KEEPMOAT PROPERTY LIMITED
DONCASTER KEEPMOAT PARTNERSHIPS LIMITED YORKSHIRE METROPOLITAN PROPERTIES LIMITED

Hellopages » South Yorkshire » Doncaster » DN4 5PL

Company number 00994353
Status Active
Incorporation Date 16 November 1970
Company Type Private Limited Company
Address KEEPMOAT LIMITED THE WATERFRONT, LAKESIDE BOULEVARD, DONCASTER, SOUTH YORKSHIRE, DN4 5PL
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 one hundred and eighty-one events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 100 ; Full accounts made up to 31 March 2015. The most likely internet sites of KEEPMOAT PROPERTY LIMITED are www.keepmoatproperty.co.uk, and www.keepmoat-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and eleven months. Keepmoat Property Limited is a Private Limited Company. The company registration number is 00994353. Keepmoat Property Limited has been working since 16 November 1970. The present status of the company is Active. The registered address of Keepmoat Property Limited is Keepmoat Limited The Waterfront Lakeside Boulevard Doncaster South Yorkshire Dn4 5pl. . SHERIDAN, David is a Director of the company. THOMSON, James Michael Douglas is a Director of the company. Secretary BLUNT, David has been resigned. Secretary BRANDON, Richard Harold John has been resigned. Director BLUNT, David has been resigned. Director BLUNT, David has been resigned. Director BLUNT, David has been resigned. Director BLUNT, David has been resigned. Director BOVIS, Christopher has been resigned. Director BRAMALL, Terence George has been resigned. Director BRIDGES, David has been resigned. Director JARUGA, Eugien Mieczyslaw has been resigned. Director STANTON, John Robert has been resigned. Director THIRLWALL, John Derek has been resigned. Director WATSON, Richard has been resigned. Director WATSON, Richard has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
SHERIDAN, David
Appointed Date: 03 September 2012
62 years old

Director
THOMSON, James Michael Douglas
Appointed Date: 03 September 2012
59 years old

Resigned Directors

Secretary
BLUNT, David
Resigned: 26 March 1996

Secretary
BRANDON, Richard Harold John
Resigned: 23 July 2012
Appointed Date: 26 March 1996

Director
BLUNT, David
Resigned: 12 March 2012
Appointed Date: 30 March 1998
76 years old

Director
BLUNT, David
Resigned: 03 March 1998
Appointed Date: 05 January 1998
76 years old

Director
BLUNT, David
Resigned: 04 December 1996
Appointed Date: 16 September 1996
76 years old

Director
BLUNT, David
Resigned: 28 July 1994
76 years old

Director
BOVIS, Christopher
Resigned: 23 March 2012
Appointed Date: 30 March 1998
59 years old

Director
BRAMALL, Terence George
Resigned: 31 March 1998
82 years old

Director
BRIDGES, David
Resigned: 08 March 2013
Appointed Date: 18 October 2012
65 years old

Director
JARUGA, Eugien Mieczyslaw
Resigned: 01 January 2008
Appointed Date: 30 March 1998
72 years old

Director
STANTON, John Robert
Resigned: 12 August 1997
Appointed Date: 01 August 1994
77 years old

Director
THIRLWALL, John Derek
Resigned: 22 October 2012
Appointed Date: 16 August 2007
72 years old

Director
WATSON, Richard
Resigned: 16 August 2007
Appointed Date: 30 March 1998
83 years old

Director
WATSON, Richard
Resigned: 31 July 1995
Appointed Date: 10 August 1992
83 years old

KEEPMOAT PROPERTY LIMITED Events

31 Aug 2016
Full accounts made up to 31 March 2016
08 Jun 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100

20 Oct 2015
Full accounts made up to 31 March 2015
22 May 2015
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100

13 May 2015
Part of the property or undertaking has been released from charge 009943530036
...
... and 171 more events
22 Dec 1986
Particulars of mortgage/charge

