Company NameKeystone Estates Limited
DirectorsMichael Charles De Massey and Claire Jayne De Massey
Company StatusActive
Company Number04803481
CategoryPrivate Limited Company
Incorporation Date18 June 2003(20 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Michael Charles De Massey
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2003(4 weeks after company formation)
Appointment Duration20 years, 9 months
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressTrafalgar House 110 Manchester Road
Altrincham
Cheshire
WA14 1NU
Secretary NameRita De Massey
NationalityBritish
StatusCurrent
Appointed16 July 2003(4 weeks after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Correspondence AddressTrafalgar House 110 Manchester Road
Altrincham
Cheshire
WA14 1NU
Director NameMrs Claire Jayne De Massey
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2020(17 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrafalgar House 110 Manchester Road
Altrincham
Cheshire
WA14 1NU
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed18 June 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 June 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressTrafalgar House
110 Manchester Road
Altrincham
Cheshire
WA14 1NU
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Shareholders

60 at £1Michael Demassey
60.00%
Ordinary
40 at £1Claire Demassey
40.00%
Ordinary

Financials

Year2014
Net Worth£290,813
Cash£38,195
Current Liabilities£661,400

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return18 June 2023 (10 months ago)
Next Return Due2 July 2024 (2 months, 1 week from now)

Charges

27 April 2018Delivered on: 9 May 2018
Persons entitled: N M Rothschild & Sons Limited (As Security Agent)

Classification: A registered charge
Outstanding
2 February 2016Delivered on: 8 February 2016
Persons entitled: N M Rothschild & Sons Limited (As Security Agent)

Classification: A registered charge
Particulars: Freehold absolute, latchford house, thelwall lane, latchford, warrington with title number CH319979.
Outstanding
28 November 2011Delivered on: 2 December 2011
Satisfied on: 3 February 2016
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in any other currency or currency unit, and the debt or debts owing by the bank represented by any such sum or sums (each such sum and debt being a credit balance).
Fully Satisfied
28 November 2011Delivered on: 2 December 2011
Satisfied on: 3 February 2016
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the north side of thelwall lane, latchford, warrington, cheshire, t/no: CH319979 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
28 November 2011Delivered on: 2 December 2011
Satisfied on: 3 February 2016
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 30 kansas avenue salford t/no GM597272 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
15 November 2006Delivered on: 22 November 2006
Satisfied on: 19 November 2015
Persons entitled: N M Rothschild & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and building on the north side of thelwall lane, lathford, warrington, t/no CH319979 and all income and rights relating thereto. See the mortgage charge document for full details.
Fully Satisfied
15 November 2006Delivered on: 22 November 2006
Satisfied on: 19 November 2015
Persons entitled: N M Rothschild & Sons Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The interest in an agreement and option dated 15TH november 2006 and made between the company and harrison mccarthy limited. See the mortgage charge document for full details.
Fully Satisfied
15 August 2005Delivered on: 18 August 2005
Satisfied on: 19 November 2015
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 38 queen street northwich. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
9 August 2004Delivered on: 12 August 2004
Satisfied on: 19 November 2015
Persons entitled: N M Rothschild & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee and/or any transferee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings on the north east side of kansas avenue salford t/no GM597272 and by specific charge all the income and rights relating thereto. By way of floating charge all undertaking and all other property assets and rights. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

12 July 2017Notification of Claire De Massey as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Michael Charles De Massey as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
19 April 2017Director's details changed for Mr Michael Charles De Massey on 14 August 2014 (2 pages)
2 August 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 100
(6 pages)
2 August 2016Secretary's details changed for Rita De Massey on 19 June 2015 (1 page)
2 August 2016Director's details changed for Mr Michael Charles De Massey on 19 June 2015 (2 pages)
8 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
8 February 2016Registration of charge 048034810008, created on 2 February 2016 (43 pages)
3 February 2016Satisfaction of charge 5 in full (2 pages)
3 February 2016Satisfaction of charge 6 in full (2 pages)
3 February 2016Satisfaction of charge 7 in full (2 pages)
19 November 2015Satisfaction of charge 1 in full (2 pages)
19 November 2015Satisfaction of charge 4 in full (1 page)
19 November 2015Satisfaction of charge 2 in full (2 pages)
19 November 2015Satisfaction of charge 3 in full (1 page)
13 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
24 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(4 pages)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
15 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
2 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
16 August 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
2 December 2011Particulars of a mortgage or charge / charge no: 5 (10 pages)
2 December 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
2 December 2011Particulars of a mortgage or charge / charge no: 6 (10 pages)
15 August 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
6 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
26 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
14 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
14 July 2009Return made up to 18/06/09; full list of members (5 pages)
4 July 2008Return made up to 18/06/08; no change of members (6 pages)
19 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
20 July 2007Return made up to 18/06/07; no change of members (6 pages)
25 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
22 November 2006Particulars of mortgage/charge (3 pages)
22 November 2006Particulars of mortgage/charge (3 pages)
7 July 2006Return made up to 18/06/06; full list of members (6 pages)
12 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
3 October 2005Return made up to 18/06/05; full list of members (6 pages)
18 August 2005Particulars of mortgage/charge (3 pages)
31 May 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
12 August 2004Particulars of mortgage/charge (3 pages)
3 August 2004Return made up to 18/06/04; full list of members (6 pages)
18 June 2004Registered office changed on 18/06/04 from: harvester house, 37 peter street manchester lancashire M2 5GB (1 page)
18 June 2004Accounting reference date extended from 30/06/04 to 30/09/04 (1 page)
22 July 2003Secretary resigned (1 page)
21 July 2003New director appointed (1 page)
21 July 2003Director resigned (1 page)
21 July 2003Registered office changed on 21/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
21 July 2003New secretary appointed (1 page)
18 June 2003Incorporation (16 pages)