Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KEY EQUITY LIMITED
Company Information for

KEY EQUITY LIMITED

ELYSIAN, MANOR CLOSE, PENN, BUCKINGHAMSHIRE, HP10 8HZ,
Company Registration Number
06016495
Private Limited Company
Active

Company Overview

About Key Equity Ltd
KEY EQUITY LIMITED was founded on 2006-12-01 and has its registered office in Penn. The organisation's status is listed as "Active". Key Equity Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
KEY EQUITY LIMITED
 
Legal Registered Office
ELYSIAN
MANOR CLOSE
PENN
BUCKINGHAMSHIRE
HP10 8HZ
Other companies in HP10
 
Filing Information
Company Number 06016495
Company ID Number 06016495
Date formed 2006-12-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 09:46:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KEY EQUITY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name KEY EQUITY LIMITED
The following companies were found which have the same name as KEY EQUITY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KEY EQUITY EDUCATION LTD SUITE 12 SUITE 12 NEW DUNN BUSINESS PARK SLING, COLEFORD GLOUCESTERSHIRE GL16 8JD Dissolved Company formed on the 2012-10-11
KEY EQUITY EDUCATION LTD 20-22 WENLOCK ROAD LONDON ENGLAND N1 7GU Dissolved Company formed on the 2015-03-26
KEY EQUITY INVESTORS, INC. 29-05 215TH PLACE Queens BAYSIDE NY 11360 Active Company formed on the 2001-07-20
KEY EQUITY OF NEW YORK INC. 1135 ERIE BLVD. EAST Onondaga SYRACUSE NY 13210 Active Company formed on the 2012-09-14
KEY EQUITY R/E INC. 1135 ERIE BLVD EAST Onondaga SYRACUSE NY 13210 Active Company formed on the 2006-12-04
Key Equity Solutions, LLC 8418 NE 145th Ave Vancouver WA 98682 Active Company formed on the 2011-06-23
KEY EQUITY MANAGEMENT, LLC 1733 WESTLAKE AVE N STE 205 SEATTLE WA 981093014 Active Company formed on the 2009-01-26
KEY EQUITY CAPITAL CORPORATION 50 W. BROAD ST SUITE 1800 COLUMBUS OH 43215 Active Company formed on the 1960-11-01
KEY EQUITY SYSTEMS, INC. 4730 S. FORT APACHE RD SUITE 300 LAS VEGAS NV 89147-7947 Permanently Revoked Company formed on the 2005-10-20
KEY EQUITY MANAGEMENT, LLC 4730 S. FORT APACHE RD SUITE 300 LAS VEGAS NV 89147-7947 Revoked Company formed on the 2012-01-31
Key Equity Offerings Inc. 22 Adelaide Street West, Suite 3600 TORONTO Ontario M5H 4E3 Dissolved Company formed on the 2016-06-13
KEY EQUITY EDUCATION PTY LTD QLD 4000 Strike-off action in progress Company formed on the 2009-08-20
KEY EQUITY PTY. LTD. VIC 3135 Active Company formed on the 2002-08-16
Key Equity LLC Delaware Unknown
KEY EQUITY CREDIT CORPORATION 300 S POINTE DRIVE #903 MIAMI BEACH FL 33139 Inactive Company formed on the 1995-01-30
KEY EQUITY INVESTMENTS LLC 14450 NW 102nd Avenue Hialeah FL 33018 Active Company formed on the 2016-02-22
KEY EQUITY HOLDINGS, INC. PO BOX 101777 FORT WORTH TX 76185 Active Company formed on the 1984-09-12
KEY EQUITY GROUP LLC Georgia Unknown
KEY EQUITY SYSTEMS INCORPORATED California Unknown
KEY EQUITY GROUP LLC California Unknown

