K. S. ESTATES LIMITED
CAERPHILLY

Hellopages » Caerphilly » Caerphilly » CF83 8PD
Company number 04820219
Status Active
Incorporation Date 3 July 2003
Company Type Private Limited Company
Address THE BANKS 10 TUDOR GARDENS, MACHEN, CAERPHILLY, CF83 8PD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Resolutions RES01 ‐ Resolution of alteration of Articles of Association ; Memorandum and Articles of Association; Confirmation statement made on 3 July 2016 with updates. The most likely internet sites of K. S. ESTATES LIMITED are www.ksestates.co.uk, and www.k-s-estates.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-two years and eight months. The distance to to Bargoed Rail Station is 7.7 miles; to Cardiff Queen Street Rail Station is 7.8 miles; to Cardiff Central Rail Station is 8.3 miles; to Grangetown (Cardiff) Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.K S Estates Limited is a Private Limited Company. The company registration number is 04820219. K S Estates Limited has been working since 03 July 2003. The present status of the company is Active. The registered address of K S Estates Limited is The Banks 10 Tudor Gardens Machen Caerphilly Cf83 8pd. The company`s financial liabilities are £160.81k. It is £3.81k against last year. And the total assets are £529k, which is £-211.6k against last year. KELVIN-SMITH, Lesley Teresa is a Secretary of the company. KELVIN SMITH, Francis Paul is a Director of the company. KELVIN SMITH, Thomas James is a Director of the company. KELVIN-SMITH, Lesley Teresa is a Director of the company. WILLIAMS, Gareth Michael is a Director of the company. WILLIAMS, Jacqueline Sarah is a Director of the company. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


k. s. estates Key Finiance

LIABILITIES £160.81k
+2%
CASH n/a
TOTAL ASSETS £529k
-29%
All Financial Figures

Current Directors

Secretary
KELVIN-SMITH, Lesley Teresa
Appointed Date: 03 July 2003

Director
KELVIN SMITH, Francis Paul
Appointed Date: 03 July 2003
74 years old

Director
KELVIN SMITH, Thomas James
Appointed Date: 05 February 2008
35 years old

Director
KELVIN-SMITH, Lesley Teresa
Appointed Date: 05 February 2008
63 years old

Director
WILLIAMS, Gareth Michael
Appointed Date: 05 February 2008
62 years old

Director
WILLIAMS, Jacqueline Sarah
Appointed Date: 05 February 2008
59 years old

Resigned Directors

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 03 July 2003
Appointed Date: 03 July 2003

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 03 July 2003
Appointed Date: 03 July 2003

Persons With Significant Control

Mr. Paul Kelvin-Smith
Notified on: 1 July 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lesley Teresa Kelvin-Smith
Notified on: 1 July 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

K. S. ESTATES LIMITED Events

09 Sep 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

12 Jul 2016
Memorandum and Articles of Association
08 Jul 2016
Confirmation statement made on 3 July 2016 with updates
23 Mar 2016
Total exemption small company accounts made up to 31 July 2015
05 Jul 2015
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-05
  • GBP 106,058

...
... and 52 more events
14 Aug 2003
Director resigned
14 Aug 2003
New secretary appointed
28 Jul 2003
New director appointed
28 Jul 2003
Registered office changed on 28/07/03 from: 1ST floor 14/18 city road cardiff CF24 3DL
03 Jul 2003
Incorporation

K. S. ESTATES LIMITED Charges

14 May 2012
Legal mortgage
Delivered: 24 May 2012
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: F/H tudor court, union street, cheddar, somerset t/no…
14 May 2012
Debenture
Delivered: 18 May 2012
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: F/H property known as tudor court, union street, cheddar…
25 May 2007
Legal mortgage
Delivered: 5 June 2007
Status: Satisfied on 24 April 2013
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a burrough house 4 union street cheddar…
26 January 2004
Debenture
Delivered: 29 January 2004
Status: Satisfied on 24 April 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…