KITMARR LIMITED
HOVE

Hellopages » East Sussex » Brighton and Hove » BN3 2DJ

Company number 02367084
Status Active
Incorporation Date 31 March 1989
Company Type Private Limited Company
Address PARKERS, CORNELIUS HOUSE, 178-180 CHURCH ROAD, HOVE, EAST SUSSEX, ENGLAND, BN3 2DJ
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and ninety-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 1 November 2016 with updates; Registered office address changed from 2 Goldstone Street Hove East Sussex BN3 3RJ to C/O Parkers Cornelius House 178-180 Church Road Hove East Sussex BN3 2DJ on 4 April 2016. The most likely internet sites of KITMARR LIMITED are www.kitmarr.co.uk, and www.kitmarr.co.uk. The predicted number of employees is 80 to 90. The company’s age is thirty-six years and six months. Kitmarr Limited is a Private Limited Company. The company registration number is 02367084. Kitmarr Limited has been working since 31 March 1989. The present status of the company is Active. The registered address of Kitmarr Limited is Parkers Cornelius House 178 180 Church Road Hove East Sussex England Bn3 2dj. The company`s financial liabilities are £2584.45k. It is £810.55k against last year. The cash in hand is £723.23k. It is £-259.66k against last year. And the total assets are £2666.98k, which is £659.79k against last year. BACON, John Patrick is a Secretary of the company. BACON, John Patrick is a Director of the company. TURNER, David Grant is a Director of the company. Secretary BACON, John Patrick has been resigned. Secretary TURNER, Sara Evelyn has been resigned. Director BACON, John Patrick has been resigned. Director BACON, Victoria has been resigned. Director TURNER, Sara Evelyn has been resigned. The company operates in "Construction of domestic buildings".


kitmarr Key Finiance

LIABILITIES £2584.45k
+45%
CASH £723.23k
-27%
TOTAL ASSETS £2666.98k
+32%
All Financial Figures

Current Directors

Secretary
BACON, John Patrick
Appointed Date: 22 November 1994

Director
BACON, John Patrick
Appointed Date: 22 November 1994
64 years old

Director
TURNER, David Grant

64 years old

Resigned Directors

Secretary
BACON, John Patrick
Resigned: 08 November 1993

Secretary
TURNER, Sara Evelyn
Resigned: 22 November 1994
Appointed Date: 16 November 1993

Director
BACON, John Patrick
Resigned: 08 November 1993
64 years old

Director
BACON, Victoria
Resigned: 31 March 2016
Appointed Date: 06 April 2015
71 years old

Director
TURNER, Sara Evelyn
Resigned: 31 March 2016
Appointed Date: 06 April 2015
63 years old

Persons With Significant Control

Mr David Grant Turner
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sara Evelyn Turner
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Victoria Bacon
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Patrick Bacon
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KITMARR LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Nov 2016
Confirmation statement made on 1 November 2016 with updates
04 Apr 2016
Registered office address changed from 2 Goldstone Street Hove East Sussex BN3 3RJ to C/O Parkers Cornelius House 178-180 Church Road Hove East Sussex BN3 2DJ on 4 April 2016
31 Mar 2016
Termination of appointment of Sara Evelyn Turner as a director on 31 March 2016
31 Mar 2016
Termination of appointment of Victoria Bacon as a director on 31 March 2016
...
... and 189 more events
12 Oct 1989
Accounting reference date extended from 31/03 to 30/09

