Background WavePink WaveYellow Wave

KEECH GREEN LIMITED (05763221)

KEECH GREEN LIMITED (05763221) is an active UK company. incorporated on 30 March 2006. with registered office in Steyning. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c. and 1 other business activities. KEECH GREEN LIMITED has been registered for 20 years. Current directors include BLUMENTHAL, Kevin Saul.

Company Number
05763221
Status
active
Type
ltd
Incorporated
30 March 2006
Age
20 years
Address
The Courtyard Shoreham Road, Steyning, BN44 3TN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BLUMENTHAL, Kevin Saul
SIC Codes
82990, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEECH GREEN LIMITED

KEECH GREEN LIMITED is an active company incorporated on 30 March 2006 with the registered office located in Steyning. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c. and 1 other business activity. KEECH GREEN LIMITED was registered 20 years ago.(SIC: 82990, 96090)

Status

active

Active since 20 years ago

Company No

05763221

LTD Company

Age

20 Years

Incorporated 30 March 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 11 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 January 2026 (3 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027
Contact
Address

The Courtyard Shoreham Road Upper Beeding Steyning, BN44 3TN,

Previous Addresses

414 the Chambers Chelsea Harbour Design Centre Chelsea Harbour London SW10 0XE
From: 19 May 2011To: 18 September 2018
107 Kenton Road, Kenton Harrow Middx HA3 0AN
From: 30 March 2006To: 19 May 2011
Timeline

7 key events • 2006 - 2019

Funding Officers Ownership
Company Founded
Mar 06
Loan Secured
Nov 15
Owner Exit
Sept 18
Owner Exit
Sept 18
Director Joined
Sept 18
Director Left
Apr 19
Director Left
Apr 19
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BLUMENTHAL, Kevin Saul

Active
Shoreham Road, SteyningBN44 3TN
Born March 1972
Director
Appointed 18 Jun 2018

SCOTT, Michael Howard

Resigned
107 Kenton Road, HarrowHA3 0AN
Secretary
Appointed 30 Mar 2006
Resigned 01 Apr 2011

GREEN, Graham Scott

Resigned
Shoreham Road, SteyningBN44 3TN
Born June 1962
Director
Appointed 30 Mar 2006
Resigned 18 Jun 2018

KEECH, Michael John

Resigned
Shoreham Road, SteyningBN44 3TN
Born July 1967
Director
Appointed 30 Mar 2006
Resigned 18 Jun 2018

Persons with significant control

3

1 Active
2 Ceased
Beeding Court, SteyningBN44 3TN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jun 2018

Mr Michael John Keech

Ceased
The Chambers, Chelsea HarbourSW10 0XE
Born July 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Jun 2018

Mr Graham Scott Green

Ceased
The Chambers, Chelsea HarbourSW10 0XE
Born June 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Jun 2018
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Dormant
11 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
21 August 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 August 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Made Up Date
14 August 2019
AAAnnual Accounts
Legacy
14 August 2019
AGREEMENT2AGREEMENT2
Legacy
14 August 2019
GUARANTEE2GUARANTEE2
Accounts Amended With Accounts Type Total Exemption Full
12 April 2019
AAMDAAMD
Confirmation Statement With Updates
10 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
19 March 2019
AA01Change of Accounting Reference Date
Accounts Amended With Accounts Type Total Exemption Full
11 March 2019
AAMDAAMD
Appoint Person Director Company With Name Date
18 September 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 September 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 September 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
4 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
27 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2017
CH01Change of Director Details
Change To A Person With Significant Control
27 October 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
27 October 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
20 October 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
20 October 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Change Person Director Company With Change Date
27 April 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
12 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
28 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Change Person Director Company With Change Date
19 May 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 May 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
18 May 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
18 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 November 2010
AAAnnual Accounts
Change Person Director Company With Change Date
19 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 December 2009
AAAnnual Accounts
Legacy
19 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 August 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 June 2008
AAAnnual Accounts
Legacy
28 May 2008
363aAnnual Return
Legacy
17 May 2007
363aAnnual Return
Incorporation Company
30 March 2006
NEWINCIncorporation