Background WavePink WaveYellow Wave

KEY PROPERTY (DEVELOPMENTS) LIMITED (04780513)

KEY PROPERTY (DEVELOPMENTS) LIMITED (04780513) is an active UK company. incorporated on 29 May 2003. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. KEY PROPERTY (DEVELOPMENTS) LIMITED has been registered for 22 years. Current directors include AL GHANIM, Nasser, AL NAFISI, Abdulaziz Ghazi, BUSHE, David Kendal Scott and 3 others.

Company Number
04780513
Status
active
Type
ltd
Incorporated
29 May 2003
Age
22 years
Address
Suite S10 One Devon Way, Birmingham, B31 2TS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
AL GHANIM, Nasser, AL NAFISI, Abdulaziz Ghazi, BUSHE, David Kendal Scott, PARK, Daniel Stephen, UNDERWOOD, Steven Bradley, VUCKOVIC, Nicholas Karl
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEY PROPERTY (DEVELOPMENTS) LIMITED

KEY PROPERTY (DEVELOPMENTS) LIMITED is an active company incorporated on 29 May 2003 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. KEY PROPERTY (DEVELOPMENTS) LIMITED was registered 22 years ago.(SIC: 68100)

Status

active

Active since 22 years ago

Company No

04780513

LTD Company

Age

22 Years

Incorporated 29 May 2003

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 15 January 2026 (2 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 29 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026
Contact
Address

Suite S10 One Devon Way Longbridge Birmingham, B31 2TS,

Previous Addresses

Two Devon Way Longbridge Birmingham B31 2TS United Kingdom
From: 25 July 2022To: 27 February 2025
Park Point 17 High Street Longbridge Birmingham B31 2UQ
From: 29 October 2014To: 25 July 2022
Sir Stanley Clarke House 7 Ridgeway Quinton Business Park Birmingham B32 1AF
From: 29 May 2003To: 29 October 2014
Timeline

38 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
May 03
Director Joined
Sept 10
Director Left
Nov 10
Director Joined
Dec 10
Director Joined
Jun 11
Funding Round
Apr 12
Director Left
Dec 14
Director Joined
Mar 15
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Jul 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Sept 19
Director Left
May 20
Director Joined
May 20
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Apr 22
Director Joined
Apr 22
Loan Cleared
Apr 23
Capital Update
Dec 23
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Feb 25
Director Joined
Apr 25
Director Left
Dec 25
Director Left
Dec 25
2
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

AL GHANIM, Nasser

Active
One Devon Way, BirminghamB31 2TS
Born February 1974
Director
Appointed 01 May 2006

AL NAFISI, Abdulaziz Ghazi

Active
One Devon Way, BirminghamB31 2TS
Born December 1973
Director
Appointed 12 Aug 2010

BUSHE, David Kendal Scott

Active
Church Hill, MersthamRH1 3BJ
Born November 1956
Director
Appointed 01 Dec 2003

PARK, Daniel Stephen

Active
One Devon Way, BirminghamB31 2TS
Born December 1984
Director
Appointed 09 Jan 2025

UNDERWOOD, Steven Bradley

Active
One Devon Way, BirminghamB31 2TS
Born September 1986
Director
Appointed 01 Apr 2025

VUCKOVIC, Nicholas Karl

Active
One Devon Way, BirminghamB31 2TS
Born January 1984
Director
Appointed 09 Jan 2025

HAYWOOD, Timothy Paul

Resigned
The Yeoman House, Stourport On SevernDY13 9TF
Secretary
Appointed 22 Apr 2004
Resigned 01 Nov 2006

HUMPHREYS, John Christopher

Resigned
46 Cheswick Way, SolihullB90 4HE
Secretary
Appointed 01 Nov 2006
Resigned 02 Jul 2007

HUMPHREYS, John Christopher

Resigned
46 Cheswick Way, SolihullB90 4HE
Secretary
Appointed 29 May 2003
Resigned 01 Dec 2003

MESSENT, Jon

Resigned
Singlets Lane, St AlbansAL3 8EP
Secretary
Appointed 02 Jul 2007
Resigned 28 Nov 2008

BRIGHTON STM CORPORATE SERVICES LIMITED

Resigned
One Devon Way, LongbridgeB31 2TS
Corporate secretary
Appointed 28 Nov 2008
Resigned 17 Feb 2026

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 29 May 2003
Resigned 29 May 2003

AL HAMDAN, Ali

Resigned
House No 37 Second Street, Jadriya
Born March 1954
Director
Appointed 22 Apr 2004
Resigned 01 May 2006

AL-USAIMI, Anwer

Resigned
Street 1, Granada Area
Born October 1951
Director
Appointed 01 Dec 2003
Resigned 09 Dec 2025

