Background WavePink WaveYellow Wave

KEEPMOAT PROPERTY LIMITED (00994353)

KEEPMOAT PROPERTY LIMITED (00994353) is an active UK company. incorporated on 16 November 1970. with registered office in Doncaster. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. KEEPMOAT PROPERTY LIMITED has been registered for 55 years. Current directors include DILLEY, Mark John, HOAD, Ian Graham.

Company Number
00994353
Status
active
Type
ltd
Incorporated
16 November 1970
Age
55 years
Address
Keepmoat Limited The Waterfront, Doncaster, DN4 5PL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DILLEY, Mark John, HOAD, Ian Graham
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEEPMOAT PROPERTY LIMITED

KEEPMOAT PROPERTY LIMITED is an active company incorporated on 16 November 1970 with the registered office located in Doncaster. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. KEEPMOAT PROPERTY LIMITED was registered 55 years ago.(SIC: 68209)

Status

active

Active since 55 years ago

Company No

00994353

LTD Company

Age

55 Years

Incorporated 16 November 1970

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 10 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

KEEPMOAT PARTNERSHIPS LIMITED
From: 7 April 1998To: 12 June 2008
YORKSHIRE METROPOLITAN PROPERTIES LIMITED
From: 16 November 1970To: 7 April 1998
Contact
Address

Keepmoat Limited The Waterfront Lakeside Boulevard Doncaster, DN4 5PL,

Timeline

29 key events • 2012 - 2025

Funding Officers Ownership
Director Left
Mar 12
Director Left
Apr 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Oct 12
Director Left
Nov 12
Director Left
Mar 13
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Director Joined
May 17
Director Left
May 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Aug 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Secured
Dec 18
Director Left
Apr 19
Loan Secured
Jun 20
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

CASEY, Louise Marie

Active
The Waterfront, DoncasterDN4 5PL
Secretary
Appointed 31 Jul 2023

DILLEY, Mark John

Active
The Waterfront, DoncasterDN4 5PL
Born January 1972
Director
Appointed 30 Sept 2024

HOAD, Ian Graham

Active
The Waterfront, DoncasterDN4 5PL
Born July 1980
Director
Appointed 01 Jul 2025

BLUNT, David

Resigned
5 Milton Court, MexboroughS64 8RE
Secretary
Appointed N/A
Resigned 26 Mar 1996

BRANDON, Richard Harold John

Resigned
3 Highfield Villas, WorksopS81 9QX
Secretary
Appointed 26 Mar 1996
Resigned 23 Jul 2012

CHARTERS, Lyn Michelle

Resigned
The Waterfront, DoncasterDN4 5PL
Secretary
Appointed 30 Apr 2017
Resigned 26 Aug 2022

PRIEST, Mark Richard

Resigned
The Waterfront, DoncasterDN4 5PL
Secretary
Appointed 30 Aug 2022
Resigned 31 Jul 2023

BEALE, Timothy Mark

Resigned
The Waterfront, DoncasterDN4 5PL
Born December 1976
Director
Appointed 22 Mar 2018
Resigned 01 Jul 2025

BLUNT, David

Resigned
Lea Brook, RotherhamS62 7SH
Born April 1949
Director
Appointed 30 Mar 1998
Resigned 12 Mar 2012

BLUNT, David

Resigned
5 Milton Court, MexboroughS64 8RE
Born April 1949
Director
Appointed 05 Jan 1998
Resigned 03 Mar 1998

BLUNT, David

Resigned
5 Milton Court, MexboroughS64 8RE
Born April 1949
Director
Appointed 16 Sept 1996
Resigned 04 Dec 1996

BLUNT, David

Resigned
5 Milton Court, MexboroughS64 8RE
Born April 1949
Director
Appointed N/A
Resigned 28 Jul 1994

BOVIS, Christopher

Resigned
50 Woodhall Way, BeverleyHU17 7BJ
Born August 1966
Director
Appointed 30 Mar 1998
Resigned 23 Mar 2012

BRAMALL, Terence George

Resigned
Brook House, OtleyLS21 2JY
Born November 1942
Director
Appointed N/A
Resigned 31 Mar 1998

