NORFOLK KEYSTONE (PROPERTIES) LIMITED
DEREHAM NORFOLK KEYSTONE (HOLDINGS) LIMITED

Hellopages » Norfolk » Breckland » NR20 3TL

Company number 03689939
Status Active
Incorporation Date 29 December 1998
Company Type Private Limited Company
Address MANDRAKE (UK) LTD, SIGNPOST HOUSE, AMBASSADOR WAY, DEREHAM, ENGLAND, NR20 3TL
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 sixty-one events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Registered office address changed from 1 st. Swithins Terrace Norwich Norfolk NR2 4rd to C/O Mandrake (Uk) Ltd Signpost House Ambassador Way Dereham NR20 3TL on 9 January 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of NORFOLK KEYSTONE (PROPERTIES) LIMITED are www.norfolkkeystoneproperties.co.uk, and www.norfolk-keystone-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. Norfolk Keystone Properties Limited is a Private Limited Company. The company registration number is 03689939. Norfolk Keystone Properties Limited has been working since 29 December 1998. The present status of the company is Active. The registered address of Norfolk Keystone Properties Limited is Mandrake Uk Ltd Signpost House Ambassador Way Dereham England Nr20 3tl. The company`s financial liabilities are £66.99k. It is £1.79k against last year. The cash in hand is £6.8k. It is £0.54k against last year. And the total assets are £9.92k, which is £-0.94k against last year. FARLEY, John William is a Director of the company. Secretary FARLEY, Lauren has been resigned. Secretary NUNN, Graeme Slater has been resigned. Secretary PHELAN, Nicholas Brendan has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director NUNN, Graeme Slater has been resigned. Director PHELAN, Nicholas Brendan has been resigned. Director PHELAN, Nicholas Brendan has been resigned. The company operates in "Other letting and operating of own or leased real estate".


norfolk keystone (properties) Key Finiance

LIABILITIES £66.99k
+2%
CASH £6.8k
+8%
TOTAL ASSETS £9.92k
-9%
All Financial Figures

Current Directors

Director
FARLEY, John William
Appointed Date: 29 December 1998
70 years old

Resigned Directors

Secretary
FARLEY, Lauren
Resigned: 29 December 2009
Appointed Date: 19 April 2005

Secretary
NUNN, Graeme Slater
Resigned: 31 January 2000
Appointed Date: 29 December 1998

Secretary
PHELAN, Nicholas Brendan
Resigned: 19 April 2005
Appointed Date: 31 January 2000

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 29 December 1998
Appointed Date: 29 December 1998

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 29 December 1998
Appointed Date: 29 December 1998

Director
NUNN, Graeme Slater
Resigned: 31 January 2000
Appointed Date: 29 December 1998
70 years old

Director
PHELAN, Nicholas Brendan
Resigned: 11 November 2002
Appointed Date: 31 January 2000
73 years old

Director
PHELAN, Nicholas Brendan
Resigned: 31 December 1999
Appointed Date: 30 September 1999
73 years old

Persons With Significant Control

Mr John William Farley
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

NORFOLK KEYSTONE (PROPERTIES) LIMITED Events

09 Jan 2017
Confirmation statement made on 29 December 2016 with updates
09 Jan 2017
Registered office address changed from 1 st. Swithins Terrace Norwich Norfolk NR2 4rd to C/O Mandrake (Uk) Ltd Signpost House Ambassador Way Dereham NR20 3TL on 9 January 2017
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 50

29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 51 more events
05 Jan 1999
New director appointed
05 Jan 1999
Secretary resigned
05 Jan 1999
Director resigned
05 Jan 1999
Registered office changed on 05/01/99 from: 84 temple avenue temple avenue london EC4Y 0HP
29 Dec 1998
Incorporation

NORFOLK KEYSTONE (PROPERTIES) LIMITED Charges

24 November 2006
Legal charge
Delivered: 25 November 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 34 wilson road norwich. By way of fixed charge the benefit…
24 November 2006
Legal charge
Delivered: 25 November 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 27 wilson road norwich norfolk. By way of fixed charge the…