KEEKLE ESTATES LIMITED
PENRITH

Hellopages » Cumbria » Eden » CA11 7NR

Company number 05052177
Status Active
Incorporation Date 23 February 2004
Company Type Private Limited Company
Address COMPTON HOUSE C/O GRAHAM DENT & CO, 104 SCOTLAND ROAD, PENRITH, CUMBRIA, UNITED KINGDOM, CA11 7NR
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 28 February 2016; Annual return made up to 23 February 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 500 ; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of KEEKLE ESTATES LIMITED are www.keekleestates.co.uk, and www.keekle-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. The distance to to Langwathby Rail Station is 4.2 miles; to Lazonby & Kirkoswald Rail Station is 6 miles; to Armathwaite Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Keekle Estates Limited is a Private Limited Company. The company registration number is 05052177. Keekle Estates Limited has been working since 23 February 2004. The present status of the company is Active. The registered address of Keekle Estates Limited is Compton House C O Graham Dent Co 104 Scotland Road Penrith Cumbria United Kingdom Ca11 7nr. . FARRER, Stephen is a Director of the company. Secretary BATES, Irene has been resigned. Secretary HARRISON, Jarrod has been resigned. Nominee Secretary PREMIER SECRETARIES LIMITED has been resigned. Director BATES, Ian Jeffrey has been resigned. Nominee Director PREMIER DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
FARRER, Stephen
Appointed Date: 17 October 2012
85 years old

Resigned Directors

Secretary
BATES, Irene
Resigned: 17 October 2012
Appointed Date: 01 September 2007

Secretary
HARRISON, Jarrod
Resigned: 21 August 2007
Appointed Date: 23 February 2004

Nominee Secretary
PREMIER SECRETARIES LIMITED
Resigned: 23 February 2004
Appointed Date: 23 February 2004

Director
BATES, Ian Jeffrey
Resigned: 01 November 2012
Appointed Date: 23 February 2004
72 years old

Nominee Director
PREMIER DIRECTORS LIMITED
Resigned: 23 February 2004
Appointed Date: 23 February 2004

KEEKLE ESTATES LIMITED Events

30 Nov 2016
Total exemption small company accounts made up to 28 February 2016
21 Mar 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 500

30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
27 Mar 2015
Registered office address changed from Compton House 104 Scotland Road Penrith Cumbria CA11 7NR to Compton House C/O Graham Dent & Co 104 Scotland Road Penrith Cumbria CA11 7NR on 27 March 2015
26 Mar 2015
Director's details changed for Mr Stephen Farrer on 26 March 2015
...
... and 49 more events
05 Mar 2004
Ad 23/02/04--------- £ si 49@1=49 £ ic 1/50
01 Mar 2004
Registered office changed on 01/03/04 from: 88A tooley street london bridge london SE1 2TF
01 Mar 2004
Director resigned
01 Mar 2004
Secretary resigned
23 Feb 2004
Incorporation

KEEKLE ESTATES LIMITED Charges

27 June 2006
Legal charge
Delivered: 8 July 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on the south sides of 15 22 & 31 cambridge road…
3 February 2005
Legal charge
Delivered: 22 February 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings at keekle house, whitehaven road…
2 February 2005
Debenture
Delivered: 9 February 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…