NATURALKEY PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewConfirmation statement made on 2025-08-14 with updates

View Document

30/07/2530 July 2025 NewSatisfaction of charge 1 in full

View Document

24/07/2524 July 2025 NewAppointment of Miss Leanne Sullivan as a director on 2025-07-24

View Document

18/06/2518 June 2025 Appointment of Mr David John Hollander as a director on 2025-06-11

View Document

31/03/2531 March 2025 Termination of appointment of Amanda Jayne Fuller as a director on 2025-03-24

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-14 with updates

View Document

26/07/2426 July 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/08/2328 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

28/08/2328 August 2023 Cessation of Jill Dessent as a person with significant control on 2023-08-13

View Document

28/08/2328 August 2023 Notification of a person with significant control statement

View Document

14/08/2314 August 2023 Micro company accounts made up to 2023-03-31

View Document

03/05/233 May 2023 Director's details changed for Patricia Walsh on 2023-05-01

View Document

03/05/233 May 2023 Registered office address changed from 47 Firle Court Yeomanry Close Epsom Surrey KT17 4DD to 2 Chartland House Old Station Approach Leatherhead KT22 7TE on 2023-05-03

View Document

03/05/233 May 2023 Termination of appointment of Jill Dessent as a secretary on 2023-04-30

View Document

03/05/233 May 2023 Appointment of Hes Estate Management Limited as a secretary on 2023-05-01

View Document

03/05/233 May 2023 Director's details changed for Mrs Jill Dessent on 2023-05-01

View Document

03/05/233 May 2023 Director's details changed for Amanda Jayne Fuller on 2023-05-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/06/2121 June 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

15/07/2015 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

15/08/1915 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/12/184 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/09/152 September 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/08/1418 August 2014 05/08/14 CHANGES

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/09/1323 September 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

09/09/139 September 2013 APPOINTMENT TERMINATED, DIRECTOR LYNNE MCGRATH

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/09/1212 September 2012 25/08/12 CHANGES

View Document

05/09/125 September 2012 DIRECTOR APPOINTED PATRICIA WALSH

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, DIRECTOR ALISON GRIFFITH

View Document

20/09/1120 September 2011 25/07/11 NO CHANGES

View Document

25/07/1125 July 2011 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE MOORE

View Document

25/07/1125 July 2011 DIRECTOR APPOINTED AMANDA JAYNE FULLER

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/10/1011 October 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

01/10/101 October 2010 ALISON BURN NOW ALISON GRIFFITH

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/08/096 August 2009 RETURN MADE UP TO 25/07/09; NO CHANGE OF MEMBERS

View Document

30/07/0930 July 2009 DIRECTOR APPOINTED JACQUELINE LOUISE MOORE

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/08/0813 August 2008 RETURN MADE UP TO 25/07/08; CHANGE OF MEMBERS

View Document

12/08/0812 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

19/09/0719 September 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

18/08/0718 August 2007 DIRECTOR RESIGNED

View Document

18/08/0718 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/08/063 August 2006 RETURN MADE UP TO 25/07/06; CHANGE OF MEMBERS

View Document

04/08/054 August 2005 RETURN MADE UP TO 25/07/05; CHANGE OF MEMBERS

View Document

14/06/0514 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/06/0514 June 2005 NEW DIRECTOR APPOINTED

