Background WavePink WaveYellow Wave

KEY HILL VILLAGE LIMITED (11436402)

KEY HILL VILLAGE LIMITED (11436402) is an active UK company. incorporated on 27 June 2018. with registered office in Haywards Heath. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. KEY HILL VILLAGE LIMITED has been registered for 7 years. Current directors include BRIGGS, Simon Anthony.

Company Number
11436402
Status
active
Type
ltd
Incorporated
27 June 2018
Age
7 years
Address
Danehill Lodge Tanyard Lane, Haywards Heath, RH17 7JW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BRIGGS, Simon Anthony
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEY HILL VILLAGE LIMITED

KEY HILL VILLAGE LIMITED is an active company incorporated on 27 June 2018 with the registered office located in Haywards Heath. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. KEY HILL VILLAGE LIMITED was registered 7 years ago.(SIC: 68100, 68209)

Status

active

Active since 7 years ago

Company No

11436402

LTD Company

Age

7 Years

Incorporated 27 June 2018

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 21 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (10 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

Danehill Lodge Tanyard Lane Danehill Haywards Heath, RH17 7JW,

Previous Addresses

14 Hylton Street Birmingham B18 6HN United Kingdom
From: 27 June 2018To: 21 September 2018
Timeline

6 key events • 2018 - 2018

Funding Officers Ownership
Company Founded
Jun 18
Director Joined
Aug 18
Owner Exit
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BRIGGS, Simon Anthony

Active
Tanyard Lane, Haywards HeathRH17 7JW
Born April 1962
Director
Appointed 24 Aug 2018

BARROW, Chris John

Resigned
Hylton Street, BirminghamB18 6HN
Born November 1957
Director
Appointed 31 Jul 2018
Resigned 24 Aug 2018

MAHONY, David Robert

Resigned
Hylton Street, BirminghamB18 6HN
Born August 1951
Director
Appointed 27 Jun 2018
Resigned 24 Aug 2018

Persons with significant control

2

1 Active
1 Ceased
Tanyard Lane, Haywards HeathRH17 7JW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Aug 2018

Mr David Robert Mahony

Ceased
Hylton Street, BirminghamB18 6HN
Born August 1951

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jun 2018
Ceased 24 Aug 2018
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Total Exemption Full
21 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 February 2021
AAAnnual Accounts
Legacy
11 February 2021
PARENT_ACCPARENT_ACC
Legacy
11 February 2021
AGREEMENT2AGREEMENT2
Legacy
11 February 2021
GUARANTEE2GUARANTEE2
Legacy
6 January 2021
PARENT_ACCPARENT_ACC
Gazette Filings Brought Up To Date
25 November 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 November 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Legacy
9 April 2020
GUARANTEE2GUARANTEE2
Legacy
9 April 2020
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
20 January 2020
AAAnnual Accounts
Legacy
2 January 2020
PARENT_ACCPARENT_ACC
Legacy
30 November 2019
AGREEMENT2AGREEMENT2
Legacy
30 November 2019
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
10 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 September 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
24 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 August 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2018
AP01Appointment of Director
Incorporation Company
27 June 2018
NEWINCIncorporation