Background WavePink WaveYellow Wave

KEYSTONE PROPERTY FINANCE LIMITED (06262873)

KEYSTONE PROPERTY FINANCE LIMITED (06262873) is an active UK company. incorporated on 30 May 2007. with registered office in West Malling. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. KEYSTONE PROPERTY FINANCE LIMITED has been registered for 18 years. Current directors include COOLE, Elise, O'SHEEN, Elyse, WHITTAKER, David Christopher and 1 others.

Company Number
06262873
Status
active
Type
ltd
Incorporated
30 May 2007
Age
18 years
Address
42 Kings Hill Avenue, West Malling, ME19 4AJ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
COOLE, Elise, O'SHEEN, Elyse, WHITTAKER, David Christopher, WHITTAKER, Simon William
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEYSTONE PROPERTY FINANCE LIMITED

KEYSTONE PROPERTY FINANCE LIMITED is an active company incorporated on 30 May 2007 with the registered office located in West Malling. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. KEYSTONE PROPERTY FINANCE LIMITED was registered 18 years ago.(SIC: 64999)

Status

active

Active since 18 years ago

Company No

06262873

LTD Company

Age

18 Years

Incorporated 30 May 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (4 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026

Previous Company Names

ENTERPRISE MORTGAGES LIMITED
From: 30 May 2007To: 4 March 2016
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: 10 November 2025
53-55 High Street Sevenoaks TN13 1JF
From: 30 May 2007To: 13 April 2016
Timeline

16 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
May 07
Director Joined
Jan 18
Funding Round
Sept 18
Loan Secured
Oct 18
Funding Round
Oct 18
Loan Secured
Nov 18
Funding Round
Dec 18
Funding Round
Jan 19
Owner Exit
Apr 19
Funding Round
Apr 19
Share Issue
Jun 19
Funding Round
Nov 19
Funding Round
Mar 21
Director Joined
Aug 21
Director Joined
Jan 22
Capital Reduction
Mar 22
9
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

O'SHEEN, Elyse

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

COOLE, Elise

Active
Kings Hill Avenue, West MallingME19 4AJ
Born June 1982
Director
Appointed 20 Jul 2021

O'SHEEN, Elyse

Active
Kings Hill Avenue, West MallingME19 4AJ
Born December 1988
Director
Appointed 01 Jan 2022

WHITTAKER, David Christopher

Active
Kings Hill Avenue, West MallingME19 4AJ
Born July 1958
Director
Appointed 15 Jan 2018

WHITTAKER, Simon William

Active
Kings Hill Avenue, West MallingME19 4AJ
Born October 1953
Director
Appointed 30 May 2007

WHITTAKER, David Christopher

Resigned
Kings Hill Avenue, West MallingME19 4UA
Secretary
Appointed 10 May 2011
Resigned 15 Jan 2018

WHITTAKER, Rosamond Mary

Resigned
9, Bolsover Road, EastbourneBN20 7JF
Secretary
Appointed 30 May 2007
Resigned 10 May 2011

WHITTAKER, Simon William

Resigned
Kings Hill Avenue, West MallingME19 4UA
Secretary
Appointed 15 Jan 2018
Resigned 01 Jan 2022

Persons with significant control

2

1 Active
1 Ceased
Kings Hill Avenue, West MallingME19 4UA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 May 2018
Kings Hill Avenue, West MallingME19 4UA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 10 May 2018
Fundings
Financials
Latest Activities

Filing History

74

Change Person Director Company With Change Date
16 March 2026
CH01Change of Director Details
Confirmation Statement With Updates
9 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 August 2022
AAAnnual Accounts
Capital Cancellation Shares
7 March 2022
SH06Cancellation of Shares
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
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 Updates
9 December 2021
CS01Confirmation Statement
Auditors Resignation Company
16 September 2021
AUDAUD
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Accounts With Accounts Type Small
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2021
CS01Confirmation Statement
Capital Allotment Shares
23 March 2021
SH01Allotment of Shares
Accounts With Accounts Type Small
6 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2020
CS01Confirmation Statement
Second Filing Capital Allotment Shares
23 January 2020
RP04SH01RP04SH01
Capital Allotment Shares
18 November 2019
SH01Allotment of Shares
Accounts With Accounts Type Small
19 September 2019
AAAnnual Accounts
Resolution
24 June 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 June 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
20 June 2019
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
20 June 2019
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
16 May 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
24 April 2019
SH01Allotment of Shares
Capital Allotment Shares
10 January 2019
SH01Allotment of Shares
Capital Allotment Shares
6 December 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2018
MR01Registration of a Charge
Capital Allotment Shares
16 October 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2018
MR01Registration of a Charge
Resolution
2 October 2018
RESOLUTIONSResolutions
Capital Allotment Shares
26 September 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
25 May 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 May 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
15 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 January 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 January 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 April 2016
AD01Change of Registered Office Address
Certificate Change Of Name Company
4 March 2016
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Dormant
23 April 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Accounts With Accounts Type Dormant
20 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Accounts With Accounts Type Dormant
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Accounts With Accounts Type Dormant
6 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Appoint Person Secretary Company With Name
10 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
10 May 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Change Person Secretary Company With Change Date
2 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
14 September 2009
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
10 June 2008
AAAnnual Accounts
Legacy
3 June 2008
363aAnnual Return
Legacy
13 June 2007
225Change of Accounting Reference Date
Incorporation Company
30 May 2007
NEWINCIncorporation