Background WavePink WaveYellow Wave

KEYHAVEN HOMES SKIPTON LTD (04984789)

KEYHAVEN HOMES SKIPTON LTD (04984789) is an active UK company. incorporated on 4 December 2003. with registered office in Winchester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. KEYHAVEN HOMES SKIPTON LTD has been registered for 22 years. Current directors include CHAMBERLAIN, Charles Edwick.

Company Number
04984789
Status
active
Type
ltd
Incorporated
4 December 2003
Age
22 years
Address
37 Jewry Street, Winchester, SO23 8RY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CHAMBERLAIN, Charles Edwick
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEYHAVEN HOMES SKIPTON LTD

KEYHAVEN HOMES SKIPTON LTD is an active company incorporated on 4 December 2003 with the registered office located in Winchester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. KEYHAVEN HOMES SKIPTON LTD was registered 22 years ago.(SIC: 68100)

Status

active

Active since 22 years ago

Company No

04984789

LTD Company

Age

22 Years

Incorporated 4 December 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (4 months ago)
Submitted on 21 November 2025 (4 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026

Previous Company Names

KEYHAVEN LAND (EG) LIMITED
From: 4 December 2003To: 3 October 2014
Contact
Address

37 Jewry Street Winchester, SO23 8RY,

Timeline

8 key events • 2003 - 2014

Funding Officers Ownership
Company Founded
Dec 03
Director Left
Jul 11
Director Joined
Jul 11
Loan Cleared
May 14
Loan Cleared
May 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

CHAMBERLAIN, Charles Edwick

Active
Jewry Street, WinchesterSO23 8RY
Born January 1961
Director
Appointed 03 Oct 2014

CHAMBERLAIN, Louise Ann

Resigned
Jewry Street, WinchesterSO23 8RY
Secretary
Appointed 04 Dec 2003
Resigned 05 Jul 2011

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 04 Dec 2003
Resigned 04 Dec 2003

CHAMBERLAIN, Charles Edwick

Resigned
Jewry Street, WinchesterSO23 8RY
Born January 1961
Director
Appointed 04 Dec 2003
Resigned 05 Jul 2011

NORTH, Peter Martin

Resigned
Jewry Street, WinchesterSO23 8RY
Born July 1949
Director
Appointed 04 Dec 2003
Resigned 03 Oct 2014

KEYHAVEN LAND (WINCHESTER) LTD

Resigned
Jewry Street, WinchesterSO23 8RY
Corporate director
Appointed 05 Jul 2011
Resigned 03 Oct 2014

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 04 Dec 2003
Resigned 04 Dec 2003

Persons with significant control

1

Jewry Street, WinchesterSO23 8RY

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
30 November 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 September 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 April 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Certificate Change Of Name Company
3 October 2014
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
3 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 September 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 May 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 October 2011
AAAnnual Accounts
Appoint Corporate Director Company With Name
7 July 2011
AP02Appointment of Corporate Director
Termination Secretary Company With Name
6 July 2011
TM02Termination of Secretary
Termination Director Company With Name
6 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 August 2009
AAAnnual Accounts
Legacy
30 April 2009
287Change of Registered Office
Legacy
31 March 2009
288cChange of Particulars
Legacy
31 March 2009
288cChange of Particulars
Legacy
4 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 August 2008
AAAnnual Accounts
Legacy
5 June 2008
363aAnnual Return
Legacy
5 June 2008
288cChange of Particulars
Legacy
5 June 2008
288cChange of Particulars
Legacy
6 February 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
21 November 2007
AAAnnual Accounts
Legacy
22 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 October 2006
AAAnnual Accounts
Legacy
3 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 June 2005
AAAnnual Accounts
Legacy
9 June 2005
288cChange of Particulars
Legacy
13 April 2005
287Change of Registered Office
Legacy
15 December 2004
363sAnnual Return (shuttle)
Legacy
6 April 2004
225Change of Accounting Reference Date
Legacy
22 March 2004
88(2)R88(2)R
Legacy
22 March 2004
88(2)R88(2)R
Legacy
31 January 2004
395Particulars of Mortgage or Charge
Legacy
23 December 2003
395Particulars of Mortgage or Charge
Legacy
22 December 2003
288bResignation of Director or Secretary
Legacy
22 December 2003
288bResignation of Director or Secretary
Legacy
14 December 2003
288aAppointment of Director or Secretary
Legacy
14 December 2003
288aAppointment of Director or Secretary
Legacy
14 December 2003
288aAppointment of Director or Secretary
Incorporation Company
4 December 2003
NEWINCIncorporation