KEY PROPERTIES (FLINTSHIRE) LIMITED
BUCKLEY

Hellopages » Flintshire » Flintshire » CH7 3AJ

Company number 04428177
Status Active
Incorporation Date 30 April 2002
Company Type Private Limited Company
Address THE OLD CROSS KEYS FARM, CHESTER ROAD, BUCKLEY, FLINTSHIRE, CH7 3AJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 15 ; Micro company accounts made up to 31 March 2015. The most likely internet sites of KEY PROPERTIES (FLINTSHIRE) LIMITED are www.keypropertiesflintshire.co.uk, and www.key-properties-flintshire.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Key Properties Flintshire Limited is a Private Limited Company. The company registration number is 04428177. Key Properties Flintshire Limited has been working since 30 April 2002. The present status of the company is Active. The registered address of Key Properties Flintshire Limited is The Old Cross Keys Farm Chester Road Buckley Flintshire Ch7 3aj. The company`s financial liabilities are £32.3k. It is £-2.16k against last year. The cash in hand is £23.44k. It is £3.46k against last year. And the total assets are £23.8k, which is £3.28k against last year. HOPWOOD, Thomas Ian is a Secretary of the company. HOPWOOD, Anthony Graham is a Director of the company. HOPWOOD, Thomas Ian is a Director of the company. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Director HOPWOOD, Glenys Mary has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


key properties (flintshire) Key Finiance

LIABILITIES £32.3k
-7%
CASH £23.44k
+17%
TOTAL ASSETS £23.8k
+16%
All Financial Figures

Current Directors

Secretary
HOPWOOD, Thomas Ian
Appointed Date: 30 April 2002

Director
HOPWOOD, Anthony Graham
Appointed Date: 30 April 2002
91 years old

Director
HOPWOOD, Thomas Ian
Appointed Date: 30 April 2002
57 years old

Resigned Directors

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 30 April 2002
Appointed Date: 30 April 2002

Director
HOPWOOD, Glenys Mary
Resigned: 14 July 2010
Appointed Date: 28 May 2002
89 years old

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 30 April 2002
Appointed Date: 30 April 2002

KEY PROPERTIES (FLINTSHIRE) LIMITED Events

06 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 15

25 Nov 2015
Micro company accounts made up to 31 March 2015
11 Jun 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 15

04 Jul 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 37 more events
13 Jun 2002
New director appointed
10 May 2002
Registered office changed on 10/05/02 from: 25 hill road theydon bois epping essex CM16 7LX
10 May 2002
Secretary resigned
10 May 2002
Director resigned
30 Apr 2002
Incorporation

KEY PROPERTIES (FLINTSHIRE) LIMITED Charges

22 December 2004
Legal mortgage
Delivered: 8 January 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 19 melbourne road buckley. With the…
25 June 2002
Legal mortgage
Delivered: 29 June 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 8 victoria road buckley (freehold). With the benefit of all…
19 June 2002
Debenture
Delivered: 21 June 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…