS | Mar 1981 | British | Director | 2017-01-13 UNTIL 2017-03-14 | RESIGNED |
RICHARD COWDELL | Mar 1939 | British | Director | 1994-01-24 UNTIL 1999-05-28 | RESIGNED |
MR TERENCE ALEXANDER CLEMENTS | Mar 1937 | British | Director | 1997-01-24 UNTIL 2000-01-28 | RESIGNED |
MR WILLIAM BARLOW | Nov 1929 | British | Director | RESIGNED | |
MRS JENNIFER JANE BARLOW | Sep 1936 | British | Director | RESIGNED | |
JULIE ANN NEALE | Secretary | 2002-06-10 UNTIL 2003-05-21 | RESIGNED | ||
JOHN MANTON | Secretary | 2006-07-31 UNTIL 2010-10-20 | RESIGNED | ||
KATHRYN LUMB | Secretary | 2005-07-04 UNTIL 2006-07-31 | RESIGNED | ||
MR DAVID JOHN LEAH | Feb 1948 | British | Secretary | 2000-07-19 UNTIL 2002-06-10 | RESIGNED |
MR JOHN ROBERT CARTWRIGHT | May 1947 | Secretary | RESIGNED | ||
JANE JACKSON | British | Secretary | 2003-05-21 UNTIL 2005-07-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Keetons Holdings Ltd | 2016-07-01 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Significant influence or control as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
KEETONS MANAGEMENT SERVICES LIMITED Accounts | 2023-08-26 | 31-12-2022 | £23,031 Cash £3,122,238 equity |
KEETONS MANAGEMENT SERVICES LIMITED Accounts | 2022-12-08 | 31-12-2021 | £3,993 Cash £3,126,990 equity |
KEETONS_MANAGEMENT_SERVIC - Accounts | 2021-10-01 | 31-12-2020 | £40,474 Cash £3,216,526 equity |
KEETONS_MANAGEMENT_SERVIC - Accounts | 2020-12-22 | 31-12-2019 | £1,027,881 Cash £3,399,398 equity |