30 Oct 1986
Secretary resigned;new secretary appointed;director resigned

30 Oct 1986
Registered office changed on 30/10/86 from: 49 derby road long eaton nottingham

01 Jul 1986
Accounts for a small company made up to 31 March 1986

01 Jul 1986
Return made up to 10/07/86; full list of members

KEEPMOAT PROPERTY LIMITED Charges

28 November 2014
Charge code 0099 4353 0037
Delivered: 8 December 2014
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited (As Security Agent for the Secured Parties)
Description: Land - t/nos. SYK512706 SYK419779 WK408600 MS94454. For…
28 November 2014
Charge code 0099 4353 0036
Delivered: 8 December 2014
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited (As Security Agent for the Secured Parties)
Description: T/N SYK512706. T/n SYK419779. T/n WK408600. T/n MS94454…
23 October 2012
Debenture
Delivered: 2 November 2012
Status: Satisfied on 9 January 2015
Persons entitled: Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties (The Security Agent)
Description: Land on the north east side of lakeside boulevard t/no…
23 March 2012
Debenture
Delivered: 4 April 2012
Status: Satisfied on 9 January 2015
Persons entitled: Bank of Scotland PLC, as Security Trustee for Itself and the Other Secured Parties (The "Security Agent")
Description: Fixed and floating charge over all property and assets…
4 December 2008
Composite debenture
Delivered: 6 December 2008
Status: Satisfied on 28 March 2012
Persons entitled: Bank of Scotland PLC in Its Capacity as Security Trustee for the Jsl Note Holders (The Investor Security Trustee)
Description: Land on the north east side of lakeside boulevard doncaster…
4 December 2008
Composite debenture
Delivered: 6 December 2008
Status: Satisfied on 18 April 2012
Persons entitled: Mr David Blunt
Description: Fixed and floating charge over the undertaking and all…
16 August 2007
Composite debenture
Delivered: 4 September 2007
Status: Satisfied on 9 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee)
Description: (For details of property charge please R. fixed and…
16 August 2007
Composite debenture
Delivered: 4 September 2007
Status: Satisfied on 28 March 2012
Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as Security Trustee for Thejsl Note Holders (The Investor Security Trustee)
Description: The property being land on the north east side of lakeside…
16 August 2007
Composite debenture
Delivered: 21 August 2007
Status: Satisfied on 18 April 2012
Persons entitled: Mr David Blunt (Security Trustee)
Description: The property being land on the north east side of lakeside…
30 April 2002
Legal mortgage
Delivered: 2 May 2002
Status: Satisfied on 5 May 2007
Persons entitled: Hsbc Bank PLC
Description: The property at land lying to the west of white rose way…
13 March 2002
Legal mortgage
Delivered: 14 March 2002
Status: Satisfied on 5 May 2007
Persons entitled: Hsbc Bank PLC
Description: By way of legal mortgage the property k/a land and…
23 November 2001
Legal mortgage
Delivered: 11 December 2001
Status: Satisfied on 15 August 2006
Persons entitled: Hsbc Bank PLC
Description: The property at stuart house church hill coleshill…
28 July 2000
Legal mortgage
Delivered: 2 August 2000
Status: Satisfied on 23 August 2007
Persons entitled: Hsbc Bank PLC
Description: Balby court balby carr bank doncaster. With the benefit of…
18 May 1998
Legal mortgage
Delivered: 28 May 1998
Status: Satisfied on 23 August 2007
Persons entitled: Midland Bank PLC
Description: The property at unit 3 ten pound walk doncaster south…
27 March 1998
Legal mortgage
Delivered: 1 April 1998
Status: Satisfied on 5 May 2007
Persons entitled: Midland Bank PLC
Description: 4 regent st doncaster. With the benefit of all rights…
27 March 1998
Legal mortgage
Delivered: 1 April 1998
Status: Satisfied on 23 August 2007
Persons entitled: Midland Bank PLC
Description: Land and buildings at town end rd,doncaster; see form 395…
27 March 1998
Legal mortgage
Delivered: 1 April 1998
Status: Satisfied on 5 May 2007
Persons entitled: Midland Bank PLC
