KINSMAN ESTATES LIMITED
CHESHUNT

Hellopages » Hertfordshire » Broxbourne » EN8 9BH

Company number 03305727
Status Active
Incorporation Date 22 January 1997
Company Type Private Limited Company
Address 167 TURNERS HILL, CHESHUNT, HERTS, EN8 9BH
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Registration of charge 033057270007, created on 7 March 2016. The most likely internet sites of KINSMAN ESTATES LIMITED are www.kinsmanestates.co.uk, and www.kinsman-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. Kinsman Estates Limited is a Private Limited Company. The company registration number is 03305727. Kinsman Estates Limited has been working since 22 January 1997. The present status of the company is Active. The registered address of Kinsman Estates Limited is 167 Turners Hill Cheshunt Herts En8 9bh. . MEHMET, Ismayil Ali is a Secretary of the company. MEHMET, Erdal is a Director of the company. MEHMET, Ismayil Ali is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
MEHMET, Ismayil Ali
Appointed Date: 01 February 1997

Director
MEHMET, Erdal
Appointed Date: 01 February 1997
64 years old

Director
MEHMET, Ismayil Ali
Appointed Date: 01 February 1997
58 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 24 January 1997
Appointed Date: 22 January 1997

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 24 January 1997
Appointed Date: 22 January 1997

Persons With Significant Control

Mr Erdal Mehmet
Notified on: 30 June 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Ismayil Ali Mehmet
Notified on: 30 June 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

KINSMAN ESTATES LIMITED Events

27 Feb 2017
Confirmation statement made on 22 January 2017 with updates
21 Jun 2016
Total exemption small company accounts made up to 31 January 2016
07 Mar 2016
Registration of charge 033057270007, created on 7 March 2016
19 Feb 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 10,000

19 Feb 2016
Registration of charge 033057270006, created on 12 February 2016
...
... and 64 more events
04 Aug 1997
Registered office changed on 04/08/97 from: 1ST floor suite 39A leicester road salford M7 4AS
28 Feb 1997
Director resigned
28 Feb 1997
Secretary resigned
06 Feb 1997
Company name changed stonelink properties LTD\certificate issued on 07/02/97
22 Jan 1997
Incorporation

KINSMAN ESTATES LIMITED Charges

7 March 2016
Charge code 0330 5727 0007
Delivered: 7 March 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
12 February 2016
Charge code 0330 5727 0006
Delivered: 19 February 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H k/a 148 lincoln road enfield MX280883…
12 October 2007
Legal charge
Delivered: 24 October 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 7.16 o central crampton street london, by way of fixed…
26 February 2003
Legal charge
Delivered: 28 February 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 95 friern barnet road london N11 t/n MX137075. By way of…
26 February 2003
Legal charge
Delivered: 28 February 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 139 percival road enfield t/n EGL374810. By way of fixed…
14 November 2000
Charge deed
Delivered: 18 November 2000
Status: Satisfied on 10 October 2006
Persons entitled: Northern Rock PLC
Description: F/H property k/a 148 lincoln road enfield EN1 1LL t/n…
16 June 1998
Mortgage debenture
Delivered: 3 July 1998
Status: Satisfied on 10 October 2006
Persons entitled: Northern Rock PLC
Description: 139 percival road enfield middlesex and the goodwill of the…