10 May 1989
Director resigned;new director appointed

10 May 1989
Secretary resigned;new secretary appointed

10 May 1989
Registered office changed on 10/05/89 from: 2 baches street london N1 6UB

31 Mar 1989
Incorporation

KITMARR LIMITED Charges

18 March 2015
Charge code 0236 7084 0080
Delivered: 19 March 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 89 portland road worthing…
19 May 2014
Charge code 0236 7084 0079
Delivered: 21 May 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 39 salisbury road hove east sussex title no SX134628…
1 July 2013
Charge code 0236 7084 0078
Delivered: 5 July 2013
Status: Satisfied on 19 March 2015
Persons entitled: National Westminster Bank PLC
Description: F/H land on the south side of grafton place, worthing, land…
3 October 2011
Legal charge
Delivered: 6 October 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land at the back of 44-46 baden road brighton east…
4 May 2011
Legal charge
Delivered: 6 May 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the south east side of 14 baden road brighton and…
24 November 2010
Legal charge
Delivered: 26 November 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land on the south east side of 20, 22,24,26,28 and 32…
20 July 2010
Legal charge
Delivered: 22 July 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 39 salisbury road, hove, east sussex t/no: SX134628 by way…
24 February 2009
Legal charge
Delivered: 26 February 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 44 baden road brighton t/no ESX72527 by way of fixed…
30 April 2008
Legal mortgage
Delivered: 9 May 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat c 11 park crescent worthing west sussex see image for…
30 April 2008
Legal mortgage
Delivered: 9 May 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 9 lansdowne road worthing west sussex t/no WSX168660 see…
30 April 2008
Legal mortgage
Delivered: 9 May 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 4 cavendish place brighton east sussex t/no SX159707 see…
30 April 2008
Legal mortgage
Delivered: 9 May 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 3 4 cambridge road hove east sussex t/no ESX125350 see…
30 April 2008
Legal mortgage
Delivered: 9 May 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 11 park crescent and 11B amelia road worthing west sussex…
30 April 2008
Legal mortgage
Delivered: 9 May 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat b (ground floor) 11 park crescent worthing west sussex…
30 April 2008
Legal mortgage
Delivered: 9 May 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat d 11 park crescent worthing west sussex see image for…
30 April 2008
Legal mortgage
Delivered: 9 May 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: First floor flat 41 hova villas hove eat sussex t/no…
30 April 2008
Legal mortgage
Delivered: 9 May 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 4 41 hova villas hove east sussex t/no ESX219515 see…
30 April 2008
Legal mortgage
Delivered: 9 May 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 4 cambridge road hove east sussex t/no SX102740 see image…
30 April 2008
Legal mortgage
Delivered: 9 May 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 4 9 lansdowne road worthing west sussex t/no WSX296863…
30 April 2008
Legal mortgage
Delivered: 9 May 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 1 9 lansdowne road worthing west sussex t/no WSX302867…
30 April 2008
Legal mortgage
Delivered: 9 May 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Second floor flat 4 cambridge road hove east sussex t/no…
30 April 2008
Legal mortgage
Delivered: 9 May 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 2 cambridge road and 117 and 118 western road hove east…
30 April 2008
Legal mortgage
Delivered: 9 May 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat a (first and second floors) 11 park crescent worthing…
30 April 2008
Legal mortgage
Delivered: 9 May 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 2 9 lansdowne road worthing west sussex t/no WSX302868…
30 April 2008
Legal mortgage
Delivered: 9 May 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Reps health studios grafton place worthing west sussex t/no…
30 April 2008
Legal mortgage
Delivered: 9 May 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 3 9 lansdowne road worthing west sussex t/no WSX296861…
30 April 2008
Legal mortgage
Delivered: 9 May 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 304 portland road hove east sussex t/no ESX157683 see image…
30 April 2008
Legal mortgage
Delivered: 9 May 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Third floor flat 4 cambridge road hove east sussex t/no…
30 April 2008
Legal mortgage
Delivered: 9 May 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Lower ground floor flat 4 cambridge road hove east sussex…
30 April 2008
Legal mortgage
