Background WavePink WaveYellow Wave

KELTBRAY BUILDING SERVICES LIMITED (03292310)

KELTBRAY BUILDING SERVICES LIMITED (03292310) is an active UK company. incorporated on 13 December 1996. with registered office in Esher. The company operates in the Construction sector, engaged in construction of commercial buildings. KELTBRAY BUILDING SERVICES LIMITED has been registered for 29 years. Current directors include BURNSIDE, Peter James, KERR, Brendan Martin.

Company Number
03292310
Status
active
Type
ltd
Incorporated
13 December 1996
Age
29 years
Address
St. Andrew's House, Esher, KT10 9TA
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
BURNSIDE, Peter James, KERR, Brendan Martin
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KELTBRAY BUILDING SERVICES LIMITED

KELTBRAY BUILDING SERVICES LIMITED is an active company incorporated on 13 December 1996 with the registered office located in Esher. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. KELTBRAY BUILDING SERVICES LIMITED was registered 29 years ago.(SIC: 41201)

Status

active

Active since 29 years ago

Company No

03292310

LTD Company

Age

29 Years

Incorporated 13 December 1996

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 12 March 2026 (Just now)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 December 2025 (3 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

St. Andrew's House Portsmouth Road Esher, KT10 9TA,

Previous Addresses

Wentworth House Dormay Street London SW18 1EY
From: 13 December 1996To: 23 July 2010
Timeline

4 key events • 1996 - 2018

Funding Officers Ownership
Company Founded
Dec 96
Director Joined
Jul 12
Director Joined
Oct 18
Director Left
Oct 18
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

BURNSIDE, Peter James

Active
Portsmouth Road, EsherKT10 9TA
Secretary
Appointed 10 Oct 2018

BURNSIDE, Peter James

Active
Portsmouth Road, EsherKT10 9TA
Born February 1965
Director
Appointed 10 Oct 2018

KERR, Brendan Martin

Active
Portsmouth Road, EsherKT10 9TA
Born August 1965
Director
Appointed 31 Mar 2000

KEEHAN, John Patrick

Resigned
Portsmouth Road, EsherKT10 9TA
Secretary
Appointed 01 May 2005
Resigned 10 Oct 2018

KERR, Shirley Ann

Resigned
Sloane House Littleworth Avenue, EsherKT10 9PB
Secretary
Appointed 13 Dec 1996
Resigned 13 Jun 2000

MASON, Sally Anne

Resigned
Leather Lane, GuildfordGU5 9NB
Secretary
Appointed 13 Jun 2000
Resigned 30 Apr 2005

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 13 Dec 1996
Resigned 13 Dec 1996

CHESSON, David

Resigned
15 Creswick Road, LondonW3 9HG
Born January 1956
Director
Appointed 07 Feb 2003
Resigned 18 Mar 2005

FARRELL, Anthony Joseph

Resigned
5 Clare Hill, EsherKT10 9NA
Born September 1948
Director
Appointed 31 Mar 2000
Resigned 31 Oct 2003

KEEHAN, John Patrick

Resigned
Portsmouth Road, EsherKT10 9TA
Born May 1955
Director
Appointed 23 Jul 2012
Resigned 10 Oct 2018

KERR, Shirley Ann

Resigned
Sloane House Littleworth Avenue, EsherKT10 9PB
Born August 1960
Director
Appointed 13 Dec 1996
Resigned 31 Mar 2000

O`BRIEN, Owen

Resigned
245 Boston Road, LondonW7 2AT
Born March 1973
Director
Appointed 01 Nov 2002
Resigned 18 Mar 2005

STAINES, Penelope Ann

Resigned
3 Kassala Road, LondonSW11 4HN
Born March 1950
Director
Appointed 13 Dec 1996
Resigned 31 Mar 2000

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 13 Dec 1996
Resigned 13 Dec 1996

Persons with significant control

1

Portsmouth Road, EsherKT10 9TA

Nature of Control

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

Filing History

100

Accounts With Accounts Type Micro Entity
12 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 October 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 October 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
4 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Dormant
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Accounts With Accounts Type Dormant
3 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
23 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Change Person Secretary Company With Change Date
18 April 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 April 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
18 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
23 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Accounts With Accounts Type Dormant
21 April 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 March 2008
AAAnnual Accounts
Legacy
4 January 2008
363aAnnual Return
Accounts With Accounts Type Small
28 March 2007
AAAnnual Accounts
Legacy
21 December 2006
363sAnnual Return (shuttle)
Legacy
11 September 2006
288cChange of Particulars
Accounts With Accounts Type Small
16 August 2006
AAAnnual Accounts
Legacy
12 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 October 2005
AAAnnual Accounts
Legacy
13 May 2005
288aAppointment of Director or Secretary
Legacy
4 April 2005
288bResignation of Director or Secretary
Legacy
4 April 2005
288bResignation of Director or Secretary
Legacy
9 March 2005
288cChange of Particulars
Legacy
30 December 2004
363sAnnual Return (shuttle)
Legacy
14 September 2004
288cChange of Particulars
Accounts With Accounts Type Small
20 August 2004
AAAnnual Accounts
Legacy
29 December 2003
363sAnnual Return (shuttle)
Legacy
6 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
7 August 2003
AAAnnual Accounts
Legacy
7 March 2003
288aAppointment of Director or Secretary
Legacy
3 January 2003
363sAnnual Return (shuttle)
Legacy
2 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
27 August 2002
AAAnnual Accounts
Legacy
7 March 2002
395Particulars of Mortgage or Charge
Legacy
24 January 2002
363sAnnual Return (shuttle)
Memorandum Articles
7 December 2001
MEM/ARTSMEM/ARTS
Legacy
28 September 2001
363sAnnual Return (shuttle)
Legacy
28 September 2001
287Change of Registered Office
Resolution
23 August 2001
RESOLUTIONSResolutions
Resolution
23 August 2001
RESOLUTIONSResolutions
Resolution
23 August 2001
RESOLUTIONSResolutions
Resolution
23 August 2001
RESOLUTIONSResolutions
Legacy
23 August 2001
88(2)R88(2)R
Legacy
23 August 2001
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
23 July 2001
AAAnnual Accounts
Accounts With Accounts Type Small
15 May 2001
AAAnnual Accounts
Legacy
11 May 2001
288aAppointment of Director or Secretary
Legacy
10 May 2001
288bResignation of Director or Secretary
Legacy
10 May 2001
288aAppointment of Director or Secretary
Legacy
22 November 2000
225Change of Accounting Reference Date
Legacy
20 June 2000
288aAppointment of Director or Secretary
Legacy
20 June 2000
288bResignation of Director or Secretary
Legacy
26 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 February 2000
AAAnnual Accounts
Legacy
10 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 April 1999
AAAnnual Accounts
Legacy
15 March 1999
363aAnnual Return
Legacy
1 April 1998
363aAnnual Return
Legacy
7 July 1997
88(2)R88(2)R
Legacy
23 June 1997
225Change of Accounting Reference Date
Legacy
19 March 1997
287Change of Registered Office
Legacy
19 March 1997
288aAppointment of Director or Secretary
Legacy
19 March 1997
288aAppointment of Director or Secretary
Legacy
19 March 1997
288bResignation of Director or Secretary
Legacy
19 March 1997
288bResignation of Director or Secretary
Incorporation Company
13 December 1996
NEWINCIncorporation