Background WavePink WaveYellow Wave

KEYWAY ESTATES LIMITED (04049038)

KEYWAY ESTATES LIMITED (04049038) is an active UK company. incorporated on 8 August 2000. with registered office in Rickmansworth. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. KEYWAY ESTATES LIMITED has been registered for 25 years. Current directors include CHAMBERLAIN, Charles Edwick, CHAMBERLAIN, Louise, FRANKS, David Ivan and 3 others.

Company Number
04049038
Status
active
Type
ltd
Incorporated
8 August 2000
Age
25 years
Address
Saffron Lodge Rickmansworth Road Rickmansworth Road, Rickmansworth, WD3 5SQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CHAMBERLAIN, Charles Edwick, CHAMBERLAIN, Louise, FRANKS, David Ivan, SPENSER MORRIS, Michael Paul, SPENSER-MORRIS, Judy Anne, TRIM, Philip Roger Hugo
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEYWAY ESTATES LIMITED

KEYWAY ESTATES LIMITED is an active company incorporated on 8 August 2000 with the registered office located in Rickmansworth. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. KEYWAY ESTATES LIMITED was registered 25 years ago.(SIC: 41100, 68100)

Status

active

Active since 25 years ago

Company No

04049038

LTD Company

Age

25 Years

Incorporated 8 August 2000

Size

N/A

Accounts

ARD: 29/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 2 September 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 March 2027
Period: 1 July 2025 - 29 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026
Contact
Address

Saffron Lodge Rickmansworth Road Rickmansworth Road Chorleywood Rickmansworth, WD3 5SQ,

Previous Addresses

, New Burlington House, 1075 Finchley Road, London, NW11 0PU
From: 8 August 2000To: 22 March 2016
Timeline

12 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Aug 00
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Funding Round
Aug 15
Owner Exit
Aug 17
New Owner
Aug 17
Director Joined
Sept 17
New Owner
Oct 17
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
1
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

20

7 Active
13 Resigned

SPENSER MORRIS, Judy Anne

Active
Old Church Lane, Bury St. EdmundsIP33 3TJ
Secretary
Appointed 08 Dec 2004

CHAMBERLAIN, Charles Edwick

Active
Abbey Spring Lane, BeaulieuSO42 7YT
Born January 1961
Director
Appointed 30 Sept 2004

CHAMBERLAIN, Louise

Active
Rickmansworth Road, RickmansworthWD3 5SQ
Born June 1967
Director
Appointed 27 Sept 2017

FRANKS, David Ivan

Active
Bickmore Way, TonbridgeTN9 1ND
Born April 1950
Director
Appointed 12 Mar 2015

SPENSER MORRIS, Michael Paul

Active
Old Church Lane, Bury St. EdmundsIP33 3TJ
Born May 1947
Director
Appointed 30 Sept 2004

SPENSER-MORRIS, Judy Anne

Active
Old Church Lane, Bury St EdmundsIP33 3TJ
Born January 1942
Director
Appointed 12 Mar 2015

TRIM, Philip Roger Hugo

Active
Hunsdonbury, WareSG12 8PW
Born November 1954
Director
Appointed 12 Mar 2015

ANSELL, Richard David

Resigned
4 Cassandra Grove, WarwickCV34 6XD
Secretary
Appointed 08 May 2003
Resigned 05 Oct 2004

BRISCOE, Louise Francesca

Resigned
Foxbrook Cottage, RowingtonCV35 7AA
Secretary
Appointed 27 Feb 2001
Resigned 08 May 2003

CHAMBERLAIN, Louise Ann

Resigned
76 Abinger Road, LondonW4 1EX
Secretary
Appointed 30 Sept 2004
Resigned 08 Dec 2004

NICKLIN, Alexandra

Resigned
64 Chesson Road, LondonW14 9QU
Secretary
Appointed 21 Aug 2000
Resigned 27 Feb 2001

