KENT HOLDINGS LIMITED
TETBURY

Hellopages » Gloucestershire » Cotswold » GL8 8PN

Company number 01880534
Status Active
Incorporation Date 24 January 1985
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, 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and nineteen 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 HOLDINGS LIMITED are www.kentholdings.co.uk, and www.kent-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and nine months. Kent Holdings Limited is a Private Limited Company. The company registration number is 01880534. Kent Holdings Limited has been working since 24 January 1985. The present status of the company is Active. The registered address of Kent Holdings Limited is New Street Farmhouse Shipton Moyne Tetbury Gloucestershire Gl8 8pn. The company`s financial liabilities are £2704.43k. It is £210.19k against last year. . KENT, Zara Elizabeth is a Secretary of the company. KENT, Michael Percival is a Director of the company. KENT, Zara Elizabeth 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 holdings Key Finiance

LIABILITIES £2704.43k
+8%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
KENT, Zara Elizabeth
Appointed Date: 28 February 2016

Director

Director
KENT, Zara Elizabeth
Appointed Date: 01 March 2014
66 years old

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

Mr Michael Percival Kent
Notified on: 6 April 2016
90 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

KENT HOLDINGS 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
Appointment of Zara Elizabeth Kent as a secretary on 28 February 2016
...
... and 109 more events
29 Jan 1988
Return made up to 06/11/87; full list of members

29 Jun 1987
Particulars of mortgage/charge

31 Mar 1987
Full accounts made up to 30 June 1986

18 Sep 1986
Return made up to 07/08/86; full list of members

18 Sep 1986
Registered office changed on 18/09/86 from: dodington house chipping sodbury avon BS17 6SF

KENT HOLDINGS LIMITED Charges

1 December 2010
Debenture
Delivered: 4 December 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 February 2004
Legal charge
Delivered: 21 February 2004
Status: Satisfied on 26 January 2007
Persons entitled: National Westminster Bank PLC
Description: The l/h property known as uplands perfect view camden bath…
26 September 2002
Legal charge
Delivered: 30 September 2002
Status: Satisfied on 26 January 2007
Persons entitled: National Westminster Bank PLC
Description: Land on the west side of embankment lane laira city of…
26 October 2000
Legal mortgage
Delivered: 2 November 2000
Status: Satisfied on 2 April 2002
Persons entitled: National Westminster Bank PLC
Description: Leasehold property known as prince house 43-51 prince…
7 September 1995
Mortgage debenture
Delivered: 13 September 1995
Status: Satisfied on 2 April 2002
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
23 June 1987
Legal mortgage
Delivered: 29 June 1987
Status: Satisfied on 2 April 2002
Persons entitled: National Westminster Bank PLC
Description: Land k/a dodington park dodington, nr. Chipping sodbury…