Background WavePink WaveYellow Wave

KEATS YARD RESIDENTS COMPANY LIMITED (04490341)

KEATS YARD RESIDENTS COMPANY LIMITED (04490341) is an active UK company. incorporated on 19 July 2002. with registered office in Southampton. The company operates in the Real Estate Activities sector, engaged in residents property management. KEATS YARD RESIDENTS COMPANY LIMITED has been registered for 23 years. Current directors include ASHTON, Jenny, BULLIMORE, Davina, BURGESS, Daniel Robin and 3 others.

Company Number
04490341
Status
active
Type
ltd
Incorporated
19 July 2002
Age
23 years
Address
Pearsons Property Management, Southampton, SO14 0AA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ASHTON, Jenny, BULLIMORE, Davina, BURGESS, Daniel Robin, DUNCAN-BROWN, Luke Gritton, GOODWIN, Cynthia Mary, MARKHAM, David
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEATS YARD RESIDENTS COMPANY LIMITED

KEATS YARD RESIDENTS COMPANY LIMITED is an active company incorporated on 19 July 2002 with the registered office located in Southampton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. KEATS YARD RESIDENTS COMPANY LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04490341

LTD Company

Age

23 Years

Incorporated 19 July 2002

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 July 2025 (9 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026
Contact
Address

Pearsons Property Management 2-4 New Road Southampton, SO14 0AA,

Previous Addresses

Pearsons 3 Southgate Street Winchester Hampshire SO23 9DY
From: 19 July 2002To: 3 March 2017
Timeline

16 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
Jul 02
Director Left
Aug 10
Director Left
Aug 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Aug 12
Director Left
Aug 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Feb 20
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Mar 22
Director Joined
Apr 22
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

7 Active
25 Resigned

PEARSONS PARTNERSHIPS LIMITED

Active
70 High Street, FarehamPO16 7BB
Corporate secretary
Appointed 20 Apr 2021

ASHTON, Jenny

Active
2-4 New Road, SouthamptonSO14 0AA
Born July 1968
Director
Appointed 23 Mar 2022

BULLIMORE, Davina

Active
2-4 New Road, SouthamptonSO14 0AA
Born February 1951
Director
Appointed 03 Feb 2021

BURGESS, Daniel Robin

Active
2-4 New Road, SouthamptonSO14 0AA
Born January 1961
Director
Appointed 07 Apr 2022

DUNCAN-BROWN, Luke Gritton

Active
2-4 New Road, SouthamptonSO14 0AA
Born May 1975
Director
Appointed 24 Feb 2020

GOODWIN, Cynthia Mary

Active
2-4 New Road, SouthamptonSO14 0AA
Born December 1954
Director
Appointed 19 Nov 2003

MARKHAM, David

Active
2-4 New Road, SouthamptonSO14 0AA
Born October 1940
Director
Appointed 19 Nov 2003

MARKHAM, Margot

Resigned
10 Printers Row, WinchesterSO23 8SJ
Secretary
Appointed 19 Nov 2003
Resigned 14 Jun 2004

ROWLEY, Paul

Resigned
Copper Beech, HorshamRH12 4PA
Secretary
Appointed 30 May 2003
Resigned 19 Nov 2003

SMITH, Gillian

Resigned
2-4 New Road, SouthamptonSO14 0AA
Secretary
Appointed 01 Mar 2017
Resigned 20 Apr 2021

STRACHAN, Sylvia Rose

Resigned
17 Mciver Close, East GrinsteadRH19 2PN
Secretary
Appointed 19 Jul 2002
Resigned 30 May 2003

WELLER, Stephen Richard

Resigned
Fernleigh, DenmeadPO7 6JD
Secretary
Appointed 07 Nov 2005
Resigned 01 Mar 2017

BELGARUM BLOCK AND ESTATE MANAGEMENT

Resigned
The Estate Office, WinchesterSO22 5QD
Corporate secretary
Appointed 14 Jun 2004
Resigned 07 Nov 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 19 Jul 2002
Resigned 19 Jul 2002

BJORN, Thomas Acton

Resigned
12 Printers Row, WinchesterSO23 8SJ
Born March 1954
Director
Appointed 19 Nov 2003
Resigned 01 Apr 2006

BOND, Frederick James Howe

Resigned
Green Ridges, KingsbridgeTQ7 2NR
Born May 1937
Director
Appointed 19 Nov 2003
Resigned 07 Jan 2020

BOND, Pauline Vivienne

Resigned
Green Ridges, KingsbridgeTQ7 2NR
Born January 1939
Director
Appointed 19 Nov 2003
Resigned 17 Mar 2021

BURGESS, Daniel Robin

Resigned
26 Staple Gardens, WinchesterSO23 8SR
Born January 1961
Director
Appointed 19 Nov 2003
Resigned 29 Jan 2010

EVANS, Richard

Resigned
25 Willow Bank, WokingGU22 9PD
Born November 1969
Director
Appointed 30 May 2003
Resigned 19 Nov 2003

FOLEY, Michael Lawrence

Resigned
15 Printers Row, WinchesterSO23 8SJ
Born July 1957
Director
Appointed 19 Nov 2003
Resigned 15 Jul 2010

HORSLER, Glenys Rose

Resigned
28 Staple Gardens, WinchesterSO23 8SR
Born January 1951
Director
Appointed 30 Mar 2004
Resigned 22 Dec 2009

LORD, Eileen Agnes Stewart

Resigned
391 Salalroad Pr1 Q34, British Columbia
Born October 1947
Director
Appointed 19 Nov 2003
Resigned 29 Jul 2008

LORD, John Gavin

Resigned
391 Salal Road Rr1 Q34, British Columbia
Born January 1944
Director
Appointed 19 Nov 2003
Resigned 29 Jul 2008

