Company NameKEYS Residential Limited
DirectorDean John Bowles
Company StatusActive
Company Number01164224
CategoryPrivate Limited Company
Incorporation Date25 March 1974(50 years, 1 month ago)
Previous NameJean Williams Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Dean John Bowles
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2006(32 years, 5 months after company formation)
Appointment Duration17 years, 8 months
RoleLetting Agent
Country of ResidenceEngland
Correspondence Address30 Coombe Road
New Malden
Surrey
KT3 4QF
Secretary NameGeraldine Bowles
NationalityBritish
StatusCurrent
Appointed21 August 2006(32 years, 5 months after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Correspondence Address30 Coombe Road
New Malden
Surrey
KT3 4QF
Director NameMrs Rosemary Ann Campbell
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(18 years, 2 months after company formation)
Appointment Duration14 years, 2 months (resigned 21 August 2006)
RoleProperty Manager
Correspondence Address5 Yardley Court
North Cheam
Sutton
Surrey
SM3 8HL
Director NameMrs Jill Evans
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(18 years, 2 months after company formation)
Appointment Duration14 years, 2 months (resigned 21 August 2006)
RoleProperty Manager
Correspondence Address17 Knightwood Crescent
New Malden
Surrey
KT3 5JR
Director NameMrs Jean Rosina Williams
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(18 years, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 17 October 2001)
RoleProperty Manager
Correspondence Address49 The Island
Thames Ditton
Surrey
KT7 0SQ
Secretary NameMrs Rosemary Ann Campbell
NationalityBritish
StatusResigned
Appointed31 May 1992(18 years, 2 months after company formation)
Appointment Duration14 years, 2 months (resigned 21 August 2006)
RoleCompany Director
Correspondence Address5 Yardley Court
North Cheam
Sutton
Surrey
SM3 8HL
Director NameMr Andrew Stephen Hodgson
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2006(32 years, 5 months after company formation)
Appointment Duration15 years, 11 months (resigned 03 August 2022)
RoleLetting Agent
Country of ResidenceUnited Kingdom
Correspondence Address38 Wentworth Close
Ripley
Woking
Surrey
GU23 6DB
Director NameMr Andrew Stephen Hodgson
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2022(48 years, 4 months after company formation)
Appointment Duration1 day (resigned 04 August 2022)
RoleLetting Agent
Country of ResidenceEngland
Correspondence Address30 Coombe Road
New Malden
Surrey
KT3 4QF

Contact

Websitekeysresidential.co.uk

Location

Registered Address30 Coombe Road
New Malden
Surrey
KT3 4QF
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCoombe Vale
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

125 at £1Keys Residential Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£319,229
Cash£405,226
Current Liabilities£107,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return29 May 2023 (11 months ago)
Next Return Due12 June 2024 (1 month, 2 weeks from now)

Filing History

4 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
14 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 125
(5 pages)
5 February 2016Registered office address changed from Ashley House 136 Tolworth Broadway Surbiton Surrey KT6 7LA to 30 Coombe Road New Malden Surrey KT3 4QF on 5 February 2016 (1 page)
27 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 125
(5 pages)
18 June 2015Director's details changed for Andrew Stephen Hodgson on 1 May 2015 (2 pages)
18 June 2015Director's details changed for Andrew Stephen Hodgson on 1 May 2015 (2 pages)
30 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 125
(5 pages)
14 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (5 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
8 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
24 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 July 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
17 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 June 2009Return made up to 29/05/09; full list of members (3 pages)
19 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 June 2008Secretary's change of particulars / geraldine bowles / 01/06/2007 (1 page)
5 June 2008Return made up to 29/05/08; full list of members (3 pages)
5 June 2008Director's change of particulars / dean bowles / 01/06/2007 (1 page)
26 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
12 June 2007Return made up to 31/05/07; full list of members (2 pages)
25 October 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
8 September 2006Secretary resigned;director resigned (1 page)
8 September 2006New secretary appointed (2 pages)
8 September 2006New director appointed (2 pages)
8 September 2006New director appointed (2 pages)
8 September 2006Registered office changed on 08/09/06 from: 24 petworth road haslemere surrey GU27 2HR (1 page)
8 September 2006Director resigned (1 page)
7 June 2006Return made up to 31/05/06; full list of members (7 pages)
12 April 2006Total exemption full accounts made up to 28 February 2006 (8 pages)
24 June 2005Director's particulars changed (1 page)
8 June 2005Total exemption full accounts made up to 28 February 2005 (8 pages)
8 June 2005Return made up to 31/05/05; full list of members (7 pages)
28 June 2004Total exemption full accounts made up to 29 February 2004 (8 pages)
7 June 2004Return made up to 31/05/04; full list of members (7 pages)
6 June 2003Return made up to 31/05/03; full list of members (7 pages)
16 April 2003Total exemption full accounts made up to 28 February 2003 (8 pages)
26 February 2003Company name changed jean williams LIMITED\certificate issued on 26/02/03 (2 pages)
12 June 2002Return made up to 31/05/02; full list of members (7 pages)
30 April 2002Total exemption full accounts made up to 28 February 2002 (9 pages)
11 January 2002Accounting reference date shortened from 31/03/02 to 28/02/02 (1 page)
3 November 2001Director resigned (1 page)
13 June 2001Full accounts made up to 31 March 2001 (9 pages)
6 June 2001Return made up to 31/05/01; full list of members (7 pages)
29 June 2000Full accounts made up to 31 March 2000 (9 pages)
7 June 2000Return made up to 31/05/00; full list of members (7 pages)
17 June 1999Full accounts made up to 31 March 1999 (9 pages)
2 June 1999Return made up to 31/05/99; full list of members (6 pages)
17 July 1998Full accounts made up to 31 March 1998 (9 pages)
30 June 1998Return made up to 31/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 July 1997Full accounts made up to 31 March 1997 (9 pages)
5 June 1997Return made up to 31/05/97; no change of members (4 pages)
31 October 1996Full accounts made up to 31 March 1996 (10 pages)
29 May 1996Return made up to 31/05/96; full list of members (6 pages)
12 September 1995Full accounts made up to 31 March 1995 (10 pages)