Company NameBartley Keys Properties Ltd
Company StatusActive
Company Number08650322
CategoryPrivate Limited Company
Incorporation Date14 August 2013(10 years, 8 months ago)

Business Activity

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

Directors

Director NameMs Deborah Susan Howard
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellesley House Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
Director NameMr Colin Williams
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2013(1 month after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellesley House Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
Director NameMr Michael Colin Williams
Date of BirthApril 1966 (Born 58 years ago)
NationalityEnglish
StatusCurrent
Appointed29 March 2022(8 years, 7 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellesley House Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
Director NameMr Michael Colin Williams
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellesley House Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
Director NameMs Nicola Caroline Batt
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2016(3 years, 4 months after company formation)
Appointment Duration1 month (resigned 18 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellesley House Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS

Location

Registered AddressWellesley House Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Deborah Susan Howard
100.00%
Ordinary

Financials

Year2014
Net Worth£16,589
Current Liabilities£8,433

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 Return7 April 2023 (1 year ago)
Next Return Due21 April 2024 (overdue)

Charges

30 November 2015Delivered on: 15 December 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The land at 4 catherine street< alfreton, derbyshire, DE557JU & 20 charles street, somercotes, derbyshire, DE55 1LZ.
Outstanding
19 October 2015Delivered on: 19 October 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
20 November 2014Delivered on: 25 November 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 76 nottingham road alfreton t/no DY359696.
Outstanding
22 May 2014Delivered on: 12 June 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 3 hamlet lane south normonton alfreton derbyshire t/no DY53229.
Outstanding
11 April 2014Delivered on: 15 April 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H ontario drive selston nottingham t/no NT29604.
Outstanding
4 April 2014Delivered on: 5 April 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 28 union street south normington alfreton.
Outstanding
25 March 2014Delivered on: 28 March 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 51 alfreton road south normanton derbyshire freehold title no DY245132. Notification of addition to or amendment of charge.
Outstanding

Filing History

28 November 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
18 April 2023Notification of Deborah Susan Howard as a person with significant control on 3 January 2023 (2 pages)
18 April 2023Notification of Michael Colin Williams as a person with significant control on 3 January 2023 (2 pages)
18 April 2023Withdrawal of a person with significant control statement on 18 April 2023 (2 pages)
18 April 2023Notification of Julie Shaffer as a person with significant control on 3 January 2023 (2 pages)
18 April 2023Confirmation statement made on 7 April 2023 with updates (4 pages)
30 March 2023Accounts for a small company made up to 31 March 2022 (9 pages)
9 February 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty paid on this transaction
(4 pages)
8 February 2023Cancellation of shares. Statement of capital on 3 January 2023
  • GBP 75
(12 pages)
10 May 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
10 May 2022Director's details changed for Mrs Deborah Susan Howard on 10 May 2022 (2 pages)
30 March 2022Appointment of Mr Michael Colin Williams as a director on 29 March 2022 (2 pages)
21 July 2021Micro company accounts made up to 31 March 2021 (3 pages)
7 April 2021Notification of a person with significant control statement (2 pages)
7 April 2021Confirmation statement made on 7 April 2021 with updates (4 pages)
7 April 2021Cessation of Deborah Susan Howard as a person with significant control on 6 April 2021 (1 page)
28 September 2020Confirmation statement made on 24 September 2020 with updates (4 pages)
28 September 2020Change of details for Mrs Deborah Susan Howard as a person with significant control on 18 March 2020 (2 pages)
21 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
25 November 2019Previous accounting period shortened from 31 August 2019 to 31 March 2019 (1 page)
25 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
26 September 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
1 April 2019Micro company accounts made up to 31 August 2018 (2 pages)
28 September 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
19 February 2018Micro company accounts made up to 31 August 2017 (2 pages)
25 September 2017Confirmation statement made on 24 September 2017 with updates (4 pages)
25 September 2017Confirmation statement made on 24 September 2017 with updates (4 pages)
17 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
17 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
18 January 2017Termination of appointment of Nicola Caroline Batt as a director on 18 January 2017 (1 page)
18 January 2017Termination of appointment of Nicola Caroline Batt as a director on 18 January 2017 (1 page)
13 December 2016Appointment of Ms Nicola Caroline Batt as a director on 13 December 2016 (2 pages)
13 December 2016Appointment of Ms Nicola Caroline Batt as a director on 13 December 2016 (2 pages)
3 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
10 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
10 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
15 December 2015Registration of charge 086503220007, created on 30 November 2015 (40 pages)
15 December 2015Registration of charge 086503220007, created on 30 November 2015 (40 pages)
19 October 2015Registration of charge 086503220006, created on 19 October 2015 (42 pages)
19 October 2015Registration of charge 086503220006, created on 19 October 2015 (42 pages)
1 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(4 pages)
1 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(4 pages)
11 May 2015Micro company accounts made up to 31 August 2014 (2 pages)
11 May 2015Micro company accounts made up to 31 August 2014 (2 pages)
25 November 2014Registration of charge 086503220005, created on 20 November 2014 (40 pages)
25 November 2014Registration of charge 086503220005, created on 20 November 2014 (40 pages)
17 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(4 pages)
17 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(4 pages)
12 June 2014Registration of charge 086503220004 (42 pages)
12 June 2014Registration of charge 086503220004 (42 pages)
15 April 2014Registration of charge 086503220003 (41 pages)
15 April 2014Registration of charge 086503220003 (41 pages)
5 April 2014Registration of charge 086503220002 (43 pages)
5 April 2014Registration of charge 086503220002 (43 pages)
28 March 2014Registration of charge 086503220001 (42 pages)
28 March 2014Registration of charge 086503220001 (42 pages)
1 October 2013Appointment of Mr Colin Williams as a director (2 pages)
1 October 2013Appointment of Mr Colin Williams as a director (2 pages)
24 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(3 pages)
24 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(3 pages)
12 September 2013Termination of appointment of Michael Williams as a director (1 page)
12 September 2013Termination of appointment of Michael Williams as a director (1 page)
14 August 2013Incorporation (44 pages)
14 August 2013Incorporation (44 pages)