MALAN DE MARINDOL, Robyn Eleanor

Resigned
25 Staple Gardens, WinchesterSO23 8SR
Born November 1958
Director
Appointed 05 Feb 2005
Resigned 05 Sept 2011

MARKHAM, Margot

Resigned
10 Printers Row, WinchesterSO23 8SJ
Born September 1939
Director
Appointed 14 Jun 2004
Resigned 07 Jan 2020

PROUD, Christopher Wilfred Fredrick

Resigned
Shepherds Lane, PetworthGU28 9BN
Born July 1965
Director
Appointed 19 Jul 2002
Resigned 30 May 2003

REARDON, Pamela Mae

Resigned
37 Thames Close, ChertseyKT16 8NQ
Born July 1958
Director
Appointed 19 Jul 2002
Resigned 19 Nov 2003

ROWLEY, Paul

Resigned
Copper Beech, HorshamRH12 4PA
Born December 1953
Director
Appointed 30 May 2003
Resigned 19 Nov 2003

SINGH BJORN, Manjit

Resigned
12 Printers Row, WinchesterSO23 8SJ
Born August 1949
Director
Appointed 19 Nov 2003
Resigned 01 Apr 2006

SMITH, Dean, Dr

Resigned
11 Printers Row, WinchesterSO23 8SR
Born July 1970
Director
Appointed 19 Nov 2003
Resigned 12 Sept 2005

SMITH, Penelope Jane

Resigned
11 Printers Row, WinchesterSO23 8SJ
Born April 1971
Director
Appointed 19 Nov 2003
Resigned 12 Sept 2005

TAYLOR, Alexander, Dr

Resigned
11 Printers Row, WinchesterSO23 8SJ
Born April 1978
Director
Appointed 30 Jul 2005
Resigned 20 Jan 2012
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Change Person Director Company With Change Date
20 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2021
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
20 April 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
20 April 2021
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
20 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 March 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 March 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Termination Director Company With Name
21 November 2012
TM01Termination of Director
Termination Director Company With Name
21 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Termination Director Company With Name
2 August 2012
TM01Termination of Director
Termination Director Company With Name
2 August 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Change Person Director Company With Change Date
29 July 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Termination Director Company With Name
14 December 2010
TM01Termination of Director
Termination Director Company With Name
14 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Termination Director Company With Name
16 August 2010
TM01Termination of Director
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Termination Director Company With Name
16 August 2010
TM01Termination of Director
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 November 2009
AAAnnual Accounts
Legacy
14 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 November 2008
AAAnnual Accounts
Legacy
19 August 2008
363sAnnual Return (shuttle)
Legacy
4 August 2008
363sAnnual Return (shuttle)
Legacy
1 August 2008
288bResignation of Director or Secretary
Legacy
1 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 February 2008
AAAnnual Accounts
Legacy
30 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 April 2007
AAAnnual Accounts
Legacy
15 September 2006
288bResignation of Director or Secretary
Legacy
15 August 2006
363sAnnual Return (shuttle)
Legacy
15 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 May 2006
AAAnnual Accounts
Legacy
22 December 2005
288aAppointment of Director or Secretary
Legacy
22 December 2005
287Change of Registered Office
Legacy
22 December 2005
288bResignation of Director or Secretary
Legacy
26 September 2005
288bResignation of Director or Secretary
Legacy
26 September 2005
288bResignation of Director or Secretary
Legacy
22 September 2005
288aAppointment of Director or Secretary
Legacy
15 September 2005
287Change of Registered Office
Legacy
13 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 July 2005
AAAnnual Accounts
Legacy
5 April 2005
288aAppointment of Director or Secretary
Legacy
27 October 2004
363sAnnual Return (shuttle)
Legacy
8 July 2004
288aAppointment of Director or Secretary
Legacy
8 July 2004
288aAppointment of Director or Secretary
Legacy
8 July 2004
288bResignation of Director or Secretary
Legacy
8 July 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
22 June 2004
AAAnnual Accounts
Legacy
26 April 2004
288aAppointment of Director or Secretary
Legacy
5 February 2004
288aAppointment of Director or Secretary
Legacy
19 December 2003
288aAppointment of Director or Secretary
Legacy
19 December 2003
288aAppointment of Director or Secretary
Legacy
12 December 2003
288aAppointment of Director or Secretary
Legacy
12 December 2003
288aAppointment of Director or Secretary
Legacy
12 December 2003
288aAppointment of Director or Secretary
Legacy
12 December 2003
288aAppointment of Director or Secretary
Legacy
12 December 2003
288aAppointment of Director or Secretary
Legacy
5 December 2003
287Change of Registered Office
Legacy
2 December 2003
288aAppointment of Director or Secretary
Legacy
2 December 2003
288aAppointment of Director or Secretary
Legacy
2 December 2003
288aAppointment of Director or Secretary
Legacy
2 December 2003
288aAppointment of Director or Secretary
Legacy
2 December 2003
288aAppointment of Director or Secretary
Legacy
2 December 2003
288bResignation of Director or Secretary
Legacy
2 December 2003
288bResignation of Director or Secretary
Legacy
2 December 2003
288bResignation of Director or Secretary
Legacy
28 August 2003
363sAnnual Return (shuttle)
Legacy
26 June 2003
288aAppointment of Director or Secretary
Legacy
10 June 2003
288bResignation of Director or Secretary
Legacy
10 June 2003
288bResignation of Director or Secretary
Legacy
5 June 2003
288aAppointment of Director or Secretary
Legacy
27 July 2002
288bResignation of Director or Secretary
Incorporation Company
19 July 2002
NEWINCIncorporation