KILNLAKE PROPERTIES LIMITED
EPPING

Hellopages » Essex » Epping Forest » CM16 4EJ

Company number 04301953
Status Active
Incorporation Date 10 October 2001
Company Type Private Limited Company
Address HATHERILLS, GREAT GREGORIES LANE, EPPING, ESSEX, CM16 4EJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 10 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 10 October 2015 with full list of shareholders Statement of capital on 2015-10-26 GBP 99 . The most likely internet sites of KILNLAKE PROPERTIES LIMITED are www.kilnlakeproperties.co.uk, and www.kilnlake-properties.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-three years and twelve months. The distance to to Goodmayes Rail Station is 8.3 miles; to Gidea Park Rail Station is 8.5 miles; to Blackhorse Road Rail Station is 9.1 miles; to Barking Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kilnlake Properties Limited is a Private Limited Company. The company registration number is 04301953. Kilnlake Properties Limited has been working since 10 October 2001. The present status of the company is Active. The registered address of Kilnlake Properties Limited is Hatherills Great Gregories Lane Epping Essex Cm16 4ej. The company`s financial liabilities are £93.29k. It is £7.77k against last year. And the total assets are £334.24k, which is £197.56k against last year. CHRISTIE, Michael James is a Secretary of the company. CHRISTIE, Michael James is a Director of the company. Secretary CHRISTIE, Elizabeth Mary has been resigned. Secretary CHRISTIE, Joseph has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director CHRISTIE, Daniel Edward has been resigned. Director CHRISTIE, Elizabeth Mary has been resigned. Director CHRISTIE, Joseph has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Development of building projects".


kilnlake properties Key Finiance

LIABILITIES £93.29k
+9%
CASH n/a
TOTAL ASSETS £334.24k
+144%
All Financial Figures

Current Directors

Secretary
CHRISTIE, Michael James
Appointed Date: 31 January 2011

Director
CHRISTIE, Michael James
Appointed Date: 02 November 2001
47 years old

Resigned Directors

Secretary
CHRISTIE, Elizabeth Mary
Resigned: 24 July 2008
Appointed Date: 02 November 2001

Secretary
CHRISTIE, Joseph
Resigned: 31 January 2011
Appointed Date: 24 July 2008

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 22 November 2001
Appointed Date: 10 October 2001

Director
CHRISTIE, Daniel Edward
Resigned: 24 July 2008
Appointed Date: 02 November 2001
44 years old

Director
CHRISTIE, Elizabeth Mary
Resigned: 24 July 2008
Appointed Date: 02 November 2001
42 years old

Director
CHRISTIE, Joseph
Resigned: 31 January 2011
Appointed Date: 24 July 2008
74 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 22 November 2001
Appointed Date: 10 October 2001

Persons With Significant Control

Mr Daniel Edward Christie
Notified on: 30 June 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Elizabeth Mary Christie
Notified on: 30 June 2016
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael James Christie
Notified on: 30 June 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KILNLAKE PROPERTIES LIMITED Events

24 Oct 2016
Confirmation statement made on 10 October 2016 with updates
19 Jul 2016
Total exemption small company accounts made up to 31 October 2015
26 Oct 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 99

17 Jul 2015
Total exemption small company accounts made up to 31 October 2014
13 Oct 2014
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 99

...
... and 38 more events
29 Nov 2001
Secretary resigned
29 Nov 2001
Director resigned
29 Nov 2001
Registered office changed on 29/11/01 from: temple house 20 holywell row london EC2A 4XH
29 Nov 2001
New secretary appointed;new director appointed
10 Oct 2001
Incorporation