KENT CITY DEVELOPMENTS LIMITED
TETBURY

Hellopages » Gloucestershire » Cotswold » GL8 8PN

Company number 02270503
Status Active
Incorporation Date 23 June 1988
Company Type Private Limited Company
Address NEW STREET FARMHOUSE, SHIPTON MOYNE, TETBURY, GLOUCESTERSHIRE, GL8 8PN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 30 July 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of KENT CITY DEVELOPMENTS LIMITED are www.kentcitydevelopments.co.uk, and www.kent-city-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and four months. Kent City Developments Limited is a Private Limited Company. The company registration number is 02270503. Kent City Developments Limited has been working since 23 June 1988. The present status of the company is Active. The registered address of Kent City Developments Limited is New Street Farmhouse Shipton Moyne Tetbury Gloucestershire Gl8 8pn. The company`s financial liabilities are £116.34k. It is £-367.21k against last year. . KENT, Zara Elizabeth is a Secretary of the company. KENT, Michael Percival is a Director of the company. Secretary FORMAN, Helen has been resigned. Secretary GURNEY, Martin Stuart has been resigned. Secretary KENT, Christopher Paul has been resigned. Secretary KENT, Michael Percival has been resigned. Director JIGGINS, Gerald Arthur William has been resigned. Director KENT, Christopher Paul has been resigned. Director KENT, Christopher Paul has been resigned. The company operates in "Development of building projects".


kent city developments Key Finiance

LIABILITIES £116.34k
-76%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
KENT, Zara Elizabeth
Appointed Date: 28 February 2016

Director

Resigned Directors

Secretary
FORMAN, Helen
Resigned: 03 April 2002

Secretary
GURNEY, Martin Stuart
Resigned: 18 August 2005
Appointed Date: 01 January 2003

Secretary
KENT, Christopher Paul
Resigned: 28 February 2016
Appointed Date: 18 August 2005

Secretary
KENT, Michael Percival
Resigned: 01 January 2003
Appointed Date: 03 April 2002

Director
JIGGINS, Gerald Arthur William
Resigned: 24 October 2002
87 years old

Director
KENT, Christopher Paul
Resigned: 28 February 2016
Appointed Date: 13 March 2000
64 years old

Director
KENT, Christopher Paul
Resigned: 30 September 1999
Appointed Date: 27 April 1994
64 years old

Persons With Significant Control

Kent Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KENT CITY DEVELOPMENTS LIMITED Events

23 Mar 2017
Total exemption small company accounts made up to 30 June 2016
10 Aug 2016
Confirmation statement made on 30 July 2016 with updates
05 Jul 2016
Total exemption small company accounts made up to 30 June 2015
26 Apr 2016
Registered office address changed from The Manor Stables West Street Great Somerford Chippenham Wiltshire SN15 5EH to New Street Farmhouse Shipton Moyne Tetbury Gloucestershire GL8 8PN on 26 April 2016
26 Apr 2016
Termination of appointment of Christopher Paul Kent as a secretary on 28 February 2016
...
... and 95 more events
09 Dec 1988
Registered office changed on 09/12/88 from: royex house aldermanbury square london EC2 V7L

09 Dec 1988
Secretary resigned;new secretary appointed

09 Dec 1988
Accounting reference date notified as 31/12

29 Sep 1988
Company name changed legibus 1233 LIMITED\certificate issued on 30/09/88

23 Jun 1988
Incorporation

KENT CITY DEVELOPMENTS LIMITED Charges

2 August 2012
Legal charge
Delivered: 4 August 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Weirside court (formerly weirside works) lower bristol road…
28 April 2005
Third party legal charge
Delivered: 10 May 2005
Status: Satisfied on 26 January 2007
Persons entitled: National Westminster Bank PLC
Description: Weirside works twerton bath t/no AV31315. By way of fixed…
5 January 1998
Legal mortgage
Delivered: 14 January 1998
Status: Satisfied on 2 April 2002
Persons entitled: National Westminster Bank PLC
Description: F/H units 1-17 embankment lane industrial estate prince…
31 July 1996
Legal mortgage
Delivered: 5 August 1996
Status: Satisfied on 29 April 2000
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a 43-51(odd) prince street and land at…
29 May 1996
Mortgage debenture
Delivered: 3 June 1996
Status: Satisfied on 2 April 2002
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
22 February 1996
Legal mortgage
Delivered: 1 March 1996
Status: Satisfied on 2 April 2002
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a development site at new lawn spa road…