Background WavePink WaveYellow Wave

KEASH PROPERTIES (BUSHEY) LTD (11227449)

KEASH PROPERTIES (BUSHEY) LTD (11227449) is an active UK company. incorporated on 27 February 2018. with registered office in Watford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. KEASH PROPERTIES (BUSHEY) LTD has been registered for 8 years. Current directors include WOULFE, Therese.

Company Number
11227449
Status
active
Type
ltd
Incorporated
27 February 2018
Age
8 years
Address
C/O Hillier Hopkins Llp First Floor, Radius House, Watford, WD17 1HP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
WOULFE, Therese
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEASH PROPERTIES (BUSHEY) LTD

KEASH PROPERTIES (BUSHEY) LTD is an active company incorporated on 27 February 2018 with the registered office located in Watford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. KEASH PROPERTIES (BUSHEY) LTD was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

11227449

LTD Company

Age

8 Years

Incorporated 27 February 2018

Size

N/A

Accounts

ARD: 29/9

Overdue

3 months overdue

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 April 2022 - 31 March 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2025
Period: 1 April 2023 - 29 September 2024

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027
Contact
Address

C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford, WD17 1HP,

Timeline

8 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Feb 18
Loan Secured
May 18
Loan Secured
May 18
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Secured
Dec 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

WOULFE, Therese

Active
First Floor, Radius House, WatfordWD17 1HP
Born August 1978
Director
Appointed 27 Feb 2018

Persons with significant control

1

Ms Therese Woulfe

Active
First Floor, Radius House, WatfordWD17 1HP
Born August 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Feb 2018
Fundings
Financials
Latest Activities

Filing History

32

Gazette Filings Brought Up To Date
4 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 September 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
27 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
4 December 2023
CH01Change of Director Details
Change To A Person With Significant Control
4 December 2023
PSC04Change of PSC Details
Mortgage Charge Part Release With Charge Number
19 July 2023
MR05Certification of Charge
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
25 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
25 June 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2019
MR04Satisfaction of Charge
Change Account Reference Date Company Current Shortened
12 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2018
MR01Registration of a Charge
Incorporation Company
27 February 2018
NEWINCIncorporation