KEDLESTON REAL ESTATE LIMITED
WEST DRAYTON BLAKEDEW 647 LIMITED

Hellopages » Greater London » Hillingdon » UB7 0AE

Company number 06026328
Status Active
Incorporation Date 12 December 2006
Company Type Private Limited Company
Address KEDLESTON GROUP LIMITED, OFFICE SUITE NO. 1 ANSELL GARDENS, HOLLOWAY LANE, HARMONDSWORTH, WEST DRAYTON, ENGLAND, UB7 0AE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Part of the property or undertaking has been released and no longer forms part of charge 5; Part of the property or undertaking has been released and no longer forms part of charge 6; S872 and S1096 order to rectify. The most likely internet sites of KEDLESTON REAL ESTATE LIMITED are www.kedlestonrealestate.co.uk, and www.kedleston-real-estate.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. Kedleston Real Estate Limited is a Private Limited Company. The company registration number is 06026328. Kedleston Real Estate Limited has been working since 12 December 2006. The present status of the company is Active. The registered address of Kedleston Real Estate Limited is Kedleston Group Limited Office Suite No 1 Ansell Gardens Holloway Lane Harmondsworth West Drayton England Ub7 0ae. . HURRAN, Anthony Robert is a Secretary of the company. BROSNAN, Denis is a Director of the company. BROSNAN, Paul is a Director of the company. HURRAN, Anthony Robert is a Director of the company. Secretary HATHER, Jon has been resigned. Secretary BLAKELAW SECRETARIES LIMITED has been resigned. Director HURRAN, Anthony Robert has been resigned. Director YETZES, Robert has been resigned. Director BLAKELAW DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HURRAN, Anthony Robert
Appointed Date: 19 January 2007

Director
BROSNAN, Denis
Appointed Date: 14 December 2011
80 years old

Director
BROSNAN, Paul
Appointed Date: 19 January 2007
50 years old

Director
HURRAN, Anthony Robert
Appointed Date: 26 September 2014
49 years old

Resigned Directors

Secretary
HATHER, Jon
Resigned: 29 September 2011
Appointed Date: 19 April 2007

Secretary
BLAKELAW SECRETARIES LIMITED
Resigned: 19 January 2007
Appointed Date: 12 December 2006

Director
HURRAN, Anthony Robert
Resigned: 26 September 2014
Appointed Date: 19 January 2007
49 years old

Director
YETZES, Robert
Resigned: 30 July 2010
Appointed Date: 11 March 2008
73 years old

Director
BLAKELAW DIRECTOR SERVICES LIMITED
Resigned: 19 January 2007
Appointed Date: 12 December 2006

Persons With Significant Control

Kedleston Schools Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KEDLESTON REAL ESTATE LIMITED Events

10 Mar 2017
Part of the property or undertaking has been released and no longer forms part of charge 5
10 Mar 2017
Part of the property or undertaking has been released and no longer forms part of charge 6
20 Dec 2016
S872 and S1096 order to rectify
13 Dec 2016
Confirmation statement made on 12 December 2016 with updates
11 Oct 2016
Full accounts made up to 31 December 2015
...
... and 66 more events
19 Jan 2007
Registered office changed on 19/01/07 from: harbour court, compass road north harbour portsmouth hampshire PO6 4ST
19 Jan 2007
Director resigned
19 Jan 2007
Secretary resigned
19 Jan 2007
New secretary appointed;new director appointed
12 Dec 2006
Incorporation

KEDLESTON REAL ESTATE LIMITED Charges

10 September 2012
Deed of accession and charge
Delivered: 15 September 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)
Description: F/H donyland lodge fingringhoe road colchester t/no…
10 September 2012
Deed of accession and charge
Delivered: 15 September 2012
Status: Outstanding
Persons entitled: Wilmington Trust (London) Limited as Security Agent
Description: Fixed and floating charge over the undertaking and all…
4 June 2008
Legal charge
Delivered: 11 June 2008
Status: Satisfied on 13 September 2012
Persons entitled: Bank of Scotland PLC Acting Through Its Corporate Banking Division
Description: F/H property k/a land at hood lane farm (to the west of…
3 April 2008
Legal charge
Delivered: 11 April 2008
Status: Satisfied on 13 September 2012
Persons entitled: Bank of Scotland PLC
Description: F/H land and any buildings k/a the old vicarage burtle…
12 April 2007
Debenture
Delivered: 21 April 2007
Status: Satisfied on 13 September 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
12 April 2007
Intercreditor deed
Delivered: 21 April 2007
Status: Satisfied on 13 September 2012
Persons entitled: The Governor and Company of the Bank of Scotland (The "Senior Creditor")
Description: By the deed, the intragroup creditor agreed that if it…