Background WavePink WaveYellow Wave

THE KEYSE MANAGEMENT COMPANY LIMITED (06858900)

THE KEYSE MANAGEMENT COMPANY LIMITED (06858900) is an active UK company. incorporated on 25 March 2009. with registered office in Cardiff. The company operates in the Real Estate Activities sector, engaged in residents property management. THE KEYSE MANAGEMENT COMPANY LIMITED has been registered for 17 years. Current directors include FUMO, Claudia, JAGGER, Bradley, LOPEZ, Luis Fernando Suarez and 2 others.

Company Number
06858900
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 March 2009
Age
17 years
Address
06858900 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FUMO, Claudia, JAGGER, Bradley, LOPEZ, Luis Fernando Suarez, MIEDEMA, Douwe, THURMAN, Kate Elizabeth
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE KEYSE MANAGEMENT COMPANY LIMITED

THE KEYSE MANAGEMENT COMPANY LIMITED is an active company incorporated on 25 March 2009 with the registered office located in Cardiff. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE KEYSE MANAGEMENT COMPANY LIMITED was registered 17 years ago.(SIC: 98000)

Status

active

Active since 17 years ago

Company No

06858900

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 25 March 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 days left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 8 April 2026
For period ending 25 March 2026
Contact
Address

06858900 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

Fisher House 84 Fisherton Street Salisbury SP2 7QY England
From: 12 September 2023To: 14 January 2025
Crabtree Property Management Ltd Marlborough House 298 Regents Park Road London N3 2UU
From: 14 January 2010To: 12 September 2023
C/O Ibb Solicitors the Bury Church Street Chesham Buckinghamshire HP5 1JE
From: 25 March 2009To: 14 January 2010
Timeline

46 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Mar 09
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Joined
May 12
Director Left
Aug 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Oct 13
Director Left
Mar 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Sept 14
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Mar 15
Director Left
Aug 15
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Sept 16
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Left
Mar 19
Director Left
May 19
Director Joined
May 19
Director Left
May 19
Director Joined
Feb 22
Director Left
Jul 22
Director Joined
Aug 22
Director Joined
Sept 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Mar 23
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Aug 24
Director Joined
Jun 25
Director Left
Jul 25
0
Funding
45
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

6 Active
25 Resigned

PERPETUAL RESIDENCE LTD

Active
Shelton Street, LondonWC2H 9JQ
Corporate secretary
Appointed 01 Oct 2024

FUMO, Claudia

Active
84 Fisherton Street, SalisburySP2 7QY
Born November 1967
Director
Appointed 27 Sept 2023

JAGGER, Bradley

Active
84 Fisherton Street, SalisburySP2 7QY
Born July 1989
Director
Appointed 28 Aug 2024

LOPEZ, Luis Fernando Suarez

Active
71-75 Shelton Street, LondonWC2H 9JQ
Born May 1975
Director
Appointed 05 Jun 2025

MIEDEMA, Douwe

Active
71-75 Shelton Street, LondonWC2H 9JQ
Born May 1962
Director
Appointed 22 Aug 2022

THURMAN, Kate Elizabeth

Active
71-75 Shelton Street, LondonWC2H 9JQ
Born January 1955
Director
Appointed 30 Sept 2022

GORMAN, Brian Richard

Resigned
Heath Way, HorshamRH12 5XJ
Secretary
Appointed 09 Oct 2009
Resigned 18 Oct 2011

GORMAN, Brian Richard

Resigned
Heath Way, HorshamRH12 5XD
Secretary
Appointed 09 Oct 2009
Resigned 09 Oct 2009

HEWETT, Jeffrey Christopher

Resigned
26 Park Road, KenleyCR8 5AQ
Secretary
Appointed 25 Mar 2009
Resigned 08 Oct 2009

CRABTREE PM LIMITED

Resigned
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 23 Apr 2010
Resigned 01 Oct 2024

SWIFT INCORPORATIONS LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate secretary
Appointed 25 Mar 2009
Resigned 07 Aug 2012

ALI, Humaira

Resigned
298 Regents Park Road, LondonN3 2UU
Born October 1977
Director
Appointed 20 Mar 2012
Resigned 26 Jun 2014

BALOGH, Charles Anthony Mark

Resigned
71-75 Shelton Street, LondonWC2H 9JQ
Born December 1977
Director
Appointed 18 Aug 2022
Resigned 02 Jul 2025

CLARK, Graham Douglas

Resigned
London Road, MersthamRH1 3YU
Born October 1952
Director
Appointed 11 Jan 2012
Resigned 07 Aug 2012

CORNEA, Anca-Maria

Resigned
298 Regents Park Road, LondonN3 2UU
Born June 1984
Director
Appointed 15 Sept 2016
Resigned 22 May 2019

DAWKINS, Charlotte Jane

Resigned
298 Regents Park Road, LondonN3 2UU
Born March 1978
Director
Appointed 15 Aug 2018
Resigned 28 May 2019

