Background WavePink WaveYellow Wave

KEYSTONE PROPERTY COMPANY LIMITED (02965417)

KEYSTONE PROPERTY COMPANY LIMITED (02965417) is an active UK company. incorporated on 6 September 1994. with registered office in Winchester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. KEYSTONE PROPERTY COMPANY LIMITED has been registered for 31 years. Current directors include TUTTIETT, James Edward.

Company Number
02965417
Status
active
Type
ltd
Incorporated
6 September 1994
Age
31 years
Address
Prospect Place, Winchester, SO23 7RX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
TUTTIETT, James Edward
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEYSTONE PROPERTY COMPANY LIMITED

KEYSTONE PROPERTY COMPANY LIMITED is an active company incorporated on 6 September 1994 with the registered office located in Winchester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. KEYSTONE PROPERTY COMPANY LIMITED was registered 31 years ago.(SIC: 68100, 68209)

Status

active

Active since 31 years ago

Company No

02965417

LTD Company

Age

31 Years

Incorporated 6 September 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (7 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026
Contact
Address

Prospect Place Moorside Road Winchester, SO23 7RX,

Previous Addresses

Vaughan House Moorside Road Winchester Hampshire SO23 7SA
From: 25 February 2015To: 13 October 2017
1C Belmore Hill Court, Owslebury Winchester Hampshire SO21 1JW
From: 6 September 1994To: 25 February 2015
Timeline

4 key events • 1994 - 2021

Funding Officers Ownership
Company Founded
Sept 94
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Owner Exit
Sept 21
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

TUTTIETT, Peter David

Active
Moorside Road, WinchesterSO23 7RX
Secretary
Appointed 03 Oct 1995

TUTTIETT, James Edward

Active
Moorside Road, WinchesterSO23 7RX
Born October 1963
Director
Appointed 10 Feb 2005

HANKINS, Ruth Elizabeth

Resigned
6 Chilworth Ring, SouthamptonSO16 7HW
Secretary
Appointed N/A
Resigned 03 Oct 1995

ELK COMPANY SECRETARIES LIMITED

Resigned
Corporate House, HarrowHA3 6EL
Corporate nominee secretary
Appointed 06 Sept 1994
Resigned 06 Sept 1994

TUTTIETT, Jack

Resigned
Thepthip Mansion, Banglamong
Born July 1929
Director
Appointed 06 Sept 1994
Resigned 01 Oct 2006

ELK (NOMINEES) LIMITED

Resigned
Corporate House, HarrowHA3 6EL
Corporate nominee director
Appointed 06 Sept 1994
Resigned 06 Sept 1994

Persons with significant control

3

2 Active
1 Ceased

Mrs Margaret Joan Johnson

Ceased
Moorside Road, WinchesterSO23 7RX
Born February 1940

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 17 Feb 2021

Mr James Edward Tuttiett

Active
Moorside Road, WinchesterSO23 7RX
Born October 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Peter David Tuttiett

Active
Moorside Road, WinchesterSO23 7RX
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Change Person Director Company With Change Date
27 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
3 December 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
6 September 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
6 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
13 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Resolution
23 April 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
23 April 2019
CC04CC04
Accounts With Accounts Type Total Exemption Full
3 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
27 March 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
27 March 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
13 October 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 August 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
15 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 April 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Change Person Secretary Company With Change Date
15 October 2009
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
5 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
6 April 2009
AAAnnual Accounts
Legacy
10 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 June 2008
AAAnnual Accounts
Legacy
13 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 July 2007
AAAnnual Accounts
Legacy
14 July 2007
288bResignation of Director or Secretary
Legacy
16 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 June 2006
AAAnnual Accounts
Memorandum Articles
9 February 2006
MEM/ARTSMEM/ARTS
Resolution
9 February 2006
RESOLUTIONSResolutions
Legacy
21 January 2006
287Change of Registered Office
Legacy
17 October 2005
288cChange of Particulars
Legacy
17 October 2005
363aAnnual Return
Legacy
29 April 2005
169169
Legacy
19 April 2005
88(2)R88(2)R
Resolution
18 April 2005
RESOLUTIONSResolutions
Legacy
18 April 2005
287Change of Registered Office
Legacy
18 April 2005
123Notice of Increase in Nominal Capital
Memorandum Articles
18 April 2005
MEM/ARTSMEM/ARTS
Resolution
18 April 2005
RESOLUTIONSResolutions
Resolution
18 April 2005
RESOLUTIONSResolutions
Resolution
18 April 2005
RESOLUTIONSResolutions
Legacy
16 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 March 2005
AAAnnual Accounts
Legacy
23 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 April 2004
AAAnnual Accounts
Legacy
24 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 May 2003
AAAnnual Accounts
Legacy
8 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 May 2002
AAAnnual Accounts
Legacy
25 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 August 2001
AAAnnual Accounts
Accounts With Accounts Type Small
29 September 2000
AAAnnual Accounts
Legacy
20 September 2000
363sAnnual Return (shuttle)
Legacy
15 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 June 1999
AAAnnual Accounts
Legacy
17 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 1998
AAAnnual Accounts
Legacy
25 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 1997
AAAnnual Accounts
Legacy
25 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 1996
AAAnnual Accounts
Legacy
17 October 1995
288288
Legacy
17 October 1995
288288
Legacy
15 September 1995
363b363b
Legacy
1 July 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
11 October 1994
395Particulars of Mortgage or Charge
Legacy
8 October 1994
224224
Legacy
14 September 1994
288288
Legacy
14 September 1994
287Change of Registered Office
Incorporation Company
6 September 1994
NEWINCIncorporation