Background WavePink WaveYellow Wave

KEYNSHAM BUILD LIMITED (10244736)

KEYNSHAM BUILD LIMITED (10244736) is an active UK company. incorporated on 22 June 2016. with registered office in Bristol. The company operates in the Construction sector, engaged in construction of domestic buildings. KEYNSHAM BUILD LIMITED has been registered for 9 years. Current directors include NEWMAN, Martin Adrian, PEARCE, Robert Gary.

Company Number
10244736
Status
active
Type
ltd
Incorporated
22 June 2016
Age
9 years
Address
Suite 5b Westbury Court Church Road, Bristol, BS9 3EF
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
NEWMAN, Martin Adrian, PEARCE, Robert Gary
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEYNSHAM BUILD LIMITED

KEYNSHAM BUILD LIMITED is an active company incorporated on 22 June 2016 with the registered office located in Bristol. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. KEYNSHAM BUILD LIMITED was registered 9 years ago.(SIC: 41202)

Status

active

Active since 9 years ago

Company No

10244736

LTD Company

Age

9 Years

Incorporated 22 June 2016

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (2 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027
Contact
Address

Suite 5b Westbury Court Church Road Westbury-On-Trym Bristol, BS9 3EF,

Previous Addresses

Suite 2 Westbury Court Church Road Westbury on Trym Bristol BS9 3EF England
From: 22 June 2016To: 14 September 2022
Timeline

20 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jun 16
Director Left
Aug 16
Loan Secured
Aug 16
Loan Secured
Sept 16
Director Joined
Apr 17
Director Left
Nov 19
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Loan Secured
Nov 21
Loan Secured
Nov 21
Director Left
Jan 24
Director Left
Jul 24
Loan Cleared
Feb 25
Loan Cleared
Feb 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

NEWMAN, Martin Adrian

Active
Church Road, BristolBS9 3EF
Born August 1955
Director
Appointed 22 Jun 2016

PEARCE, Robert Gary

Active
Kings Meadow, Wotton-Under-EdgeGL12 8UB
Born September 1966
Director
Appointed 28 Sept 2019

HURST, Peter Kevin

Resigned
West Rise, CardiffCF14 0RE
Born February 1959
Director
Appointed 28 Sept 2019
Resigned 31 Dec 2023

HURST, Peter Kevin

Resigned
Llanishen, CardiffCF14 0RE
Born February 1959
Director
Appointed 22 Jun 2016
Resigned 27 Sept 2019

PEARCE, Robert Gary

Resigned
Charfield, Wotton Under EdgeGL12 8UB
Born September 1966
Director
Appointed 22 Jun 2016
Resigned 27 Sept 2019

ROND, Mark David

Resigned
Church Road, BristolBS9 3EF
Born October 1966
Director
Appointed 28 Sept 2019
Resigned 31 May 2024

ROND, Mark David

Resigned
Grange Road, BristolBS8 4EA
Born October 1966
Director
Appointed 12 Jan 2017
Resigned 27 Sept 2019

SHEASBY, Jonathan Alex

Resigned
RedbrookNP25 4LW
Born March 1980
Director
Appointed 22 Jun 2016
Resigned 18 Jul 2019

TAYLOR, Simon Michael

Resigned
Fishpool Hill, BristolBS10 6SW
Born January 1968
Director
Appointed 22 Jun 2016
Resigned 27 Jul 2016

Persons with significant control

1

Church Road, BristolBS9 3EF

Nature of Control

Ownership of shares 50 to 75 percent
Notified 22 Jun 2016
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 February 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
17 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 November 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2024
AAAnnual Accounts
Legacy
15 October 2024
PARENT_ACCPARENT_ACC
Legacy
15 October 2024
GUARANTEE2GUARANTEE2
Legacy
15 October 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2024
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
30 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
14 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
14 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
13 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 June 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
5 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
5 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2020
TM01Termination of Director
Confirmation Statement With Updates
5 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Resolution
30 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
30 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
6 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
16 February 2017
AA01Change of Accounting Reference Date
Resolution
30 September 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
19 August 2016
TM01Termination of Director
Incorporation Company
22 June 2016
NEWINCIncorporation