Company NameKeel Homes Limited
DirectorSean Sheehan
Company StatusActive
Company Number05047149
CategoryPrivate Limited Company
Incorporation Date17 February 2004(20 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Sean Sheehan
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityIrish
StatusCurrent
Appointed17 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 The Comyns
Bushey Heath
Bushey
Hertfordshire
WD23 1HN
Secretary NameEileen Sheehan
NationalityBritish
StatusCurrent
Appointed17 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address31 The Comyns
Bushey Heath
Bushey
Hertfordshire
WD23 1HN
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed17 February 2004(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 2004(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address24 Church Street
Rickmansworth
WD3 1DD
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

5 at £1Eileen Sheehan
50.00%
Ordinary
5 at £1Sean Sheehan
50.00%
Ordinary

Financials

Year2014
Net Worth£904,802
Cash£14,914
Current Liabilities£379,042

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due27 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 March

Returns

Latest Return17 February 2024 (2 months, 1 week ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Charges

10 October 2005Delivered on: 20 October 2005
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 47 marsh hall lane tottenham london. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding

Filing History

12 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
14 March 2023Confirmation statement made on 17 February 2023 with updates (4 pages)
7 February 2023Registered office address changed from Batchworth House Batchworth Place Church Street Rickmansworth WD3 1JE United Kingdom to 24 Church Street Rickmansworth WD3 1DD on 7 February 2023 (1 page)
21 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
23 November 2022Registered office address changed from C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD England to Batchworth House Batchworth Place Church Street Rickmansworth WD3 1JE on 23 November 2022 (1 page)
11 November 2022Registered office address changed from Batchworth House Batchworth Place Church Street Rickmansworth WD3 1JE United Kingdom to C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD on 11 November 2022 (1 page)
10 November 2022Registered office address changed from C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT United Kingdom to Batchworth House Batchworth Place Church Street Rickmansworth WD3 1JE on 10 November 2022 (1 page)
14 June 2022Registered office address changed from Batchworth House Batchworth Place Church Street Rickmansworth Hertfordshire WD3 1JE to C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT on 14 June 2022 (1 page)
28 April 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
17 January 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
23 June 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
20 April 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
26 March 2020Confirmation statement made on 17 February 2020 with updates (5 pages)
24 March 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
24 December 2019Previous accounting period shortened from 28 March 2019 to 27 March 2019 (1 page)
5 April 2019Confirmation statement made on 17 February 2019 with updates (5 pages)
25 March 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
21 December 2018Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page)
15 May 2018Confirmation statement made on 17 February 2018 with updates (5 pages)
5 April 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
22 March 2018Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
22 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
22 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
24 November 2017Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
24 November 2017Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
27 April 2017Confirmation statement made on 17 February 2017 with updates (7 pages)
27 April 2017Confirmation statement made on 17 February 2017 with updates (7 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
3 May 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 10
(4 pages)
3 May 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 10
(4 pages)
7 December 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
7 December 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
9 April 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 10
(4 pages)
9 April 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 10
(4 pages)
5 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
5 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
28 April 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 10
(4 pages)
28 April 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 10
(4 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
22 April 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
30 April 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
7 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
2 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
2 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
30 November 2010Statement of capital following an allotment of shares on 25 November 2010
  • GBP 10
(4 pages)
30 November 2010Statement of capital following an allotment of shares on 25 November 2010
  • GBP 10
(4 pages)
16 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
22 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
22 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
11 March 2009Return made up to 17/02/09; full list of members (3 pages)
11 March 2009Return made up to 17/02/09; full list of members (3 pages)
15 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
15 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
19 March 2008Return made up to 17/02/08; full list of members (3 pages)
19 March 2008Return made up to 17/02/08; full list of members (3 pages)
31 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
31 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
27 March 2007Return made up to 17/02/07; full list of members (6 pages)
27 March 2007Return made up to 17/02/07; full list of members (6 pages)
19 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
19 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
15 September 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
15 September 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
16 May 2006Registered office changed on 16/05/06 from: 24 church street rickmansworth hertfordshire WD3 1DD (1 page)
16 May 2006Registered office changed on 16/05/06 from: 24 church street rickmansworth hertfordshire WD3 1DD (1 page)
10 March 2006Return made up to 17/02/06; full list of members (6 pages)
10 March 2006Return made up to 17/02/06; full list of members (6 pages)
20 October 2005Particulars of mortgage/charge (3 pages)
20 October 2005Particulars of mortgage/charge (3 pages)
21 February 2005Return made up to 17/02/05; full list of members (6 pages)
21 February 2005Return made up to 17/02/05; full list of members (6 pages)
20 April 2004New director appointed (2 pages)
20 April 2004New secretary appointed (2 pages)
20 April 2004New director appointed (2 pages)
20 April 2004New secretary appointed (2 pages)
16 March 2004Director resigned (1 page)
16 March 2004Secretary resigned (1 page)
16 March 2004Director resigned (1 page)
16 March 2004Secretary resigned (1 page)
17 February 2004Incorporation (16 pages)
17 February 2004Incorporation (16 pages)