Description: 3 regent terrace doncaster. With the benefit of all rights…
27 March 1998
Legal mortgage
Delivered: 1 April 1998
Status: Satisfied on 5 May 2007
Persons entitled: Midland Bank PLC
Description: 1 regents terrace doncaster; t/no syk 232835. with the…
17 December 1997
Legal mortgage
Delivered: 18 December 1997
Status: Satisfied on 5 May 2007
Persons entitled: Midland Bank PLC
Description: The property comprising three retail shops more…
9 January 1995
Legal charge
Delivered: 20 January 1995
Status: Satisfied on 5 May 2007
Persons entitled: Midland Bank PLC
Description: Land at edlington lane, edlington, doncaster. Together with…
28 March 1991
Legal charge
Delivered: 11 April 1991
Status: Satisfied on 10 October 1992
Persons entitled: British Coal Corporation
Description: 38.22 acres of land comprising part of the former yorkshire…
14 February 1990
Fixed and floating charge
Delivered: 20 February 1990
Status: Satisfied on 23 August 2007
Persons entitled: Midland Bank PLC
Description: Undertaking and all property and assets present and future…
14 February 1990
Legal charge
Delivered: 20 February 1990
Status: Satisfied on 5 May 2007
Persons entitled: Midland Bank PLC
Description: F/H property 22/24 boothferry road goole.
14 February 1990
Legal charge
Delivered: 20 February 1990
Status: Satisfied on 13 November 1990
Persons entitled: Midland Bank PLC
Description: F/H property 102 and 104 high street maltby rotherham south…
14 February 1990
Legal charge
Delivered: 20 February 1990
Status: Satisfied on 13 November 1990
Persons entitled: Midland Bank PLC
Description: F/H properties 94A, 96, 98 and 100 high street, maltby…
12 December 1986
Legal charge
Delivered: 22 December 1986
Status: Satisfied on 8 February 1991
Persons entitled: Midland Bank PLC
Description: Land and buildings on the north side of station road…
20 February 1986
Legal charge
Delivered: 24 February 1986
Status: Satisfied on 8 February 1991
Persons entitled: Midland Bank PLC
Description: Land & building on the north side of church lane…
5 January 1984
Legal charge
Delivered: 11 January 1984
Status: Satisfied on 5 May 2007
Persons entitled: Midland Bank PLC
Description: Land & buildings on the north side of main street rotherham…
29 June 1981
Legal charge
Delivered: 8 July 1981
Status: Satisfied on 13 November 1990
Persons entitled: Midland Bank Trust Corporation (Jersey) Limited
Description: 102 & 104 high street maltby south yorkshire title no: syk…
29 June 1981
Legal charge
Delivered: 8 July 1981
Status: Satisfied on 13 November 1990
Persons entitled: Midland Bank Trust Corporation (Jersey) Limited
Description: Nos. 94-100 high street maltby rotherham (even nos…
29 June 1981
Mortgage
Delivered: 8 July 1981
Status: Satisfied on 13 November 1990
Persons entitled: Midland Bank Trust Corporation (Jersey) Limited
Description: F/H nos: 22/24 boothferry road, goole, north humberside.
30 April 1980
Mortgage
Delivered: 7 May 1980
Status: Satisfied on 8 February 1991
Persons entitled: Midland Bank PLC
Description: F/H land and premises being the roxy cinema, station…
21 April 1980
Mortgage
Delivered: 29 April 1980
Status: Satisfied
Persons entitled: Midland Bank LTD
Description: F/H land and premises being 22/24 boothferry road goole…
27 February 1980
Mortgage
Delivered: 4 March 1980
Status: Satisfied on 8 February 1991
Persons entitled: Midland Bank PLC
Description: F/H land at hellaby, south yorkshire. Together with all…
30 April 1979
Mortgage
Delivered: 9 May 1979
Status: Satisfied on 8 February 1991
Persons entitled: Midland Bank PLC
Description: F/H land & premises south west side of psalters lane…
14 April 1978
Mortgage
Delivered: 20 April 1978
Status: Satisfied on 8 February 1991
Persons entitled: Midland Bank PLC
Description: F/H lands, hereditaments and premises being roxy cinema…
2 February 1976
Floating charge
Delivered: 5 February 1976
Status: Satisfied on 9 June 1992
Persons entitled: Midland Bank PLC
Description: Floating charge over. Undertaking and all property and…