Background WavePink WaveYellow Wave

KEH NEW STREET LIMITED (13159950)

KEH NEW STREET LIMITED (13159950) is an active UK company. incorporated on 26 January 2021. 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. KEH NEW STREET LIMITED has been registered for 5 years. Current directors include LLOYD, Nicholas Charles, WILENSKY, Federico.

Company Number
13159950
Status
active
Type
ltd
Incorporated
26 January 2021
Age
5 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LLOYD, Nicholas Charles, WILENSKY, Federico
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEH NEW STREET LIMITED

KEH NEW STREET LIMITED is an active company incorporated on 26 January 2021 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. KEH NEW STREET LIMITED was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

13159950

LTD Company

Age

5 Years

Incorporated 26 January 2021

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 August 2025 (8 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 - 30 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 March 2026 (1 month ago)
Submitted on 29 March 2026 (1 month ago)

Next Due

Due by 29 March 2027
For period ending 15 March 2027

Previous Company Names

KEH INVESTMENTS LIMITED
From: 26 January 2021To: 29 January 2021
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Timeline

5 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Jan 21
Funding Round
Mar 21
Loan Secured
Apr 21
Director Joined
Dec 22
Director Left
Dec 22
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

LLOYD, Nicholas Charles

Active
Burlington House, LondonNW11 0PU
Born August 1973
Director
Appointed 26 Jan 2021

WILENSKY, Federico

Active
Burlington House, LondonNW11 0PU
Born October 1981
Director
Appointed 01 Nov 2022

WEIL, Mariano Sebastian

Resigned
Burlington House, LondonNW11 0PU
Born November 1975
Director
Appointed 26 Jan 2021
Resigned 01 Nov 2022

Persons with significant control

1

1075 Finchley Road, LondonNW11 0PU

Nature of Control

Voting rights 75 to 100 percent
Notified 10 Apr 2024
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
29 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
9 May 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
9 May 2024
PSC09Update to PSC Statements
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 November 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Memorandum Articles
30 April 2021
MAMA
Resolution
30 April 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2021
MR01Registration of a Charge
Confirmation Statement With Updates
23 March 2021
CS01Confirmation Statement
Capital Allotment Shares
22 March 2021
SH01Allotment of Shares
Resolution
29 January 2021
RESOLUTIONSResolutions
Incorporation Company
26 January 2021
NEWINCIncorporation