KEYMOLE LIMITED - LONDON
Company Profile | Company Filings |
Overview
KEYMOLE LIMITED is a Private Limited Company from LONDON and has the status: Active.
KEYMOLE LIMITED was incorporated 42 years ago on 29/05/1981 and has the registered number: 01564816. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
KEYMOLE LIMITED was incorporated 42 years ago on 29/05/1981 and has the registered number: 01564816. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
KEYMOLE LIMITED - LONDON
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
1 BIRCHMERE ROW, POND ROAD
LONDON
SE3 0SS
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/03/2023 | 14/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RICHARD IAN HATELEY | Oct 1964 | British | Director | CURRENT | |
MS REBECCA HOPEWELL | May 1964 | British | Director | 2006-11-03 | CURRENT |
MS SUKHVINDER KAUR-STUBBS | Oct 1962 | British | Director | 2007-11-01 | CURRENT |
MR MICHAEL PATRICK CAHILL | Feb 1962 | British | Director | 1997-08-08 | CURRENT |
MRS VIVIEN JOAN BROOKS | Aug 1960 | British | Director | 2008-06-06 | CURRENT |
DR ALI RAZA AWAN | Jun 1981 | British | Director | 2020-09-29 | CURRENT |
MR RICHARD IAN HATELEY | Oct 1964 | British | Secretary | 1993-05-19 UNTIL 2022-09-30 | RESIGNED |
MR JOHN EDWARD STEMBRIDGE | British | Secretary | RESIGNED | ||
DANIEL PHILIP USHER | Nov 1972 | British | Director | 2003-07-22 UNTIL 2006-11-03 | RESIGNED |
MR JAMES STUART PATTERSON | Aug 1943 | British | Director | RESIGNED | |
DAVID BRIAN STUBBS | Sep 1962 | British | Director | 1996-08-16 UNTIL 2007-11-01 | RESIGNED |
STEVEN MARK TREGEAR | May 1962 | British | Director | 1993-11-11 UNTIL 2003-07-21 | RESIGNED |
DANNY PAUL INNES | Oct 1965 | British | Director | RESIGNED | |
MR JOHN EDWARD STEMBRIDGE | British | Director | RESIGNED | ||
IRENE GILLIAN MACKIE | Feb 1947 | British | Director | 1994-03-22 UNTIL 1996-08-16 | RESIGNED |
MS JUNE KREAMER | Nov 1936 | British | Director | RESIGNED | |
MRS DIANA CRUSH | Jun 1942 | British | Director | RESIGNED | |
STEPHEN EDWARD HEARLE | Sep 1972 | British | Director | 2004-11-24 UNTIL 2008-06-05 | RESIGNED |
SHIRLEY NEVILLE COOK | Aug 1931 | British | Director | 2004-01-28 UNTIL 2020-09-29 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Keymole Limited | 2023-12-26 | 31-03-2023 | £361 Cash |
Micro-entity Accounts - KEYMOLE LIMITED | 2022-09-29 | 31-03-2022 | £501 equity |
Micro-entity Accounts - KEYMOLE LIMITED | 2021-06-15 | 31-03-2021 | £231 equity |
Micro-entity Accounts - KEYMOLE LIMITED | 2021-02-19 | 31-03-2020 | £51 equity |
Micro-entity Accounts - KEYMOLE LIMITED | 2019-11-26 | 31-03-2019 | £114 equity |
Micro-entity Accounts - KEYMOLE LIMITED | 2018-10-23 | 31-03-2018 | £190 equity |
Micro-entity Accounts - KEYMOLE LIMITED | 2017-11-21 | 31-03-2017 | £-223 equity |
Abbreviated Company Accounts - KEYMOLE LIMITED | 2016-12-13 | 31-03-2016 | £539 Cash £286 equity |
Abbreviated Company Accounts - KEYMOLE LIMITED | 2015-06-16 | 31-03-2015 | £1,391 Cash £951 equity |
Abbreviated Company Accounts - KEYMOLE LIMITED | 2014-12-16 | 31-03-2014 | £1,113 Cash £827 equity |