Background WavePink WaveYellow Wave

KEASH PROPERTIES (SLIGO HOUSE) LIMITED (13596477)

KEASH PROPERTIES (SLIGO HOUSE) LIMITED (13596477) is an active UK company. incorporated on 1 September 2021. 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 (SLIGO HOUSE) LIMITED has been registered for 4 years. Current directors include WOULFE, Therese.

Company Number
13596477
Status
active
Type
ltd
Incorporated
1 September 2021
Age
4 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 (SLIGO HOUSE) LIMITED

KEASH PROPERTIES (SLIGO HOUSE) LIMITED is an active company incorporated on 1 September 2021 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 (SLIGO HOUSE) LIMITED was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

13596477

LTD Company

Age

4 Years

Incorporated 1 September 2021

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 October 2021 - 31 March 2023(19 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027

Previous Company Names

KEASH PROPERTIES (MERRY HILL) LIMITED
From: 1 September 2021To: 17 February 2022
Contact
Address

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

Timeline

9 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Aug 21
Owner Exit
Feb 22
Loan Secured
Jun 22
Loan Secured
Jun 22
Loan Secured
Jun 22
Loan Secured
Jun 22
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Secured
Feb 24
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 01 Sept 2021

Persons with significant control

2

1 Active
1 Ceased
First Floor, Radius House, WatfordWD17 1HP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Sept 2021

Mrs Therese Woulfe

Ceased
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 01 Sept 2021
Ceased 02 Sept 2021
Fundings
Financials
Latest Activities

Filing History

28

Gazette Filings Brought Up To Date
25 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
31 October 2025
DISS16(SOAS)DISS16(SOAS)
Dissolved Compulsory Strike Off Suspended
14 October 2025
DISS16(SOAS)DISS16(SOAS)
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
Change To A Person With Significant Control
12 March 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
4 December 2023
CH01Change of Director Details
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
25 June 2022
CH01Change of Director Details
Change Account Reference Date Company Current Extended
24 June 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
23 June 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 June 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2022
MR01Registration of a Charge
Cessation Of A Person With Significant Control
28 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 February 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 February 2022
CS01Confirmation Statement
Certificate Change Of Name Company
17 February 2022
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 September 2021
NEWINCIncorporation