GAINES AND KERRY PROPERTIES LIMITED
HOUGHTON LE SPRING

Hellopages » County Durham » County Durham » DH4 6EX

Company number 05106561
Status Active
Incorporation Date 20 April 2004
Company Type Private Limited Company
Address THE OLD RECTORY, BURNMOOR, HOUGHTON LE SPRING, TYNE & WEAR, DH4 6EX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 19 April 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 80 ; Register(s) moved to registered inspection location C/O Laverick Walton & Co 10 Grange Terrace Sunderland SR2 7DF. The most likely internet sites of GAINES AND KERRY PROPERTIES LIMITED are www.gainesandkerryproperties.co.uk, and www.gaines-and-kerry-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Gaines and Kerry Properties Limited is a Private Limited Company. The company registration number is 05106561. Gaines and Kerry Properties Limited has been working since 20 April 2004. The present status of the company is Active. The registered address of Gaines and Kerry Properties Limited is The Old Rectory Burnmoor Houghton Le Spring Tyne Wear Dh4 6ex. . GAINES, Valerie Karen is a Secretary of the company. GAINES, Valerie Karen is a Director of the company. KERRY, Fiona Claire is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GAINES, Valerie Karen
Appointed Date: 20 April 2004

Director
GAINES, Valerie Karen
Appointed Date: 20 April 2004
60 years old

Director
KERRY, Fiona Claire
Appointed Date: 20 April 2004
60 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 20 April 2004
Appointed Date: 20 April 2004

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 20 April 2004
Appointed Date: 20 April 2004

GAINES AND KERRY PROPERTIES LIMITED Events

16 Jan 2017
Total exemption small company accounts made up to 30 April 2016
28 Apr 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 80

04 Apr 2016
Register(s) moved to registered inspection location C/O Laverick Walton & Co 10 Grange Terrace Sunderland SR2 7DF
15 Jan 2016
Total exemption small company accounts made up to 30 April 2015
20 Apr 2015
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 80

...
... and 30 more events
22 Apr 2004
New secretary appointed;new director appointed
22 Apr 2004
Secretary resigned
22 Apr 2004
Director resigned
22 Apr 2004
Registered office changed on 22/04/04 from: 12 york place leeds west yorkshire LS1 2DS
20 Apr 2004
Incorporation

GAINES AND KERRY PROPERTIES LIMITED Charges

6 February 2007
Mortgage deed
Delivered: 22 February 2007
Status: Outstanding
Persons entitled: Norwich and Peterborough Building Society
Description: 11 sea road fulwell sunderland.
2 February 2007
Legal charge
Delivered: 7 February 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 25 robertson court chester-le-street county durham.
14 August 2006
Legal charge
Delivered: 24 April 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 3 sandringham court chester-le-street county durham. Fixed…
25 August 2004
Deed of charge
Delivered: 13 September 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Pollensa north road hetton le hole, fixed charge over all…