Background WavePink WaveYellow Wave

KEYSTONE FREEHOLD LIMITED (11108481)

KEYSTONE FREEHOLD LIMITED (11108481) is an active UK company. incorporated on 12 December 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. KEYSTONE FREEHOLD LIMITED has been registered for 8 years. Current directors include ARNOLD, Philip Jeremy, DUBOIS, Sylvain Noel Joseph, MORTLOCK, Daniel John.

Company Number
11108481
Status
active
Type
ltd
Incorporated
12 December 2017
Age
8 years
Address
114 Caledonian Road, London, N1 9RE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ARNOLD, Philip Jeremy, DUBOIS, Sylvain Noel Joseph, MORTLOCK, Daniel John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEYSTONE FREEHOLD LIMITED

KEYSTONE FREEHOLD LIMITED is an active company incorporated on 12 December 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. KEYSTONE FREEHOLD LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

11108481

LTD Company

Age

8 Years

Incorporated 12 December 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 October 2025 (6 months ago)
Submitted on 18 October 2025 (6 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026

Previous Company Names

112-114 CALEDONIAN ROAD LIMITED
From: 12 December 2017To: 20 February 2019
Contact
Address

114 Caledonian Road London, N1 9RE,

Timeline

13 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Dec 17
New Owner
Jan 18
New Owner
Feb 18
New Owner
Feb 18
Director Left
Nov 24
Owner Exit
Dec 24
Owner Exit
Dec 24
New Owner
Jun 25
Director Joined
Jun 25
New Owner
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Owner Exit
Apr 26
0
Funding
4
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

MORTLOCK, Daniel John

Active
LondonN1 9RE
Secretary
Appointed 01 Sept 2025

ARNOLD, Philip Jeremy

Active
Caledonian Road, LondonN1 9RE
Born April 1990
Director
Appointed 18 Jun 2025

DUBOIS, Sylvain Noel Joseph

Active
Via Lagrange, Turin
Born April 1966
Director
Appointed 17 Jun 2025

MORTLOCK, Daniel John

Active
LondonN1 9RE
Born June 1973
Director
Appointed 12 Dec 2017

ARNOLD, Christopher John

Resigned
LondonN1 9RE
Born January 1987
Director
Appointed 12 Dec 2017
Resigned 18 Jun 2025

THOMPSON, Katherine Elizabeth

Resigned
LondonN1 9RE
Born February 1982
Director
Appointed 12 Dec 2017
Resigned 30 Oct 2024

Persons with significant control

8

5 Active
3 Ceased

Ms Mei Lin Serene Lee

Active
Via Lagrange, Turin
Born October 1972

Nature of Control

Significant influence or control
Notified 17 Jun 2025

Mr Sylvain Noel Joseph Dubois

Active
Via Lagrange, Turin
Born April 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Jun 2025

Mr John Allan Thompson

Ceased
Caledonian Road, LondonN1 9RE
Born September 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jan 2018
Ceased 30 Oct 2024

Professor Hiranya Vajramani Peiris

Active
Caledonian Road, LondonN1 9RE
Born April 1974

Nature of Control

Significant influence or control
Notified 25 Jan 2018

Mr Philip Jeremy Arnold

Active
Caledonian Road, LondonN1 9RE
Born April 1990

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Jan 2018

Mrs Katherine Elizabeth Thompson

Ceased
LondonN1 9RE
Born February 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Dec 2017
Ceased 30 Oct 2024

Christopher John Arnold

Ceased
LondonN1 9RE
Born January 1987

Nature of Control

Significant influence or control
Notified 12 Dec 2017
Ceased 14 Apr 2024

Daniel John Mortlock

Active
LondonN1 9RE
Born June 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Dec 2017
Fundings
Financials
Latest Activities

Filing History

39

Cessation Of A Person With Significant Control
14 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
17 October 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
2 September 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
1 September 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
1 September 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
1 September 2025
PSC04Change of PSC Details
Appoint Person Secretary Company With Name Date
1 September 2025
AP03Appointment of Secretary
Change To A Person With Significant Control
1 September 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2025
TM01Termination of Director
Notification Of A Person With Significant Control
17 June 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
17 June 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
11 December 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
9 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2019
AAAnnual Accounts
Resolution
20 February 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 January 2018
PSC01Notification of Individual PSC
Incorporation Company
12 December 2017
NEWINCIncorporation