KRC PROPERTIES LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN2 9QA

Company number 05953115
Status Active
Incorporation Date 2 October 2006
Company Type Private Limited Company
Address 44 GRAND PARADE, BRIGHTON, BN2 9QA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 2 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Secretary's details changed for Chariot House Limited on 1 September 2015. The most likely internet sites of KRC PROPERTIES LIMITED are www.krcproperties.co.uk, and www.krc-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Krc Properties Limited is a Private Limited Company. The company registration number is 05953115. Krc Properties Limited has been working since 02 October 2006. The present status of the company is Active. The registered address of Krc Properties Limited is 44 Grand Parade Brighton Bn2 9qa. . CHARIOT HOUSE LIMITED is a Secretary of the company. CLIMIE, Kenneth is a Director of the company. Director CALLENBERG, Ross Gilbert has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CHARIOT HOUSE LIMITED
Appointed Date: 02 October 2006

Director
CLIMIE, Kenneth
Appointed Date: 02 October 2006
65 years old

Resigned Directors

Director
CALLENBERG, Ross Gilbert
Resigned: 05 August 2008
Appointed Date: 02 October 2006
67 years old

Persons With Significant Control

Mr Kenneth Graham Climie
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

KRC PROPERTIES LIMITED Events

14 Oct 2016
Confirmation statement made on 2 October 2016 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
02 Nov 2015
Secretary's details changed for Chariot House Limited on 1 September 2015
30 Oct 2015
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100

16 Sep 2015
Registered office address changed from Gunpowder House 66-68 Great Suffolk Street London SE1 0BL to 44 Grand Parade Brighton BN2 9QA on 16 September 2015
...
... and 27 more events
01 Jul 2008
Registered office changed on 01/07/2008 from 42 alie street london E1 8DA
02 Nov 2007
Return made up to 02/10/07; full list of members
01 Nov 2006
Particulars of mortgage/charge
01 Nov 2006
Particulars of mortgage/charge
02 Oct 2006
Incorporation

KRC PROPERTIES LIMITED Charges

29 July 2011
Mortgage deed
Delivered: 4 August 2011
Status: Satisfied on 6 November 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a the downs south park avenue chorley wood…
26 July 2011
Debenture
Delivered: 28 July 2011
Status: Satisfied on 6 November 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 September 2008
Charge of deposit
Delivered: 27 September 2008
Status: Satisfied on 20 April 2011
Persons entitled: Coutts & Company
Description: All deposits now and the future credited to account…
30 October 2006
Debenture
Delivered: 1 November 2006
Status: Satisfied on 20 April 2011
Persons entitled: Coutts & Company
Description: The fixtures and fittings, plant and machinery and…
30 October 2006
Legal mortgage
Delivered: 1 November 2006
Status: Satisfied on 20 April 2011
Persons entitled: Coutts & Company
Description: 72 ramillies road, chiswick, london t/nos AGL28841 and…