Background WavePink WaveYellow Wave

KEASH PROPERTIES (STANMORE) LIMITED (11227545)

KEASH PROPERTIES (STANMORE) LIMITED (11227545) 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 (STANMORE) LIMITED has been registered for 8 years. Current directors include WOULFE, Therese.

Company Number
11227545
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 (STANMORE) LIMITED

KEASH PROPERTIES (STANMORE) LIMITED 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 (STANMORE) LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

11227545

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: Micro Entity

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 28 February 2026 (2 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

STANMORE DEVELOPMENTS LTD
From: 27 February 2018To: 4 March 2021
Contact
Address

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

Timeline

13 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Feb 18
New Owner
Mar 20
Owner Exit
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Sept 24
Loan Cleared
Sept 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

WOULFE, Therese

Active
51 Clarendon Road, WatfordWD17 1HP
Born August 1978
Director
Appointed 27 Feb 2020

HENRY, Mark James

Resigned
First Floor, Radius House, WatfordWD17 1HP
Born April 1978
Director
Appointed 27 Feb 2018
Resigned 27 Feb 2020

Persons with significant control

2

1 Active
1 Ceased

Therese Woulfe

Active
51 Clarendon Road, 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 2020

Mr Mark James Henry

Ceased
First Floor, Radius House, WatfordWD17 1HP
Born April 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Feb 2018
Ceased 27 Feb 2020
Fundings
Financials
Latest Activities

Filing History

39

Gazette Filings Brought Up To Date
7 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
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
Change To A Person With Significant Control
11 March 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
11 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
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
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2022
MR04Satisfaction of Charge
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
Accounts With Accounts Type Micro Entity
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Dormant
17 April 2021
AAAnnual Accounts
Resolution
4 March 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2020
MR01Registration of a Charge
Confirmation Statement With Updates
16 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 March 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 October 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 October 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
22 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 February 2019
CS01Confirmation Statement
Incorporation Company
27 February 2018
NEWINCIncorporation