Background WavePink WaveYellow Wave

KEY PROPERTY SOLUTIONS LIMITED (01261882)

KEY PROPERTY SOLUTIONS LIMITED (01261882) is an active UK company. incorporated on 7 June 1976. with registered office in Belper. The company operates in the Construction sector, engaged in other construction installation. KEY PROPERTY SOLUTIONS LIMITED has been registered for 49 years. Current directors include CROMBIE, Steve, FOX, Michael, JOHANSEN, Donald James and 2 others.

Company Number
01261882
Status
active
Type
ltd
Incorporated
7 June 1976
Age
49 years
Address
High Edge Court Church Street, Belper, DE56 2BW
Industry Sector
Construction
Business Activity
Other construction installation
Directors
CROMBIE, Steve, FOX, Michael, JOHANSEN, Donald James, JONES, Ralph Charles, WILSON, Robert Hugh Joseph
SIC Codes
43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEY PROPERTY SOLUTIONS LIMITED

KEY PROPERTY SOLUTIONS LIMITED is an active company incorporated on 7 June 1976 with the registered office located in Belper. The company operates in the Construction sector, specifically engaged in other construction installation. KEY PROPERTY SOLUTIONS LIMITED was registered 49 years ago.(SIC: 43290)

Status

active

Active since 49 years ago

Company No

01261882

LTD Company

Age

49 Years

Incorporated 7 June 1976

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 17 April 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026

Previous Company Names

KEYCARE (MIDLANDS) LTD.
From: 9 August 1991To: 20 December 2004
KEY CLEANING LIMITED
From: 26 January 1987To: 9 August 1991
PEVERIL LIMITED
From: 24 January 1983To: 26 January 1987
PEVERIL HEATING & MECHANICAL SERVICES LIMITED
From: 31 December 1979To: 24 January 1983
YELLOWCITY LIMITED
From: 7 June 1976To: 31 December 1979
Contact
Address

High Edge Court Church Street Heage Belper, DE56 2BW,

Timeline

23 key events • 2012 - 2026

Funding Officers Ownership
Director Left
Aug 12
Director Left
Sept 12
Director Joined
Jan 13
New Owner
Jul 17
Loan Secured
Aug 21
Director Joined
Sept 21
New Owner
Sept 21
Loan Secured
Oct 21
Director Left
Feb 23
Owner Exit
Feb 23
Loan Secured
Apr 23
Loan Secured
Apr 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Secured
Jan 24
Loan Secured
Jan 24
Director Joined
Jan 26
Director Joined
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
0
Funding
7
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

MUCKLESTONE, Michelle Ann

Active
High Edge Court Church Street, BelperDE56 2BW
Secretary
Appointed 18 Jul 2017

CROMBIE, Steve

Active
High Edge Court Church Street, BelperDE56 2BW
Born August 1981
Director
Appointed 01 Sept 2025

FOX, Michael

Active
High Edge Court Church Street, BelperDE56 2BW
Born November 1990
Director
Appointed 01 Sept 2025

JOHANSEN, Donald James

Active
Bellerby Drive, Chester Le StreetDH2 1UF
Born October 1962
Director
Appointed 01 Apr 2000

JONES, Ralph Charles

Active
Applereach, DuffieldDE56 4DP
Born August 1950
Director
Appointed 25 Feb 2000

WILSON, Robert Hugh Joseph

Active
High Edge Court Church Street, BelperDE56 2BW
Born August 1980
Director
Appointed 01 Sept 2021

SHELDON, Melvin Stuart

Resigned
High Edge Court Church Street, BelperDE56 2BW
Secretary
Appointed N/A
Resigned 31 Aug 2012

BEET, Paul William

Resigned
2 Ratcliffe Close, ChesterfieldS44 6RG
Born July 1948
Director
Appointed N/A
Resigned 01 Nov 2005

COMMON, Gavin

Resigned
High Edge Court Church Street, BelperDE56 2BW
Born September 1973
Director
Appointed 01 Dec 2012
Resigned 31 Jan 2023

JEPSON, Stephen Michael

Resigned
210 Cromford Road, NottinghamNG16 4FD
Born December 1939
Director
Appointed 29 Jun 1991
Resigned 31 Aug 2004

KENDALL, Anthony James

Resigned
16 Emsworth Close, IlkestonDE7 9HD
Born September 1947
Director
Appointed 07 Jun 1993
Resigned 05 Apr 2004

KIRKLAND, Robert Malcolm

Resigned
29 Church Road, DerbyDE22 5JB
Born July 1946
Director
Appointed N/A
Resigned 29 Jun 1991

REID, Darrin Kenneth

Resigned
14 Windemere Close, MansfieldNG19 9FD
Born July 1967
Director
Appointed 01 Sept 2005
Resigned 31 Jul 2012

SHELDON, Melvin Stuart

Resigned
High Edge Court Church Street, BelperDE56 2BW
Born August 1957
Director
Appointed 29 Jun 1991
Resigned 31 Aug 2012

SIMPSON, Mark

Resigned
48 Ryton Way, DerbyDE65 5GY
Born October 1968
Director
Appointed 01 Apr 1997
Resigned 02 Apr 2004