ALNAFISI, Ghazi

Resigned
Block 1, Shamiya Area
Born November 1941
Director
Appointed 01 Dec 2003
Resigned 09 Dec 2025

BEAUMONT, Neil Geoffrey

Resigned
4 Tamarisk Close, WorcesterWR3 7LE
Born April 1959
Director
Appointed 29 May 2003
Resigned 01 Dec 2003

DODDS, John Andrew William

Resigned
17 High Street, BirminghamB31 2UQ
Born February 1956
Director
Appointed 18 Jul 2008
Resigned 30 Nov 2014

DOYLE, Nicholas Sean

Resigned
28 Fairlawn Grove, LondonW4 5EH
Born September 1962
Director
Appointed 01 Dec 2003
Resigned 20 Dec 2005

DUNN, Michael Edward

Resigned
17 High Street, BirminghamB31 2UQ
Born June 1968
Director
Appointed 01 Dec 2010
Resigned 31 May 2015

FROGGATT, Richard Lindsay

Resigned
Wharfe House, IlkleyLS29 9HP
Born February 1949
Director
Appointed 01 Dec 2003
Resigned 19 Jun 2006

GLOSSOP, Charles Compton Anthony

Resigned
White Gables 18 Whittington Road, WorcesterWR5 2JU
Born November 1941
Director
Appointed 01 Dec 2003
Resigned 16 Aug 2004

GUSTERSON, Guy Charles

Resigned
17 High Street, BirminghamB31 2UQ
Born July 1970
Director
Appointed 08 Aug 2019
Resigned 31 Mar 2022

GUSTERSON, Guy Charles

Resigned
17 High Street, BirminghamB31 2UQ
Born July 1970
Director
Appointed 30 Jun 2017
Resigned 17 Oct 2018

GUSTERSON, Guy Charles

Resigned
17 High Street, BirminghamB31 2UQ
Born July 1970
Director
Appointed 30 Jun 2017
Resigned 17 Oct 2018

HAYWOOD, Timothy Paul

Resigned
The Yeoman House, Stourport On SevernDY13 9TF
Born June 1963
Director
Appointed 19 Jun 2006
Resigned 26 Nov 2010

HUDSON, Robert Jan

Resigned
17 High Street, BirminghamB31 2UQ
Born July 1973
Director
Appointed 26 Oct 2015
Resigned 12 May 2020

KNOWLES, Steven Paul

Resigned
17 High Street, BirminghamB31 2UQ
Born October 1971
Director
Appointed 25 Feb 2015
Resigned 30 Jun 2017

OLIVER, William Alder

Resigned
17 High Street, BirminghamB31 2UQ
Born June 1956
Director
Appointed 22 Apr 2004
Resigned 30 Nov 2016

SAMBHI, Sarwjit

Resigned
Longbridge, BirminghamB31 2TS
Born July 1969
Director
Appointed 31 Mar 2022
Resigned 31 Jan 2025

SEDDON, Timothy Alex

Resigned
17 High Street, BirminghamB31 2UQ
Born February 1965
Director
Appointed 30 May 2006
Resigned 31 May 2019

SIMON, Remco

Resigned
17 High Street, BirminghamB31 2UQ
Born March 1981
Director
Appointed 12 May 2020
Resigned 01 Dec 2021

TAYLOR, Andrew

Resigned
17 High Street, BirminghamB31 2UQ
Born March 1973
Director
Appointed 31 May 2015
Resigned 26 Oct 2015

WILLIAMS, Robert David Howell

Resigned
Longbridge, BirminghamB31 2TS
Born February 1970
Director
Appointed 07 Dec 2021
Resigned 31 Dec 2024

WOOD, Rupert Timothy

Resigned
17 High Street, BirminghamB31 2UQ
Born May 1973
Director
Appointed 17 Oct 2018
Resigned 31 Jul 2019

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 29 May 2003
Resigned 29 May 2003

Persons with significant control

1

One Devon Way, BirminghamB31 2TS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

