Background WavePink WaveYellow Wave

KEYTHORPE PROPERTIES LIMITED (02708965)

KEYTHORPE PROPERTIES LIMITED (02708965) is an active UK company. incorporated on 23 April 1992. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. KEYTHORPE PROPERTIES LIMITED has been registered for 33 years. Current directors include FRANKEL, Joel, FRANKEL, Leslie, FRANKEL, Zisi.

Company Number
02708965
Status
active
Type
ltd
Incorporated
23 April 1992
Age
33 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FRANKEL, Joel, FRANKEL, Leslie, FRANKEL, Zisi
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEYTHORPE PROPERTIES LIMITED

KEYTHORPE PROPERTIES LIMITED is an active company incorporated on 23 April 1992 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. KEYTHORPE PROPERTIES LIMITED was registered 33 years ago.(SIC: 68100)

Status

active

Active since 33 years ago

Company No

02708965

LTD Company

Age

33 Years

Incorporated 23 April 1992

Size

N/A

Accounts

ARD: 29/3

Up to Date

12 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 3 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 24 June 2026
Period: 1 April 2024 - 29 March 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 23 April 2025 (11 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026

Previous Company Names

CAMPHOLD LIMITED
From: 23 April 1992To: 12 May 1992
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Timeline

8 key events • 1992 - 2024

Funding Officers Ownership
Company Founded
Apr 92
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Loan Secured
Dec 14
Director Left
Mar 22
Director Left
Nov 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

FRANKEL, Zisi

Active
126 Bridge Lane, LondonNW11 9JS
Secretary
Appointed 28 Apr 1992

FRANKEL, Joel

Active
Courtleigh Gardens, LondonNW11 9JX
Born November 1979
Director
Appointed 08 Feb 1999

FRANKEL, Leslie

Active
Bridge Lane, LondonNW11 9JS
Born August 1943
Director
Appointed 28 Apr 1992

FRANKEL, Zisi

Active
126 Bridge Lane, LondonNW11 9JS
Born September 1946
Director
Appointed 28 Apr 1992

NOTEHOLD LIMITED

Resigned
6 Stoke Newington Road, LondonN16 7XN
Corporate nominee secretary
Appointed 23 Apr 1992
Resigned 28 Apr 1992

FRANKEL, Esther

Resigned
58 Bridge Lane, LondonNW11 0EH
Born August 1968
Director
Appointed 09 May 1995
Resigned 08 Mar 2022

FRANKEL, Eva

Resigned
34 Riverside Drive, LondonNW11 9PX
Born October 1912
Director
Appointed 01 Jul 1998
Resigned 07 Apr 2005

FRANKEL, Harold David

Resigned
1302 14th Street, Lakewood
Born December 1965
Director
Appointed 09 May 1995
Resigned 13 Mar 2014

FRANKEL, Jack

Resigned
58 Bridge Lane, LondonNW11 0EH
Born July 1969
Director
Appointed 09 May 1995
Resigned 20 Nov 2024

FRANKEL, Maurice

Resigned
29 Highfield Gardens, LondonNW11 9HD
Born December 1966
Director
Appointed 09 May 1995
Resigned 30 Apr 1996

FRANKEL, Rebecca

Resigned
29 Highfield Gardens, LondonNW11 9HD
Born October 1967
Director
Appointed 09 May 1995
Resigned 29 Oct 2001

FRANKEL, Sandra

Resigned
1302 14th Street, New Jersey
Born June 1967
Director
Appointed 25 Jun 1998
Resigned 13 Mar 2014

SCHWIMMER, Liebe

Resigned
1368 E27th Street Flatbush, New York
Born September 1971
Director
Appointed 25 Jun 1998
Resigned 13 Mar 2014

SCHWIMMER, Susanne

Resigned
1368 E27th Street Flatbush, New York
Born July 1972
Director
Appointed 25 Jun 1998
Resigned 13 Mar 2014

NOTEHURST LIMITED

Resigned
6 Stoke Newington Road, LondonN16 7XN
Corporate nominee director
Appointed 23 Apr 1992
Resigned 28 Apr 1992

