Company NameKeating Estates Limited
Company StatusActive
Company Number04304903
CategoryPrivate Limited Company
Incorporation Date16 October 2001(22 years, 6 months ago)

Business Activity

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

Directors

Director NameMs Lisa Helen Keating
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2001(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address1 Warner House Harrovian Business Village
Bessborough Road
Harrow
Middlesex
HA1 3EX
Director NameMr Wilson Antonio Quiroz Cifuentes
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2004(2 years, 11 months after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Warner House Harrovian Business Village
Bessborough Road
Harrow
Middlesex
HA1 3EX
Secretary NameMr Wilson Antonio Quiroz Cifuentes
NationalityBritish
StatusCurrent
Appointed05 October 2004(2 years, 11 months after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Warner House Harrovian Business Village
Bessborough Road
Harrow
Middlesex
HA1 3EX
Director NameMr Shane Mercieca
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2007(5 years, 11 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Warner House Harrovian Business Village
Bessborough Road
Harrow
Middlesex
HA1 3EX
Director NameMr Tom Jamie Bateman
Date of BirthMay 1984 (Born 39 years ago)
NationalityEnglish
StatusCurrent
Appointed01 August 2017(15 years, 9 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Warner House Harrovian Business Village
Bessborough Road
Harrow
Middlesex
HA1 3EX
Director NameMr Nicholas Baer
Date of BirthMay 1981 (Born 43 years ago)
NationalityEnglish
StatusResigned
Appointed02 January 2012(10 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 February 2016)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address1 Warner House
Bessborough Road
Harrow
London
HA1 3EX
Director NameLumley Management Limited (Corporation)
StatusResigned
Appointed16 October 2001(same day as company formation)
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT
Secretary NameJd Secretariat Limited (Corporation)
StatusResigned
Appointed16 October 2001(same day as company formation)
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT

Contact

Websitekeatingestates.com
Telephone020 77202113
Telephone regionLondon

Location

Registered Address1 Warner House Harrovian Business Village
Bessborough Road
Harrow
Middlesex
HA1 3EX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

66 at £1Lisa Helen Keating & Wilson Antonio Cifuentes
66.00%
Ordinary
5 at £1Nicholas Baer
5.00%
Ordinary
29 at £1Shane Mercieca
29.00%
Ordinary

Financials

Year2014
Net Worth-£106,402
Cash£754,243
Current Liabilities£887,502

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return16 October 2023 (6 months, 1 week ago)
Next Return Due30 October 2024 (6 months, 1 week from now)

