KINGSLAND ESTATES (BISHOP AUCKLAND) LIMITED
KINGSLAND ESTATES (GUILDFORD) LIMITED

Hellopages » Greater London » Hammersmith and Fulham » SW6 7SR

Company number 03603835
Status Active
Incorporation Date 24 July 1998
Company Type Private Limited Company
Address 90 LILLIE ROAD, LONDON, SW6 7SR
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 24 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of KINGSLAND ESTATES (BISHOP AUCKLAND) LIMITED are www.kingslandestatesbishopauckland.co.uk, and www.kingsland-estates-bishop-auckland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. Kingsland Estates Bishop Auckland Limited is a Private Limited Company. The company registration number is 03603835. Kingsland Estates Bishop Auckland Limited has been working since 24 July 1998. The present status of the company is Active. The registered address of Kingsland Estates Bishop Auckland Limited is 90 Lillie Road London Sw6 7sr. . DYER, Sophie Catherine is a Secretary of the company. DYER, Jeremy Grahame is a Director of the company. Secretary GRAHAM, Janette Patricia has been resigned. Secretary HUTCHINSON, Peter Ronald has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
DYER, Sophie Catherine
Appointed Date: 01 October 2005

Director
DYER, Jeremy Grahame
Appointed Date: 24 July 1998
62 years old

Resigned Directors

Secretary
GRAHAM, Janette Patricia
Resigned: 06 March 2002
Appointed Date: 27 October 2000

Secretary
HUTCHINSON, Peter Ronald
Resigned: 01 October 2005
Appointed Date: 24 July 1998

Persons With Significant Control

Kingsland Estates Limited
Notified on: 20 July 2016
Nature of control: Ownership of shares – 75% or more

KINGSLAND ESTATES (BISHOP AUCKLAND) LIMITED Events

04 Oct 2016
Total exemption small company accounts made up to 31 December 2015
10 Aug 2016
Confirmation statement made on 24 July 2016 with updates
09 Nov 2015
Total exemption small company accounts made up to 31 December 2014
06 Nov 2015
Name correction - kingsland estates (bishop aukland) LIMITED to kingsland estates (bishop auckland) LIMITED
05 Aug 2015
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100

...
... and 50 more events
19 Jul 1999
Company name changed kingsland estates (guildford) li mited\certificate issued on 20/07/99
19 Jul 1999
Company name changed kingsland estates (guildford) li mited\certificate issued on 20/07/99
  • ANNOTATION Clarification changed its name on 20TH July 1999 to kingsland estates (bishop auckland) LIMITED and not the name kingsland estates (bishop aukland) LIMITED as incorrectly shown on the face of the certificate of change of name issued on that date.
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

10 Jun 1999
Ad 24/07/98--------- £ si 98@1=98 £ ic 2/100
13 Nov 1998
Accounting reference date shortened from 31/07/99 to 31/03/99
24 Jul 1998
Incorporation

KINGSLAND ESTATES (BISHOP AUCKLAND) LIMITED Charges

30 September 2005
Deed of rental assignment
Delivered: 4 October 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: By way of assignment all the right, title, benefit and…
30 September 2005
Mortgage deed
Delivered: 4 October 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Land and buildings on northwest side of tindale crescent…
6 August 1999
Supplemental deed
Delivered: 25 August 1999
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/H land & buildings on the north west side of tindale…
6 August 1999
Deed of assignment
Delivered: 25 August 1999
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the rights titles benefits and interests of the company…