View Document

14/06/0514 June 2005 DIRECTOR RESIGNED

View Document

10/09/0410 September 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

20/08/0420 August 2004 NEW DIRECTOR APPOINTED

View Document

20/08/0420 August 2004 NEW DIRECTOR APPOINTED

View Document

20/08/0420 August 2004 DIRECTOR RESIGNED

View Document

04/08/034 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

04/08/034 August 2003 RETURN MADE UP TO 25/07/03; CHANGE OF MEMBERS

View Document

02/10/022 October 2002 NEW DIRECTOR APPOINTED

View Document

15/08/0215 August 2002 RETURN MADE UP TO 25/07/02; CHANGE OF MEMBERS

View Document

15/08/0215 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

20/05/0220 May 2002 DIRECTOR RESIGNED

View Document

09/08/019 August 2001 RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

26/07/0126 July 2001 DIRECTOR RESIGNED

View Document

26/07/0126 July 2001 NEW DIRECTOR APPOINTED

View Document

15/11/0015 November 2000 DIRECTOR RESIGNED

View Document

07/11/007 November 2000 NEW DIRECTOR APPOINTED

View Document

11/08/0011 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

03/08/003 August 2000 RETURN MADE UP TO 25/07/00; CHANGE OF MEMBERS

View Document

29/07/9929 July 1999 DIRECTOR RESIGNED

View Document

29/07/9929 July 1999 RETURN MADE UP TO 25/07/99; CHANGE OF MEMBERS

View Document

29/07/9929 July 1999 NEW DIRECTOR APPOINTED

View Document

02/07/992 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

01/09/981 September 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/09/981 September 1998 NEW DIRECTOR APPOINTED

View Document

20/08/9820 August 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/08/9820 August 1998 RETURN MADE UP TO 25/07/98; FULL LIST OF MEMBERS

View Document

20/08/9820 August 1998 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/08/9820 August 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/08/9820 August 1998 REGISTERED OFFICE CHANGED ON 20/08/98

View Document

20/08/9820 August 1998 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

26/05/9826 May 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

31/07/9731 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

23/07/9723 July 1997 RETURN MADE UP TO 25/07/97; FULL LIST OF MEMBERS

View Document

14/07/9614 July 1996 RETURN MADE UP TO 25/07/96; NO CHANGE OF MEMBERS

View Document

05/07/965 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

04/01/964 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

23/08/9523 August 1995 RETURN MADE UP TO 25/07/95; FULL LIST OF MEMBERS

View Document

28/03/9528 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/07/9429 July 1994 RETURN MADE UP TO 25/07/94; NO CHANGE OF MEMBERS

View Document

26/04/9426 April 1994 AUDITOR'S RESIGNATION

View Document

15/01/9415 January 1994 REGISTERED OFFICE CHANGED ON 15/01/94 FROM: 32 FIRLE COURT, YEOMANRY CLOSE, EPSOM, SURREY KT17 4DD

View Document

15/01/9415 January 1994 NEW DIRECTOR APPOINTED

View Document

15/01/9415 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

04/10/934 October 1993 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/934 October 1993 RETURN MADE UP TO 25/07/93; FULL LIST OF MEMBERS

View Document

14/06/9314 June 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/06/9314 June 1993 NEW DIRECTOR APPOINTED

View Document

26/01/9326 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

02/11/922 November 1992 RETURN MADE UP TO 25/07/92; CHANGE OF MEMBERS

View Document

08/11/918 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

08/11/918 November 1991 RETURN MADE UP TO 25/07/91; CHANGE OF MEMBERS

View Document

13/06/9113 June 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

23/05/9123 May 1991 RETURN MADE UP TO 31/03/90; CHANGE OF MEMBERS

View Document

21/05/9121 May 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

25/09/9025 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/08/909 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/9023 July 1990 RETURN MADE UP TO 25/07/89; FULL LIST OF MEMBERS

View Document

02/02/902 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

30/08/8930 August 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

22/05/8922 May 1989 RETURN MADE UP TO 26/04/89; FULL LIST OF MEMBERS

View Document

14/01/8814 January 1988 NEW DIRECTOR APPOINTED

View Document

14/01/8814 January 1988 REGISTERED OFFICE CHANGED ON 14/01/88 FROM: 64 HIGH STREET, LEWES, EAST SUSSEX, BN7 1XG

View Document

05/01/885 January 1988 WD 01/12/87 AD 24/11/87--------- £ SI 6@1=6 £ IC 42/48

View Document

07/12/877 December 1987 RETURN MADE UP TO 16/11/87; FULL LIST OF MEMBERS

View Document

07/12/877 December 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

20/11/8720 November 1987 WD 02/11/87 AD 28/10/87--------- £ SI 7@1=7 £ IC 35/42

View Document

26/10/8726 October 1987 WD 15/10/87 AD 05/10/87--------- £ SI 9@1=9 £ IC 26/35

View Document

01/12/861 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/12/861 December 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/12/861 December 1986 REGISTERED OFFICE CHANGED ON 01/12/86 FROM: 47 BRUNSWICK PLACE, LONDON, N1 6EE

View Document

29/05/8629 May 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/05/8629 May 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company