Background WavePink WaveYellow Wave

KEASH PROPERTIES (SAFARI) LIMITED (13700298)

KEASH PROPERTIES (SAFARI) LIMITED (13700298) is an active UK company. incorporated on 25 October 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 (SAFARI) LIMITED has been registered for 4 years. Current directors include WOULFE, Therese.

Company Number
13700298
Status
active
Type
ltd
Incorporated
25 October 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 (SAFARI) LIMITED

KEASH PROPERTIES (SAFARI) LIMITED is an active company incorporated on 25 October 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 (SAFARI) LIMITED was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

13700298

LTD Company

Age

4 Years

Incorporated 25 October 2021

Size

N/A

Accounts

ARD: 30/3

Up to Date

12 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 April 2024 - 30 March 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026

Previous Company Names

KEASH PROPERTIES (GREENFORD) LIMITED
From: 25 October 2021To: 22 January 2024
Contact
Address

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

Timeline

6 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Oct 21
Owner Exit
Jun 24
Loan Secured
Feb 25
Loan Secured
Feb 25
Loan Secured
Feb 25
Loan Secured
Feb 25
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 25 Oct 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 30 Apr 2023
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 25 Oct 2021
Ceased 30 Apr 2024
Fundings
Financials
Latest Activities

Filing History

20

Change Account Reference Date Company Current Shortened
31 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Dormant
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 June 2024
PSC02Notification of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
24 January 2024
RP04CS01RP04CS01
Certificate Change Of Name Company
22 January 2024
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
4 December 2023
CH01Change of Director Details
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 September 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
25 June 2022
CH01Change of Director Details
Incorporation Company
25 October 2021
NEWINCIncorporation