KEYSTONE PROPERTY DEVELOPMENT (UK) LIMITED
HIGH PEAK KEYSTONE PROPERTY INVESTMENTS LIMITED PADDICO (213) LIMITED

Hellopages » Derbyshire » High Peak » SK22 4QD

Company number 03884894
Status Active
Incorporation Date 26 November 1999
Company Type Private Limited Company
Address THE BARN EAVES KNOLL HOUSE, EAVES KNOLL NEW MILLS, HIGH PEAK, DERBYSHIRE, SK22 4QD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Registration of charge 038848940039, created on 22 December 2016; Registration of charge 038848940038, created on 22 December 2016; Confirmation statement made on 26 November 2016 with updates. The most likely internet sites of KEYSTONE PROPERTY DEVELOPMENT (UK) LIMITED are www.keystonepropertydevelopmentuk.co.uk, and www.keystone-property-development-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. The distance to to Guide Bridge Rail Station is 8.3 miles; to Buxton Rail Station is 8.6 miles; to Fairfield Rail Station is 8.9 miles; to Ashton-under-Lyne Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Keystone Property Development Uk Limited is a Private Limited Company. The company registration number is 03884894. Keystone Property Development Uk Limited has been working since 26 November 1999. The present status of the company is Active. The registered address of Keystone Property Development Uk Limited is The Barn Eaves Knoll House Eaves Knoll New Mills High Peak Derbyshire Sk22 4qd. . STOLLERY, Robert Irwin is a Secretary of the company. HEALD, Frank Iddon is a Director of the company. STOLLERY, Robert Irwin is a Director of the company. Nominee Secretary KEANE, Mark Patrick has been resigned. Director EVANS, David James has been resigned. Nominee Director KEANE, Mark Patrick has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
STOLLERY, Robert Irwin
Appointed Date: 10 October 2000

Director
HEALD, Frank Iddon
Appointed Date: 10 October 2000
77 years old

Director
STOLLERY, Robert Irwin
Appointed Date: 10 October 2000
59 years old

Resigned Directors

Nominee Secretary
KEANE, Mark Patrick
Resigned: 10 October 2000
Appointed Date: 26 November 1999

Director
EVANS, David James
Resigned: 10 October 2000
Appointed Date: 26 November 1999
56 years old

Nominee Director
KEANE, Mark Patrick
Resigned: 10 October 2000
Appointed Date: 26 November 1999
64 years old

Persons With Significant Control

Mr Robert Irwin Stollery
Notified on: 26 November 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KEYSTONE PROPERTY DEVELOPMENT (UK) LIMITED Events

03 Jan 2017
Registration of charge 038848940039, created on 22 December 2016
23 Dec 2016
Registration of charge 038848940038, created on 22 December 2016
27 Nov 2016
Confirmation statement made on 26 November 2016 with updates
08 Jun 2016
Total exemption small company accounts made up to 30 September 2015
26 Nov 2015
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2

...
... and 114 more events
29 Dec 2000
Secretary resigned;director resigned
25 Oct 2000
New secretary appointed;new director appointed
25 Oct 2000
New director appointed
09 Oct 2000
Company name changed paddico (213) LIMITED\certificate issued on 10/10/00
26 Nov 1999
Incorporation