BRIDGES, David

Resigned
The Waterfront, DoncasterDN4 5PL
Born April 1960
Director
Appointed 18 Oct 2012
Resigned 08 Mar 2013

HINDLEY, Peter

Resigned
The Waterfront, DoncasterDN4 5PL
Born June 1962
Director
Appointed 30 Apr 2017
Resigned 20 Jul 2018

JARUGA, Eugien Mieczyslaw

Resigned
The Hayloft 1 Greenland Court, LeedsLS26 8GB
Born May 1953
Director
Appointed 30 Mar 1998
Resigned 01 Jan 2008

PRIEST, Mark Richard

Resigned
The Waterfront, DoncasterDN4 5PL
Born October 1966
Director
Appointed 22 Mar 2018
Resigned 30 Sept 2024

SHERIDAN, David

Resigned
The Waterfront, DoncasterDN4 5PL
Born December 1962
Director
Appointed 03 Sept 2012
Resigned 30 Apr 2017

STANTON, John Robert

Resigned
Bourne Croft, Burton On TrentDE13 9SA
Born April 1948
Director
Appointed 01 Aug 1994
Resigned 12 Aug 1997

THIRLWALL, John Derek

Resigned
380 Herringthorpe Valley Road, RotherhamS60 4LA
Born July 1953
Director
Appointed 16 Aug 2007
Resigned 22 Oct 2012

THOMSON, James Michael Douglas

Resigned
The Waterfront, DoncasterDN4 5PL
Born September 1966
Director
Appointed 03 Sept 2012
Resigned 08 Apr 2019

WATSON, Richard

Resigned
Brook House Lindrick Tickhill, DoncasterDN11 9RD
Born January 1942
Director
Appointed 30 Mar 1998
Resigned 16 Aug 2007

WATSON, Richard

Resigned
Brook House Lindrick Tickhill, DoncasterDN11 9RD
Born January 1942
Director
Appointed 10 Aug 1992
Resigned 31 Jul 1995

Persons with significant control

1

Lakeside Boulevard, DoncasterDN4 5PL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