NOMINEE SECRETARIES LTD

Resigned
3 Garden Walk, LondonEC2A 3EQ
Corporate nominee secretary
Appointed 08 Aug 2000
Resigned 21 Aug 2000

BRISCOE, Louise Francesca

Resigned
Foxbrook Cottage, RowingtonCV35 7AA
Born March 1964
Director
Appointed 27 Feb 2001
Resigned 30 Sept 2004

GROVE, Eric William

Resigned
The Rye House, SolihullB94 5QY
Born April 1930
Director
Appointed 21 Aug 2000
Resigned 30 Sept 2004

MAGGS, Douglas John

Resigned
Flat 5 Rosebery Court, LondonW1J 5EX
Born May 1954
Director
Appointed 21 Aug 2000
Resigned 27 Feb 2001

MEE, Stephen William

Resigned
9 Acorn Close, LeicesterLE4 4BZ
Born December 1947
Director
Appointed 08 Jul 2003
Resigned 10 Sept 2004

WHITE, Ian Michael

Resigned
4 Garden Close, SolihullB93 9QF
Born May 1960
Director
Appointed 11 Feb 2002
Resigned 20 Jun 2002

WORRALL, John Robert

Resigned
The Old Stables, St Mary HillCF35 5DD
Born December 1949
Director
Appointed 27 Feb 2001
Resigned 31 Aug 2003

WRIGHT, Mark Simon

Resigned
12 Casita Grove, KenilworthCV8 2QA
Born October 1969
Director
Appointed 11 Feb 2002
Resigned 30 Jun 2004

NOMINEE DIRECTORS LTD

Resigned
3 Garden Walk, LondonEC2A 3EQ
Corporate nominee director
Appointed 08 Aug 2000
Resigned 21 Aug 2000

Persons with significant control

3

2 Active
1 Ceased

Mrs Louise Chamberlain

Active
Rickmansworth Road, RickmansworthWD3 5SQ
Born June 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Sept 2017

Mr Charles Edwick Chamberlain

Active
Rickmansworth Road, RickmansworthWD3 5SQ
Born January 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Aug 2017

Merlion Capital Kingston Limited

Ceased
Jewry Street, WinchesterSO23 8RY

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Aug 2016
Ceased 03 Aug 2017
Fundings
Financials
Latest Activities

