Background WavePink WaveYellow Wave

KEY GROWING LIMITED (02325565)

KEY GROWING LIMITED (02325565) is an active UK company. incorporated on 6 December 1988. with registered office in Beverley. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. KEY GROWING LIMITED has been registered for 37 years. Current directors include LOS, Cornelis Jonathan, LOS, Jonathan Zak.

Company Number
02325565
Status
active
Type
ltd
Incorporated
6 December 1988
Age
37 years
Address
Cedar Gate Plaxton Bridge Road, Beverley, HU17 0RT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LOS, Cornelis Jonathan, LOS, Jonathan Zak
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEY GROWING LIMITED

KEY GROWING LIMITED is an active company incorporated on 6 December 1988 with the registered office located in Beverley. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. KEY GROWING LIMITED was registered 37 years ago.(SIC: 68209)

Status

active

Active since 37 years ago

Company No

02325565

LTD Company

Age

37 Years

Incorporated 6 December 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (4 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

Cedar Gate Plaxton Bridge Road Woodmansey Beverley, HU17 0RT,

Previous Addresses

Petunia Lodge Plaxton Bridge Woodmansey Beverley HU17 0RT
From: 8 April 2026To: 10 December 2012
Kingfisher Court Plaxton Bridge Road Woodmansey Beverley East Yorkshire HU17 0RT
From: 6 December 1988To: 8 April 2026
Timeline

8 key events • 1988 - 2020

Funding Officers Ownership
Company Founded
Dec 88
Loan Secured
Mar 15
Loan Secured
Aug 18
Loan Secured
Aug 18
Loan Cleared
Sept 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Director Joined
Dec 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

SHAW, Janet Dale

Active
11 Anson Villas, HullHU12 8AJ
Secretary
Appointed 23 Dec 1996

LOS, Cornelis Jonathan

Active
Petunia Lodge, BeverleyHU17 0RT
Born November 1959
Director
Appointed N/A

LOS, Jonathan Zak

Active
Main Street, EveringhamYO42 4JA
Born April 1995
Director
Appointed 07 Dec 2020

LOS, Patricia Roslyn Nancy

Resigned
Petunia Lodge, BeverleyHU17 0RT
Secretary
Appointed N/A
Resigned 23 Dec 1996

PARKIN, Jonathan Mark

Resigned
2 Shepherds Lea, BeverleyHU17 8UU
Born May 1963
Director
Appointed 09 Jan 2007
Resigned 03 Apr 2007

Persons with significant control

1

Mr Cornelis Jonathan Los

Active
Plaxton Bridge Road, BeverleyHU17 0RT
Born November 1959

Nature of Control

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

Filing History

109

Change Registered Office Address Company With Date Old Address New Address
8 April 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Memorandum Articles
26 February 2021
MAMA
Capital Name Of Class Of Shares
26 February 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
26 February 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Confirmation Statement With Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 September 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2018
MR01Registration of a Charge
Mortgage Charge Whole Release With Charge Number
21 August 2018
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
21 August 2018
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
21 August 2018
MR05Certification of Charge
Confirmation Statement With Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2013
AAAnnual Accounts
Accounts With Accounts Type Small
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
10 December 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Accounts With Accounts Type Small
8 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2009
AAAnnual Accounts
Legacy
15 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 May 2008
AAAnnual Accounts
Legacy
12 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 May 2007
AAAnnual Accounts
Legacy
18 April 2007
288bResignation of Director or Secretary
Resolution
20 January 2007
RESOLUTIONSResolutions
Legacy
20 January 2007
288aAppointment of Director or Secretary
Legacy
18 January 2007
403aParticulars of Charge Subject to s859A
Legacy
11 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 May 2006
AAAnnual Accounts
Legacy
17 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 June 2005
AAAnnual Accounts
Legacy
30 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 June 2004
AAAnnual Accounts
Legacy
12 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 May 2003
AAAnnual Accounts
Legacy
10 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 April 2002
AAAnnual Accounts
Legacy
27 January 2002
88(2)R88(2)R
Legacy
13 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 July 2001
AAAnnual Accounts
Legacy
11 January 2001
363sAnnual Return (shuttle)
Legacy
19 October 2000
395Particulars of Mortgage or Charge
Legacy
19 October 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
15 September 2000
AAAnnual Accounts
Legacy
11 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 March 1999
AAAnnual Accounts
Legacy
14 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 March 1998
AAAnnual Accounts
Legacy
11 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 May 1997
AAAnnual Accounts
Legacy
8 April 1997
288aAppointment of Director or Secretary
Legacy
8 April 1997
288bResignation of Director or Secretary
Legacy
17 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 March 1996
AAAnnual Accounts
Legacy
22 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 April 1995
AAAnnual Accounts
Legacy
24 April 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 October 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
24 May 1994
AAAnnual Accounts
Legacy
22 April 1994
395Particulars of Mortgage or Charge
Legacy
13 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 September 1993
AAAnnual Accounts
Legacy
26 April 1993
363aAnnual Return
Accounts With Accounts Type Small
18 October 1992
AAAnnual Accounts
Legacy
17 March 1992
363aAnnual Return
Accounts With Accounts Type Small
7 August 1991
AAAnnual Accounts
Resolution
4 June 1991
RESOLUTIONSResolutions
Resolution
4 June 1991
RESOLUTIONSResolutions
Legacy
15 May 1991
395Particulars of Mortgage or Charge
Legacy
15 February 1991
363aAnnual Return
Accounts With Accounts Type Small
3 May 1990
AAAnnual Accounts
Legacy
19 January 1989
PUC 2PUC 2
Legacy
10 January 1989
224224
Legacy
22 December 1988
287Change of Registered Office
Legacy
22 December 1988
288288
Resolution
16 December 1988
RESOLUTIONSResolutions
Incorporation Company
6 December 1988
NEWINCIncorporation