Company NameKeymer Estates Limited
DirectorsGordon Charles Keymer and Charles Max Kenneth Freeman Keymer
Company StatusActive
Company Number00848858
CategoryPrivate Limited Company
Incorporation Date13 May 1965(58 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Gordon Charles Keymer
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 1991(26 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCourtlands Rockfield Road
Oxted
Surrey
RH8 0EJ
Director NameMr Charles Max Kenneth Freeman Keymer
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2012(47 years, 1 month after company formation)
Appointment Duration11 years, 10 months
RoleProperty Management
Country of ResidenceEngland
Correspondence Address9 Sisters Avenue
London
SW11 5SP
Secretary NameMr Charles Max Kenneth Freeman Keymer
StatusCurrent
Appointed19 September 2014(49 years, 4 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence Address9 Sisters Avenue
London
SW11 5SP
Director NameMr John William Gordon-Harris
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(26 years, 7 months after company formation)
Appointment Duration4 years (resigned 14 December 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange Upper Sea Road
Bexhill On Sea
East Sussex
TN40 1RL
Director NameMr Peter Thomas Keymer
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(26 years, 7 months after company formation)
Appointment Duration22 years, 9 months (resigned 19 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakwood Grubstreet
Limpsfield
Oxted
Surrey
RH8 0SH
Secretary NameMr Peter Thomas Keymer
NationalityBritish
StatusResigned
Appointed06 December 1991(26 years, 7 months after company formation)
Appointment Duration22 years, 9 months (resigned 19 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakwood Grubstreet
Limpsfield
Oxted
Surrey
RH8 0SH

Location

Registered Address6th Floor 25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

99 at £1Keymer Son & Co. LTD
99.00%
Ordinary
1 at £1Gordon Charles Keymer
1.00%
Ordinary

Financials

Year2014
Net Worth£1,529,443
Cash£262,271
Current Liabilities£435,586

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 November 2023 (5 months, 1 week ago)
Next Return Due6 December 2024 (7 months, 1 week from now)

Charges

20 July 1983Delivered on: 28 July 1983
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 42A commercial road and land at the rear of 46/52 commercial road, eastbourne, east sussex title nos:- eb 22007 and eb 13370.
Outstanding
13 June 1979Delivered on: 22 June 1979
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold buildings on the north side of quarry road, hastings, east sussex title no esx 34930 with all fixtures whatsoever.
Outstanding
6 October 1972Delivered on: 28 October 1972
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 and 7 warrior square terrace, st leonards on sea sussex together with all fixtures.
Outstanding
6 October 1972Delivered on: 12 October 1972
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5, warrior square terrace, st leonards on sea, sussex together with all fixtures.
Outstanding
29 September 1972Delivered on: 5 October 1972
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 cross street st leonards on sea sussex with all fixtures.
Outstanding
29 September 1972Delivered on: 5 October 1972
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 cross street st leonards on sea sussex with all fixtures.
Outstanding
29 September 1972Delivered on: 5 October 1972
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13, 13A, cross street st leonards on sea sussex with all fixtures.
Outstanding
29 September 1972Delivered on: 5 October 1972
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land off penland road bexhill-on-sea sussex with all fixtures.
Outstanding
29 September 1972Delivered on: 5 October 1972
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land off brackley lane althorpe northants with all fixtures.
Outstanding

Filing History

10 December 2017Register inspection address has been changed from 9 Sisters Avenue 3rd Floor London SW11 5SP England to Courtlands Rockfield Road Oxted RH8 0EJ (1 page)
10 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
7 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
9 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 December 2015Register inspection address has been changed from Swaylands Place the Green Brasted Westerham Kent TN16 1JY England to 9 Sisters Avenue 3rd Floor London SW11 5SP (1 page)
8 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(6 pages)
8 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(6 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-14
  • GBP 100
(6 pages)
14 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-14
  • GBP 100
(6 pages)
8 October 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
26 September 2014Director's details changed for Mr Charles Max Kenneth Freeman Keymer on 24 September 2014 (2 pages)
19 September 2014Appointment of Mr Charles Max Kenneth Freeman Keymer as a secretary on 19 September 2014 (2 pages)
19 September 2014Termination of appointment of Peter Thomas Keymer as a director on 19 September 2014 (1 page)
19 September 2014Termination of appointment of Peter Thomas Keymer as a secretary on 19 September 2014 (1 page)
20 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(7 pages)
20 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(7 pages)
23 July 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
10 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (7 pages)
10 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (7 pages)
27 September 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
19 June 2012Appointment of Mr Charles Max Kenneth Freeman Keymer as a director (2 pages)
26 March 2012Registered office address changed from 25 Farringdon Street London EC4A 4AB England on 26 March 2012 (2 pages)
26 March 2012Registered office address changed from , 25 Farringdon Street, London, EC4A 4AB, England on 26 March 2012 (2 pages)
13 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (6 pages)
13 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (6 pages)
16 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
16 December 2010Registered office address changed from , 2 Bloomsbury Street, London, WC1B 3st on 16 December 2010 (1 page)
16 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (6 pages)
16 December 2010Registered office address changed from 2 Bloomsbury Street London WC1B 3ST on 16 December 2010 (1 page)
16 December 2010Register inspection address has been changed (1 page)
16 December 2010Register(s) moved to registered inspection location (1 page)
16 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (6 pages)
28 July 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
9 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for Peter Thomas Keymer on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Peter Thomas Keymer on 8 December 2009 (2 pages)
16 September 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
10 December 2008Return made up to 06/12/08; full list of members (4 pages)
20 August 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
18 December 2007Return made up to 06/12/07; full list of members (2 pages)
23 October 2007Full accounts made up to 31 December 2006 (12 pages)
6 December 2006Return made up to 06/12/06; full list of members (2 pages)
5 November 2006Full accounts made up to 31 December 2005 (12 pages)
20 December 2005Return made up to 06/12/05; full list of members (2 pages)
19 September 2005Full accounts made up to 31 December 2004 (12 pages)
13 December 2004Return made up to 06/12/04; full list of members (7 pages)
26 August 2004Full accounts made up to 31 December 2003 (12 pages)
16 December 2003Return made up to 06/12/03; full list of members (7 pages)
7 August 2003Full accounts made up to 31 December 2002 (11 pages)
23 December 2002Return made up to 06/12/02; full list of members (7 pages)
10 October 2002Full accounts made up to 31 December 2001 (17 pages)
15 February 2002Return made up to 06/12/01; full list of members (6 pages)
26 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
28 December 2000Return made up to 06/12/00; full list of members (6 pages)
25 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
22 December 1999Return made up to 06/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
22 December 1998Return made up to 06/12/98; full list of members (6 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
19 December 1997Return made up to 06/12/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
12 December 1996Return made up to 06/12/96; no change of members (4 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
16 February 1996Director resigned (2 pages)
12 December 1995Return made up to 06/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
25 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
30 May 1965Incorporation (13 pages)