Filing History

15 December 2023Unaudited abridged accounts made up to 31 March 2023 (12 pages)
18 October 2023Confirmation statement made on 16 October 2023 with no updates (3 pages)
24 October 2022Unaudited abridged accounts made up to 31 March 2022 (11 pages)
17 October 2022Confirmation statement made on 16 October 2022 with no updates (3 pages)
29 December 2021Unaudited abridged accounts made up to 31 March 2021 (13 pages)
19 October 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
20 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
22 September 2020Unaudited abridged accounts made up to 31 March 2020 (11 pages)
8 September 2020Director's details changed for Ms Lisa Helen Keating on 17 October 2019 (2 pages)
8 September 2020Change of details for Ms Lisa Helen Keating as a person with significant control on 17 October 2019 (2 pages)
8 September 2020Director's details changed for Mr Wilson Antonio Quiroz Cifuentes on 17 October 2019 (2 pages)
8 September 2020Director's details changed for Mr Shane Mercieca on 17 October 2019 (2 pages)
8 September 2020Change of details for Mr Wilson Antonio Quiroz Cifuentes as a person with significant control on 17 October 2019 (2 pages)
20 December 2019Unaudited abridged accounts made up to 31 March 2019 (11 pages)
22 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
18 December 2018Unaudited abridged accounts made up to 31 March 2018 (11 pages)
17 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
14 March 2018Registered office address changed from 1 Warner House Bessborough Road Harrow London HA1 3EX to 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 14 March 2018 (1 page)
31 January 2018Unaudited abridged accounts made up to 31 March 2017 (12 pages)
25 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
10 August 2017Appointment of Mr. Tom Jamie Bateman as a director on 1 August 2017 (2 pages)
10 August 2017Appointment of Mr. Tom Jamie Bateman as a director on 1 August 2017 (2 pages)
15 December 2016Confirmation statement made on 16 October 2016 with updates (7 pages)
15 December 2016Confirmation statement made on 16 October 2016 with updates (7 pages)
4 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 July 2016Termination of appointment of Nicholas Baer as a director on 29 February 2016 (1 page)
1 July 2016Termination of appointment of Nicholas Baer as a director on 29 February 2016 (1 page)
29 October 2015Secretary's details changed for Mr Wilson Antonio Quiroz Cifuentes on 29 October 2015 (1 page)
29 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(5 pages)
29 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(5 pages)
29 October 2015Director's details changed for Mr Wilson Antonio Quiroz Cifuentes on 29 October 2015 (2 pages)
29 October 2015Director's details changed for Ms Lisa Helen Keating on 29 October 2015 (2 pages)
29 October 2015Director's details changed for Mr Wilson Antonio Quiroz Cifuentes on 29 October 2015 (2 pages)
29 October 2015Director's details changed for Mr Shane Mercieca on 29 October 2015 (2 pages)
29 October 2015Secretary's details changed for Mr Wilson Antonio Quiroz Cifuentes on 29 October 2015 (1 page)
29 October 2015Director's details changed for Ms Lisa Helen Keating on 29 October 2015 (2 pages)
29 October 2015Director's details changed for Mr Shane Mercieca on 29 October 2015 (2 pages)
15 May 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 May 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 April 2015Secretary's details changed for Mr Wilson Antonio Cifuentes on 9 April 2015 (1 page)
9 April 2015Director's details changed for Mr Wilson Antonio Cifuentes on 9 April 2015 (2 pages)
9 April 2015Secretary's details changed for Mr Wilson Antonio Cifuentes on 9 April 2015 (1 page)
9 April 2015Secretary's details changed for Mr Wilson Antonio Cifuentes on 9 April 2015 (1 page)
9 April 2015Director's details changed for Mr Wilson Antonio Cifuentes on 9 April 2015 (2 pages)
9 April 2015Director's details changed for Mr Wilson Antonio Cifuentes on 9 April 2015 (2 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-08
  • GBP 100
(6 pages)
8 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-08
  • GBP 100
(6 pages)
15 April 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 April 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(6 pages)
5 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (7 pages)
1 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (7 pages)
31 October 2012Appointment of Mr Nicholas Baer as a director (2 pages)
31 October 2012Appointment of Mr Nicholas Baer as a director (2 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (6 pages)
10 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (6 pages)
4 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (6 pages)
1 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (6 pages)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
14 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
13 November 2009Director's details changed for Lisa Helen Keating on 15 October 2009 (2 pages)
13 November 2009Director's details changed for Lisa Helen Keating on 15 October 2009 (2 pages)
13 November 2009Director's details changed for Wilson Antonio Cifuentes on 16 October 2009 (2 pages)
13 November 2009Director's details changed for Shane Mercieca on 15 October 2009 (2 pages)
13 November 2009Director's details changed for Shane Mercieca on 15 October 2009 (2 pages)
13 November 2009Director's details changed for Wilson Antonio Cifuentes on 16 October 2009 (2 pages)
2 June 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 June 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 January 2009Director's change of particulars / shane mercieca / 05/01/2009 (1 page)
6 January 2009Director's change of particulars / shane mercieca / 05/01/2009 (1 page)
19 December 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
10 December 2008Return made up to 16/10/08; full list of members (4 pages)
10 December 2008Return made up to 16/10/08; full list of members (4 pages)
9 December 2008Registered office changed on 09/12/2008 from 123A honor oak park london SE23 3LD (1 page)
9 December 2008Registered office changed on 09/12/2008 from 123A honor oak park london SE23 3LD (1 page)
7 November 2007Return made up to 16/10/07; full list of members (3 pages)
7 November 2007Return made up to 16/10/07; full list of members (3 pages)
18 October 2007New director appointed (2 pages)
18 October 2007New director appointed (2 pages)
11 June 2007Registered office changed on 11/06/07 from: 49 49 cavendish road london SW12 0BL (1 page)
11 June 2007Registered office changed on 11/06/07 from: 49 49 cavendish road london SW12 0BL (1 page)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 November 2006Return made up to 16/10/06; full list of members (2 pages)
9 November 2006Return made up to 16/10/06; full list of members (2 pages)
8 June 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 June 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 October 2005Return made up to 16/10/05; full list of members (2 pages)
31 October 2005Return made up to 16/10/05; full list of members (2 pages)
20 June 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 June 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 January 2005Return made up to 16/10/04; full list of members
  • 363(287) ‐ Registered office changed on 14/01/05
(7 pages)
14 January 2005Return made up to 16/10/04; full list of members
  • 363(287) ‐ Registered office changed on 14/01/05
(7 pages)
13 October 2004Registered office changed on 13/10/04 from: 1 lumley street mayfair london W1K 6TT (1 page)
13 October 2004Secretary resigned (1 page)
13 October 2004New director appointed (2 pages)
13 October 2004New director appointed (2 pages)
13 October 2004Secretary resigned (1 page)
13 October 2004New secretary appointed (2 pages)
13 October 2004New secretary appointed (2 pages)
13 October 2004Registered office changed on 13/10/04 from: 1 lumley street mayfair london W1K 6TT (1 page)
18 November 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
18 November 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
26 October 2003Return made up to 16/10/03; full list of members (5 pages)
26 October 2003Return made up to 16/10/03; full list of members (5 pages)
1 November 2002Return made up to 16/10/02; full list of members (5 pages)
1 November 2002Return made up to 16/10/02; full list of members (5 pages)
27 December 2001Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
27 December 2001Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
27 November 2001Director's particulars changed (1 page)
27 November 2001Director's particulars changed (1 page)
29 October 2001New director appointed (2 pages)
29 October 2001New director appointed (2 pages)
29 October 2001Director resigned (1 page)
29 October 2001Director resigned (1 page)
16 October 2001Incorporation (17 pages)
16 October 2001Incorporation (17 pages)