Background WavePink WaveYellow Wave

KEASH PROPERTIES (MERRY HILL) LIMITED (13936943)

KEASH PROPERTIES (MERRY HILL) LIMITED (13936943) is an active UK company. incorporated on 24 February 2022. 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 (MERRY HILL) LIMITED has been registered for 4 years. Current directors include WOULFE, Therese.

Company Number
13936943
Status
active
Type
ltd
Incorporated
24 February 2022
Age
4 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 (MERRY HILL) LIMITED

KEASH PROPERTIES (MERRY HILL) LIMITED is an active company incorporated on 24 February 2022 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 (MERRY HILL) LIMITED was registered 4 years ago.(SIC: 68100)

Status

active

Active since 4 years ago

Company No

13936943

LTD Company

Age

4 Years

Incorporated 24 February 2022

Size

N/A

Accounts

ARD: 30/3

Overdue

9 months overdue

Last Filed

Made up to 30 September 2022 (3 years ago)
Submitted on 31 March 2025 (1 year ago)
Period: 24 February 2022 - 30 September 2022(8 months)
Type: Dormant

Next Due

Due by 30 June 2025
Period: 1 October 2022 - 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
Contact
Address

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

Timeline

5 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Feb 22
Director Joined
Nov 22
Loan Secured
Nov 22
Loan Cleared
Feb 24
Director Left
Feb 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

WOULFE, Therese

Active
First Floor, Radius House, WatfordWD17 1HP
Born August 1978
Director
Appointed 24 Feb 2022

HENRY, Mark James

Resigned
First Floor, Radius House, WatfordWD17 1HP
Born April 1978
Director
Appointed 02 Nov 2022
Resigned 09 Feb 2024

Persons with significant control

1

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 24 Feb 2022
Fundings
Financials
Latest Activities

Filing History

23

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
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 Current Shortened
31 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
8 February 2024
MR04Satisfaction of Charge
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
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 Account Reference Date Company Current Extended
2 February 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
1 February 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 February 2023
AA01Change of Accounting Reference Date
Memorandum Articles
16 November 2022
MAMA
Resolution
14 November 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
3 November 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Change Person Director Company With Change Date
25 June 2022
CH01Change of Director Details
Incorporation Company
24 February 2022
NEWINCIncorporation