KEYSTONE PROPERTY DEVELOPMENT (UK) LIMITED Charges

22 December 2016
Charge code 0388 4894 0039
Delivered: 3 January 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Unit 3 the parkside centre, keighley road, bradford…
22 December 2016
Charge code 0388 4894 0038
Delivered: 23 December 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Unit 4, keighley road, bradford, yorkshire, BD9 4JR…
3 December 2014
Charge code 0388 4894 0037
Delivered: 5 December 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 10 northgate cleckheaton t/no. WYK443342…
3 December 2014
Charge code 0388 4894 0036
Delivered: 5 December 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Longworth house sett end road north shadsworth business…
3 December 2014
Charge code 0388 4894 0035
Delivered: 5 December 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Unit 1 keystone house avroe crescent blackpool and unit 2…
3 December 2014
Charge code 0388 4894 0034
Delivered: 5 December 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The parkside centre 219 keighley road bradford t/no…
3 December 2014
Charge code 0388 4894 0033
Delivered: 5 December 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 25 to 31 (odd) market place poulton-le-fylde t/no. LA894977…
3 December 2014
Charge code 0388 4894 0032
Delivered: 5 December 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 1 and 3 gatley road cheadle t/no. GM573776…
23 January 2007
Legal mortgage
Delivered: 3 February 2007
Status: Satisfied on 21 February 2013
Persons entitled: Clydesdale Bank PLC
Description: Land and buildings at the junction of bradford road and…
23 January 2007
Legal mortgage
Delivered: 3 February 2007
Status: Satisfied on 11 December 2014
Persons entitled: Clydesdale Bank PLC
Description: 8 and 10 northgate cleakheaton bradford being the property…
23 January 2007
Legal mortgage
Delivered: 3 February 2007
Status: Satisfied on 30 August 2008
Persons entitled: Clydesdale Bank PLC
Description: Land and buildings on the north side of hyde road being the…
23 January 2007
Legal mortgage
Delivered: 3 February 2007
Status: Satisfied on 11 December 2014
Persons entitled: Clydesdale Bank PLC
Description: Turf garage bradford road frizinghall being the property…
23 January 2007
Legal mortgage
Delivered: 3 February 2007
Status: Satisfied on 12 February 2014
Persons entitled: Clydesdale Bank PLC
Description: 24B middleton gardens middleton being the property…
23 January 2007
Legal mortgage
Delivered: 3 February 2007
Status: Satisfied on 11 December 2014
Persons entitled: Clydesdale Bank PLC
Description: 1 and 3 gatley road cheadle being the property within t/no…
23 January 2007
Legal mortgage
Delivered: 3 February 2007
Status: Satisfied on 11 December 2014
Persons entitled: Clydesdale Bank PLC
Description: 46 stamford crescent ashton-under-lyne being part of the…
22 November 2006
Legal mortgage (own account)
Delivered: 23 November 2006
Status: Satisfied on 11 December 2014
Persons entitled: Clydesdale Bank PLC
Description: Kingsgate house 6 prince court kingsgate canal road…
10 November 2006
Legal mortgage
Delivered: 16 November 2006
Status: Satisfied on 11 December 2014
Persons entitled: Clydesdale Bank PLC
Description: Property - land on the north side of sett end road…
5 May 2006
Legal mortgage
Delivered: 12 May 2006
Status: Satisfied on 11 December 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: Unit b north valley road, colne t/no la 887815. assigns the…
30 March 2005
Legal mortgage
Delivered: 9 April 2005
Status: Satisfied on 30 August 2008
Persons entitled: Clydesdale Bank PLC
Description: 35 newport street bolton. Assigns the goodwill of all…
16 March 2005
Legal mortgage
Delivered: 23 March 2005
Status: Satisfied on 11 December 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: Land lying to the east of lower house lane, south widnes…
27 October 2004
Legal mortgage
Delivered: 4 November 2004
Status: Satisfied on 30 August 2008
Persons entitled: Yorkshire Bank
Description: 37 and 39 newport street bolton. Assigns the goodwill of…
29 September 2004
Legal mortgage
Delivered: 8 October 2004
Status: Satisfied on 11 December 2014
Persons entitled: Yorkshire Bank
Description: 1 and 3 tamworth road long eaton t/no DY163598. Assigns the…
19 January 2004
Legal mortgage
Delivered: 23 January 2004
Status: Satisfied on 30 August 2008
Persons entitled: Yorkshire Bank PLC
Description: The property unit 10A(2) willow farm industrial park castle…
3 October 2003
Legal mortgage
Delivered: 18 October 2003
Status: Satisfied on 11 December 2014
Persons entitled: Yorkshire Bank PLC
Description: Filling station and shop premises at ladywood road kirk…
25 September 2003
Charge over a deposit
Delivered: 9 October 2003
Status: Satisfied on 11 December 2014
Persons entitled: Yorkshire Bank PLC
Description: See the mortgage charge document for full details.
17 April 2003
Legal mortgage
Delivered: 25 April 2003
Status: Satisfied on 30 August 2008
Persons entitled: Yorkshire Bank PLC
Description: Land and buildings at chapel street poulton le fylde…
5 March 2003
Legal mortgage
Delivered: 20 March 2003
Status: Satisfied on 11 December 2014
Persons entitled: Yorkshire Bank PLC
Description: Office block at unit 2 avroe crescent blackpool. Assigns…
24 October 2002
Legal mortgage
Delivered: 1 November 2002
Status: Satisfied on 30 August 2008
Persons entitled: Yorkshire Bank PLC
Description: The property nortec house oldham broadway business park…
24 October 2002
Legal mortgage
Delivered: 29 October 2002
Status: Satisfied on 30 August 2008
Persons entitled: Yorkshire Bank PLC
Description: The property k/a units 1 & g greengates industrial park…
1 October 2002
Legal mortgage
Delivered: 12 October 2002
Status: Satisfied on 11 December 2014
Persons entitled: Yorkshire Bank PLC
Description: 23/31 market place poulton le fylde. Assigns the goodwill…
5 August 2002
Charge over a deposit
Delivered: 21 August 2002
Status: Satisfied on 30 August 2008
Persons entitled: Yorkshire Bank PLC
Description: The company charges by way of fixed charge to the bank…
24 May 2002
Legal mortgage
Delivered: 6 June 2002
Status: Satisfied on 30 August 2008
Persons entitled: Yorkshire Bank PLC
Description: The property at 6E,6F,6F & 7 taff street and 16A,16,17,18 &…
26 April 2002
Legal mortgage
Delivered: 2 May 2002
Status: Satisfied on 30 August 2008
Persons entitled: Yorkshire Bank PLC
Description: Property k/a showroom premises dixon motors 649 leeds road…
17 April 2002
Legal mortgage
Delivered: 18 April 2002
Status: Satisfied on 30 August 2008
Persons entitled: Yorkshire Bank PLC
Description: Kwik fit centre elwy street rhyl. Assigns the goodwill of…
10 April 2002
Legal charge
Delivered: 13 April 2002
Status: Satisfied on 6 June 2002
Persons entitled: Gradecentre Limited
Description: L/Hold property known as leeds rd,huddersfield; t/nos…
19 October 2001
Legal mortgage
Delivered: 27 October 2001
Status: Satisfied on 30 August 2008
Persons entitled: Yorkshire Bank PLC
Description: 3-4 littondale sutton park hull. Assigns the goodwill of…
11 May 2001
Legal mortgage
Delivered: 15 May 2001
Status: Satisfied on 11 December 2014
Persons entitled: Yorkshire Bank PLC
Description: The property unit at avroe court, avroe crescent…
4 May 2001
Legal mortgage
Delivered: 10 May 2001
Status: Satisfied on 30 August 2008
Persons entitled: Yorkshire Bank PLC
Description: By way of legal mortgage 56/58 high street wombwell…
22 December 2000
Legal mortgage
Delivered: 3 January 2001
Status: Satisfied on 30 August 2008
Persons entitled: Yorkshire Bank PLC
Description: 35/37 boothferry road goole. Assigns the goodwill of all…