KINOULTON PROPERTIES LIMITED
LEICESTER GEORGE DANBY & SON LIMITED

Hellopages » Leicestershire » Blaby » LE9 1TA

Company number 03601608
Status Active
Incorporation Date 21 July 1998
Company Type Private Limited Company
Address PORTLAND HOUSE 21 NARBOROUGH ROAD, COSBY, LEICESTER, LE9 1TA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 7,500 ; Total exemption small company accounts made up to 30 April 2016; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of KINOULTON PROPERTIES LIMITED are www.kinoultonproperties.co.uk, and www.kinoulton-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. Kinoulton Properties Limited is a Private Limited Company. The company registration number is 03601608. Kinoulton Properties Limited has been working since 21 July 1998. The present status of the company is Active. The registered address of Kinoulton Properties Limited is Portland House 21 Narborough Road Cosby Leicester Le9 1ta. . KIBBLE, Bryan is a Secretary of the company. KIBBLE, Bryan is a Director of the company. Secretary KIBBLE, Lesley Carol has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director CRAY, Ian Roger has been resigned. Director HARDMAN, Mark John has been resigned. Director KIBBLE, Lesley Carol has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
KIBBLE, Bryan
Appointed Date: 21 August 2013

Director
KIBBLE, Bryan
Appointed Date: 21 July 1998
72 years old

Resigned Directors

Secretary
KIBBLE, Lesley Carol
Resigned: 21 August 2013
Appointed Date: 21 July 1998

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 21 July 1998
Appointed Date: 21 July 1998

Director
CRAY, Ian Roger
Resigned: 30 April 2003
Appointed Date: 01 July 2001
67 years old

Director
HARDMAN, Mark John
Resigned: 30 April 2003
Appointed Date: 06 April 2003
60 years old

Director
KIBBLE, Lesley Carol
Resigned: 21 August 2013
Appointed Date: 30 April 2003
70 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 21 July 1998
Appointed Date: 21 July 1998

KINOULTON PROPERTIES LIMITED Events

29 Jun 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 7,500

22 Jun 2016
Total exemption small company accounts made up to 30 April 2016
29 Jun 2015
Total exemption small company accounts made up to 30 April 2015
25 Jun 2015
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 7,500

02 Jul 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 49 more events
17 Aug 1998
New director appointed
17 Aug 1998
Director resigned
17 Aug 1998
Secretary resigned
30 Jul 1998
Accounting reference date shortened from 31/07/99 to 30/04/99
21 Jul 1998
Incorporation

KINOULTON PROPERTIES LIMITED Charges

8 May 2001
Legal mortgage
Delivered: 10 May 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property being warehouse premises at bank terrace barwell…
14 January 1999
Debenture
Delivered: 30 January 1999
Status: Outstanding
Persons entitled: Tony Llewellyn Adams
Description: .. fixed and floating charges over the undertaking and all…
10 September 1998
Mortgage debenture
Delivered: 22 September 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…