KEY PROPERTY SOLUTIONS LIMITED
BELPER KEYCARE (MIDLANDS) LTD.

Hellopages » Derbyshire » Amber Valley » DE56 2BW

Company number 01261882
Status Active
Incorporation Date 7 June 1976
Company Type Private Limited Company
Address HIGH EDGE COURT CHURCH STREET, HEAGE, BELPER, DERBYSHIRE, DE56 2BW
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Annual return made up to 6 June 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 6,000 ; Full accounts made up to 31 August 2015; Annual return made up to 6 June 2015 with full list of shareholders Statement of capital on 2015-06-08 GBP 6,000 . The most likely internet sites of KEY PROPERTY SOLUTIONS LIMITED are www.keypropertysolutions.co.uk, and www.key-property-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and five months. The distance to to Langley Mill Rail Station is 5.5 miles; to Matlock Bath Rail Station is 6.5 miles; to Matlock Rail Station is 7.4 miles; to Derby Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Key Property Solutions Limited is a Private Limited Company. The company registration number is 01261882. Key Property Solutions Limited has been working since 07 June 1976. The present status of the company is Active. The registered address of Key Property Solutions Limited is High Edge Court Church Street Heage Belper Derbyshire De56 2bw. . COMMON, Gavin is a Director of the company. JOHANSEN, Donald James is a Director of the company. JONES, Ralph Charles is a Director of the company. Secretary SHELDON, Melvin Stuart has been resigned. Director BEET, Paul William has been resigned. Director JEPSON, Stephen Michael has been resigned. Director KENDALL, Anthony James has been resigned. Director KIRKLAND, Robert Malcolm has been resigned. Director REID, Darrin Kenneth has been resigned. Director SHELDON, Melvin Stuart has been resigned. Director SIMPSON, Mark has been resigned. The company operates in "Other construction installation".


Current Directors

Director
COMMON, Gavin
Appointed Date: 01 December 2012
52 years old

Director
JOHANSEN, Donald James
Appointed Date: 01 April 2000
63 years old

Director
JONES, Ralph Charles
Appointed Date: 25 February 2000
75 years old

Resigned Directors

Secretary
SHELDON, Melvin Stuart
Resigned: 31 August 2012

Director
BEET, Paul William
Resigned: 01 November 2005
77 years old

Director
JEPSON, Stephen Michael
Resigned: 31 August 2004
Appointed Date: 29 June 1991
85 years old

Director
KENDALL, Anthony James
Resigned: 05 April 2004
Appointed Date: 07 June 1993
78 years old

Director
KIRKLAND, Robert Malcolm
Resigned: 29 June 1991
79 years old

Director
REID, Darrin Kenneth
Resigned: 31 July 2012
Appointed Date: 01 September 2005
58 years old

Director
SHELDON, Melvin Stuart
Resigned: 31 August 2012
Appointed Date: 29 June 1991
68 years old

Director
SIMPSON, Mark
Resigned: 02 April 2004
Appointed Date: 01 April 1997
57 years old

KEY PROPERTY SOLUTIONS LIMITED Events

13 Jun 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 6,000

07 May 2016
Full accounts made up to 31 August 2015
08 Jun 2015
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 6,000

03 Jun 2015
Full accounts made up to 31 August 2014
23 Jun 2014
Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 6,000

...
... and 91 more events
08 Jul 1987
Memorandum and Articles of Association
26 Jan 1987
Company name changed peveril LIMITED\certificate issued on 26/01/87
23 Sep 1986
Full accounts made up to 31 August 1985

23 Sep 1986
Return made up to 15/08/86; full list of members

07 Jun 1976
Certificate of incorporation

KEY PROPERTY SOLUTIONS LIMITED Charges

18 December 2008
Deed of admission to an omnibus letter of set-off dated 27/02/2003
Delivered: 31 December 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
1 August 2006
A deed of admission to an omnibus guarantee and set-off agreement dated 27TH february 2003
Delivered: 14 August 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
27 February 2003
Omnibus letter of set-off
Delivered: 10 March 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
2 July 1986
Inter company letter of set off
Delivered: 9 July 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Any sum or sums for the time being standing to the credit…
29 December 1982
Letter of set-off
Delivered: 30 December 1982
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Any sum or sums for the time being standing to the credit…
30 December 1981
Debenture
Delivered: 31 December 1981
Status: Satisfied on 3 March 1998
Persons entitled: Lloyds Bank PLC
Description: F/H & l/h properties present & future with fixtures (inc…