KNOLLDOWNE PROPERTIES LIMITED
HOVE

Hellopages » East Sussex » Brighton and Hove » BN3 5QA

Company number 01424163
Status Active
Incorporation Date 30 May 1979
Company Type Private Limited Company
Address 9 LAWRENCE ROAD, HOVE, EAST SUSSEX, ENGLAND, BN3 5QA
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 two events have happened. The last three records are Annual return made up to 12 June 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 100 ; Secretary's details changed for Wendy Estelle Lovegrove on 13 June 2016; Registered office address changed from 2 Port Hall Road Brighton East Sussex BN1 5PD to 9 Lawrence Road Hove East Sussex BN3 5QA on 3 June 2016. The most likely internet sites of KNOLLDOWNE PROPERTIES LIMITED are www.knolldowneproperties.co.uk, and www.knolldowne-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and four months. Knolldowne Properties Limited is a Private Limited Company. The company registration number is 01424163. Knolldowne Properties Limited has been working since 30 May 1979. The present status of the company is Active. The registered address of Knolldowne Properties Limited is 9 Lawrence Road Hove East Sussex England Bn3 5qa. . LOVEGROVE, Wendy Estelle is a Secretary of the company. LOVEGROVE, Michael Peter is a Director of the company. Secretary HAMBLYN, Gary Robert has been resigned. Secretary HOPPEN, Alan has been resigned. Secretary KENNEDY, Caroline has been resigned. Secretary MOORE, Dawn Lorraine has been resigned. Secretary WHITE, Iris May has been resigned. Secretary FILEX SERVICES LIMITED has been resigned. Director BARKER, Rosemary has been resigned. Director BRAY, Michael Christopher has been resigned. Director HAMBLYN, Gary Robert has been resigned. Director KENNEDY, Patrick Michael has been resigned. Director WARD, Stephen has been resigned. Director WHITE, Iris May has been resigned. Director FILEX SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
LOVEGROVE, Wendy Estelle
Appointed Date: 05 March 2004

Director
LOVEGROVE, Michael Peter
Appointed Date: 16 February 2004
77 years old

Resigned Directors

Secretary
HAMBLYN, Gary Robert
Resigned: 14 December 2000
Appointed Date: 22 September 2000

Secretary
HOPPEN, Alan
Resigned: 04 March 1999
Appointed Date: 12 February 1997

Secretary
KENNEDY, Caroline
Resigned: 05 March 2004
Appointed Date: 13 December 2000

Secretary
MOORE, Dawn Lorraine
Resigned: 22 September 2000
Appointed Date: 04 March 1999

Secretary
WHITE, Iris May
Resigned: 05 January 1994

Secretary
FILEX SERVICES LIMITED
Resigned: 12 February 1997
Appointed Date: 05 January 1994

Director
BARKER, Rosemary
Resigned: 01 October 1996
Appointed Date: 05 January 1994
78 years old

Director
BRAY, Michael Christopher
Resigned: 14 December 2000
Appointed Date: 29 March 1999
62 years old

Director
HAMBLYN, Gary Robert
Resigned: 14 December 2000
Appointed Date: 30 September 1996
60 years old

Director
KENNEDY, Patrick Michael
Resigned: 05 March 2004
Appointed Date: 13 December 2000
71 years old

Director
WARD, Stephen
Resigned: 05 January 1994
70 years old

Director
WHITE, Iris May
Resigned: 05 January 1994
93 years old

Director
FILEX SERVICES LIMITED
Resigned: 12 February 1997
Appointed Date: 05 January 1994

KNOLLDOWNE PROPERTIES LIMITED Events

13 Jun 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100

13 Jun 2016
Secretary's details changed for Wendy Estelle Lovegrove on 13 June 2016
03 Jun 2016
Registered office address changed from 2 Port Hall Road Brighton East Sussex BN1 5PD to 9 Lawrence Road Hove East Sussex BN3 5QA on 3 June 2016
18 May 2016
Total exemption small company accounts made up to 5 April 2016
04 Jan 2016
Director's details changed for Michael Peter Lovegrove on 4 January 2016
...
... and 92 more events
16 May 1988
Accounts made up to 5 October 1987

16 May 1988
Return made up to 03/05/88; no change of members

08 Apr 1987
Return made up to 13/03/87; full list of members

30 Mar 1987
Accounts made up to 5 October 1986

30 May 1979
Incorporation

KNOLLDOWNE PROPERTIES LIMITED Charges

5 April 1999
Debenture
Delivered: 16 April 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 January 1994
Legal charge
Delivered: 20 January 1994
Status: Outstanding
Persons entitled: Mr.P.W.C. White and Mrs.I.M. White
Description: Schedule of f/h properties included in the legal charge:-…