Filing History

133

Confirmation Statement With Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
18 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
1 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2023
CH01Change of Director Details
Confirmation Statement With Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2021
CS01Confirmation Statement
Confirmation Statement With Updates
9 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
6 February 2020
CH01Change of Director Details
Confirmation Statement With Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Legacy
16 November 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
9 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 October 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
25 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
25 August 2017
CH01Change of Director Details
Change To A Person With Significant Control
25 August 2017
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
25 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 August 2017
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
17 August 2017
CH01Change of Director Details
Accounts Amended With Accounts Type Total Exemption Small
8 March 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
28 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Resolution
13 August 2015
RESOLUTIONSResolutions
Capital Allotment Shares
3 August 2015
SH01Allotment of Shares
Accounts With Accounts Type Small
8 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Accounts With Accounts Type Small
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Accounts With Accounts Type Small
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Accounts With Accounts Type Small
27 June 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 March 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Change Person Secretary Company With Change Date
22 June 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 June 2011
CH01Change of Director Details
Accounts With Accounts Type Small
29 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Accounts With Accounts Type Small
29 April 2010
AAAnnual Accounts
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Legacy
14 August 2009
400400
Legacy
10 August 2009
363aAnnual Return
Accounts With Accounts Type Full
1 May 2009
AAAnnual Accounts
Legacy
29 September 2008
225Change of Accounting Reference Date
Legacy
8 August 2008
363aAnnual Return
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
8 August 2007
363aAnnual Return
Accounts With Accounts Type Full
30 October 2006
AAAnnual Accounts
Legacy
14 August 2006
363aAnnual Return
Accounts With Accounts Type Full
28 October 2005
AAAnnual Accounts
Legacy
16 August 2005
363aAnnual Return
Legacy
9 June 2005
288cChange of Particulars
Legacy
22 February 2005
287Change of Registered Office
Legacy
21 February 2005
353353
Legacy
16 February 2005
225Change of Accounting Reference Date
Legacy
13 December 2004
288aAppointment of Director or Secretary
Legacy
13 December 2004
288bResignation of Director or Secretary
Legacy
22 November 2004
288aAppointment of Director or Secretary
Auditors Resignation Company
16 November 2004
AUDAUD
Legacy
12 November 2004
288aAppointment of Director or Secretary
Legacy
8 November 2004
287Change of Registered Office
Legacy
8 November 2004
288aAppointment of Director or Secretary
Legacy
8 November 2004
288bResignation of Director or Secretary
Legacy
8 November 2004
288bResignation of Director or Secretary
Legacy
8 November 2004
288bResignation of Director or Secretary
Resolution
14 October 2004
RESOLUTIONSResolutions
Resolution
14 October 2004
RESOLUTIONSResolutions
Legacy
14 October 2004
155(6)a155(6)a
Legacy
5 October 2004
395Particulars of Mortgage or Charge
Legacy
5 October 2004
395Particulars of Mortgage or Charge
Legacy
28 September 2004
288bResignation of Director or Secretary
Legacy
28 September 2004
288bResignation of Director or Secretary
Legacy
3 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 July 2004
AAAnnual Accounts
Legacy
7 July 2004
288bResignation of Director or Secretary
Legacy
10 March 2004
288cChange of Particulars
Legacy
25 October 2003
403aParticulars of Charge Subject to s859A
Legacy
25 October 2003
403aParticulars of Charge Subject to s859A
Legacy
8 September 2003
288bResignation of Director or Secretary
Legacy
4 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 2003
AAAnnual Accounts
Legacy
21 July 2003
288aAppointment of Director or Secretary
Legacy
27 May 2003
288aAppointment of Director or Secretary
Legacy
27 May 2003
288bResignation of Director or Secretary
Legacy
23 May 2003
288aAppointment of Director or Secretary
Legacy
23 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
20 December 2002
AAAnnual Accounts
Legacy
3 September 2002
363sAnnual Return (shuttle)
Legacy
26 July 2002
288bResignation of Director or Secretary
Legacy
27 February 2002
288aAppointment of Director or Secretary
Legacy
27 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 December 2001
AAAnnual Accounts
Legacy
30 August 2001
363sAnnual Return (shuttle)
Legacy
22 March 2001
288bResignation of Director or Secretary
Legacy
22 March 2001
288bResignation of Director or Secretary
Legacy
22 March 2001
288cChange of Particulars
Legacy
16 March 2001
288aAppointment of Director or Secretary
Legacy
8 March 2001
225Change of Accounting Reference Date
Legacy
8 March 2001
288aAppointment of Director or Secretary
Legacy
8 March 2001
287Change of Registered Office
Legacy
28 February 2001
88(2)R88(2)R
Legacy
7 February 2001
395Particulars of Mortgage or Charge
Legacy
7 February 2001
395Particulars of Mortgage or Charge
Legacy
31 January 2001
288cChange of Particulars
Legacy
31 January 2001
287Change of Registered Office
Legacy
31 January 2001
88(2)R88(2)R
Legacy
16 October 2000
288bResignation of Director or Secretary
Legacy
16 October 2000
288bResignation of Director or Secretary
Legacy
11 October 2000
288aAppointment of Director or Secretary
Legacy
11 October 2000
288aAppointment of Director or Secretary
Legacy
2 October 2000
288aAppointment of Director or Secretary
Legacy
2 October 2000
287Change of Registered Office
Incorporation Company
8 August 2000
NEWINCIncorporation