162

Termination Secretary Company With Name Termination Date
17 February 2026
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
15 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
14 January 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Change Corporate Secretary Company With Change Date
5 September 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 April 2025
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
28 March 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
20 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
27 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 February 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Accounts With Accounts Type Small
22 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Memorandum Articles
2 January 2024
MAMA
Resolution
2 January 2024
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
12 December 2023
SH19Statement of Capital
Legacy
12 December 2023
SH20SH20
Legacy
12 December 2023
CAP-SSCAP-SS
Resolution
12 December 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Small
11 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 April 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
2 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
26 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 July 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
25 July 2022
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
25 July 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Accounts Amended With Accounts Type Small
2 July 2021
AAMDAAMD
Accounts With Accounts Type Small
15 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Accounts With Accounts Type Full
1 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
5 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
12 June 2018
CH01Change of Director Details
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
31 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
8 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
31 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2016
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
20 June 2016
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Termination Director Company With Name Termination Date
30 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
8 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
27 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Termination Director Company With Name Termination Date
4 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2015
AP01Appointment of Director
Change Person Director Company With Change Date
30 April 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2014
TM01Termination of Director
Change Person Director Company With Change Date
7 November 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Accounts With Accounts Type Full
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Accounts With Accounts Type Full
31 August 2012
AAAnnual Accounts
Legacy
9 July 2012
MG02MG02
Change Person Director Company With Change Date
5 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Legacy
12 April 2012
MG01MG01
Memorandum Articles
11 April 2012
MEM/ARTSMEM/ARTS
Resolution
11 April 2012
RESOLUTIONSResolutions
Capital Allotment Shares
3 April 2012
SH01Allotment of Shares
Accounts With Accounts Type Full
2 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Change Corporate Secretary Company With Change Date
13 June 2011
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
10 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2010
AP01Appointment of Director
Termination Director Company With Name
26 November 2010
TM01Termination of Director
Legacy
24 November 2010
MG01MG01
Resolution
15 November 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
8 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 July 2010
AR01AR01
Accounts With Accounts Type Full
18 May 2010
AAAnnual Accounts
Accounts With Accounts Type Full
14 September 2009
AAAnnual Accounts
Legacy
25 June 2009
363aAnnual Return
Legacy
8 December 2008
288bResignation of Director or Secretary
Legacy
8 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
24 September 2008
AAAnnual Accounts
Legacy
23 July 2008
288aAppointment of Director or Secretary
Legacy
25 June 2008
363aAnnual Return
Accounts With Accounts Type Full
1 September 2007
AAAnnual Accounts
Legacy
20 July 2007
288aAppointment of Director or Secretary
Legacy
20 July 2007
288bResignation of Director or Secretary
Legacy
1 June 2007
363aAnnual Return
Legacy
10 November 2006
288aAppointment of Director or Secretary
Legacy
10 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 July 2006
AAAnnual Accounts
Legacy
12 July 2006
288aAppointment of Director or Secretary
Legacy
5 July 2006
288bResignation of Director or Secretary
Legacy
19 June 2006
363aAnnual Return
Legacy
14 June 2006
288aAppointment of Director or Secretary
Legacy
14 June 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
288bResignation of Director or Secretary
Legacy
28 February 2006
288bResignation of Director or Secretary
Legacy
4 January 2006
288bResignation of Director or Secretary
Legacy
4 January 2006
288cChange of Particulars
Legacy
29 July 2005
287Change of Registered Office
Accounts With Accounts Type Full
25 June 2005
AAAnnual Accounts
Legacy
27 May 2005
363aAnnual Return
Legacy
14 September 2004
288bResignation of Director or Secretary
Legacy
26 August 2004
363aAnnual Return
Legacy
26 August 2004
288aAppointment of Director or Secretary
Legacy
10 August 2004
288aAppointment of Director or Secretary
Legacy
4 August 2004
288aAppointment of Director or Secretary
Legacy
4 August 2004
288aAppointment of Director or Secretary
Legacy
6 July 2004
288bResignation of Director or Secretary
Legacy
6 July 2004
288bResignation of Director or Secretary
Legacy
6 July 2004
288aAppointment of Director or Secretary
Legacy
6 July 2004
288aAppointment of Director or Secretary
Legacy
6 July 2004
288aAppointment of Director or Secretary
Accounts Amended With Accounts Type Full
24 May 2004
AAMDAAMD
Legacy
11 May 2004
288aAppointment of Director or Secretary
Legacy
11 May 2004
288bResignation of Director or Secretary
Legacy
11 May 2004
288aAppointment of Director or Secretary
Legacy
11 May 2004
288cChange of Particulars
Legacy
11 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
10 February 2004
AAAnnual Accounts
Legacy
17 November 2003
225Change of Accounting Reference Date
Resolution
25 June 2003
RESOLUTIONSResolutions
Memorandum Articles
8 June 2003
MEM/ARTSMEM/ARTS
Legacy
7 June 2003
288aAppointment of Director or Secretary
Legacy
7 June 2003
288aAppointment of Director or Secretary
Legacy
7 June 2003
288bResignation of Director or Secretary
Legacy
7 June 2003
288bResignation of Director or Secretary
Incorporation Company
29 May 2003
NEWINCIncorporation