Keash Properties Limited

DataGardener
in receivership / administration
Micro

Keash Properties Limited

05433085Private Limited With Share Capital

First Floor Radius House, 51 Clarendon Road, Watford, WD171HP
Incorporated

22/04/2005

Company Age

21 years

Directors

2

Employees

3

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Keash Properties Limited (05433085) is a private limited with share capital incorporated on 22/04/2005 (21 years old) and registered in watford, WD171HP. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 22/04/2005
WD171HP
3 employees

Financial Overview

Total Assets

£28.73M

Liabilities

£25.87M

Net Assets

£2.86M

Cash

£30.4K

Key Metrics

3

Employees

2

Directors

1

Shareholders

3

CCJs

Board of Directors

2

Charges

22

Registered

17

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:30-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-09-2025
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:27-03-2025
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:15-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-09-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-03-2024
Change Person Director Company With Change Date
Category:Officers
Date:04-12-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-12-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-09-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-09-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-09-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-09-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-09-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-09-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-06-2022
Change Person Director Company With Change Date
Category:Officers
Date:25-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-09-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-06-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-06-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-06-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:26-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-09-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-08-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:02-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:23-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-06-2018
Resolution
Category:Resolution
Date:27-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:18-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:26-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:04-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:25-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-01-2013
Termination Secretary Company With Name
Category:Officers
Date:18-07-2012
Termination Director Company With Name
Category:Officers
Date:18-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-05-2012
Change Person Director Company With Change Date
Category:Officers
Date:25-04-2012
Appoint Person Director Company With Name
Category:Officers
Date:25-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:10-03-2010
Resolution
Category:Resolution
Date:10-03-2010
Capital Allotment Shares
Category:Capital
Date:10-03-2010
Miscellaneous
Category:Miscellaneous
Date:10-03-2010
Termination Director Company With Name
Category:Officers
Date:10-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-02-2010
Appoint Person Director Company With Name
Category:Officers
Date:05-02-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-12-2009
Legacy
Category:Address
Date:24-09-2009
Legacy
Category:Annual Return
Date:29-04-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-02-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-09-2008
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-08-2008
Legacy
Category:Insolvency
Date:30-08-2008
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-08-2008
Legacy
Category:Insolvency
Date:30-08-2008
Legacy
Category:Annual Return
Date:22-07-2008
Legacy
Category:Insolvency
Date:08-05-2008
Legacy
Category:Insolvency
Date:08-05-2008
Legacy
Category:Address
Date:16-07-2007
Legacy
Category:Annual Return
Date:07-06-2007
Legacy
Category:Officers
Date:07-06-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-02-2007
Legacy
Category:Mortgage
Date:06-09-2006
Legacy
Category:Mortgage
Date:28-06-2006
Legacy
Category:Annual Return
Date:26-06-2006
Legacy
Category:Mortgage
Date:05-06-2006
Legacy
Category:Mortgage
Date:20-12-2005
Legacy
Category:Mortgage
Date:14-09-2005

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2025
Filing Date11/03/2024
Latest Accounts31/03/2023

Trading Addresses

First Floor Radius House, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD171HP

Contact

First Floor Radius House, 51 Clarendon Road, Watford, WD171HP