Background WavePink WaveYellow Wave

KEETONS MANAGEMENT SERVICES LIMITED (00347823)

KEETONS MANAGEMENT SERVICES LIMITED (00347823) is an active UK company. incorporated on 30 December 1938. with registered office in Winchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. KEETONS MANAGEMENT SERVICES LIMITED has been registered for 87 years. Current directors include BARLOW, Michael George, MARTIN, Jeremy Nicholas.

Company Number
00347823
Status
active
Type
ltd
Incorporated
30 December 1938
Age
87 years
Address
Newfrith House, Winchester, SO23 7DR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
BARLOW, Michael George, MARTIN, Jeremy Nicholas
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEETONS MANAGEMENT SERVICES LIMITED

KEETONS MANAGEMENT SERVICES LIMITED is an active company incorporated on 30 December 1938 with the registered office located in Winchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. KEETONS MANAGEMENT SERVICES LIMITED was registered 87 years ago.(SIC: 70221)

Status

active

Active since 87 years ago

Company No

00347823

LTD Company

Age

87 Years

Incorporated 30 December 1938

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 October 2025 (6 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026

Previous Company Names

KEETONS PROPERTY LIMITED
From: 31 July 2003To: 10 April 2006
GEORGE BARLOW & SONS LIMITED
From: 30 December 1938To: 31 July 2003
Contact
Address

Newfrith House 21 Hyde Street Winchester, SO23 7DR,

Previous Addresses

Ground Floor, Cromwell House 15 Andover Road Winchester Hampshire SO23 7BT England
From: 16 September 2022To: 13 November 2024
1 Keetons Hill Sheffield S2 4NW England
From: 18 January 2021To: 16 September 2022
2 Rutland Park Sheffield S10 2PD England
From: 8 July 2019To: 18 January 2021
2nd Floor, Heathmans House 19 Heathmans Road London SW6 4TJ England
From: 14 November 2017To: 8 July 2019
C/O Haggards Crowther Heathmans House 19 Heathmans Road London SW6 4TJ
From: 9 September 2010To: 14 November 2017
1 Keetons Hill Sheffield S2 4NW United Kingdom
From: 18 January 2010To: 9 September 2010
136 London Road Sheffield S2 4NX
From: 30 December 1938To: 18 January 2010
Timeline

5 key events • 2017 - 2020

Funding Officers Ownership
Director Joined
Jan 17
Director Left
Mar 17
Director Joined
Jul 19
Loan Cleared
Feb 20
Loan Cleared
Feb 20
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

BARLOW, Michael George

Active
21 Hyde Street, WinchesterSO23 7DR
Born September 1966
Director
Appointed N/A

MARTIN, Jeremy Nicholas

Active
21 Hyde Street, WinchesterSO23 7DR
Born June 1960
Director
Appointed 05 Jul 2019

CARTWRIGHT, John Robert

Resigned
35 Folds Crescent, SheffieldS8 0EP
Secretary
Appointed N/A
Resigned 19 Jul 2000

JACKSON, Jane

Resigned
9 Norton Park Road, SheffieldS8 8GQ
Secretary
Appointed 21 May 2003
Resigned 04 Jul 2005

LEAH, David John

Resigned
4 Kilburn Road, DronfieldS18 8QA
Secretary
Appointed 19 Jul 2000
Resigned 10 Jun 2002

LUMB, Kathryn

Resigned
42 Riverdale Road, SheffieldS10 3FB
Secretary
Appointed 04 Jul 2005
Resigned 31 Jul 2006

MANTON, John

Resigned
Wesley View, SheffieldS36 9RR
Secretary
Appointed 31 Jul 2006
Resigned 20 Oct 2010

NEALE, Julie Ann

Resigned
Flat 2, SheffieldS7 1LW
Secretary
Appointed 10 Jun 2002
Resigned 21 May 2003

HAGGARDS & CO. LIMITED

Resigned
19 Heathmans Road, LondonSW6 4TJ
Corporate secretary
Appointed 01 Jan 2011
Resigned 05 Jul 2019

BARLOW, Jennifer Jane

Resigned
Broadstorth, SheffieldS17 3AT
Born September 1936
Director
Appointed N/A
Resigned 28 Jan 2000

BARLOW, William

Resigned
Broadstorth Old Hay Lane, SheffieldS17 3AT
Born November 1929
Director
Appointed N/A
Resigned 01 Jan 1998

CLEMENTS, Terence Alexander

Resigned
Forest Hill, TringHP23 6JA
Born March 1937
Director
Appointed 24 Jan 1997
Resigned 28 Jan 2000

COWDELL, Richard

Resigned
The Gorse House 33 Main Street, Melton MowbrayLE14 3BZ
Born March 1939
Director
Appointed 24 Jan 1994
Resigned 28 May 1999

ELLIS, Edward James

Resigned
19 Heathmans Road, LondonSW6 4TJ
Born March 1981
Director
Appointed 13 Jan 2017
Resigned 14 Mar 2017

LEAH, David John

Resigned
4 Heath Common, ChesterfieldS44 5SR
Born February 1948
Director
Appointed N/A
Resigned 28 Apr 2005

WISEMAN, Peter John

Resigned
Holt House Ladygrove, MatlockDE4 2FG
Born June 1946
Director
Appointed N/A
Resigned 14 Jul 1994

Persons with significant control

1

21 Hyde Street, WinchesterSO23 7DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control as firm
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

