KEYLET PROPERTIES LIMITED
GOOLE

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » DN14 6TY

Company number 04477435
Status Active
Incorporation Date 4 July 2002
Company Type Private Limited Company
Address THE GRANGE, RAWCLIFFE ROAD, GOOLE, EAST YORKSHIRE, DN14 6TY
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-nine events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 4 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of KEYLET PROPERTIES LIMITED are www.keyletproperties.co.uk, and www.keylet-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. The distance to to Rawcliffe Rail Station is 3.2 miles; to Thorne North Rail Station is 7 miles; to Crowle Rail Station is 8.4 miles; to Hatfield & Stainforth Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Keylet Properties Limited is a Private Limited Company. The company registration number is 04477435. Keylet Properties Limited has been working since 04 July 2002. The present status of the company is Active. The registered address of Keylet Properties Limited is The Grange Rawcliffe Road Goole East Yorkshire Dn14 6ty. . TOPLISS, Trudy Elizabeth is a Secretary of the company. TOPLISS, David Paul is a Director of the company. TOPLISS, Trudy Elizabeth is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
TOPLISS, Trudy Elizabeth
Appointed Date: 08 July 2002

Director
TOPLISS, David Paul
Appointed Date: 08 July 2002
68 years old

Director
TOPLISS, Trudy Elizabeth
Appointed Date: 08 July 2002
64 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 08 July 2002
Appointed Date: 04 July 2002

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 08 July 2002
Appointed Date: 04 July 2002

Persons With Significant Control

Mr David Paul Topliss
Notified on: 4 July 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Trudy Elizabeth Topliss
Notified on: 4 July 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KEYLET PROPERTIES LIMITED Events

25 Jan 2017
Total exemption small company accounts made up to 30 September 2016
14 Jul 2016
Confirmation statement made on 4 July 2016 with updates
18 Dec 2015
Total exemption small company accounts made up to 30 September 2015
08 Jul 2015
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2,000

11 Feb 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 39 more events
12 Jul 2002
New secretary appointed;new director appointed
12 Jul 2002
Registered office changed on 12/07/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
12 Jul 2002
Secretary resigned
12 Jul 2002
Director resigned
04 Jul 2002
Incorporation

KEYLET PROPERTIES LIMITED Charges

19 March 2013
Legal charge
Delivered: 26 March 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 91 kingsway goole.
19 March 2013
Legal charge
Delivered: 19 March 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 19 kent road, goole.
19 March 2013
Legal charge
Delivered: 19 March 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 41 limetree avenue, goole.
19 March 2013
Legal charge
Delivered: 19 March 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 4 mount pleasant road, goole.
19 March 2013
Legal charge
Delivered: 19 March 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 124 dunhill road, goole.
19 March 2013
Legal charge
Delivered: 19 March 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 51 colonels walk, goole.
19 March 2013
Legal charge
Delivered: 19 March 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 45 chiltern road goole.
31 January 2013
Debenture
Delivered: 5 February 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 June 2006
Legal mortgage
Delivered: 21 June 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 4 mount pleasant, goole. With the benefit of all rights…
20 October 2003
Legal mortgage
Delivered: 21 October 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 45 chiltern road goole t/n HS162031…
20 October 2003
Legal mortgage
Delivered: 21 October 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as 51 colonel's walk goole t/no…