Company number 02591373
Status Active
Incorporation Date 13 March 1991
Company Type Private Limited Company
Address 94 PARK VIEW ROAD, LYTHAM ST. ANNES,, FYLDE, LANCASHIRE., FY8 4JF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration one hundred and eighty events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Satisfaction of charge 025913730036 in full; Satisfaction of charge 025913730042 in full. The most likely internet sites of KENSINGTON DEVELOPMENTS LIMITED are www.kensingtondevelopments.co.uk, and www.kensington-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. Kensington Developments Limited is a Private Limited Company.
The company registration number is 02591373. Kensington Developments Limited has been working since 13 March 1991.
The present status of the company is Active. The registered address of Kensington Developments Limited is 94 Park View Road Lytham St Annes Fylde Lancashire Fy8 4jf. . TINGLE, David Michael is a Secretary of the company. BARROW, Denley is a Director of the company. TINGLE, David Michael is a Director of the company. Secretary BUCKLEY, Edward has been resigned. Director BUCKLEY, Edward has been resigned. Director HAWE, Malcolm Albert has been resigned. Director HAWE, Marc Gregory has been resigned. Director HAWE, Natalie has been resigned. Director LONG, Reginald David has been resigned. Director MEANWELL, James has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Persons With Significant Control
Kensington Developments Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
KENSINGTON DEVELOPMENTS LIMITED Events
22 December 2015
Charge code 0259 1373 0047
Delivered: 29 December 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Freehold land known as land on the south east side of…
8 May 2015
Charge code 0259 1373 0046
Delivered: 27 May 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Leasehold land on the north west side of whitehill road…
8 May 2015
Charge code 0259 1373 0045
Delivered: 27 May 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Freehold land on the north side of progress way, blackpool…
8 May 2015
Charge code 0259 1373 0044
Delivered: 27 May 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Freehold land and buildings on the east side of midgeland…
8 May 2015
Charge code 0259 1373 0043
Delivered: 14 May 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
8 April 2015
Charge code 0259 1373 0042
Delivered: 10 April 2015
Status: Satisfied
on 26 September 2016
Persons entitled: David Albert Frith
Anne Mary Frith
Elaine Rosina Ashworth
John Albert Ashworth
Description: F/H land at burnlea moss lodge and willowdene docky pool…
28 July 2014
Charge code 0259 1373 0041
Delivered: 5 August 2014
Status: Satisfied
on 8 April 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on the north side of whitehill road blackpool…
28 July 2014
Charge code 0259 1373 0040
Delivered: 5 August 2014
Status: Satisfied
on 8 April 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
4 July 2014
Charge code 0259 1373 0038
Delivered: 24 July 2014
Status: Satisfied
on 8 April 2015
Persons entitled: Wainhomes (North West) Limited
Description: F/H land at cropper farm, blackpool, lancashire…
30 June 2014
Charge code 0259 1373 0039
Delivered: 19 July 2014
Status: Satisfied
on 8 April 2015
Persons entitled: Charlotte Elizabeth Wilkinson
Michael David Wilkinson
Description: F/H land on the west side of docky pool lane blackpool t/no…
1 April 2014
Charge code 0259 1373 0037
Delivered: 15 April 2014
Status: Satisfied
on 8 April 2015
Persons entitled: Wainhomes (North West) Limited
Description: The f/h property situate at and k/a land at cropper farm…
30 October 2013
Charge code 0259 1373 0036
Delivered: 2 November 2013
Status: Satisfied
on 12 December 2016
Persons entitled: Neil Parkinson
Elizabeth Ann George
Description: F/H land on the south side of bennetts lane, blackpool t/no…
15 January 2013
Charge of deposit
Delivered: 22 January 2013
Status: Satisfied
on 30 January 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: All amounts now and in the future credited to account…
15 January 2013
Legal charge
Delivered: 22 January 2013
Status: Satisfied
on 23 December 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h land on the south side of south park lytham st…
15 August 2008
Legal charge
Delivered: 16 August 2008
Status: Satisfied
on 27 October 2009
Persons entitled: Darren Robert Hodkinson
Description: Land k/a moss lodge, docky pool lane, blackpool t/no…
3 November 2005
Legal charge
Delivered: 10 November 2005
Status: Satisfied
on 22 January 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on the east side of stanways of lytham, preston road…
3 November 2005
Legal charge
Delivered: 10 November 2005
Status: Satisfied
on 22 January 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on the west side of boundary road, lytham st annes…
3 November 2005
Charge of development agreement
Delivered: 10 November 2005
Status: Satisfied
on 22 January 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: All its right title and interest under the development…
30 June 2003
Legal charge
Delivered: 8 July 2003
Status: Satisfied
on 22 January 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Land lying to the south east of dock road lytham st annes…
30 June 2003
Legal charge
Delivered: 8 July 2003
