Background WavePink WaveYellow Wave

KEYS GROUP PROPERTIES LIMITED (11057857)

KEYS GROUP PROPERTIES LIMITED (11057857) is an active UK company. incorporated on 10 November 2017. with registered office in Halesowen. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. KEYS GROUP PROPERTIES LIMITED has been registered for 8 years. Current directors include MANSON, David Lindsay, MARTLE, Simon David, PATERSON, Pauline Clare.

Company Number
11057857
Status
active
Type
ltd
Incorporated
10 November 2017
Age
8 years
Address
Maybrook House Third Floor, Halesowen, B63 4AH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MANSON, David Lindsay, MARTLE, Simon David, PATERSON, Pauline Clare
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEYS GROUP PROPERTIES LIMITED

KEYS GROUP PROPERTIES LIMITED is an active company incorporated on 10 November 2017 with the registered office located in Halesowen. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. KEYS GROUP PROPERTIES LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

11057857

LTD Company

Age

8 Years

Incorporated 10 November 2017

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 3 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026

Previous Company Names

SWCS PROPERTY LTD
From: 10 November 2017To: 27 May 2021
Contact
Address

Maybrook House Third Floor Queensway Halesowen, B63 4AH,

Previous Addresses

Maybrook House Queensway Halesowen B63 4AH England
From: 27 May 2020To: 13 May 2024
Ground Floor Flat 46 Durnford Street Plymouth PL1 3QN England
From: 27 February 2019To: 27 May 2020
First Floor Flat 46 Durnford Street Plymouth PL1 3QN England
From: 10 November 2017To: 27 February 2019
Timeline

28 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Nov 17
Loan Secured
Feb 18
Loan Secured
May 18
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Director Joined
May 20
Director Joined
May 20
Director Left
May 20
Director Left
May 20
Owner Exit
May 20
Owner Exit
May 20
Loan Secured
Jun 20
Director Joined
Sept 20
Director Left
Sept 20
Loan Secured
Dec 20
Owner Exit
May 21
Loan Secured
Jun 21
Loan Secured
May 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Secured
Aug 22
Director Left
Sept 23
Director Joined
Oct 23
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
0
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

MANSON, David Lindsay

Active
Third Floor, HalesowenB63 4AH
Born February 1969
Director
Appointed 27 May 2020

MARTLE, Simon David

Active
Third Floor, HalesowenB63 4AH
Born May 1970
Director
Appointed 05 Feb 2024

PATERSON, Pauline Clare

Active
Third Floor, HalesowenB63 4AH
Born September 1974
Director
Appointed 20 Feb 2024

ANDERTON, Colin James

Resigned
Queensway, HalesowenB63 4AH
Born June 1977
Director
Appointed 01 Sept 2020
Resigned 15 Sept 2023

DINGWALL, Alan

Resigned
Queensway, HalesowenB63 4AH
Born November 1973
Director
Appointed 02 Oct 2023
Resigned 30 Jan 2024

GLYNN, Angela

Resigned
Queensway, HalesowenB63 4AH
Born October 1955
Director
Appointed 10 Nov 2017
Resigned 26 May 2020

LEE, Patricia Lesley

Resigned
Queensway, HalesowenB63 4AH
Born October 1962
Director
Appointed 27 May 2020
Resigned 01 Sept 2020

WARNE, Josie

Resigned
Queensway, HalesowenB63 4AH
Born November 1973
Director
Appointed 10 Nov 2017
Resigned 26 May 2020

Persons with significant control

4

1 Active
3 Ceased
Queensway, HalesowenB63 4AH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Jan 2021
Queensway, HalesowenB63 4AH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 May 2020
Ceased 25 Jan 2021

Angela Glynn

Ceased
Queensway, HalesowenB63 4AH
Born October 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Nov 2017
Ceased 26 May 2020

Josie Warne

Ceased
Queensway, HalesowenB63 4AH
Born November 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Nov 2017
Ceased 25 May 2020
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Audit Exemption Subsiduary
3 December 2025
AAAnnual Accounts
Legacy
3 December 2025
PARENT_ACCPARENT_ACC
Legacy
3 December 2025
GUARANTEE2GUARANTEE2
Legacy
3 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 May 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 July 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
3 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2021
MR01Registration of a Charge
Resolution
27 May 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
4 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2020
MR01Registration of a Charge
Confirmation Statement With Updates
9 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
17 June 2020
AA01Change of Accounting Reference Date
Resolution
8 June 2020
RESOLUTIONSResolutions
Memorandum Articles
8 June 2020
MAMA
Notification Of A Person With Significant Control
27 May 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
27 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
27 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
14 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 August 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2019
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
11 June 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
27 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2018
MR01Registration of a Charge
Incorporation Company
10 November 2017
NEWINCIncorporation