KENT & SUSSEX PROPERTIES LTD.
KENT

Hellopages » Greater London » Bexley » DA16 3AX

Company number 05018790
Status Active - Proposal to Strike off
Incorporation Date 19 January 2004
Company Type Private Limited Company
Address 1 CENTRAL AVENUE, WELLING, KENT, DA16 3AX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Termination of appointment of Michael Thomas Hadfield as a secretary on 13 August 2016. The most likely internet sites of KENT & SUSSEX PROPERTIES LTD. are www.kentsussexproperties.co.uk, and www.kent-sussex-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. The distance to to Bickley Rail Station is 5 miles; to Barking Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 5.7 miles; to Blackhorse Road Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kent Sussex Properties Ltd is a Private Limited Company. The company registration number is 05018790. Kent Sussex Properties Ltd has been working since 19 January 2004. The present status of the company is Active - Proposal to Strike off. The registered address of Kent Sussex Properties Ltd is 1 Central Avenue Welling Kent Da16 3ax. . HUTLEY, Helen is a Director of the company. HUTLEY, Michael George is a Director of the company. Secretary ANSELL, Deborah has been resigned. Secretary HADFIELD, Michael Thomas has been resigned. Nominee Secretary READYMADE SECRETARIES LTD has been resigned. Director HAM JNR, Frederick John has been resigned. Director SMITH, Graham John Ronald has been resigned. Nominee Director COMPANY FORMATION BUREAU LTD has been resigned. The company operates in "Development of building projects".


Current Directors

Director
HUTLEY, Helen
Appointed Date: 26 August 2016
61 years old

Director
HUTLEY, Michael George
Appointed Date: 19 January 2004
57 years old

Resigned Directors

Secretary
ANSELL, Deborah
Resigned: 18 May 2004
Appointed Date: 19 January 2004

Secretary
HADFIELD, Michael Thomas
Resigned: 13 August 2016
Appointed Date: 18 May 2004

Nominee Secretary
READYMADE SECRETARIES LTD
Resigned: 19 January 2004
Appointed Date: 19 January 2004

Director
HAM JNR, Frederick John
Resigned: 25 November 2004
Appointed Date: 19 January 2004
58 years old

Director
SMITH, Graham John Ronald
Resigned: 16 February 2007
Appointed Date: 22 December 2006
63 years old

Nominee Director
COMPANY FORMATION BUREAU LTD
Resigned: 19 January 2004
Appointed Date: 19 January 2004

KENT & SUSSEX PROPERTIES LTD. Events

27 Jan 2017
Compulsory strike-off action has been suspended
03 Jan 2017
First Gazette notice for compulsory strike-off
07 Oct 2016
Termination of appointment of Michael Thomas Hadfield as a secretary on 13 August 2016
07 Oct 2016
Appointment of Mrs Helen Hutley as a director on 26 August 2016
07 Mar 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100

...
... and 50 more events
17 Feb 2004
New director appointed
17 Feb 2004
Director resigned
17 Feb 2004
Secretary resigned
30 Jan 2004
Ad 19/01/04--------- £ si 1@1=1 £ ic 1/2
19 Jan 2004
Incorporation

KENT & SUSSEX PROPERTIES LTD. Charges

25 October 2012
Debenture
Delivered: 5 November 2012
Status: Outstanding
Persons entitled: Capital Bridging Finance Limited
Description: F/H land being protea cottage 9 high street farningham…
25 October 2012
Legal mortgage
Delivered: 5 November 2012
Status: Outstanding
Persons entitled: Capital Bridging Finance Limited
Description: F/H property k/a protea cottage 9 high street farningham…
28 June 2012
Legal mortgage
Delivered: 30 June 2012
Status: Outstanding
Persons entitled: United Trust Bank Limited
Description: 347 court road, orpington t/no SGL721150 by way of fixed…
7 October 2011
Legal mortgage
Delivered: 15 October 2011
Status: Outstanding
Persons entitled: Capital Bridging Finance LTD
Description: Protea cottage and bakewell cottage 9 high street…
25 July 2011
Mortgage
Delivered: 29 July 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 347 court road orpington kent together with all…
3 September 2010
Mortgage
Delivered: 8 September 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land at lynfords drive runwell wickford…
5 December 2008
Third party legal charge
Delivered: 18 December 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at drummond gardens, christchurch, mount epsom, surrey…
6 August 2008
Debenture
Delivered: 8 August 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 August 2007
Mortgage
Delivered: 4 September 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a land at linford drive, runwell…
30 May 2007
Legal charge
Delivered: 5 June 2007
Status: Outstanding
Persons entitled: Commercial First Business Limited
Description: F/H property k/a land lying to the west of staffhouse road…
10 January 2007
Mortgage
Delivered: 31 January 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a falconers down sevenoaks kent t/no K882531…
16 August 2006
Legal charge
Delivered: 6 September 2006
Status: Satisfied on 12 July 2008
Persons entitled: National Westminster Bank PLC
Description: 8 the crescent sidcup kent. By way of fixed charge the…
8 March 2006
Legal charge
Delivered: 29 March 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plot 2 five trees 185 hadlow road tonbridge kent. By way of…
23 February 2005
Legal charge
Delivered: 5 March 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at freshbrook road lancing west sussex,. By way of…