Persons with significant control

6

1 Active
5 Ceased

Mr Robert Hugh Joseph Wilson

Ceased
High Edge Court Church Street, BelperDE56 2BW
Born August 1980

Nature of Control

Significant influence or control
Notified 01 Sept 2021
Ceased 01 Sept 2021

Mrs Michelle Ann Mucklestone

Ceased
High Edge Court Church Street, BelperDE56 2BW
Born October 1966

Nature of Control

Significant influence or control
Notified 18 Jul 2017
Ceased 18 Jul 2017

Mr Gavin Common

Ceased
High Edge Court Church Street, BelperDE56 2BW
Born September 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Jan 2023

Mr Donald James Johansen

Ceased
High Edge Court Church Street, BelperDE56 2BW
Born October 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Ralph Charles Jones

Ceased
High Edge Court Church Street, BelperDE56 2BW
Born August 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Church Street, BelperDE56 2BW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

141

Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
29 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 June 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 February 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
14 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
27 September 2021
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 May 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
26 July 2017
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
25 July 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Full
7 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Full
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Full
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Accounts With Accounts Type Full
17 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
21 January 2013
AP01Appointment of Director
Termination Secretary Company With Name
6 September 2012
TM02Termination of Secretary
Termination Director Company With Name
6 September 2012
TM01Termination of Director
Termination Director Company With Name
16 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Accounts With Accounts Type Full
26 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Accounts With Accounts Type Medium
16 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
30 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Medium
22 June 2009
AAAnnual Accounts
Legacy
10 June 2009
363aAnnual Return
Legacy
31 December 2008
395Particulars of Mortgage or Charge
Legacy
11 June 2008
363aAnnual Return
Accounts With Accounts Type Medium
19 February 2008
AAAnnual Accounts
Legacy
7 June 2007
363aAnnual Return
Legacy
7 June 2007
288cChange of Particulars
Accounts With Accounts Type Medium
2 March 2007
AAAnnual Accounts
Legacy
14 August 2006
395Particulars of Mortgage or Charge
Legacy
8 June 2006
363aAnnual Return
Legacy
7 June 2006
288cChange of Particulars
Accounts With Accounts Type Medium
13 March 2006
AAAnnual Accounts
Legacy
27 January 2006
288aAppointment of Director or Secretary
Legacy
7 December 2005
288bResignation of Director or Secretary
Legacy
10 June 2005
288cChange of Particulars
Legacy
8 June 2005
288cChange of Particulars
Legacy
8 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
17 March 2005
AAAnnual Accounts
Certificate Change Of Name Company
20 December 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 December 2004
288bResignation of Director or Secretary
Legacy
15 June 2004
363sAnnual Return (shuttle)
Legacy
15 June 2004
288bResignation of Director or Secretary
Legacy
19 May 2004
288bResignation of Director or Secretary
Legacy
22 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
20 April 2004
AAAnnual Accounts
Legacy
3 February 2004
288cChange of Particulars
Legacy
24 October 2003
288cChange of Particulars
Legacy
13 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 March 2003
AAAnnual Accounts
Legacy
10 March 2003
395Particulars of Mortgage or Charge
Legacy
18 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
10 April 2002
AAAnnual Accounts
Legacy
14 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 2001
AAAnnual Accounts
Legacy
13 June 2000
363sAnnual Return (shuttle)
Legacy
23 May 2000
288aAppointment of Director or Secretary
Legacy
15 March 2000
288aAppointment of Director or Secretary
Legacy
13 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 February 2000
AAAnnual Accounts
Legacy
15 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
9 February 1999
AAAnnual Accounts
Legacy
15 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 1998
AAAnnual Accounts
Legacy
4 March 1998
288cChange of Particulars
Legacy
3 March 1998
403aParticulars of Charge Subject to s859A
Legacy
13 June 1997
363sAnnual Return (shuttle)
Legacy
6 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
24 March 1997
AAAnnual Accounts
Legacy
13 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 March 1996
AAAnnual Accounts
Legacy
9 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 1995
AAAnnual Accounts
Legacy
16 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 1994
AAAnnual Accounts
Legacy
3 August 1993
288288
Legacy
22 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 1993
AAAnnual Accounts
Legacy
24 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
24 March 1992
AAAnnual Accounts
Legacy
14 January 1992
288288
Certificate Change Of Name Company
8 August 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 July 1991
288288
Legacy
31 July 1991
288288
Legacy
5 July 1991
363b363b
Accounts With Accounts Type Full
23 November 1990
AAAnnual Accounts
Accounts With Accounts Type Full
16 November 1990
AAAnnual Accounts
Legacy
28 September 1990
363363
Legacy
28 September 1990
287Change of Registered Office
Legacy
14 September 1989
363363
Legacy
24 October 1988
363363
Accounts With Accounts Type Full
11 August 1988
AAAnnual Accounts
Legacy
8 October 1987
363363
Accounts With Made Up Date
8 October 1987
AAAnnual Accounts
Memorandum Articles
8 July 1987
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
26 January 1987
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
23 September 1986
AAAnnual Accounts
Legacy
23 September 1986
363363
Miscellaneous
7 June 1976
MISCMISC