EGHBALI, Florent Pacha

Resigned
298 Regents Park Road, LondonN3 2UU
Born February 1977
Director
Appointed 20 Mar 2012
Resigned 06 Jun 2014

FRANCIS, Katherine Jean

Resigned
298 Regents Park Road, LondonN3 2UU
Born September 1981
Director
Appointed 24 Feb 2022
Resigned 27 Jul 2022

GREEN, Jason Cornelius

Resigned
Butlers Court Road, BeaconsfieldHP9 1SG
Born January 1968
Director
Appointed 25 Mar 2009
Resigned 19 Mar 2012

HOBBS, Kelly

Resigned
298 Regents Park Road, LondonN3 2UU
Born November 1978
Director
Appointed 23 Apr 2010
Resigned 27 Aug 2015

HOOI, Karen

Resigned
298 Regents Park Road, LondonN3 2UU
Born April 1981
Director
Appointed 20 Mar 2012
Resigned 24 Jun 2014

KAPIRIS, Stefan

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born July 1973
Director
Appointed 24 Jun 2013
Resigned 17 Oct 2023

KOBATAKE, Toshiko

Resigned
298 Regents Park Road, LondonN3 2UU
Born January 1961
Director
Appointed 23 Nov 2015
Resigned 15 Aug 2018

MIEDEMA, Douwe

Resigned
298 Regents Park Road, LondonN3 2UU
Born May 1962
Director
Appointed 20 Mar 2012
Resigned 26 Mar 2015

MORA-KENNEDY, Pedro Acaymo

Resigned
298 Regents Park Road, LondonN3 2UU
Born March 1971
Director
Appointed 26 Mar 2015
Resigned 28 Mar 2019

MORAN, Kieron

Resigned
298 Regents Park Road, LondonN3 2UU
Born January 1977
Director
Appointed 20 Mar 2012
Resigned 24 Mar 2014

NEALE, Lyn Ann

Resigned
Donemowe Drive, SittingbourneME10 2RH
Born November 1952
Director
Appointed 25 Mar 2009
Resigned 11 Jan 2012

PUNTON-LI, Emma Louise, Dr

Resigned
298 Regents Park Road, LondonN3 2UU
Born November 1980
Director
Appointed 15 Aug 2018
Resigned 31 Oct 2022

PUNTON-LI, Emma Louise, Dr

Resigned
298 Regents Park Road, LondonN3 2UU
Born November 1980
Director
Appointed 20 Mar 2012
Resigned 26 Jun 2014

SANCHEZ, Rick

Resigned
Weightman House, LondonSE16 3FG
Born December 1970
Director
Appointed 20 Mar 2012
Resigned 04 Jun 2013

STRONG, Alexander Gordon Edward

Resigned
298 Regents Park Road, LondonN3 2UU
Born September 1982
Director
Appointed 20 May 2019
Resigned 02 Mar 2023
Fundings
Financials
Latest Activities

Filing History

101

Gazette Notice Compulsory
31 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Default Companies House Registered Office Address Applied
24 February 2026
RP05RP05
Accounts With Accounts Type Dormant
28 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
14 January 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
14 January 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
10 October 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
12 September 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
29 March 2022
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Second Filing Of Director Termination With Name
8 May 2019
RP04TM01RP04TM01
Memorandum Articles
23 April 2019
MAMA
Resolution
23 April 2019
RESOLUTIONSResolutions
Resolution
23 April 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
28 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 April 2016
AR01AR01
Appoint Person Director Company With Name Date
20 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 March 2015
AR01AR01
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
30 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2014
TM01Termination of Director
Termination Director Company With Name
27 June 2014
TM01Termination of Director
Termination Director Company With Name
27 June 2014
TM01Termination of Director
Termination Director Company With Name
13 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 March 2014
AR01AR01
Termination Director Company With Name
25 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
21 October 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 May 2013
AR01AR01
Appoint Person Director Company With Name
3 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 September 2012
AP01Appointment of Director
Termination Director Company With Name
7 August 2012
TM01Termination of Director
Termination Secretary Company With Name
7 August 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
17 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 May 2012
AR01AR01
Appoint Person Director Company With Name
19 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 April 2012
AP01Appointment of Director
Termination Director Company
19 April 2012
TM01Termination of Director
Termination Director Company With Name
19 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 April 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 January 2012
AP01Appointment of Director
Termination Director Company With Name
13 January 2012
TM01Termination of Director
Termination Secretary Company With Name
13 December 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 April 2011
AR01AR01
Change Corporate Secretary Company With Change Date
1 October 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
2 September 2010
AAAnnual Accounts
Termination Secretary Company With Name
24 June 2010
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
4 June 2010
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date
19 May 2010
AR01AR01
Appoint Person Secretary Company With Name
5 March 2010
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
2 March 2010
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
18 January 2010
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
18 January 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
14 January 2010
AD01Change of Registered Office Address
Incorporation Company
25 March 2009
NEWINCIncorporation