G.K.L. PROPERTIES LIMITED
DOWNHAM

Hellopages » Essex » Chelmsford » CM11 1JT
Company number 02886623
Status Active
Incorporation Date 12 January 1994
Company Type Private Limited Company
Address HAWKSWOOD HOUSE, HAWKSWOOD ROAD, DOWNHAM, ESSEX, CM11 1JT
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 12 January 2016 with full list of shareholders Statement of capital on 2016-02-24 GBP 100 . The most likely internet sites of G.K.L. PROPERTIES LIMITED are www.gklproperties.co.uk, and www.g-k-l-properties.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-two years and one months. The distance to to Battlesbridge Rail Station is 3.9 miles; to Basildon Rail Station is 5.5 miles; to Laindon Rail Station is 5.9 miles; to Rayleigh Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.G K L Properties Limited is a Private Limited Company. The company registration number is 02886623. G K L Properties Limited has been working since 12 January 1994. The present status of the company is Active. The registered address of G K L Properties Limited is Hawkswood House Hawkswood Road Downham Essex Cm11 1jt. The company`s financial liabilities are £579.12k. It is £97.34k against last year. The cash in hand is £10.64k. It is £5.18k against last year. And the total assets are £801.44k, which is £90.79k against last year. WESTON, Antony is a Secretary of the company. WESTON, Antony is a Director of the company. Secretary BRIGHTMAN, Lee Darren has been resigned. Secretary FISHER, Derek John has been resigned. Secretary HOLDGATE, Evelyn May has been resigned. Secretary SPOONER, Neil Robert has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BENNETT, Terry Ronald has been resigned. Director BRIGHTMAN, David has been resigned. Director BRIGHTMAN, Lee Darren has been resigned. Director CARD, Steven Paul has been resigned. Director DAWSON, Martin Bernard has been resigned. Director FISHER, Derek John has been resigned. Director FISHER, Sandra Ina has been resigned. Director LLOYD, Linda Kathleen has been resigned. The company operates in "Construction of domestic buildings".


g.k.l. properties Key Finiance

LIABILITIES £579.12k
+20%
CASH £10.64k
+94%
TOTAL ASSETS £801.44k
+12%
All Financial Figures

Current Directors

Secretary
WESTON, Antony
Appointed Date: 01 December 2012

Director
WESTON, Antony
Appointed Date: 07 December 2012
46 years old

Resigned Directors

Secretary
BRIGHTMAN, Lee Darren
Resigned: 23 August 2005
Appointed Date: 31 July 1995

Secretary
FISHER, Derek John
Resigned: 01 December 2013
Appointed Date: 21 November 2007

Secretary
HOLDGATE, Evelyn May
Resigned: 31 July 1995
Appointed Date: 21 January 1994

Secretary
SPOONER, Neil Robert
Resigned: 08 February 1994
Appointed Date: 12 January 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 January 1994
Appointed Date: 12 January 1994

Director
BENNETT, Terry Ronald
Resigned: 07 December 2012
Appointed Date: 02 April 2009
66 years old

Director
BRIGHTMAN, David
Resigned: 23 August 2005
Appointed Date: 08 December 1999
81 years old

Director
BRIGHTMAN, Lee Darren
Resigned: 23 August 2005
Appointed Date: 31 July 1995
56 years old

Director
CARD, Steven Paul
Resigned: 08 February 1994
Appointed Date: 12 January 1994
51 years old

Director
DAWSON, Martin Bernard
Resigned: 08 December 1999
Appointed Date: 31 July 1995
60 years old

Director
FISHER, Derek John
Resigned: 02 April 2009
Appointed Date: 21 November 2007
83 years old

Director
FISHER, Sandra Ina
Resigned: 02 April 2009
Appointed Date: 21 November 2007
82 years old

Director
LLOYD, Linda Kathleen
Resigned: 31 July 1995
Appointed Date: 21 January 1994
64 years old

Persons With Significant Control

Mr Anthony Weston
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – 75% or more

G.K.L. PROPERTIES LIMITED Events

03 Mar 2017
Confirmation statement made on 12 January 2017 with updates
10 Oct 2016
Total exemption small company accounts made up to 31 January 2016
24 Feb 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100

24 Feb 2016
Director's details changed for Mr Antony Weston on 12 January 2016
14 Jul 2015
Total exemption full accounts made up to 31 January 2015
...
... and 78 more events
22 Feb 1994
Ad 20/01/94--------- £ si 98@1=98 £ ic 2/100

22 Feb 1994
Director resigned;new director appointed

22 Feb 1994
Secretary resigned;new secretary appointed

26 Jan 1994
Secretary resigned

12 Jan 1994
Incorporation

G.K.L. PROPERTIES LIMITED Charges

14 January 2003
Guarantee & debenture
Delivered: 22 January 2003
Status: Satisfied on 14 June 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 January 2000
Legal charge
Delivered: 20 January 2000
Status: Satisfied on 14 June 2008
Persons entitled: Barclays Bank PLC
Description: Unit 4 russell court russell gardens wickford essex t/no:…
13 April 1999
Debenture
Delivered: 22 April 1999
Status: Satisfied on 14 June 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 February 1998
Legal charge
Delivered: 19 February 1998
Status: Satisfied on 23 April 2003
Persons entitled: First National Commercial Bank PLC
Description: All that f/h property k/a 4 russell court russell gardens…
22 November 1995
Legal charge
Delivered: 24 November 1995
Status: Satisfied on 23 April 2003
Persons entitled: Hampshire Trust PLC
Description: F/H land & premises k/a unit 4 russelll court russell…