Company NameKeene Properties Limited
DirectorsCherry Anne Russell and Damon James Russell
Company StatusActive
Company Number04868158
CategoryPrivate Limited Company
Incorporation Date15 August 2003(20 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Cherry Anne Russell
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKeene House
10 Hillier Road
Guildford
Surrey
GU1 2JQ
Director NameMr Damon James Russell
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKeene House
10 Hillier Road
Guildford
Surrey
GU1 2JQ
Secretary NameMrs Cherry Anne Russell
NationalityBritish
StatusCurrent
Appointed15 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKeene House
10 Hillier Road
Guildford
Surrey
GU1 2JQ
Director NameSLC Corporate Services Limited (Corporation)
StatusResigned
Appointed15 August 2003(same day as company formation)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY
Secretary NameSLC Registrars Limited (Corporation)
StatusResigned
Appointed15 August 2003(same day as company formation)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY

Location

Registered Address34 Anyards Road
Cobham
Surrey
KT11 2LA
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)
Address MatchesOver 100 other UK companies use this postal address

Shareholders

38 at £1Cherry Anne Russell
38.00%
Ordinary B
38 at £1Damon James Russell
38.00%
Ordinary A
24 at £1Damon James Russell & Cherry Anne Russell
24.00%
Ordinary C

Financials

Year2014
Net Worth£88,126
Cash£104,905
Current Liabilities£82,257

Accounts

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

Returns

Latest Return9 August 2023 (8 months, 2 weeks ago)
Next Return Due23 August 2024 (4 months from now)

Charges

18 May 2007Delivered on: 19 May 2007
Persons entitled: Mortgage Trust Limited

Classification: Legal charge
Secured details: £100,000.00 due or to become due from the company to.
Particulars: Apartment 308, 34 bixteth street, liverpool.
Outstanding
27 November 2003Delivered on: 10 December 2003
Persons entitled: Mortgage Trust Limited

Classification: Mortgage which was presented for registration in northern ireland on 04/12/03 and
Secured details: £61,500 due or to become due from the company to the chargee.
Particulars: 4 castle street court comber county down northern ireland BT23 5DY.
Outstanding
21 February 2005Delivered on: 4 March 2005
Satisfied on: 15 February 2012
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: £150,000.00 due or to become due from the company to the chargee.
Particulars: 54 springfield road guildford surrey (t/no SY599410).
Fully Satisfied
10 January 2005Delivered on: 14 January 2005
Satisfied on: 13 November 2013
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: £150,000.00 due or to become due from the company to the chargee.
Particulars: 19 guildford park avenue, guildford, surrey GU2 7NJ, t/n SY318821.
Fully Satisfied
21 November 2003Delivered on: 27 November 2003
Satisfied on: 11 January 2012
Persons entitled: Mortgage Trust Limited

Classification: Legal charge
Secured details: £93,750.00 due or to become due from the company to the chargee.
Particulars: 20 carnarvon road copnor portsmouth hants PO2 7NL.
Fully Satisfied

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
9 August 2023Confirmation statement made on 9 August 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
12 August 2022Confirmation statement made on 9 August 2022 with no updates (3 pages)
21 January 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
9 August 2021Confirmation statement made on 9 August 2021 with no updates (3 pages)
24 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
17 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
4 January 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
20 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
23 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
19 January 2018Total exemption full accounts made up to 31 March 2017 (17 pages)
21 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
10 January 2017Total exemption full accounts made up to 31 March 2016 (17 pages)
10 January 2017Total exemption full accounts made up to 31 March 2016 (17 pages)
13 September 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
13 September 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(6 pages)
1 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(6 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(6 pages)
17 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 November 2013Satisfaction of charge 3 in full (4 pages)
13 November 2013Satisfaction of charge 3 in full (4 pages)
9 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(6 pages)
9 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(6 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (6 pages)
22 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (6 pages)
21 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
21 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (6 pages)
31 August 2011Registered office address changed from C/O Riches& Company 34 Anyards Road Cobham Surrey KT11 2LA on 31 August 2011 (1 page)
31 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (6 pages)
31 August 2011Registered office address changed from C/O Riches& Company 34 Anyards Road Cobham Surrey KT11 2LA on 31 August 2011 (1 page)
8 March 2011Registered office address changed from Second Floor 42-46 High Street Esher Surrey KT10 9QY on 8 March 2011 (2 pages)
8 March 2011Registered office address changed from Second Floor 42-46 High Street Esher Surrey KT10 9QY on 8 March 2011 (2 pages)
8 March 2011Registered office address changed from Second Floor 42-46 High Street Esher Surrey KT10 9QY on 8 March 2011 (2 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 August 2010Director's details changed for Cherry Anne Russell on 1 January 2010 (2 pages)
18 August 2010Director's details changed for Cherry Anne Russell on 1 January 2010 (2 pages)
18 August 2010Director's details changed for Cherry Anne Russell on 1 January 2010 (2 pages)
18 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (6 pages)
18 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (6 pages)
30 January 2010Total exemption full accounts made up to 31 March 2009 (14 pages)
30 January 2010Total exemption full accounts made up to 31 March 2009 (14 pages)
24 September 2009Return made up to 15/08/09; full list of members (4 pages)
24 September 2009Return made up to 15/08/09; full list of members (4 pages)
8 February 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
8 February 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
18 August 2008Return made up to 15/08/08; full list of members (4 pages)
18 August 2008Return made up to 15/08/08; full list of members (4 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
11 September 2007Return made up to 15/08/07; no change of members (7 pages)
11 September 2007Return made up to 15/08/07; no change of members (7 pages)
19 May 2007Particulars of mortgage/charge (3 pages)
19 May 2007Particulars of mortgage/charge (3 pages)
29 January 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
29 January 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
21 September 2006Return made up to 15/08/06; full list of members (8 pages)
21 September 2006Return made up to 15/08/06; full list of members (8 pages)
5 May 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
5 May 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
20 October 2005Return made up to 15/08/05; full list of members (8 pages)
20 October 2005Return made up to 15/08/05; full list of members (8 pages)
4 March 2005Particulars of mortgage/charge (3 pages)
4 March 2005Particulars of mortgage/charge (3 pages)
26 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
26 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
14 January 2005Particulars of mortgage/charge (3 pages)
14 January 2005Particulars of mortgage/charge (3 pages)
25 October 2004Return made up to 15/08/04; full list of members (7 pages)
25 October 2004Return made up to 15/08/04; full list of members (7 pages)
4 October 2004Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
4 October 2004Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
10 December 2003Particulars of mortgage/charge (4 pages)
10 December 2003Particulars of mortgage/charge (4 pages)
27 November 2003Particulars of mortgage/charge (3 pages)
27 November 2003Particulars of mortgage/charge (3 pages)
5 November 2003Ad 15/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 November 2003Ad 15/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 October 2003Director resigned (1 page)
7 October 2003New director appointed (2 pages)
7 October 2003New secretary appointed;new director appointed (2 pages)
7 October 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 October 2003Secretary resigned (1 page)
7 October 2003Secretary resigned (1 page)
7 October 2003New secretary appointed;new director appointed (2 pages)
7 October 2003New director appointed (2 pages)
7 October 2003Memorandum and Articles of Association (14 pages)
7 October 2003Director resigned (1 page)
7 October 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 October 2003Memorandum and Articles of Association (14 pages)
15 August 2003Incorporation (19 pages)
15 August 2003Incorporation (19 pages)