Persons with significant control

1

1075 Finchley Road, LondonNW11 0PU

Nature of Control

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

Filing History

129

Change Account Reference Date Company Previous Shortened
24 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
7 November 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2014
MR01Registration of a Charge
Termination Director Company With Name
8 May 2014
TM01Termination of Director
Termination Director Company With Name
6 May 2014
TM01Termination of Director
Termination Director Company With Name
6 May 2014
TM01Termination of Director
Termination Director Company With Name
6 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Accounts With Accounts Type Full
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Accounts Type Full
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Accounts With Accounts Type Full
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Accounts With Accounts Type Full
24 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Accounts With Accounts Type Full
5 January 2010
AAAnnual Accounts
Legacy
23 April 2009
363aAnnual Return
Accounts With Accounts Type Full
30 January 2009
AAAnnual Accounts
Legacy
28 April 2008
363aAnnual Return
Accounts With Accounts Type Full
25 January 2008
AAAnnual Accounts
Legacy
23 April 2007
363aAnnual Return
Accounts With Accounts Type Full
7 January 2007
AAAnnual Accounts
Legacy
30 October 2006
288cChange of Particulars
Legacy
4 May 2006
363aAnnual Return
Accounts With Accounts Type Full
8 December 2005
AAAnnual Accounts
Legacy
28 April 2005
363aAnnual Return
Legacy
19 April 2005
288bResignation of Director or Secretary
Legacy
31 March 2005
395Particulars of Mortgage or Charge
Legacy
31 March 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 December 2004
AAAnnual Accounts
Legacy
14 June 2004
363aAnnual Return
Legacy
13 December 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 October 2003
AAAnnual Accounts
Legacy
28 September 2003
225Change of Accounting Reference Date
Legacy
6 May 2003
363aAnnual Return
Legacy
6 December 2002
353353
Legacy
6 December 2002
287Change of Registered Office
Accounts With Accounts Type Full
25 September 2002
AAAnnual Accounts
Legacy
24 July 2002
395Particulars of Mortgage or Charge
Legacy
25 May 2002
395Particulars of Mortgage or Charge
Legacy
25 April 2002
363aAnnual Return
Legacy
8 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 October 2001
AAAnnual Accounts
Legacy
26 April 2001
363aAnnual Return
Accounts With Accounts Type Full
19 October 2000
AAAnnual Accounts
Legacy
4 September 2000
287Change of Registered Office
Legacy
4 May 2000
363aAnnual Return
Accounts With Accounts Type Full
27 January 2000
AAAnnual Accounts
Legacy
14 October 1999
288cChange of Particulars
Legacy
14 October 1999
288cChange of Particulars
Legacy
19 May 1999
288aAppointment of Director or Secretary
Legacy
4 May 1999
363aAnnual Return
Legacy
18 March 1999
395Particulars of Mortgage or Charge
Legacy
18 March 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 March 1999
AAAnnual Accounts
Legacy
15 March 1999
288aAppointment of Director or Secretary
Legacy
28 September 1998
288aAppointment of Director or Secretary
Legacy
28 September 1998
288aAppointment of Director or Secretary
Legacy
28 September 1998
288aAppointment of Director or Secretary
Legacy
22 May 1998
363aAnnual Return
Legacy
22 May 1998
363(353)363(353)
Accounts With Accounts Type Small
19 December 1997
AAAnnual Accounts
Legacy
17 December 1997
395Particulars of Mortgage or Charge
Legacy
29 October 1997
403aParticulars of Charge Subject to s859A
Legacy
29 October 1997
403aParticulars of Charge Subject to s859A
Legacy
29 October 1997
403aParticulars of Charge Subject to s859A
Legacy
17 June 1997
363aAnnual Return
Legacy
10 June 1997
287Change of Registered Office
Auditors Resignation Company
3 June 1997
AUDAUD
Legacy
15 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
8 January 1997
AAAnnual Accounts
Legacy
30 April 1996
363x363x
Accounts With Accounts Type Small
12 February 1996
AAAnnual Accounts
Auditors Resignation Company
4 October 1995
AUDAUD
Legacy
9 August 1995
353353
Legacy
9 August 1995
287Change of Registered Office
Accounts With Accounts Type Small
13 June 1995
AAAnnual Accounts
Legacy
7 June 1995
288288
Legacy
7 June 1995
288288
Legacy
7 June 1995
288288
Legacy
7 June 1995
288288
Legacy
7 June 1995
288288
Legacy
26 April 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 December 1994
395Particulars of Mortgage or Charge
Legacy
14 December 1994
395Particulars of Mortgage or Charge
Legacy
8 December 1994
395Particulars of Mortgage or Charge
Legacy
7 December 1994
395Particulars of Mortgage or Charge
Legacy
3 December 1994
395Particulars of Mortgage or Charge
Legacy
10 May 1994
363x363x
Accounts With Accounts Type Small
16 December 1993
AAAnnual Accounts
Legacy
18 June 1993
395Particulars of Mortgage or Charge
Legacy
18 June 1993
395Particulars of Mortgage or Charge
Legacy
18 June 1993
395Particulars of Mortgage or Charge
Legacy
6 May 1993
363x363x
Legacy
29 September 1992
88(2)R88(2)R
Legacy
10 July 1992
224224
Memorandum Articles
20 May 1992
MEM/ARTSMEM/ARTS
Legacy
14 May 1992
287Change of Registered Office
Legacy
14 May 1992
288288
Legacy
14 May 1992
288288
Certificate Change Of Name Company
11 May 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 April 1992
NEWINCIncorporation