233

Accounts With Accounts Type Audit Exemption Subsiduary
10 July 2025
AAAnnual Accounts
Legacy
10 July 2025
PARENT_ACCPARENT_ACC
Legacy
10 July 2025
AGREEMENT2AGREEMENT2
Legacy
10 July 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 May 2024
AAAnnual Accounts
Legacy
9 May 2024
PARENT_ACCPARENT_ACC
Legacy
9 May 2024
GUARANTEE2GUARANTEE2
Legacy
9 May 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
18 August 2023
AAAnnual Accounts
Legacy
18 August 2023
PARENT_ACCPARENT_ACC
Legacy
3 August 2023
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
1 August 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 August 2023
AP03Appointment of Secretary
Legacy
26 June 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 September 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 September 2022
AP03Appointment of Secretary
Accounts With Accounts Type Full
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
26 March 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 September 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 May 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Full
20 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Mortgage Charge Part Release With Charge Number
13 May 2015
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
13 May 2015
MR05Certification of Charge
Mortgage Satisfy Charge Full
9 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2015
MR04Satisfaction of Charge
Mortgage Create With Deed
24 December 2014
MR01Registration of a Charge
Resolution
16 December 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Accounts With Accounts Type Full
2 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Termination Director Company With Name
11 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2012
AAAnnual Accounts
Termination Director Company With Name
7 November 2012
TM01Termination of Director
Legacy
2 November 2012
MG01MG01
Appoint Person Director Company With Name
22 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 September 2012
AP01Appointment of Director
Termination Secretary Company With Name
31 July 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Legacy
23 April 2012
MG02MG02
Legacy
23 April 2012
MG02MG02
Termination Director Company With Name
16 April 2012
TM01Termination of Director
Resolution
11 April 2012
RESOLUTIONSResolutions
Legacy
4 April 2012
MG02MG02
Legacy
4 April 2012
MG02MG02
Legacy
4 April 2012
MG01MG01
Termination Director Company With Name
13 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Accounts With Accounts Type Full
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Accounts With Accounts Type Full
14 November 2009
AAAnnual Accounts
Legacy
7 May 2009
363aAnnual Return
Legacy
6 January 2009
288cChange of Particulars
Legacy
6 December 2008
395Particulars of Mortgage or Charge
Legacy
6 December 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 August 2008
AAAnnual Accounts
Certificate Change Of Name Company
11 June 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 May 2008
363aAnnual Return
Legacy
2 May 2008
287Change of Registered Office
Legacy
2 May 2008
353353
Legacy
2 May 2008
190190
Legacy
5 February 2008
288bResignation of Director or Secretary
Legacy
24 September 2007
288aAppointment of Director or Secretary
Legacy
4 September 2007
395Particulars of Mortgage or Charge
Legacy
4 September 2007
395Particulars of Mortgage or Charge
Legacy
30 August 2007
288bResignation of Director or Secretary
Legacy
29 August 2007
155(6)a155(6)a
Resolution
29 August 2007
RESOLUTIONSResolutions
Resolution
29 August 2007
RESOLUTIONSResolutions
Legacy
23 August 2007
403aParticulars of Charge Subject to s859A
Legacy
23 August 2007
403aParticulars of Charge Subject to s859A
Legacy
23 August 2007
403aParticulars of Charge Subject to s859A
Legacy
23 August 2007
403aParticulars of Charge Subject to s859A
Legacy
21 August 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 August 2007
AAAnnual Accounts
Legacy
2 June 2007
363sAnnual Return (shuttle)
Legacy
5 May 2007
403aParticulars of Charge Subject to s859A
Legacy
5 May 2007
403aParticulars of Charge Subject to s859A
Legacy
5 May 2007
403aParticulars of Charge Subject to s859A
Legacy
5 May 2007
403aParticulars of Charge Subject to s859A
Legacy
5 May 2007
403aParticulars of Charge Subject to s859A
Legacy
5 May 2007
403aParticulars of Charge Subject to s859A
Legacy
5 May 2007
403aParticulars of Charge Subject to s859A
Legacy
5 May 2007
403aParticulars of Charge Subject to s859A
Legacy
5 May 2007
403aParticulars of Charge Subject to s859A
Legacy
21 March 2007
288cChange of Particulars
Legacy
26 October 2006
287Change of Registered Office
Accounts With Accounts Type Full
21 August 2006
AAAnnual Accounts
Legacy
15 August 2006
403aParticulars of Charge Subject to s859A
Legacy
18 May 2006
288cChange of Particulars
Legacy
17 May 2006
363sAnnual Return (shuttle)
Legacy
27 July 2005
288cChange of Particulars
Accounts With Accounts Type Full
27 July 2005
AAAnnual Accounts
Legacy
16 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 2004
AAAnnual Accounts
Legacy
15 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 2003
