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