Background WavePink WaveYellow Wave

KEY RING LETTINGS CIC (08462449)

KEY RING LETTINGS CIC (08462449) is an active UK company. incorporated on 26 March 2013. with registered office in Shepton Mallet. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. KEY RING LETTINGS CIC has been registered for 13 years. Current directors include BONSTOW, David John, ERRINGTON, Janet Clare, FOWLER, Stephen John and 3 others.

Company Number
08462449
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 March 2013
Age
13 years
Address
Shape Mendip, Council Offices, Shepton Mallet, BA4 5BT
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BONSTOW, David John, ERRINGTON, Janet Clare, FOWLER, Stephen John, HEGAN, Simon Dominic, LOVELL, Martin, Councillor, PINNOCK, Richard Francis, Cllr
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEY RING LETTINGS CIC

KEY RING LETTINGS CIC is an active company incorporated on 26 March 2013 with the registered office located in Shepton Mallet. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. KEY RING LETTINGS CIC was registered 13 years ago.(SIC: 68320)

Status

active

Active since 13 years ago

Company No

08462449

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 26 March 2013

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 10 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026

Previous Company Names

MENDIP LETTINGS AGENCY CIC
From: 26 March 2013To: 14 August 2013
Contact
Address

Shape Mendip, Council Offices Cannards Grave Road Shepton Mallet, BA4 5BT,

Previous Addresses

50 High Street Shepton Mallet Somerset BA4 5AS
From: 27 May 2015To: 3 April 2017
Keyring Lettings Cannards Grave Road Shepton Mallet Somerset BA4 5BT
From: 2 September 2013To: 27 May 2015
Keyring Lettings Cannards Grave Road Shepton Mallet Somerset BA4 5BT England
From: 2 September 2013To: 2 September 2013
Council Offices Cannards Grave Road Shepton Mallet Somerset BA4 5BT
From: 26 March 2013To: 2 September 2013
Timeline

25 key events • 2016 - 2025

Funding Officers Ownership
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Mar 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Jun 17
Director Left
May 19
Director Left
Sept 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Jan 20
Director Left
May 20
Director Joined
May 20
Director Joined
Jun 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Apr 23
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Aug 25
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

6 Active
13 Resigned

BONSTOW, David John

Active
Burlington Road, RadstockBA3 2AF
Born March 1972
Director
Appointed 26 Mar 2013

ERRINGTON, Janet Clare

Active
Cannards Grave Road, Shepton MalletBA4 5BT
Born October 1964
Director
Appointed 15 Oct 2019

FOWLER, Stephen John

Active
Godney, WellsBA5 1RX
Born December 1953
Director
Appointed 10 Dec 2019

HEGAN, Simon Dominic

Active
Prestleigh Lane, Shepton MalletBA4 4NG
Born February 1965
Director
Appointed 09 Feb 2021

LOVELL, Martin, Councillor

Active
Princes Road, Shepton MalletBA4 5HL
Born August 1954
Director
Appointed 13 Apr 2023

PINNOCK, Richard Francis, Cllr

Active
Weymouth Road, FromeBA11 1HJ
Born November 1973
Director
Appointed 11 May 2020

AARONS, Tracy Ann

Resigned
High Street, Shepton MalletBA4 5AS
Born November 1965
Director
Appointed 26 Mar 2013
Resigned 19 Jul 2016

CARDNEL, Geoffrey Morley

Resigned
Innox Hill Gardens, FromeBA11 2LN
Born December 1948
Director
Appointed 26 Mar 2013
Resigned 15 Jun 2017

CLINTON, Michael Stuart

Resigned
Beech Way, EvercreechBA4 6NZ
Born March 1963
Director
Appointed 26 Mar 2013
Resigned 09 Feb 2021

FOWLER, Richard William

Resigned
Cadnam Lane, SouthamptonSO40 2NS
Born August 1967
Director
Appointed 05 Dec 2023
Resigned 06 Aug 2025

GUIDI, Tony

Resigned
Downside, Shepton MalletBA4 4JN
Born February 1958
Director
Appointed 26 Mar 2013
Resigned 14 May 2019

MCGUIRE, Peter Martin

Resigned
Cannards Grave Road, Shepton MalletBA4 5BT
Born June 1980
Director
Appointed 19 Jul 2016
Resigned 19 Sept 2019

NASH, Janine Louise, Cllr

Resigned
Locks Hill, FromeBA11 1NB
Born June 1978
Director
Appointed 19 Sept 2019
Resigned 11 May 2020

PLENTY, Carol Elizabeth

Resigned
Clements Close, WellsBA5 1UF
Born September 1960
Director
Appointed 11 Jun 2020
Resigned 30 Jun 2020

POTTS, John Richard Daniel

Resigned
Silver Street, SomertonTA11 6DD
Born December 1966
Director
Appointed 09 Feb 2021
Resigned 23 Jul 2023

TEASDALE, Robert James

Resigned
Middle Brooks, StreetBA16 0TU
Born October 1951
Director
Appointed 26 Mar 2013
Resigned 25 Jun 2020

TOWNSEND, Alan

Resigned
Cannards Grave Road, Shepton MalletBA4 5BT
Born March 1948
Director
Appointed 08 Mar 2016
Resigned 19 Jun 2019

WEDDELL, Jane Pauline

Resigned
Whiting Road, GlastonburyBA6 8HP
Born August 1964
Director
Appointed 10 Nov 2015
Resigned 15 Oct 2019

WOOLLCOMBE-ADAMS, Nigel

Resigned
West Lydford, SomertonTA11 7DG
Born January 1952
Director
Appointed 26 Mar 2013
Resigned 11 Aug 2015
Fundings
Financials
Latest Activities

Filing History

59

Accounts Amended With Accounts Type Micro Entity
10 March 2026
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
10 March 2026
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
19 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2017
TM01Termination of Director
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 April 2016
AR01AR01
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 May 2015
AR01AR01
Change Person Director Company With Change Date
27 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
2 September 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
2 September 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
14 August 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Community Interest Company
26 March 2013
CICINCCICINC