KEY PROPERTIES LIMITED
BRACKNELL

Hellopages » Berkshire » Bracknell Forest » RG12 8TN

Company number 00931738
Status Active
Incorporation Date 8 May 1968
Company Type Private Limited Company
Address JUBILEE HOUSE, JOHN NIKE WAY, BRACKNELL, BERKSHIRE, RG12 8TN
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 one hundred and twenty-five events have happened. The last three records are Full accounts made up to 30 April 2016; Termination of appointment of Leonard John Nike as a director on 1 January 2017; Appointment of Mrs Kathryn Tracy Vickers as a director on 1 January 2017. The most likely internet sites of KEY PROPERTIES LIMITED are www.keyproperties.co.uk, and www.key-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and five months. The distance to to Bagshot Rail Station is 5.5 miles; to Blackwater Rail Station is 5.8 miles; to Burnham (Berks) Rail Station is 9.6 miles; to Ash Vale Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Key Properties Limited is a Private Limited Company. The company registration number is 00931738. Key Properties Limited has been working since 08 May 1968. The present status of the company is Active. The registered address of Key Properties Limited is Jubilee House John Nike Way Bracknell Berkshire Rg12 8tn. . HEBBORN, Stephen James is a Secretary of the company. NIKE, Christopher John is a Director of the company. VICKERS, Kathryn Tracy is a Director of the company. Secretary DEW-GOSLING, Neil John has been resigned. Secretary SANDALL, Anthony Vincent has been resigned. Secretary STAFFORD, Leonard David has been resigned. Director ATKINS, Danny Albert has been resigned. Director NIKE, Leonard John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HEBBORN, Stephen James
Appointed Date: 16 February 2016

Director
NIKE, Christopher John
Appointed Date: 01 January 2017
57 years old

Director
VICKERS, Kathryn Tracy
Appointed Date: 01 January 2017
55 years old

Resigned Directors

Secretary
DEW-GOSLING, Neil John
Resigned: 06 November 2015
Appointed Date: 20 October 2014

Secretary
SANDALL, Anthony Vincent
Resigned: 04 November 2004

Secretary
STAFFORD, Leonard David
Resigned: 20 October 2014
Appointed Date: 04 November 2004

Director
ATKINS, Danny Albert
Resigned: 30 June 2003
82 years old

Director
NIKE, Leonard John
Resigned: 01 January 2017
90 years old

KEY PROPERTIES LIMITED Events

07 Feb 2017
Full accounts made up to 30 April 2016
05 Jan 2017
Termination of appointment of Leonard John Nike as a director on 1 January 2017
04 Jan 2017
Appointment of Mrs Kathryn Tracy Vickers as a director on 1 January 2017
04 Jan 2017
Appointment of Mr Christopher John Nike as a director on 1 January 2017
08 Jul 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 3,000

...
... and 115 more events
22 Dec 1986
Secretary resigned;new secretary appointed
25 Apr 1986
Full accounts made up to 30 April 1985

25 Apr 1986
Return made up to 25/12/85; full list of members
08 May 1968
Incorporation
03 May 1968
New secretary appointed

KEY PROPERTIES LIMITED Charges

3 March 2010
Debenture
Delivered: 12 March 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 March 2010
Legal charge
Delivered: 12 March 2010
Status: Satisfied on 3 July 2010
Persons entitled: National Westminster Bank Public Limited Company
Description: Land and buildings at amen corner binfield t/no BK375884…
30 September 2001
Legal charge
Delivered: 6 October 2001
Status: Satisfied on 3 July 2010
Persons entitled: National Westminster Bank PLC
Description: 4 pound cottages, wallingford road, streatley, berkshire.…
30 September 2001
Legal charge
Delivered: 6 October 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 3 church croft cottages, church lane, streatley…
30 September 2001
Legal charge
Delivered: 6 October 2001
Status: Satisfied on 26 November 2009
Persons entitled: National Westminster Bank PLC
Description: Gatehampton farmhouse, gatehampton road, goring on thames…
30 September 2001
Legal charge of licensed premises
Delivered: 6 October 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The swan diplomat hotel, high street, streatley…
1 December 1999
Legal mortgage
Delivered: 10 December 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a garage and premises at land on the…
12 March 1999
Legal mortgage
Delivered: 17 March 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as currie motors rose kiln lane…
23 July 1997
Legal mortgage
Delivered: 31 July 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a hicks gate farm hicks gate keynsham…
24 June 1992
Legal mortgage
Delivered: 29 June 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Lynfield london road binfield bracknell forest berkshire…
11 November 1991
Confirmatory charge
Delivered: 2 December 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property known as amen corner, binfield, bracknell…
11 November 1991
Confirmatory charge
Delivered: 28 November 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property charged by the legal mortgage d/d 29/9/83…
11 November 1991
Confirmatory charge
Delivered: 28 November 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property charged by the legal mortgage d/d 10/1/83 I.E…
11 November 1991
Confirmatory charge
Delivered: 28 November 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property charged by the legal mortgage d/d 28/11/84…
11 November 1991
Confirmatory charge
Delivered: 28 November 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a collingwood place the maltway camberley as…
11 November 1991
Confirmatory charge
Delivered: 28 November 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property & assets charged by the mort.debenture d/d…
25 March 1986
Charge over credit balances
Delivered: 9 April 1986
Status: Satisfied on 2 December 1992
Persons entitled: National Westminster Bank PLC
Description: The sum of £350,000 together with interest accrued held by…
28 November 1984
Legal mortgage
Delivered: 4 December 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H chilton priory chilton polden somerset and the proceeds…
3 September 1984
Debenture
Delivered: 17 September 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge on over the company's estate of…
29 September 1983
Legal mortgage
Delivered: 7 October 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H field numbers 0S 86100 (part) and 0S 9584 (part)…
10 January 1983
Legal charge
Delivered: 14 January 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H - chilton priory, chilton polden, sedgemos, somerset.…
31 July 1981
Legal charge
Delivered: 6 August 1981
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Collingwood place, the maultway, camberley, surrey sy…
16 June 1976
Mortgage
Delivered: 22 June 1976
Status: Satisfied on 2 December 1992
Persons entitled: National Westminster Bank PLC
Description: Collingwood place, the maultway, camberley, surrey…
27 September 1971
Mortgage
Delivered: 7 October 1971
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land on west side of wearnes pond redlands lane gordall…
27 September 1971
Mortgage
Delivered: 7 October 1971
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at amen corner birfield title no BK684 floating charge…
27 September 1971
Mortgage
Delivered: 7 October 1971
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at amen corner birfield title no BK96845 floating…
27 February 1969
Charge
Delivered: 28 February 1969
Status: Satisfied on 1 May 1999
Persons entitled: Galmerrow Properties Limited
Description: Land at eversby, southampton adjoining property known as…