Status: Satisfied
on 22 January 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Land lying to the south east of dock road lytham st annes…
30 June 2003
Legal charge
Delivered: 8 July 2003
Status: Satisfied
on 22 January 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Land lying to the south east of dock road lytham st annes…
30 June 2003
Legal charge
Delivered: 8 July 2003
Status: Satisfied
on 22 January 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Land lying to the south east of preston road lytham st…
30 June 2003
Legal charge
Delivered: 7 July 2003
Status: Satisfied
on 22 January 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 12 preston road lytham st annes lancashire t/n LA769735. By…
30 June 2003
Legal charge
Delivered: 7 July 2003
Status: Satisfied
on 22 January 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at chandlers rest lytham st annes lancashire t/n…
30 June 2003
Legal charge
Delivered: 7 July 2003
Status: Satisfied
on 22 January 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings on the south east side of preston road…
30 June 2003
Legal charge
Delivered: 7 July 2003
Status: Satisfied
on 22 January 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings on the south east side of preston road…
30 June 2003
Legal charge
Delivered: 7 July 2003
Status: Satisfied
on 22 January 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings on the south east side of preston road…
29 August 2000
Charge of deposit
Delivered: 1 September 2000
Status: Satisfied
on 22 January 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit initially of £70,000 credit to account…
18 January 1999
Legal charge
Delivered: 21 January 1999
Status: Satisfied
on 17 May 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h property k/a chandlers rest off preston road lytham…
26 March 1998
Legal charge
Delivered: 8 April 1998
Status: Satisfied
on 17 May 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Courtfield house and new courtfield park road blackpool…
30 April 1996
Debenture
Delivered: 12 June 1996
Status: Outstanding
Persons entitled: The M a Hawe Settlement
Description: Fixed and floating charges over the undertaking and all…
30 April 1996
Legal charge
Delivered: 12 June 1996
Status: Satisfied
on 22 January 2011
Persons entitled: The M a Hawe Settlement
Description: F/Hold property at lawrence house school beauclerk rd,st…
30 April 1996
Legal charge
Delivered: 12 June 1996
Status: Satisfied
on 15 April 1999
Persons entitled: Malcolm Albert Hawe
Description: F/Hold property on north east side of abattoir rd,blackpool…
30 April 1996
Legal charge
Delivered: 12 June 1996
Status: Satisfied
on 22 January 2011
Persons entitled: Malcolm Albert Hawe
Description: F/Hold land at lawrence school beauclerk rd,st annes on…
30 April 1996
Legal charge
Delivered: 12 June 1996
Status: Satisfied
on 15 April 1999
Persons entitled: Malcolm Albert Hawe
Description: Manor house caravan park thornton cleveleys; t/no la 632941…
30 April 1996
Legal charge
Delivered: 12 June 1996
Status: Satisfied
on 15 April 1999
Persons entitled: Malcolm Albert Hawe
Description: F/Hold land at the south of wolsey close,thornton…
30 April 1996
Debenture
Delivered: 12 June 1996
Status: Satisfied
on 4 December 2012
Persons entitled: Malcolm Albert Hawe
Description: Fixed and floating charges over the undertaking and all…
30 April 1996
Legal charge
Delivered: 12 June 1996
Status: Satisfied
on 15 April 1999
Persons entitled: The M a Hawe Settlement
Description: Manor house caravan park thornton cleveleys; t/no la…
30 April 1996
Legal charge
Delivered: 12 June 1996
Status: Satisfied
on 15 April 1999
Persons entitled: The M a Hawe Settlement
Description: F/Hold property on north east side of abattoir rd,blackpool…
30 April 1996
Legal charge
Delivered: 12 June 1996
Status: Satisfied
on 15 April 1999
Persons entitled: The M a Hawe Settlement
Description: F/Hold land at the south of wolsey close,thornton…
30 January 1996
Legal charge
Delivered: 3 February 1996
Status: Satisfied
on 17 May 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings on the south east side of sutherland…
30 January 1996
Legal charge
Delivered: 2 February 1996
Status: Satisfied
on 17 May 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Units 1 and 3 claremount industrial estate sutherland road…
21 September 1994
Mortgage
Delivered: 28 September 1994
Status: Satisfied
on 5 July 1995
Persons entitled: Thos. Ingle & Sons Limited
Description: Land situated off ingleway thornton cleveleys lancashire.
16 June 1994
Legal charge
Delivered: 21 June 1994
Status: Satisfied
on 15 April 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage f/h land and buildings on the…
30 November 1992
Mortgage deed
Delivered: 9 December 1992
Status: Satisfied
on 19 September 1996
Persons entitled: Thos.Ingle & Sons Limited
Description: Land situate off ingleway thornton cleveleys lancashire.
29 January 1992
Mortgage deed
Delivered: 12 February 1992
Status: Satisfied
on 20 January 1993
Persons entitled: Thos. Ingle & Sons Limited
Description: Land situate off ingleway thornton cleveleys lancashire.
20 November 1991
Debenture
Delivered: 27 November 1991
Status: Satisfied
on 19 September 1996
Persons entitled: Inhoco 109 Limited
Description: Fixed and floating charges over the undertaking and all…