Background WavePink WaveYellow Wave

KETCO PROPERTIES LIMITED (04412902)

KETCO PROPERTIES LIMITED (04412902) is an active UK company. incorporated on 10 April 2002. with registered office in Chigwell. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. KETCO PROPERTIES LIMITED has been registered for 23 years. Current directors include ASGILL, Ola.

Company Number
04412902
Status
active
Type
ltd
Incorporated
10 April 2002
Age
23 years
Address
249 Fencepiece Road, Chigwell, IG7 5DX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ASGILL, Ola
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KETCO PROPERTIES LIMITED

KETCO PROPERTIES LIMITED is an active company incorporated on 10 April 2002 with the registered office located in Chigwell. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. KETCO PROPERTIES LIMITED was registered 23 years ago.(SIC: 99999)

Status

active

Active since 23 years ago

Company No

04412902

LTD Company

Age

23 Years

Incorporated 10 April 2002

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 26 August 2025 (8 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 10 April 2025 (1 year ago)
Submitted on 10 January 2026 (3 months ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026
Contact
Address

249 Fencepiece Road Chigwell, IG7 5DX,

Previous Addresses

6 Wangey Road Chadwell Heath Essex RM6 4DB
From: 10 April 2002To: 8 January 2026
Timeline

2 key events • 2002 - 2016

Funding Officers Ownership
Company Founded
Apr 02
Director Left
Oct 16
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ASGILL, Ola

Active
249 Fencepiece Road, ChigwellIG7 5DX
Secretary
Appointed 10 Apr 2002

ASGILL, Ola

Active
249 Fencepiece Road, ChigwellIG7 5DX
Born January 1951
Director
Appointed 10 Apr 2002

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 10 Apr 2002
Resigned 10 Apr 2002

ASGILL, Claudette Cynthia, Dr

Resigned
249 Fencepiece Road, ChigwellIG7 5DX
Born April 1958
Director
Appointed 10 Apr 2002
Resigned 15 Aug 2016

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 10 Apr 2002
Resigned 10 Apr 2002

Persons with significant control

1

Mr Ola Asgill

Active
Fencepiece Road, ChigwellIG7 5DX
Born January 1951

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Apr 2017
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
10 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 January 2026
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
27 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
26 August 2025
AAAnnual Accounts
Gazette Notice Compulsory
1 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Accounts With Accounts Type Dormant
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Accounts With Accounts Type Dormant
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Accounts With Accounts Type Dormant
21 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Accounts With Accounts Type Dormant
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Accounts With Accounts Type Dormant
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Accounts With Accounts Type Dormant
24 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Accounts With Accounts Type Dormant
1 February 2010
AAAnnual Accounts
Legacy
17 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
6 February 2009
AAAnnual Accounts
Legacy
14 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
27 February 2008
AAAnnual Accounts
Legacy
21 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
27 January 2007
AAAnnual Accounts
Legacy
1 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
9 February 2006
AAAnnual Accounts
Legacy
14 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 November 2004
AAAnnual Accounts
Legacy
21 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 February 2004
AAAnnual Accounts
Legacy
11 August 2003
363sAnnual Return (shuttle)
Legacy
26 November 2002
288bResignation of Director or Secretary
Legacy
26 November 2002
288bResignation of Director or Secretary
Legacy
9 May 2002
287Change of Registered Office
Legacy
9 May 2002
288aAppointment of Director or Secretary
Legacy
9 May 2002
288aAppointment of Director or Secretary
Incorporation Company
10 April 2002
NEWINCIncorporation