Background WavePink WaveYellow Wave

KEASH PROPERTIES (HIGH STREET) LTD (12029484)

KEASH PROPERTIES (HIGH STREET) LTD (12029484) is an active UK company. incorporated on 3 June 2019. with registered office in Watford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. KEASH PROPERTIES (HIGH STREET) LTD has been registered for 6 years. Current directors include WOULFE, Therese.

Company Number
12029484
Status
active
Type
ltd
Incorporated
3 June 2019
Age
6 years
Address
C/O Hillier Hopkins Llp First Floor, Radius House, Watford, WD17 1HP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
WOULFE, Therese
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEASH PROPERTIES (HIGH STREET) LTD

KEASH PROPERTIES (HIGH STREET) LTD is an active company incorporated on 3 June 2019 with the registered office located in Watford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. KEASH PROPERTIES (HIGH STREET) LTD was registered 6 years ago.(SIC: 68100)

Status

active

Active since 6 years ago

Company No

12029484

LTD Company

Age

6 Years

Incorporated 3 June 2019

Size

N/A

Accounts

ARD: 30/3

Overdue

9 months overdue

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 April 2022 - 31 March 2023(13 months)
Type: Micro Entity

Next Due

Due by 27 June 2025
Period: 1 April 2023 - 30 March 2024

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 September 2025 (7 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026

Previous Company Names

KEASH PROPERTIES (ALDENHAM ROAD) LIMITED
From: 3 June 2019To: 20 September 2019
Contact
Address

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

Timeline

7 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Jun 19
Owner Exit
Sept 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Secured
Jun 22
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

WOULFE, Therese

Active
First Floor, Radius House, WatfordWD17 1HP
Born August 1978
Director
Appointed 03 Jun 2019

Persons with significant control

2

1 Active
1 Ceased
First Floor, Radius House, Wd17 1hpWD17 1HP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jun 2019
Ceased 13 Sept 2019

Mrs 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 03 Jun 2019
Fundings
Financials
Latest Activities

Filing History

30

Gazette Notice Compulsory
17 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
17 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Gazette Notice Compulsory
26 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
27 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 March 2024
AAAnnual Accounts
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
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
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
Mortgage Satisfy Charge Full
7 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2022
MR01Registration of a Charge
Change To A Person With Significant Control
31 May 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
24 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Confirmation Statement With Updates
23 September 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 June 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
22 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 June 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2019
MR01Registration of a Charge
Resolution
20 September 2019
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
17 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 September 2019
CS01Confirmation Statement
Incorporation Company
3 June 2019
NEWINCIncorporation