Company number 04303809
Status Active
Incorporation Date 12 October 2001
Company Type Private Limited Company
Address FINCHALE HOUSE, BELMONT BUSINESS PARK, DURHAM, DH1 1TW
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 fifty-seven events have happened. The last three records are Confirmation statement made on 12 October 2016 with updates; Registration of charge 043038090011, created on 27 September 2016; Registration of charge 043038090012, created on 27 September 2016
ANNOTATION
Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
. The most likely internet sites of KINGSWOOD PROPERTIES (NORTH EAST) LIMITED are www.kingswoodpropertiesnortheast.co.uk, and www.kingswood-properties-north-east.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Kingswood Properties North East Limited is a Private Limited Company.
The company registration number is 04303809. Kingswood Properties North East Limited has been working since 12 October 2001.
The present status of the company is Active. The registered address of Kingswood Properties North East Limited is Finchale House Belmont Business Park Durham Dh1 1tw. . COPELAND, Paul is a Secretary of the company. CHARLTON, James Edward is a Director of the company. COPELAND, Paul is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 17 October 2001
Appointed Date: 12 October 2001
Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 17 October 2001
Appointed Date: 12 October 2001
Persons With Significant Control
Mr Paul Copeland
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control
Mr James Charlton
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control
KINGSWOOD PROPERTIES (NORTH EAST) LIMITED Events
18 Oct 2016
Confirmation statement made on 12 October 2016 with updates
28 Sep 2016
Registration of charge 043038090011, created on 27 September 2016
28 Sep 2016
Registration of charge 043038090012, created on 27 September 2016
-
ANNOTATION
Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
12 Aug 2016
Total exemption small company accounts made up to 31 March 2016
25 Nov 2015
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
...
... and 47 more events
30 Oct 2001
Ad 18/10/01--------- £ si 1@1=1 £ ic 1/2
30 Oct 2001
Registered office changed on 30/10/01 from: 5 west lane chester le street county durham DH3 3HJ
17 Oct 2001
Secretary resigned
17 Oct 2001
Director resigned
12 Oct 2001
Incorporation
27 September 2016
Charge code 0430 3809 0012
Delivered: 28 September 2016
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as part of 24 the avenue, durham…
27 September 2016
Charge code 0430 3809 0011
Delivered: 28 September 2016
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: (1) freehold property known as 4 southend, south road…
4 May 2007
Legal charge
Delivered: 11 May 2007
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: F/Hold property being 24 the avenue,durham DH1 4ED; t/no du…
5 July 2006
Legal charge
Delivered: 7 July 2006
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 10 nursery lane, felling, gateshead, tyne and wear (to be…
28 November 2005
Legal charge
Delivered: 2 December 2005
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: F/H 224 finchale road durham t/nos DU130372 & DU12823 and…
29 July 2005
Legal charge
Delivered: 3 August 2005
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: F/H land adjoining south end street durham (k/a no 6) t/no…
19 January 2005
Legal mortgage
Delivered: 20 January 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 6 southend south road durham (otherwise k/a land adjoining…
19 January 2005
Legal mortgage
Delivered: 20 January 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 21 young street gilesgate durham. Assigns the goodwill of…
1 April 2004
Legal charge
Delivered: 3 April 2004
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: By way of legal mortgage f/h property k/a 134 gilesgate…
1 March 2004
Legal charge
Delivered: 3 March 2004
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: The f/h property k/a 133 gilesgate durham t/n DU242148 and…
5 December 2003
Legal charge
Delivered: 10 December 2003
Status: Satisfied
on 26 January 2005
Persons entitled: Northern Rock PLC
Description: L/H property k/a 11 st albans crescent, windy nook…