KINDLE HOUSING (EXETER) LIMITED
SIDMOUTH

Hellopages » Devon » East Devon » EX10 8LS

Company number 05692813
Status Active
Incorporation Date 31 January 2006
Company Type Private Limited Company
Address EASTERBROOK EATON LIMITED CHARTERED ACCOUNTANTS, COSMOPOLITAN HOUSE, OLD FORE STREET, SIDMOUTH, DEVON, EX10 8LS
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 31 January 2017 with updates; Director's details changed for Mr Gary Neil Day on 7 March 2016. The most likely internet sites of KINDLE HOUSING (EXETER) LIMITED are www.kindlehousingexeter.co.uk, and www.kindle-housing-exeter.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. The distance to to Whimple Rail Station is 8 miles; to Honiton Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kindle Housing Exeter Limited is a Private Limited Company. The company registration number is 05692813. Kindle Housing Exeter Limited has been working since 31 January 2006. The present status of the company is Active. The registered address of Kindle Housing Exeter Limited is Easterbrook Eaton Limited Chartered Accountants Cosmopolitan House Old Fore Street Sidmouth Devon Ex10 8ls. . PUTTICK, Raymond Eric is a Secretary of the company. ASPRAY, Robert Thomas is a Director of the company. DAY, Gary Neil is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director GREEN, Trevor Lindsay has been resigned. Director KEYWORKER PROPERTIES LIMITED has been resigned. Director KINDLE HOMES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
PUTTICK, Raymond Eric
Appointed Date: 31 January 2006

Director
ASPRAY, Robert Thomas
Appointed Date: 22 March 2011
66 years old

Director
DAY, Gary Neil
Appointed Date: 01 May 2012
67 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 31 January 2006
Appointed Date: 31 January 2006

Director
GREEN, Trevor Lindsay
Resigned: 01 May 2012
Appointed Date: 22 March 2011
78 years old

Director
KEYWORKER PROPERTIES LIMITED
Resigned: 07 March 2016
Appointed Date: 31 January 2006

Director
KINDLE HOMES LIMITED
Resigned: 07 March 2016
Appointed Date: 31 January 2006

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 31 January 2006
Appointed Date: 31 January 2006

Persons With Significant Control

Mr Robert Thomas Aspray
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

Mr Stuart Anthony Woodward
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

KINDLE HOUSING (EXETER) LIMITED Events

06 Feb 2017
Total exemption small company accounts made up to 31 August 2016
03 Feb 2017
Confirmation statement made on 31 January 2017 with updates
07 Mar 2016
Director's details changed for Mr Gary Neil Day on 7 March 2016
07 Mar 2016
Termination of appointment of Keyworker Properties Limited as a director on 7 March 2016
07 Mar 2016
Termination of appointment of Kindle Homes Limited as a director on 7 March 2016
...
... and 34 more events
13 Feb 2006
New director appointed
13 Feb 2006
New director appointed
13 Feb 2006
Secretary resigned
13 Feb 2006
Director resigned
31 Jan 2006
Incorporation

KINDLE HOUSING (EXETER) LIMITED Charges

5 October 2007
Debenture
Delivered: 12 October 2007
Status: Outstanding
Persons entitled: Bank of Scotland PLC (Formerly the Governor and Company of the Bank of Scotland)
Description: Fixed and floating charges over the undertaking and all…
5 October 2007
Legal charge
Delivered: 9 October 2007
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Property k/a land and buildings lying to the west of butts…