Background WavePink WaveYellow Wave

KEYSTAGE C.I.C. (07515282)

KEYSTAGE C.I.C. (07515282) is an active UK company. incorporated on 3 February 2011. with registered office in Luton. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. KEYSTAGE C.I.C. has been registered for 15 years. Current directors include FITZ-HUGH, Oona Mary, HORTON, Brian James, NYE, Toni Lorna.

Company Number
07515282
Status
active
Type
ltd
Incorporated
3 February 2011
Age
15 years
Address
29 Park Street West, Luton, LU1 3BE
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
FITZ-HUGH, Oona Mary, HORTON, Brian James, NYE, Toni Lorna
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEYSTAGE C.I.C.

KEYSTAGE C.I.C. is an active company incorporated on 3 February 2011 with the registered office located in Luton. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. KEYSTAGE C.I.C. was registered 15 years ago.(SIC: 68201)

Status

active

Active since 15 years ago

Company No

07515282

LTD Company

Age

15 Years

Incorporated 3 February 2011

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 20 October 2025 (6 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

10 months left

Last Filed

Made up to 3 February 2026 (2 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027

Previous Company Names

KEYSTAGE PROPERTIES LIMITED
From: 9 May 2011To: 26 April 2023
CATAPILAR KIDS SHOES LIMITED
From: 3 February 2011To: 9 May 2011
Contact
Address

29 Park Street West Luton, LU1 3BE,

Previous Addresses

29 Park West House 29 Park Street West Luton Hertfordshire LU1 3BE United Kingdom
From: 10 February 2021To: 2 December 2022
260 - 270 Butterfield Great Marlings Luton Bedfordshire LU2 8DL England
From: 8 January 2020To: 10 February 2021
Prospero House 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ England
From: 1 October 2019To: 8 January 2020
2-3 Bassett Court Broad Street Newport Pagnell Buckinghamshire MK16 0JN United Kingdom
From: 8 February 2017To: 1 October 2019
C/O Fylde Tax Accountants 155 Newton Drive Blackpool FY3 8LZ
From: 4 April 2013To: 8 February 2017
Invision House Wilbury Way Hitchin Herts SG4 0TY United Kingdom
From: 3 February 2011To: 4 April 2013
Timeline

44 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Feb 11
Funding Round
Feb 11
New Owner
Feb 18
New Owner
Feb 18
Owner Exit
Feb 19
Loan Secured
Feb 22
Loan Secured
Feb 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Secured
Mar 23
Loan Secured
Mar 23
Loan Secured
Mar 23
Loan Secured
Mar 23
Loan Secured
Mar 23
Loan Secured
Mar 23
Loan Secured
Mar 23
Loan Secured
Mar 23
Loan Secured
Mar 23
Loan Secured
Mar 23
Loan Secured
Apr 23
Owner Exit
Apr 23
Director Left
Apr 23
New Owner
May 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Loan Secured
Jul 23
Director Left
Oct 23
Director Joined
Feb 24
Loan Secured
May 24
Director Left
Sept 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Nov 25
Owner Exit
Nov 25
Director Left
Dec 25
New Owner
Dec 25
Funding Round
Feb 26
New Owner
Feb 26
New Owner
Feb 26
Owner Exit
Feb 26
New Owner
Feb 26
Capital Reduction
Mar 26
Share Buyback
Mar 26
4
Funding
11
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

FITZ-HUGH, Oona Mary

Active
Park Street West, LutonLU1 3BE
Born February 1957
Director
Appointed 09 Dec 2024

HORTON, Brian James

Active
Park Street West, LutonLU1 3BE
Born August 1966
Director
Appointed 09 Dec 2024

NYE, Toni Lorna

Active
Park Street West, LutonLU1 3BE
Born February 1986
Director
Appointed 02 May 2023

BARBER, Wendy Caroline

Resigned
Park Street West, LutonLU1 3BE
Born November 1962
Director
Appointed 02 May 2023
Resigned 04 Oct 2023

BARBERO-VAQUERO, Marta

Resigned
Townsend Lane, HarpendenAL5 2PY
Born September 1975
Director
Appointed 03 Feb 2011
Resigned 26 Apr 2023

JUSYS, Juventas

Resigned
Park Street West, LutonLU1 3BE
Born June 1981
Director
Appointed 02 May 2023
Resigned 03 Sept 2024

KANTARIA, Ronak

Resigned
Park Street West, LutonLU1 3BE
Born March 1975
Director
Appointed 01 Feb 2024
Resigned 02 Dec 2025

O'GRADY, James Geoffrey

Resigned
Townsend Lane, HarpendenAL5 2PY
Born January 1973
Director
Appointed 03 Feb 2011
Resigned 19 Nov 2025

Persons with significant control

7

3 Active
4 Ceased

Mrs Toni Lorna Nye

Active
Park Street West, LutonLU1 3BE
Born February 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Feb 2026

Mr Brian James Horton

Active
Park Street West, LutonLU1 3BE
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Feb 2026

Oona Mary Fitz-Hugh

Active
Park Street West, LutonLU1 3BE
Born February 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Feb 2026

Mr James Geoffrey O'Grady

Ceased
Park Street West, LutonLU1 3BE
Born January 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Apr 2023
Ceased 19 Feb 2026

Mr James Geoffrey O'Grady

Ceased
Park Street West, LutonLU1 3BE
Born January 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Apr 2023
Ceased 19 Nov 2025

Mrs Marta Barbero-Vaquero

Ceased
Townsend Lane, HarpendenAL5 2PY
Born September 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 26 Apr 2023

Mrs Marta Barbero-Vaquero

Ceased
Carlton Bank, HarpendenAL5 4SU
Born September 1975

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 03 Feb 2018
Fundings
Financials
Latest Activities

Filing History

100

Capital Cancellation Shares
6 March 2026
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 March 2026
SH03Return of Purchase of Own Shares
Notification Of A Person With Significant Control
25 February 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 February 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 February 2026
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Capital Allotment Shares
16 February 2026
SH01Allotment of Shares
Notification Of A Person With Significant Control
27 December 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
24 December 2025
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Notification Of A Person With Significant Control Statement
20 November 2025
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
20 November 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
20 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Resolution
6 November 2025
RESOLUTIONSResolutions
Memorandum Articles
6 November 2025
MAMA
Resolution
6 November 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
20 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
6 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
27 June 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
11 May 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Certificate Change Of Name Company
26 April 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Community Interest Company
26 April 2023
CICCONCICCON
Change Of Name Notice
26 April 2023
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
26 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2021
CH01Change of Director Details
Change To A Person With Significant Control
26 October 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 October 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 February 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 February 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Change Person Director Company With Change Date
17 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 August 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
4 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 October 2012
AAAnnual Accounts
Registration Company As Social Landlord
23 July 2012
HC01HC01
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Certificate Change Of Name Company
9 May 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
20 April 2011
RESOLUTIONSResolutions
Resolution
12 April 2011
RESOLUTIONSResolutions
Change Of Name Notice
12 April 2011
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
3 March 2011
CH01Change of Director Details
Capital Allotment Shares
9 February 2011
SH01Allotment of Shares
Incorporation Company
3 February 2011
NEWINCIncorporation