ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Key Property Associates Ltd

Key Property Associates Ltd is an active company incorporated on 25 February 2014 with the registered office located in Burnham-on-Sea, Somerset. Key Property Associates Ltd was registered 11 years ago.
Status
Active
Active since 7 years ago
Company No
08909403
Private limited company
Age
11 years
Incorporated 25 February 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 10 October 2024 (11 months ago)
Next confirmation dated 10 October 2025
Due by 24 October 2025 (1 month remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 August 2025
Due by 31 May 2026 (8 months remaining)
Contact
Address
The Orchard
Berrow Road
Burnham-On-Sea
TA8 2JJ
England
Address changed on 20 Nov 2024 (9 months ago)
Previous address was St. Ediths Stanton St. Quintin Chippenham Wiltshire SN14 6AB
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
3
Director • British • Lives in England • Born in May 1968
Director • British • Lives in England • Born in May 1994
Director • British • Lives in England • Born in Nov 1964
Mr Peregrine Jonathan Nicholls
PSC • British • Lives in England • Born in Nov 1964
Mrs Angela Joan Nicholls
PSC • British • Lives in England • Born in May 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Westgate Properties Bridgwater Limited
Angela Joan Nicholls, Peregrine Jonathan Nicholls, and 1 more are mutual people.
Active
Home Hub Southampton Ltd
Angela Joan Nicholls, Peregrine Jonathan Nicholls, and 1 more are mutual people.
Active
Zadeh Property Investments Ltd
Angela Joan Nicholls, Peregrine Jonathan Nicholls, and 1 more are mutual people.
Active
Kpa Property Ltd
Angela Joan Nicholls, Peregrine Jonathan Nicholls, and 1 more are mutual people.
Active
Quick And Simple Ltd
Angela Joan Nicholls, Peregrine Jonathan Nicholls, and 1 more are mutual people.
Active
Quick And Simple Properties Ltd
Angela Joan Nicholls, Peregrine Jonathan Nicholls, and 1 more are mutual people.
Active
Sheer Bliss Investments Ltd
Angela Joan Nicholls and Peregrine Jonathan Nicholls are mutual people.
Active
Kpa Property Family Holdings Ltd
Angela Joan Nicholls and Peregrine Jonathan Nicholls are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
£104.26K
Increased by £36.97K (+55%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 1 (-100%)
Total Assets
£128.89K
Decreased by £4.98K (-4%)
Total Liabilities
-£127.66K
Decreased by £5.85K (-4%)
Net Assets
£1.24K
Increased by £876 (+243%)
Debt Ratio (%)
99%
Decreased by 0.69% (-1%)
Latest Activity
Full Accounts Submitted
3 Months Ago on 30 May 2025
Registered Address Changed
9 Months Ago on 20 Nov 2024
Mr Peregrine Jonathan Nicholls Details Changed
9 Months Ago on 15 Nov 2024
Mr Benedict Phillip Nicholls Details Changed
9 Months Ago on 15 Nov 2024
Mrs Angela Joan Nicholls Details Changed
9 Months Ago on 15 Nov 2024
Mr Benedict Phillip Nicholls (PSC) Details Changed
9 Months Ago on 15 Nov 2024
Mr Peregrine Jonathan Nicholls (PSC) Details Changed
9 Months Ago on 15 Nov 2024
Mrs Angela Joan Nicholls (PSC) Details Changed
9 Months Ago on 15 Nov 2024
Confirmation Submitted
11 Months Ago on 10 Oct 2024
Full Accounts Submitted
1 Year 5 Months Ago on 5 Apr 2024
Get Credit Report
Discover Key Property Associates Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 August 2024
Submitted on 30 May 2025
Director's details changed for Mr Peregrine Jonathan Nicholls on 15 November 2024
Submitted on 22 Nov 2024
Change of details for Mr Benedict Phillip Nicholls as a person with significant control on 15 November 2024
Submitted on 22 Nov 2024
Change of details for Mrs Angela Joan Nicholls as a person with significant control on 15 November 2024
Submitted on 22 Nov 2024
Director's details changed for Mrs Angela Joan Nicholls on 15 November 2024
Submitted on 22 Nov 2024
Change of details for Mr Peregrine Jonathan Nicholls as a person with significant control on 15 November 2024
Submitted on 22 Nov 2024
Director's details changed for Mr Benedict Phillip Nicholls on 15 November 2024
Submitted on 22 Nov 2024
Registered office address changed from St. Ediths Stanton St. Quintin Chippenham Wiltshire SN14 6AB to The Orchard Berrow Road Burnham-on-Sea TA8 2JJ on 20 November 2024
Submitted on 20 Nov 2024
Confirmation statement made on 10 October 2024 with updates
Submitted on 10 Oct 2024
Total exemption full accounts made up to 31 August 2023
Submitted on 5 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year