ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hotkeys Property Limited

Hotkeys Property Limited is an active company incorporated on 4 February 2016 with the registered office located in Aylesbury, Buckinghamshire. Hotkeys Property Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09988740
Private limited company
Age
10 years
Incorporated 4 February 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 3 February 2025 (12 months ago)
Next confirmation dated 3 February 2026
Due by 17 February 2026 (14 days remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Mar28 Feb 2025 (12 months)
Accounts type is Micro Entity
Next accounts for period 28 February 2026
Due by 30 November 2026 (10 months remaining)
Contact
Address
2 Crossways Business Centre (C/O Everitt Kerr)
Bicester Road, Kingswood
Aylesbury
HP18 0RA
England
Address changed on 5 Aug 2025 (6 months ago)
Previous address was 52 Margaret Road Headington Oxford OX3 8NQ England
Telephone
07712 892734
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Sep 1961
Director • British • Lives in England • Born in Jan 1963
Mrs Jane Elizabeth Curtis
PSC • British • Lives in England • Born in Jan 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2017–2025)
Period Ended
28 Feb 2025
For period 28 Feb28 Feb 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£334.41K
Decreased by £93.68K (-22%)
Total Liabilities
-£325.31K
Decreased by £101.35K (-24%)
Net Assets
£9.1K
Increased by £7.67K (+538%)
Debt Ratio (%)
97%
Decreased by 2.39% (-2%)
Latest Activity
Micro Accounts Submitted
5 Months Ago on 15 Aug 2025
Registered Address Changed
6 Months Ago on 5 Aug 2025
Confirmation Submitted
12 Months Ago on 3 Feb 2025
Mr Philip Anthony Curtis Details Changed
1 Year Ago on 1 Feb 2025
Mrs Jane Elizabeth Curtis Details Changed
1 Year Ago on 1 Feb 2025
Micro Accounts Submitted
1 Year 2 Months Ago on 20 Nov 2024
Confirmation Submitted
2 Years Ago on 3 Feb 2024
Micro Accounts Submitted
2 Years 3 Months Ago on 24 Oct 2023
Confirmation Submitted
3 Years Ago on 3 Feb 2023
New Charge Registered
3 Years Ago on 27 Jan 2023
Get Credit Report
Discover Hotkeys Property Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 28 February 2025
Submitted on 15 Aug 2025
Registered office address changed from 52 Margaret Road Headington Oxford OX3 8NQ England to 2 Crossways Business Centre (C/O Everitt Kerr) Bicester Road, Kingswood Aylesbury HP18 0RA on 5 August 2025
Submitted on 5 Aug 2025
Confirmation statement made on 3 February 2025 with no updates
Submitted on 3 Feb 2025
Director's details changed for Mr Philip Anthony Curtis on 1 February 2025
Submitted on 3 Feb 2025
Director's details changed for Mrs Jane Elizabeth Curtis on 1 February 2025
Submitted on 3 Feb 2025
Micro company accounts made up to 29 February 2024
Submitted on 20 Nov 2024
Confirmation statement made on 3 February 2024 with no updates
Submitted on 3 Feb 2024
Micro company accounts made up to 28 February 2023
Submitted on 24 Oct 2023
Confirmation statement made on 3 February 2023 with no updates
Submitted on 3 Feb 2023
Registration of charge 099887400001, created on 27 January 2023
Submitted on 30 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year