Delivered: 9 May 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: First floor flat 6 bath street brighton east sussex t/no…
30 April 2008
Legal mortgage
Delivered: 9 May 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Lower ground floor flat 6 bath street brighton east sussex…
30 April 2008
Legal mortgage
Delivered: 9 May 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Ground floor flat 2 6 bath street brighton east sussex t/no…
30 April 2008
Legal mortgage
Delivered: 9 May 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H property k/a 6 bath street brighton east sussex t/no…
30 April 2008
Legal mortgage
Delivered: 9 May 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H property k/a 44 norfolk square brighton east sussex…
30 April 2008
Legal mortgage
Delivered: 9 May 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H land to the north of grafton place worthing west sussex…
30 April 2008
Legal mortgage
Delivered: 9 May 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H property k/a central garage 4 grange road southwick…
30 April 2008
Legal mortgage
Delivered: 9 May 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H property k/a 94 western road brighton t/no ESX83466 see…
30 April 2008
Legal mortgage
Delivered: 9 May 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H property k/a 57/59 calverley road tunbridge wells kent…
30 April 2008
Legal mortgage
Delivered: 9 May 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H property k/a 41 hova villas hove t/no SX73504 see image…
29 June 2007
Legal charge
Delivered: 5 July 2007
Status: Satisfied on 19 December 2008
Persons entitled: Nationwide Building Society
Description: The l/h property known as flat a 11 park crescent worthing…
24 August 2006
Legal charge
Delivered: 31 August 2006
Status: Satisfied on 19 December 2008
Persons entitled: Nationwide Building Society
Description: F/H central garage 4 grange road southwick brighton t/n…
6 July 2006
Legal charge
Delivered: 13 July 2006
Status: Satisfied on 19 December 2008
Persons entitled: Nationwide Building Society
Description: L/H property k/a flat 2, 9 lansdowne road, worthing west…
9 February 2006
Legal charge
Delivered: 14 February 2006
Status: Satisfied on 19 December 2008
Persons entitled: Nationwide Building Society
Description: L/H property k/a flat 3 9 lansdowne road worthing west…
28 September 2005
Legal charge
Delivered: 29 September 2005
Status: Satisfied on 19 December 2008
Persons entitled: Nationwide Building Society
Description: The f/h property known as 94 western road brighton t/n…
28 June 2005
Legal charge
Delivered: 29 June 2005
Status: Satisfied on 19 December 2008
Persons entitled: Nationwide Building Society
Description: F/H property k/a 57 & 59 calverley road tunbridge wells…
28 June 2005
Legal charge
Delivered: 29 June 2005
Status: Satisfied on 28 July 2010
Persons entitled: Nationwide Building Society
Description: F/H property k/a 304 portland road hove t/no ESX157683…
27 April 2005
Legal charge
Delivered: 30 April 2005
Status: Satisfied on 28 July 2010
Persons entitled: Nationwide Building Society
Description: The f/h property k/a 44 norfolk square, brighton and hove…
30 July 2004
Legal charge
Delivered: 4 August 2004
Status: Satisfied on 19 December 2008
Persons entitled: Nationwide Building Society
Description: F/H property wallace avenue service station wallace avenue…
6 May 2004
Legal charge
Delivered: 13 May 2004
Status: Satisfied on 19 December 2008
Persons entitled: Nationwide Building Society
Description: The f/h property k/a land and buildings on the north side…
29 January 2004
Legal charge
Delivered: 3 February 2004
Status: Satisfied on 19 December 2008
Persons entitled: National Westminster Bank PLC
Description: 33A brunswick square hove BN3 1ED. By way of fixed charge…
13 June 2003
Legal charge
Delivered: 18 June 2003
Status: Satisfied on 19 December 2008
Persons entitled: National Westminster Bank PLC
Description: 8/10 medina place hove east sussex title no. ESX4587…
10 March 2003
Legal charge
Delivered: 14 March 2003
Status: Satisfied on 2 March 2004
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 101 and 102 southover street…
10 March 2003
Legal charge
Delivered: 14 March 2003
Status: Satisfied on 2 March 2004
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 41 stanford road brighton brighton…
27 March 2002
Legal charge
Delivered: 10 April 2002
Status: Satisfied on 2 March 2004
Persons entitled: National Westminster Bank PLC
Description: Property k/a midhurst health centre lamberts lane midhurst…
29 August 2001
Legal charge
Delivered: 4 September 2001
Status: Satisfied on 2 March 2004
Persons entitled: Nationwide Building Society
Description: (I) f/hold,43 brunswick rd,hove; sx 158854; (ii) f/hold…
29 August 2001
Debenture (floating charge)
Delivered: 4 September 2001
Status: Satisfied on 19 December 2008
Persons entitled: Nationwide Building Society