154

Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
10 September 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
22 July 2025
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
11 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
13 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2024
AAAnnual Accounts
Change To A Person With Significant Control
14 August 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
21 September 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 August 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 July 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
8 July 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
5 November 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Accounts With Accounts Type Small
7 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
10 April 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Change Person Director Company With Change Date
20 November 2012
CH01Change of Director Details
Accounts With Accounts Type Small
4 October 2012
AAAnnual Accounts
Legacy
26 January 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
28 October 2011
AR01AR01
Accounts With Accounts Type Small
4 October 2011
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
17 May 2011
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
23 November 2010
AAAnnual Accounts
Termination Secretary Company With Name
17 November 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Change Person Director Company With Change Date
17 November 2010
CH01Change of Director Details
Auditors Resignation Company
6 October 2010
AUDAUD
Change Registered Office Address Company With Date Old Address
9 September 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
18 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Auditors Resignation Company
19 February 2009
AUDAUD
Auditors Resignation Company
12 February 2009
AUDAUD
Legacy
22 November 2008
395Particulars of Mortgage or Charge
Legacy
20 October 2008
363aAnnual Return
Legacy
20 October 2008
288cChange of Particulars
Accounts With Accounts Type Small
9 July 2008
AAAnnual Accounts
Legacy
12 November 2007
363aAnnual Return
Accounts With Accounts Type Small
6 June 2007
AAAnnual Accounts
Legacy
23 February 2007
403aParticulars of Charge Subject to s859A
Legacy
23 February 2007
403aParticulars of Charge Subject to s859A
Legacy
23 February 2007
403aParticulars of Charge Subject to s859A
Legacy
7 November 2006
363aAnnual Return
Accounts With Accounts Type Full
28 September 2006
AAAnnual Accounts
Legacy
8 August 2006
288aAppointment of Director or Secretary
Legacy
8 August 2006
288bResignation of Director or Secretary
Legacy
20 July 2006
88(2)R88(2)R
Resolution
20 July 2006
RESOLUTIONSResolutions
Resolution
20 July 2006
RESOLUTIONSResolutions
Resolution
20 July 2006
RESOLUTIONSResolutions
Legacy
20 July 2006
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
10 April 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
4 November 2005
AAAnnual Accounts
Legacy
25 October 2005
363aAnnual Return
Legacy
15 July 2005
288bResignation of Director or Secretary
Legacy
15 July 2005
288aAppointment of Director or Secretary
Legacy
9 May 2005
288bResignation of Director or Secretary
Legacy
21 April 2005
395Particulars of Mortgage or Charge
Legacy
8 March 2005
395Particulars of Mortgage or Charge
Legacy
26 November 2004
395Particulars of Mortgage or Charge
Legacy
18 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 August 2004
AAAnnual Accounts
Legacy
31 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 October 2003
AAAnnual Accounts
Certificate Change Of Name Company
31 July 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 June 2003
288bResignation of Director or Secretary
Legacy
3 June 2003
288aAppointment of Director or Secretary
Legacy
29 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 August 2002
AAAnnual Accounts
Legacy
26 June 2002
288aAppointment of Director or Secretary
Legacy
26 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
24 October 2001
363sAnnual Return (shuttle)
Legacy
24 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 September 2000
AAAnnual Accounts
Legacy
4 August 2000
288bResignation of Director or Secretary
Legacy
4 August 2000
288aAppointment of Director or Secretary
Legacy
16 February 2000
288bResignation of Director or Secretary
Legacy
16 February 2000
288bResignation of Director or Secretary
Legacy
25 October 1999
363sAnnual Return (shuttle)
Legacy
10 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
5 June 1999
AAAnnual Accounts
Legacy
9 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 August 1998
AAAnnual Accounts
Legacy
6 February 1998
288bResignation of Director or Secretary
Legacy
14 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 July 1997
AAAnnual Accounts
Legacy
5 February 1997
288aAppointment of Director or Secretary
Legacy
23 January 1997
169169
Legacy
20 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 September 1996
AAAnnual Accounts
Legacy
1 July 1996
169169
Resolution
1 July 1996
RESOLUTIONSResolutions
Memorandum Articles
1 July 1996
MEM/ARTSMEM/ARTS
Resolution
1 July 1996
RESOLUTIONSResolutions
Legacy
17 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 October 1994
AAAnnual Accounts
Legacy
20 July 1994
288288
Legacy
8 February 1994
288288
Accounts With Accounts Type Full Group
14 October 1993
AAAnnual Accounts
Legacy
7 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 October 1992
AAAnnual Accounts
Legacy
13 October 1992
363sAnnual Return (shuttle)
Legacy
21 October 1991
363b363b
Accounts With Accounts Type Full Group
4 September 1991
AAAnnual Accounts
Accounts With Accounts Type Full Group
15 November 1990
AAAnnual Accounts
Legacy
26 October 1990
363363
Legacy
20 January 1990
288288
Accounts With Accounts Type Full Group
26 October 1989
AAAnnual Accounts
Legacy
26 October 1989
363363
Legacy
19 October 1989
288288
Legacy
19 October 1989
288288
Legacy
9 March 1989
288288
Accounts With Accounts Type Full Group
18 October 1988
AAAnnual Accounts
Legacy
18 October 1988
363363
Auditors Resignation Company
31 December 1987
AUDAUD
Accounts With Accounts Type Medium
9 September 1987
AAAnnual Accounts
Legacy
9 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
28 August 1986
AAAnnual Accounts
Legacy
28 August 1986
363363