Background WavePink WaveYellow Wave

KEYACRE LIMITED (04854849)

KEYACRE LIMITED (04854849) is an active UK company. incorporated on 4 August 2003. with registered office in Ruislip Manor. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. KEYACRE LIMITED has been registered for 22 years. Current directors include COCKERTON, John Melvyn, CONNEELY, Eamon.

Company Number
04854849
Status
active
Type
ltd
Incorporated
4 August 2003
Age
22 years
Address
Gautam House, Ruislip Manor, HA4 6BP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COCKERTON, John Melvyn, CONNEELY, Eamon
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEYACRE LIMITED

KEYACRE LIMITED is an active company incorporated on 4 August 2003 with the registered office located in Ruislip Manor. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. KEYACRE LIMITED was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

04854849

LTD Company

Age

22 Years

Incorporated 4 August 2003

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 20 March 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 February 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027
Contact
Address

Gautam House 1-3 Shenley Avenue Ruislip Manor, HA4 6BP,

Timeline

5 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Aug 03
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

COCKERTON, John Melvyn

Active
The Firs, BuntingfordSG9 0NU
Secretary
Appointed 13 Aug 2003

COCKERTON, John Melvyn

Active
The Firs, BuntingfordSG9 0NU
Born April 1974
Director
Appointed 13 Aug 2003

CONNEELY, Eamon

Active
Earls Way, LondonSE1 2QR
Born January 1960
Director
Appointed 13 Aug 2003

BHARDWAJ, Ashok

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Nominee secretary
Appointed 04 Aug 2003
Resigned 13 Aug 2003

BHARDWAJ CORPORATE SERVICES LIMITED

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Corporate nominee director
Appointed 04 Aug 2003
Resigned 13 Aug 2003

Persons with significant control

2

Mr John Melvyn Cockerton

Active
Gautam House, Ruislip ManorHA4 6BP
Born April 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016

Mr Eamon Conneely

Active
Gautam House, Ruislip ManorHA4 6BP
Born January 1960

Nature of Control

Ownership of shares 50 to 75 percent
Ownership of shares 50 to 75 percent as firm
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Total Exemption Full
20 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
7 February 2025
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
17 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
23 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 December 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Change Person Director Company With Change Date
1 December 2011
CH01Change of Director Details
Gazette Notice Compulsary
29 November 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
31 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 April 2010
AAAnnual Accounts
Legacy
14 August 2009
363aAnnual Return
Legacy
5 August 2009
395Particulars of Mortgage or Charge
Legacy
14 July 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
18 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 December 2007
AAAnnual Accounts
Legacy
18 October 2007
363aAnnual Return
Legacy
30 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 October 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 December 2005
AAAnnual Accounts
Legacy
16 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 June 2005
AAAnnual Accounts
Legacy
20 September 2004
363sAnnual Return (shuttle)
Legacy
1 April 2004
288cChange of Particulars
Legacy
1 April 2004
288cChange of Particulars
Legacy
30 December 2003
395Particulars of Mortgage or Charge
Legacy
29 November 2003
395Particulars of Mortgage or Charge
Legacy
23 September 2003
288aAppointment of Director or Secretary
Legacy
23 September 2003
287Change of Registered Office
Legacy
22 September 2003
88(2)R88(2)R
Legacy
2 September 2003
288aAppointment of Director or Secretary
Legacy
23 August 2003
288bResignation of Director or Secretary
Legacy
23 August 2003
288bResignation of Director or Secretary
Memorandum Articles
23 August 2003
MEM/ARTSMEM/ARTS
Resolution
23 August 2003
RESOLUTIONSResolutions
Incorporation Company
4 August 2003
NEWINCIncorporation