KEYPLAN PROPERTIES LIMITED
1ST FLOOR CLOISTER HOUSE RIVERSIDE, NEW BAILEY STREET, MANCHESTER  M3 5FS- Active
- Private Limited Company
- Company No. 02239996
- Last Updated: 01 Mar 2024
Company Profile
KEYPLAN PROPERTIES LIMITED was incorporated on Wednesday, April 6, 1988 as a Private Limited Company with registered address in MANCHESTER. KEYPLAN PROPERTIES LIMITED has the status: Active and it's listed in the following category: Residential care activities for the elderly and disabled. This Private Limited Company has been operating for 36 years 5 months and 28 days.
Name | KEYPLAN PROPERTIES LIMITED |
---|---|
Company number | 02239996 |
Company type | Private Limited Company |
Incorporation date | 06 Apr 1988 |
Status | Active |
Industry (SIC 2007) |
Address
Registered Address |
1ST FLOOR CLOISTER HOUSE RIVERSIDE NEW BAILEY STREET MANCHESTER M3 5FS |
---|---|
Country Of Origin | ENGLAND |
Map based on PostCode
Ownership Information
Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.
Name | Nature of Control |
---|---|
Nidward Management S.A 50 Town Range |
Dates: Wednesday, October 27, 2021 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mrs Sarah Michelle Goldstein Nationality: British |
Dates: Monday, April 23, 2018 - Wednesday, October 27, 2021
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
|
Mr Subash Malkani Nationality: British |
Dates: Wednesday, April 6, 2016 - Monday, April 23, 2018
ownership of shares 75 to 100 percent as trust
voting rights 75 to 100 percent as trust
right to appoint and remove directors as trust
|
Mr Alan Goldstein Nationality: Belgian |
Dates: Wednesday, April 6, 2016 - Wednesday, October 27, 2021
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
|
Mr Maurice Albert Perera Nationality: British |
Dates: Wednesday, April 6, 2016 - Monday, April 23, 2018
ownership of shares 75 to 100 percent as trust
voting rights 75 to 100 percent as trust
right to appoint and remove directors as trust
|
Mr James David Hassan Nationality: British |
Dates: Wednesday, April 6, 2016 - Monday, April 23, 2018
ownership of shares 75 to 100 percent as trust
voting rights 75 to 100 percent as trust
right to appoint and remove directors as trust
|
Mr Adrian Gerard Olivero Nationality: British |
Dates: Wednesday, April 6, 2016 - Monday, April 23, 2018
ownership of shares 75 to 100 percent as trust
voting rights 75 to 100 percent as trust
right to appoint and remove directors as trust
|
Mr William Damian Cid De La Paz Nationality: British |
Dates: Wednesday, April 6, 2016 - Monday, April 23, 2018
ownership of shares 75 to 100 percent as trust
voting rights 75 to 100 percent as trust
right to appoint and remove directors as trust
|
Mr David Dennis Cuby Nationality: British |
Dates: Wednesday, April 6, 2016 - Monday, April 23, 2018
ownership of shares 75 to 100 percent as trust
voting rights 75 to 100 percent as trust
right to appoint and remove directors as trust
|
Accounts and Confirmation
Type of accounts | DORMANT |
---|---|
End of financial Year | 30 April |
Next annual accounts due | 31 January 2025, (118 days left) |
Latest accounts | 30 April 2023 |
Next confirmation statement due | 13 November 2016 |
Last confirmation statement dated | 16 October 2015 |
Mortgages
Total of Mortgages | 4 |
---|---|
Mortgages Outstanding | 0 |
Mortgages Partially Satisfied | 0 |
Mortgages Satisfied/Paid | 4 |
Previous Names
Name | Change Date |
---|---|
KEYPLAN PROPERTIES LIMITED | 06 Apr 1988 |