KAYLA FREEHOLD LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO2 8HA

Company number 03933983
Status Active
Incorporation Date 25 February 2000
Company Type Private Limited Company
Address WINDSOR HOUSE, 103 WHITEHALL ROAD, COLCHESTER, ESSEX, CO2 8HA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Total exemption small company accounts made up to 4 April 2016; Annual return made up to 25 February 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 5 . The most likely internet sites of KAYLA FREEHOLD LIMITED are www.kaylafreehold.co.uk, and www.kayla-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Kayla Freehold Limited is a Private Limited Company. The company registration number is 03933983. Kayla Freehold Limited has been working since 25 February 2000. The present status of the company is Active. The registered address of Kayla Freehold Limited is Windsor House 103 Whitehall Road Colchester Essex Co2 8ha. . COATHUP, Nicholas Grendon is a Secretary of the company. BANNER, Alfred John Frederick is a Director of the company. COATHUP, Marianne Elizabeth is a Director of the company. HARRIS, Patricia is a Director of the company. Secretary HARRIS, Morlee James has been resigned. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Director COATHUP, Nicholas Grendon has been resigned. Director HARRIS, Morlee James has been resigned. Director MITCHELL, Roy Harry Charles has been resigned. Director SAYER, Martin Lewis has been resigned. Director SMITH, Brian Lawrence has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
COATHUP, Nicholas Grendon
Appointed Date: 22 June 2010

Director
BANNER, Alfred John Frederick
Appointed Date: 22 June 2007
92 years old

Director
COATHUP, Marianne Elizabeth
Appointed Date: 31 August 2012
54 years old

Director
HARRIS, Patricia
Appointed Date: 25 February 2000
88 years old

Resigned Directors

Secretary
HARRIS, Morlee James
Resigned: 22 June 2010
Appointed Date: 25 February 2000

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 25 February 2000
Appointed Date: 25 February 2000

Director
COATHUP, Nicholas Grendon
Resigned: 16 March 2004
Appointed Date: 25 February 2000
60 years old

Director
HARRIS, Morlee James
Resigned: 31 August 2012
Appointed Date: 10 April 2007
91 years old

Director
MITCHELL, Roy Harry Charles
Resigned: 10 April 2007
Appointed Date: 25 February 2000
70 years old

Director
SAYER, Martin Lewis
Resigned: 22 June 2007
Appointed Date: 25 February 2000
57 years old

Director
SMITH, Brian Lawrence
Resigned: 25 July 2006
Appointed Date: 25 February 2000
83 years old

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 25 February 2000
Appointed Date: 25 February 2000

Persons With Significant Control

Mrs Patricia Harris
Notified on: 30 June 2016
88 years old
Nature of control: Ownership of shares – 75% or more

KAYLA FREEHOLD LIMITED Events

14 Mar 2017
Confirmation statement made on 25 February 2017 with updates
04 Jan 2017
Total exemption small company accounts made up to 4 April 2016
24 Mar 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 5

21 Dec 2015
Total exemption small company accounts made up to 4 April 2015
26 Mar 2015
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 5

...
... and 48 more events
10 Mar 2000
New director appointed
10 Mar 2000
New director appointed
10 Mar 2000
New director appointed
10 Mar 2000
New director appointed
25 Feb 2000
Incorporation