Company Officers of KEY EQUITY LIMITED

Current Directors
Officer Role Date Appointed
ALLAN JAMES PETER WILLIS
Director 2006-12-01
GILLIAN MARY WILLIS
Director 2006-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN CHRISTOPHER WILLIAM RAWCLIFFE
Company Secretary 2006-12-01 2011-12-13
CAROLINE FOSTER
Director 2006-12-01 2011-12-13
JOHN CHRISTOPHER WILLIAM RAWCLIFFE
Director 2006-12-01 2011-12-13
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2006-12-01 2006-12-01
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2006-12-01 2006-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALLAN JAMES PETER WILLIS COUNTRYLANDS RES. ASSOC. (PENN) LIMITED Director 2016-08-01 CURRENT 1994-07-27 Active
ALLAN JAMES PETER WILLIS MOTION WELLBEING LIMITED Director 2006-07-14 CURRENT 2006-04-03 Active
ALLAN JAMES PETER WILLIS PLATINUM DAWN LIMITED Director 2006-03-28 CURRENT 2006-03-28 Active - Proposal to Strike off
ALLAN JAMES PETER WILLIS A & G COUNTRYWIDE LIMITED Director 1993-07-28 CURRENT 1993-07-28 Active
GILLIAN MARY WILLIS MOTION WELLBEING LIMITED Director 2006-04-03 CURRENT 2006-04-03 Active
GILLIAN MARY WILLIS A & G COUNTRYWIDE LIMITED Director 1993-07-28 CURRENT 1993-07-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-11CONFIRMATION STATEMENT MADE ON 11/12/23, WITH NO UPDATES
2023-08-01CONFIRMATION STATEMENT MADE ON 01/08/23, WITH NO UPDATES
2023-03-2031/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-01CS01CONFIRMATION STATEMENT MADE ON 19/08/22, WITH NO UPDATES
2022-04-2831/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-28AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-06-17AP01DIRECTOR APPOINTED MRS PATRICIA ANNE WHITEHOUSE
2021-03-23TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA ANNE WHITEHOUSE
2021-02-17AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES
2020-12-09AP01DIRECTOR APPOINTED MRS PATRICIA ANNE WHITEHOUSE
2020-02-24AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-24AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-24AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES
2019-04-30AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES
2018-03-06AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES
2017-03-21AA31/07/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 060164950001
2016-07-25CH01Director's details changed for Mr Allan James Peter Willis on 2016-07-25
2016-04-28AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-27AA01Previous accounting period shortened from 31/12/15 TO 31/07/15
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-18AR0101/12/15 ANNUAL RETURN FULL LIST
2015-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN JAMES PETER WILLIS / 30/09/2015
2015-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MARY WILLIS / 30/09/2015
2015-09-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/15 FROM Annesley Lodge St. Johns Close Penn High Wycombe Buckinghamshire HP10 8HX
2014-12-26LATEST SOC26/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-26AR0101/12/14 ANNUAL RETURN FULL LIST
2014-10-15AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-03AR0101/12/13 ANNUAL RETURN FULL LIST
2013-10-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/13 FROM 6 the Linen Yard South Street Crewkerne TA18 8AB
2012-12-20AR0101/12/12 ANNUAL RETURN FULL LIST
2012-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-01-12TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN RAWCLIFFE
2012-01-12TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE FOSTER
2012-01-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RAWCLIFFE
2011-12-20AR0101/12/11 FULL LIST
2011-03-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-12-21AR0101/12/10 FULL LIST
2010-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-12-10AR0101/12/09 FULL LIST
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MARY WILLIS / 30/11/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLAN JAMES PETER WILLIS / 30/11/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER WILLIAM RAWCLIFFE / 30/11/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE FOSTER / 30/11/2009
2009-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-01-09363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-02-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-12-10363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2007-12-10288cDIRECTOR'S PARTICULARS CHANGED
2007-02-06288bSECRETARY RESIGNED
2007-02-06288bDIRECTOR RESIGNED
2007-02-06288aNEW DIRECTOR APPOINTED
2007-02-06288aNEW DIRECTOR APPOINTED
2007-01-1088(2)RAD 01/12/06--------- £ SI 99@1=99 £ IC 1/100
2007-01-09288bSECRETARY RESIGNED
2007-01-09288bDIRECTOR RESIGNED
2007-01-09288aNEW DIRECTOR APPOINTED
2007-01-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-12-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to KEY EQUITY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KEY EQUITY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of KEY EQUITY LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KEY EQUITY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-01 £ 100
Shareholder Funds 2012-01-01 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of KEY EQUITY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KEY EQUITY LIMITED
Trademarks
We have not found any records of KEY EQUITY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KEY EQUITY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as KEY EQUITY LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where KEY EQUITY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KEY EQUITY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KEY EQUITY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.