Background WavePink WaveYellow Wave

KEYSTONE BUY TO LET MORTGAGES LIMITED (05365043)

KEYSTONE BUY TO LET MORTGAGES LIMITED (05365043) is an active UK company. incorporated on 15 February 2005. with registered office in West Malling. The company operates in the Financial and Insurance Activities sector, engaged in activities of mortgage finance companies. KEYSTONE BUY TO LET MORTGAGES LIMITED has been registered for 21 years. Current directors include WHITTAKER, David Christopher, WHITTAKER, Simon William.

Company Number
05365043
Status
active
Type
ltd
Incorporated
15 February 2005
Age
21 years
Address
42 Kings Hill Avenue, West Malling, ME19 4AJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of mortgage finance companies
Directors
WHITTAKER, David Christopher, WHITTAKER, Simon William
SIC Codes
64922

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEYSTONE BUY TO LET MORTGAGES LIMITED

KEYSTONE BUY TO LET MORTGAGES LIMITED is an active company incorporated on 15 February 2005 with the registered office located in West Malling. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of mortgage finance companies. KEYSTONE BUY TO LET MORTGAGES LIMITED was registered 21 years ago.(SIC: 64922)

Status

active

Active since 21 years ago

Company No

05365043

LTD Company

Age

21 Years

Incorporated 15 February 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 16 January 2026 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (4 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

42 Kings Hill Avenue Kings Hill West Malling, ME19 4AJ,

Previous Addresses

17 Kings Hill Avenue Kings Hill West Malling Kent ME19 4UA England
From: 13 April 2016To: 17 October 2025
53/55 High Street Sevenoaks Kent TN13 1JF
From: 3 June 2010To: 13 April 2016
Parallel House 32 London Road Guildford Surrey GU1 2AB
From: 15 February 2005To: 3 June 2010
Timeline

3 key events • 2005 - 2010

Funding Officers Ownership
Company Founded
Feb 05
Director Left
Apr 10
Director Left
Jun 10
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

O'SHEEN, Elyse

Active
Kings Hill Avenue, West MallingME19 4AJ
Secretary
Appointed 01 Jan 2022

WHITTAKER, David Christopher

Active
Kings Hill Avenue, West MallingME19 4AJ
Born July 1958
Director
Appointed 15 Feb 2005

WHITTAKER, Simon William

Active
Kings Hill Avenue, West MallingME19 4AJ
Born October 1953
Director
Appointed 15 Feb 2005

MUNDAY, Julian Carl

Resigned
Collingwood, FarnboroughGU14 6LX
Secretary
Appointed 04 Oct 2005
Resigned 27 May 2010

WHITTAKER, Simon William

Resigned
Kings Hill Avenue, West MallingME19 4UA
Secretary
Appointed 27 May 2010
Resigned 01 Jan 2022

WHITTAKER, Simon William

Resigned
15 Thorne Street, LondonSW13 0PT
Secretary
Appointed 15 Feb 2005
Resigned 04 Oct 2005

MORRIS, Paul Steven

Resigned
Sandy Lane, FarnhamGU10 2EU
Born August 1954
Director
Appointed 15 Feb 2005
Resigned 30 Apr 2010

MUNDAY, Julian Carl

Resigned
Collingwood, FarnboroughGU14 6LX
Born May 1964
Director
Appointed 15 Feb 2005
Resigned 27 May 2010

Persons with significant control

3

1 Active
2 Ceased

Mr David Christopher Whittaker

Ceased
Kings Hill Avenue, West MallingME19 4UA
Born July 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Simon William Whittaker

Ceased
Kings Hill Avenue, West MallingME19 4UA
Born October 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
17 Kings Hill Avenue, West MallingME19 4UA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Change Person Director Company With Change Date
16 March 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
16 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 October 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
16 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 January 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
23 June 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
16 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Change Person Secretary Company With Change Date
20 February 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
29 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Change Person Director Company With Change Date
16 February 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
4 June 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
3 June 2010
AD01Change of Registered Office Address
Termination Director Company With Name
3 June 2010
TM01Termination of Director
Termination Secretary Company With Name
3 June 2010
TM02Termination of Secretary
Termination Director Company With Name
30 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Legacy
24 February 2009
363aAnnual Return
Legacy
24 February 2009
288cChange of Particulars
Accounts With Made Up Date
4 February 2009
AAAnnual Accounts
Legacy
5 September 2008
88(2)Return of Allotment of Shares
Legacy
27 March 2008
363aAnnual Return
Legacy
26 March 2008
190190
Legacy
26 March 2008
353353
Legacy
26 March 2008
287Change of Registered Office
Legacy
26 March 2008
123Notice of Increase in Nominal Capital
Legacy
25 March 2008
288cChange of Particulars
Legacy
25 March 2008
288cChange of Particulars
Accounts With Accounts Type Small
30 January 2008
AAAnnual Accounts
Legacy
8 March 2007
363aAnnual Return
Legacy
1 December 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
5 November 2006
AAAnnual Accounts
Legacy
10 March 2006
288cChange of Particulars
Legacy
8 March 2006
363aAnnual Return
Legacy
8 March 2006
190190
Legacy
8 March 2006
353353
Legacy
8 March 2006
288cChange of Particulars
Legacy
20 November 2005
287Change of Registered Office
Legacy
20 November 2005
225Change of Accounting Reference Date
Legacy
20 November 2005
288aAppointment of Director or Secretary
Legacy
20 November 2005
288bResignation of Director or Secretary
Incorporation Company
15 February 2005
NEWINCIncorporation