Company NameKey Home Investments Limited
DirectorsJaison Patel and Anilbhai Ranchhodbhai Patel
Company StatusActive
Company Number10975025
CategoryPrivate Limited Company
Incorporation Date21 September 2017(6 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Jaison Patel
Date of BirthFebruary 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address170 Church Road
Mitcham
Surrey
CR4 3BW
Director NameMr Anilbhai Ranchhodbhai Patel
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2018(9 months, 1 week after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 206 Devonshire House 582 Honeypot Lane
Stanmore
HA7 1JS

Location

Registered Address9 Ashbourne Parade
Finchley Road
London
NW11 0AD
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

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

Returns

Latest Return21 September 2023 (7 months, 1 week ago)
Next Return Due5 October 2024 (5 months, 1 week from now)

Filing History

3 November 2020Registered office address changed from Suite 203, Stanmore Business & Innovation Centre Howard Road Stanmore Middlesex HA7 1GB United Kingdom to Suite 206 Devonshire House 582 Honeypot Lane Stanmore HA7 1JS on 3 November 2020 (1 page)
22 October 2020Unaudited abridged accounts made up to 30 September 2019 (9 pages)
22 October 2020Current accounting period shortened from 30 September 2021 to 31 March 2021 (1 page)
25 September 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
7 October 2019Registered office address changed from 73 Hill Rise Greenford UB6 8PE England to Suite 203, Stanmore Business & Innovation Centre Howard Road Stanmore Middlesex HA7 1GB on 7 October 2019 (1 page)
21 September 2019Confirmation statement made on 21 September 2019 with updates (5 pages)
16 July 2019Accounts for a dormant company made up to 30 September 2018 (11 pages)
22 October 2018Statement of capital following an allotment of shares on 27 September 2018
  • GBP 1,001
(3 pages)
22 October 2018Confirmation statement made on 21 September 2018 with updates (4 pages)
22 October 2018Statement of capital following an allotment of shares on 27 September 2018
  • GBP 1,001
(3 pages)
22 October 2018Notification of Anilbhai Ranchhodbhai Patel as a person with significant control on 27 September 2018 (2 pages)
22 October 2018Notification of Neetaben Anilbhai Patel as a person with significant control on 27 September 2018 (2 pages)
2 July 2018Appointment of Mr Anilbhai Ranchhodbhai Patel as a director on 1 July 2018 (2 pages)
3 January 2018Registered office address changed from 170 Church Road Mitcham Surrey CR4 3BW England to 73 Hill Rise Greenford UB6 8PE on 3 January 2018 (1 page)
3 January 2018Registered office address changed from 170 Church Road Mitcham Surrey CR4 3BW England to 73 Hill Rise Greenford UB6 8PE on 3 January 2018 (1 page)
21 September 2017Incorporation
Statement of capital on 2017-09-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
21 September 2017Incorporation
Statement of capital on 2017-09-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)