KINGSWOOD COURT (IW) LIMITED
SANDOWN VECTIS 467 LIMITED

Hellopages » Isle of Wight » Isle of Wight » PO36 9FN

Company number 05955973
Status Active
Incorporation Date 4 October 2006
Company Type Private Limited Company
Address FLAT 12 KINGSWOOD COURT, 9A THE BROADWAY, SANDOWN, ISLE OF WIGHT, ENGLAND, PO36 9FN
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Director's details changed for Mr Juan Jose Hernandez on 1 February 2017; Secretary's details changed for Mrs Pamela Hernandez on 1 February 2017; Registered office address changed from 4 Springfield Close Shanklin Isle of Wight PO37 7BS England to Flat 12 Kingswood Court 9a the Broadway Sandown Isle of Wight PO36 9FN on 1 February 2017. The most likely internet sites of KINGSWOOD COURT (IW) LIMITED are www.kingswoodcourtiw.co.uk, and www.kingswood-court-iw.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. The distance to to Ryde St Johns Road Rail Station is 4.9 miles; to Ryde Pier Head Rail Station is 5.9 miles; to Portsmouth & Southsea Rail Station is 10.4 miles; to Fratton Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kingswood Court Iw Limited is a Private Limited Company. The company registration number is 05955973. Kingswood Court Iw Limited has been working since 04 October 2006. The present status of the company is Active. The registered address of Kingswood Court Iw Limited is Flat 12 Kingswood Court 9a The Broadway Sandown Isle of Wight England Po36 9fn. . HERNANDEZ, Pamela is a Secretary of the company. HERNANDEZ, Juan Jose is a Director of the company. Nominee Secretary GARBETTS NOMINEES LIMITED has been resigned. Nominee Director GARBETTS CONSULTING LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
HERNANDEZ, Pamela
Appointed Date: 19 March 2007

Director
HERNANDEZ, Juan Jose
Appointed Date: 19 March 2007
71 years old

Resigned Directors

Nominee Secretary
GARBETTS NOMINEES LIMITED
Resigned: 19 March 2007
Appointed Date: 04 October 2006

Nominee Director
GARBETTS CONSULTING LIMITED
Resigned: 19 March 2007
Appointed Date: 04 October 2006

Persons With Significant Control

Mr Juan Jose Hernandez
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Pamela Hernandez
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KINGSWOOD COURT (IW) LIMITED Events

02 Feb 2017
Director's details changed for Mr Juan Jose Hernandez on 1 February 2017
01 Feb 2017
Secretary's details changed for Mrs Pamela Hernandez on 1 February 2017
01 Feb 2017
Registered office address changed from 4 Springfield Close Shanklin Isle of Wight PO37 7BS England to Flat 12 Kingswood Court 9a the Broadway Sandown Isle of Wight PO36 9FN on 1 February 2017
12 Oct 2016
Confirmation statement made on 4 October 2016 with updates
30 Aug 2016
Micro company accounts made up to 31 March 2016
...
... and 34 more events
20 Mar 2007
Ad 19/03/07--------- £ si 100@1=100 £ ic 1/101
20 Mar 2007
Director resigned
20 Mar 2007
Secretary resigned
20 Mar 2007
Accounting reference date extended from 31/10/07 to 31/03/08
04 Oct 2006
Incorporation

KINGSWOOD COURT (IW) LIMITED Charges

18 February 2014
Charge code 0595 5973 0004
Delivered: 25 February 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plot 7 springfield close shanklin isle of wight…
12 June 2013
Charge code 0595 5973 0003
Delivered: 14 June 2013
Status: Outstanding
Persons entitled: Alison Jane Martin Denis Leslie Martin
Description: F/H property known as 7 springfield close, shanklinm isle…
18 January 2012
Legal charge
Delivered: 27 January 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plots 1 2 3 5 6 and 7 rear of spring lodge whitecross land…
13 December 2011
Debenture
Delivered: 21 December 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…