AAAnnual Accounts
Legacy
23 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 2002
AAAnnual Accounts
Legacy
12 June 2002
363sAnnual Return (shuttle)
Legacy
2 May 2002
395Particulars of Mortgage or Charge
Legacy
14 March 2002
395Particulars of Mortgage or Charge
Legacy
11 December 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 August 2001
AAAnnual Accounts
Legacy
18 June 2001
363sAnnual Return (shuttle)
Legacy
10 January 2001
287Change of Registered Office
Accounts With Accounts Type Full
4 August 2000
AAAnnual Accounts
Legacy
2 August 2000
395Particulars of Mortgage or Charge
Legacy
5 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 1999
AAAnnual Accounts
Legacy
13 July 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
30 October 1998
AUDAUD
Legacy
12 August 1998
288cChange of Particulars
Accounts With Accounts Type Full
29 July 1998
AAAnnual Accounts
Legacy
23 July 1998
363sAnnual Return (shuttle)
Legacy
28 May 1998
395Particulars of Mortgage or Charge
Resolution
11 May 1998
RESOLUTIONSResolutions
Resolution
9 April 1998
RESOLUTIONSResolutions
Certificate Change Of Name Company
6 April 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 April 1998
288aAppointment of Director or Secretary
Legacy
3 April 1998
288aAppointment of Director or Secretary
Legacy
3 April 1998
288aAppointment of Director or Secretary
Legacy
3 April 1998
288bResignation of Director or Secretary
Legacy
3 April 1998
288aAppointment of Director or Secretary
Legacy
1 April 1998
395Particulars of Mortgage or Charge
Legacy
1 April 1998
395Particulars of Mortgage or Charge
Legacy
1 April 1998
395Particulars of Mortgage or Charge
Legacy
1 April 1998
395Particulars of Mortgage or Charge
Legacy
5 March 1998
288bResignation of Director or Secretary
Legacy
8 January 1998
288aAppointment of Director or Secretary
Legacy
18 December 1997
395Particulars of Mortgage or Charge
Legacy
30 September 1997
288bResignation of Director or Secretary
Legacy
7 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 1997
AAAnnual Accounts
Legacy
23 April 1997
288bResignation of Director or Secretary
Legacy
11 December 1996
288bResignation of Director or Secretary
Legacy
18 September 1996
288288
Accounts With Accounts Type Full
13 August 1996
AAAnnual Accounts
Legacy
12 August 1996
363sAnnual Return (shuttle)
Legacy
31 March 1996
288288
Accounts With Accounts Type Full
14 December 1995
AAAnnual Accounts
Legacy
3 August 1995
363sAnnual Return (shuttle)
Legacy
20 January 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 September 1994
363sAnnual Return (shuttle)
Legacy
19 August 1994
288288
Accounts With Accounts Type Full
18 August 1994
AAAnnual Accounts
Legacy
20 October 1993
288288
Accounts With Accounts Type Full
29 August 1993
AAAnnual Accounts
Legacy
27 July 1993
363sAnnual Return (shuttle)
Legacy
10 October 1992
403aParticulars of Charge Subject to s859A
Legacy
28 September 1992
288288
Accounts With Accounts Type Full
21 August 1992
AAAnnual Accounts
Legacy
21 August 1992
363sAnnual Return (shuttle)
Legacy
9 June 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
14 August 1991
AAAnnual Accounts
Legacy
14 August 1991
363b363b
Legacy
21 May 1991
288288
Legacy
11 April 1991
395Particulars of Mortgage or Charge
Legacy
8 February 1991
403aParticulars of Charge Subject to s859A
Legacy
8 February 1991
403aParticulars of Charge Subject to s859A
Legacy
8 February 1991
403aParticulars of Charge Subject to s859A
Legacy
8 February 1991
403aParticulars of Charge Subject to s859A
Legacy
8 February 1991
403aParticulars of Charge Subject to s859A
Legacy
8 February 1991
403aParticulars of Charge Subject to s859A
Legacy
13 November 1990
403aParticulars of Charge Subject to s859A
Legacy
13 November 1990
403aParticulars of Charge Subject to s859A
Legacy
13 November 1990
403aParticulars of Charge Subject to s859A
Legacy
13 November 1990
403aParticulars of Charge Subject to s859A
Legacy
13 November 1990
403aParticulars of Charge Subject to s859A
Legacy
13 November 1990
403aParticulars of Charge Subject to s859A
Legacy
13 November 1990
403aParticulars of Charge Subject to s859A
Legacy
6 August 1990
288288
Accounts With Accounts Type Full
6 August 1990
AAAnnual Accounts
Legacy
6 August 1990
363363
Legacy
20 February 1990
395Particulars of Mortgage or Charge
Legacy
20 February 1990
395Particulars of Mortgage or Charge
Legacy
20 February 1990
395Particulars of Mortgage or Charge
Legacy
20 February 1990
395Particulars of Mortgage or Charge
Legacy
13 February 1990
288288
Legacy
21 August 1989
363363
Accounts With Accounts Type Full
21 August 1989
AAAnnual Accounts
Legacy
16 May 1989
288288
Accounts With Accounts Type Full
4 May 1989
AAAnnual Accounts
Legacy
14 April 1989
363363
Legacy
1 June 1988
288288
Legacy
1 June 1988
287Change of Registered Office
Legacy
10 July 1987
363363
Accounts With Accounts Type Small
10 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 December 1986
395Particulars of Mortgage or Charge
Legacy
30 October 1986
288288
Legacy
30 October 1986
287Change of Registered Office
Accounts With Accounts Type Small
1 July 1986
AAAnnual Accounts
Legacy
1 July 1986
363363