Company NameKeating Estates (South London) Ltd
Company StatusActive
Company Number07199623
CategoryPrivate Limited Company
Incorporation Date23 March 2010(14 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Wilson Antonio Quiroz Cifuentes
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(3 years, 9 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Warner House Harrovian Business Village
Bessborough Road
Harrow
Middlesex
HA1 3EX
Director NameMs Lisa Helen Keating
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(3 years, 9 months after company formation)
Appointment Duration10 years, 3 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 January 2014(3 years, 9 months after company formation)
Appointment Duration10 years, 3 months
RoleManaging 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(7 years, 4 months after company formation)
Appointment Duration6 years, 8 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address1 Warner House Harrovian Business Village
Bessborough Road
Harrow
Middlesex
HA1 3EX
Director NameKeating Estates Ltd (Corporation)
StatusCurrent
Appointed01 March 2014(3 years, 11 months after company formation)
Appointment Duration10 years, 1 month
Correspondence Address23 Clapham Common South Side
London
SW4 7AB
Director NameMr David Michael Browne
Date of BirthNovember 1964 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed23 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Donato Drive
Peckham
London
Greater London
SE15 6BF
Director NameDr David Michael Browne
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Donato Drive
Peckham
London
Greater London
SE15 6BF
Director NameMs Lisa Helen Keating
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(3 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 28 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Donato Drive
Peckham
London
Greater London
SE15 6BF
Director NameMr Nicholas Baer
Date of BirthMay 1981 (Born 42 years ago)
NationalityEnglish
StatusResigned
Appointed01 January 2014(3 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Donato Drive
London
SE15 6BF
Director NameKeating Estates Ltd (Corporation)
StatusResigned
Appointed23 March 2010(same day as company formation)
Correspondence Address25 Clapham Common South Side
London
SW4 7AB
Secretary NameKeating Estates Ltd (Corporation)
StatusResigned
Appointed23 March 2010(same day as company formation)
Correspondence Address23 Clapham Common South Side
London
SW4 7AB

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

100 at £1Keating Estates LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£5,262
Cash£33,247
Current Liabilities£165,525

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 Return23 March 2024 (3 weeks, 5 days ago)
Next Return Due6 April 2025 (11 months, 3 weeks from now)

