KENWICK ESTATES LIMITED
LOUTH FLYNN & MONCASTER LIMITED

Hellopages » Lincolnshire » East Lindsey » LN11 8NR

Company number 02616643
Status Active
Incorporation Date 29 May 1991
Company Type Private Limited Company
Address KENWICK PARK, KENWICK, LOUTH, LINCOLNSHIRE, LN11 8NR
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 ninety-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 May 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of KENWICK ESTATES LIMITED are www.kenwickestates.co.uk, and www.kenwick-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. The distance to to Thorpe Culvert Rail Station is 16.5 miles; to Great Coates Rail Station is 17.7 miles; to Wainfleet Rail Station is 18.2 miles; to Healing Rail Station is 18.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kenwick Estates Limited is a Private Limited Company. The company registration number is 02616643. Kenwick Estates Limited has been working since 29 May 1991. The present status of the company is Active. The registered address of Kenwick Estates Limited is Kenwick Park Kenwick Louth Lincolnshire Ln11 8nr. . FLYNN, Sylvia is a Secretary of the company. FLYNN, Stuart David is a Director of the company. FLYNN, Sylvia is a Director of the company. Secretary ATKINSON, John Alexander Lovel has been resigned. Secretary MONCASTER, Betty has been resigned. Director DREDGE, Martin has been resigned. Director MONCASTER, Betty has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
FLYNN, Sylvia
Appointed Date: 11 June 1997

Director
FLYNN, Stuart David

75 years old

Director
FLYNN, Sylvia
Appointed Date: 08 March 2005
70 years old

Resigned Directors

Secretary
ATKINSON, John Alexander Lovel
Resigned: 19 March 1993

Secretary
MONCASTER, Betty
Resigned: 11 August 1997
Appointed Date: 19 March 1993

Director
DREDGE, Martin
Resigned: 28 February 2012
81 years old

Director
MONCASTER, Betty
Resigned: 11 August 1997
80 years old

KENWICK ESTATES LIMITED Events

26 Aug 2016
Total exemption small company accounts made up to 31 March 2016
02 Jun 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100

16 Sep 2015
Total exemption small company accounts made up to 31 March 2015
04 Jun 2015
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100

24 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 81 more events
21 Oct 1992
Return made up to 29/05/92; full list of members

12 Dec 1991
Particulars of mortgage/charge

07 Dec 1991
Particulars of mortgage/charge

05 Dec 1991
Resolutions
  • SRES13 ‐ Special resolution

29 May 1991
Incorporation

KENWICK ESTATES LIMITED Charges

7 January 2005
Legal charge
Delivered: 14 January 2005
Status: Satisfied on 29 August 2013
Persons entitled: National Westminster Bank PLC
Description: Land at south winchester golf club pitt winchester. By way…
25 November 2003
Legal charge
Delivered: 5 December 2003
Status: Satisfied on 21 October 2004
Persons entitled: John Bernard Morton and Patricia Irene Morton
Description: The property being jenny wood kenwick park louth…
24 November 2003
Legal charge
Delivered: 5 December 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at jenny wood kenwick park louth lincolnshire and land…
1 August 2002
Debenture
Delivered: 8 August 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 August 2002
Legal charge
Delivered: 6 August 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land lying to the south 9F kenwick hill legbourne…
2 December 1991
Legal charge
Delivered: 12 December 1991
Status: Satisfied on 2 December 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a and being part of kewick park estae…
2 December 1991
Debenture
Delivered: 7 December 1991
Status: Satisfied on 29 January 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (Including trade and tenants fixtures). Fixed and floating…