Description: First floating charge over. Undertaking and all property…
20 March 2001
Legal mortgage
Delivered: 23 March 2001
Status: Satisfied on 24 August 2001
Persons entitled: National Westminster Bank PLC
Description: F/H property known as 41 stanford road, brighton, east…
13 March 2001
Legal mortgage
Delivered: 15 March 2001
Status: Satisfied on 2 March 2004
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 4 cavendish place brighton…
19 March 2000
Legal charge
Delivered: 24 March 2000
Status: Satisfied on 2 March 2004
Persons entitled: Nationwide Building Society
Description: Property k/a 68 south terrace littlehampton west sussex t/n…
2 March 1999
Debenture
Delivered: 4 March 1999
Status: Satisfied on 2 March 2004
Persons entitled: Nationwide Building Society
Description: A floating charge over the undertaking and all rights…
13 January 1999
Legal charge
Delivered: 2 February 1999
Status: Satisfied on 2 March 2004
Persons entitled: Nationwide Building Society
Description: Lower flat 14 glendor road hove and garden ground. Together…
20 October 1998
Mortgage debenture
Delivered: 24 October 1998
Status: Satisfied on 2 March 2004
Persons entitled: Nationwide Building Society
Description: Floating charge over the undertaking and all rights…
20 October 1998
Legal charge
Delivered: 22 October 1998
Status: Satisfied on 2 March 2004
Persons entitled: Nationwide Building Society
Description: All that property k/a:- 1ST floor flat,41 hova…
25 August 1998
Debenture
Delivered: 26 August 1998
Status: Satisfied on 3 February 2000
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 June 1998
Legal mortgage
Delivered: 25 June 1998
Status: Satisfied on 24 August 2001
Persons entitled: Midland Bank PLC
Description: Freehold property k/a 25 tamworth road hove east sussex…
23 December 1997
Legal mortgage
Delivered: 8 January 1998
Status: Satisfied on 24 August 2001
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 6 alexandra villas brighton…
27 November 1997
Legal charge
Delivered: 29 November 1997
Status: Satisfied on 2 March 2004
Persons entitled: Nationwide Building Society
Description: Property k/a 33 livingstone road hove t/no ESX215992 l/h…
8 July 1997
Legal mortgage
Delivered: 14 July 1997
Status: Satisfied on 24 August 2001
Persons entitled: National Westminster Bank PLC
Description: The leasehold property known as 4A cambridge road hove east…
7 April 1997
Legal mortgage
Delivered: 10 April 1997
Status: Satisfied on 2 March 2004
Persons entitled: National Westminster Bank PLC
Description: F/H 33 livingstone road hove east sussex t/no ESX215992 and…
21 March 1997
Charge over credit balances
Delivered: 1 April 1997
Status: Satisfied on 2 March 2004
Persons entitled: National Westminster Bank PLC
Description: The sum of £50,418 together with interest accrued on an…
16 December 1996
Debenture
Delivered: 18 December 1996
Status: Satisfied on 2 March 2004
Persons entitled: Nationwide Building Society
Description: A floating charge over the undertaking and all rights…
16 December 1996
Legal charge
Delivered: 18 December 1996
Status: Satisfied on 2 March 2004
Persons entitled: Nationwide Building Society
Description: 48 norfolk road brighton t/no.ESX170123. 68 south terrace…
26 June 1996
Legal mortgage
Delivered: 15 July 1996
Status: Satisfied on 24 August 2001
Persons entitled: National Westminster Bank PLC
Description: F/H property 47 vere road brighton east sussex and the…
7 July 1993
Mortgage debenture
Delivered: 12 July 1993
Status: Satisfied on 22 October 1998
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
30 September 1991
Pledge agreement
Delivered: 18 October 1991
Status: Satisfied on 2 March 2004
Persons entitled: The Chase Manhattan Bank N.A. as Agent and Trustee for Itself and the Bank (As Defined in the Pledge Agreement)
Description: All of the company's right and title interest in the…
5 April 1991
Legal mortgage
Delivered: 16 April 1991
Status: Satisfied on 2 March 2004
Persons entitled: National Westminster Bank PLC
Description: 41 hova villas hove east sussex title no sx 73504.
11 July 1990
Legal charge
Delivered: 20 July 1990
Status: Satisfied on 24 August 2001
Persons entitled: National Westminster Bank PLC
Description: F/H 48 norfolk road, brighton, east sussex. Floating charge…
13 June 1990
Legal charge
Delivered: 21 June 1990
Status: Satisfied on 24 August 2001
Persons entitled: Skipton Building Society
Description: 4 cambridge road, hove, east sussex title no sx 102740.
7 June 1990
Legal mortgage
Delivered: 20 June 1990
Status: Satisfied on 24 August 2001
Persons entitled: National Westminster Bank PLC
Description: Basement flat 1, 43 brunswick road, hove, east sussex title…
3 November 1989
Legal mortgage
Delivered: 15 November 1989
Status: Satisfied on 2 March 2004
Persons entitled: National Westminster Bank PLC
Description: 20,22 and 24 bridge street, fordingbridge, hampshire title…