Filing History

15 December 2023Unaudited abridged accounts made up to 31 March 2023 (10 pages)
3 April 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
24 October 2022Unaudited abridged accounts made up to 31 March 2022 (10 pages)
24 March 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
29 December 2021Unaudited abridged accounts made up to 31 March 2021 (10 pages)
23 March 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
22 September 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
8 September 2020Change of details for Mr Wilson Antonio Quiroz Cifuentes as a person with significant control on 24 March 2020 (2 pages)
8 September 2020Change of details for Mr Shane Mercieca as a person with significant control on 24 March 2020 (2 pages)
8 September 2020Change of details for Ms Lisa Helen Keating as a person with significant control on 24 March 2020 (2 pages)
23 March 2020Director's details changed for Ms Lisa Helen Keating on 30 January 2018 (2 pages)
23 March 2020Director's details changed for Mr Shane Mercieca on 23 May 2019 (2 pages)
23 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
23 March 2020Director's details changed for Mr Wilson Antonio Quiroz Cifuentes on 30 January 2018 (2 pages)
20 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
1 April 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
18 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
29 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
22 February 2018Registered office address changed from 1 Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX England to 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 22 February 2018 (1 page)
31 January 2018Unaudited abridged accounts made up to 31 March 2017 (9 pages)
9 August 2017Appointment of Mr. Tom Jamie Bateman as a director on 1 August 2017 (2 pages)
9 August 2017Appointment of Mr. Tom Jamie Bateman as a director on 1 August 2017 (2 pages)
13 April 2017Confirmation statement made on 23 March 2017 with updates (7 pages)
13 April 2017Confirmation statement made on 23 March 2017 with updates (7 pages)
6 April 2017Director's details changed for Mr Shane Mercieca on 22 March 2017 (2 pages)
6 April 2017Director's details changed for Mr Shane Mercieca on 22 March 2017 (2 pages)
5 April 2017Director's details changed for Mr Wilson Antonio Quiroz Cifuentes on 23 March 2017 (2 pages)
5 April 2017Director's details changed for Ms Lisa Helen Keating on 23 March 2017 (2 pages)
5 April 2017Director's details changed for Mr Wilson Antonio Quiroz Cifuentes on 23 March 2017 (2 pages)
5 April 2017Director's details changed for Ms Lisa Helen Keating on 23 March 2017 (2 pages)
4 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(6 pages)
5 April 2016Termination of appointment of Nicholas Baer as a director on 29 February 2016 (1 page)
5 April 2016Termination of appointment of Nicholas Baer as a director on 29 February 2016 (1 page)
5 April 2016Registered office address changed from 116B Friary Road London SE15 1PX to 1 Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 5 April 2016 (1 page)
5 April 2016Director's details changed for Ms Lisa Helen Keating on 1 January 2016 (2 pages)
5 April 2016Director's details changed for Mr Shane Mercieca on 1 January 2016 (2 pages)
5 April 2016Director's details changed for Mr Shane Mercieca on 1 January 2016 (2 pages)
5 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(6 pages)
5 April 2016Director's details changed for Ms Lisa Helen Keating on 1 January 2016 (2 pages)
5 April 2016Registered office address changed from 116B Friary Road London SE15 1PX to 1 Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 5 April 2016 (1 page)
13 June 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-06-13
  • GBP 100
(8 pages)
13 June 2015Termination of appointment of Keating Estates Ltd as a secretary on 12 June 2015 (1 page)
13 June 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-06-13
  • GBP 100
(8 pages)
13 June 2015Termination of appointment of Keating Estates Ltd as a secretary on 12 June 2015 (1 page)
15 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 April 2015Director's details changed for Mr Wilson Antonio Cifuentes on 2 April 2015 (2 pages)
2 April 2015Director's details changed for Mr Wilson Antonio Cifuentes on 2 April 2015 (2 pages)
2 April 2015Director's details changed for Mr Wilson Antonio Cifuentes on 2 April 2015 (2 pages)
18 March 2015Director's details changed for Mr Nicholas Baer Baer on 17 March 2015 (2 pages)
18 March 2015Director's details changed for Mr Nicholas Baer Baer on 17 March 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)
12 July 2014Appointment of Mr Shane Mercieca as a director on 1 January 2014 (2 pages)
12 July 2014Appointment of Mr Nicholas Baer Baer as a director on 1 January 2014 (2 pages)
12 July 2014Appointment of Mr Shane Mercieca as a director on 1 January 2014 (2 pages)
12 July 2014Appointment of Ms Lisa Helen Keating as a director on 1 January 2014 (2 pages)
12 July 2014Appointment of Ms Lisa Helen Keating as a director on 1 January 2014 (2 pages)
12 July 2014Appointment of Ms Lisa Helen Keating as a director on 1 January 2014 (2 pages)
12 July 2014Appointment of Mr Nicholas Baer Baer as a director on 1 January 2014 (2 pages)
12 July 2014Appointment of Mr Wilson Antonio Cifuentes as a director on 1 January 2014 (2 pages)
12 July 2014Appointment of Mr Shane Mercieca as a director on 1 January 2014 (2 pages)
12 July 2014Appointment of Mr Wilson Antonio Cifuentes as a director on 1 January 2014 (2 pages)
12 July 2014Appointment of Mr Wilson Antonio Cifuentes as a director on 1 January 2014 (2 pages)
12 July 2014Appointment of Mr Nicholas Baer Baer as a director on 1 January 2014 (2 pages)
17 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(4 pages)
17 April 2014Secretary's details changed for Keating Estates Ltd on 1 February 2014 (1 page)
17 April 2014Secretary's details changed for Keating Estates Ltd on 1 February 2014 (1 page)
17 April 2014Appointment of Keating Estates Ltd as a director (2 pages)
17 April 2014Secretary's details changed for Keating Estates Ltd on 1 February 2014 (1 page)
17 April 2014Registered office address changed from 7 Donato Drive Peckham London Greater London SE15 6BF England on 17 April 2014 (1 page)
17 April 2014Termination of appointment of David Browne as a director (1 page)
17 April 2014Appointment of Keating Estates Ltd as a director (2 pages)
17 April 2014Termination of appointment of David Browne as a director (1 page)
17 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(4 pages)
17 April 2014Registered office address changed from 7 Donato Drive Peckham London Greater London SE15 6BF England on 17 April 2014 (1 page)
16 April 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 April 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 May 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
9 May 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
7 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
7 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
4 May 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
29 March 2012Appointment of Dr David Michael Browne as a director (2 pages)
29 March 2012Appointment of Dr David Michael Browne as a director (2 pages)
29 March 2012Termination of appointment of Keating Estates Ltd as a director (1 page)
29 March 2012Termination of appointment of Keating Estates Ltd as a director (1 page)
29 March 2012Termination of appointment of Lisa Keating as a director (1 page)
29 March 2012Termination of appointment of Lisa Keating as a director (1 page)
6 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
5 April 2011Secretary's details changed for Keating Estates Ltd on 31 December 2010 (2 pages)
5 April 2011Termination of appointment of David Browne as a director (1 page)
5 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
5 April 2011Secretary's details changed for Keating Estates Ltd on 31 December 2010 (2 pages)
5 April 2011Director's details changed for Keating Estates Ltd on 31 December 2010 (2 pages)
5 April 2011Director's details changed for Keating Estates Ltd on 31 December 2010 (2 pages)
5 April 2011Termination of appointment of David Browne as a director (1 page)
5 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
28 July 2010Appointment of Miss Lisa Helen Keating as a director (2 pages)
28 July 2010Appointment of Miss Lisa Helen Keating as a director (2 pages)
23 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
23 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
23 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)