HK PROPERTIES (UK) LIMITED
LONDON KINGSWOOD INVESTMENTS (LINCOLNSHIRE) LIMITED

Hellopages » Greater London » Islington » EC1Y 2AB

Company number 03470688
Status Active
Incorporation Date 25 November 1997
Company Type Private Limited Company
Address GROUND FLOOR, 30 CITY ROAD, LONDON, EC1Y 2AB
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 25 November 2016 with updates; Registration of charge 034706880015, created on 12 May 2016. The most likely internet sites of HK PROPERTIES (UK) LIMITED are www.hkpropertiesuk.co.uk, and www.hk-properties-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hk Properties Uk Limited is a Private Limited Company. The company registration number is 03470688. Hk Properties Uk Limited has been working since 25 November 1997. The present status of the company is Active. The registered address of Hk Properties Uk Limited is Ground Floor 30 City Road London Ec1y 2ab. . BENNETT, William Frederick is a Secretary of the company. PEARS, David Alan is a Director of the company. PEARS, Mark Andrew is a Director of the company. PEARS, Trevor Steven is a Director of the company. WPG REGISTRARS LIMITED is a Director of the company. Secretary CROWSON, Peta Jayne has been resigned. Secretary CUTTS, Stephen Robert has been resigned. Secretary KING, Howard Martin has been resigned. Secretary MOUNTCASTLE, Andrew Darren has been resigned. Secretary PARSONS, Nigel Denis has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Secretary WPG REGISTRARS LIMITED has been resigned. Director KING, Ashley John has been resigned. Director KING, David Owen has been resigned. Director KING, Howard Martin has been resigned. Director KING, John Henry, The Estate Of has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
BENNETT, William Frederick
Appointed Date: 15 March 2013

Director
PEARS, David Alan
Appointed Date: 08 February 2013
57 years old

Director
PEARS, Mark Andrew
Appointed Date: 08 February 2013
62 years old

Director
PEARS, Trevor Steven
Appointed Date: 08 February 2013
61 years old

Director
WPG REGISTRARS LIMITED
Appointed Date: 08 February 2013

Resigned Directors

Secretary
CROWSON, Peta Jayne
Resigned: 20 June 2006
Appointed Date: 16 August 2005

Secretary
CUTTS, Stephen Robert
Resigned: 08 February 2013
Appointed Date: 01 March 2010

Secretary
KING, Howard Martin
Resigned: 20 September 2001
Appointed Date: 25 November 1997

Secretary
MOUNTCASTLE, Andrew Darren
Resigned: 16 August 2005
Appointed Date: 20 September 2001

Secretary
PARSONS, Nigel Denis
Resigned: 01 March 2010
Appointed Date: 20 June 2006

Nominee Secretary
JPCORS LIMITED
Resigned: 25 November 1997
Appointed Date: 25 November 1997

Secretary
WPG REGISTRARS LIMITED
Resigned: 21 November 2014
Appointed Date: 08 February 2013

Director
KING, Ashley John
Resigned: 01 June 2001
Appointed Date: 25 November 1997
57 years old

Director
KING, David Owen
Resigned: 01 July 2002
Appointed Date: 25 November 1997
79 years old

Director
KING, Howard Martin
Resigned: 08 February 2013
Appointed Date: 25 November 1997
56 years old

Director
KING, John Henry, The Estate Of
Resigned: 01 June 2001
Appointed Date: 25 November 1997
80 years old

Nominee Director
JPCORD LIMITED
Resigned: 25 November 1997
Appointed Date: 25 November 1997

Persons With Significant Control

The William Pears Group Of Companies Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HK PROPERTIES (UK) LIMITED Events

20 Dec 2016
Full accounts made up to 30 April 2016
28 Nov 2016
Confirmation statement made on 25 November 2016 with updates
18 May 2016
Registration of charge 034706880015, created on 12 May 2016
10 Dec 2015
Full accounts made up to 30 April 2015
26 Nov 2015
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 4

...
... and 87 more events
09 Dec 1997
New director appointed
03 Dec 1997
Secretary resigned
03 Dec 1997
Director resigned
03 Dec 1997
Registered office changed on 03/12/97 from: 17 city business centre lower road london SE16 1AA
25 Nov 1997
Incorporation

HK PROPERTIES (UK) LIMITED Charges

12 May 2016
Charge code 0347 0688 0015
Delivered: 18 May 2016
Status: Outstanding
Persons entitled: John William Law
Description: F/H property k/a 46 beech avenue newark nottinghamshire.
30 January 2015
Charge code 0347 0688 0014
Delivered: 6 February 2015
Status: Outstanding
Persons entitled: Patricia Alexander Davie
Description: F/H 21 danesbower close blofield near norwich norfolk.
30 January 2015
Charge code 0347 0688 0013
Delivered: 6 February 2015
Status: Outstanding
Persons entitled: Wendy Margaret Gautrey
Description: Freehold property known as sorrell west end gorsfield…
24 January 2014
Charge code 0347 0688 0012
Delivered: 30 January 2014
Status: Satisfied on 31 January 2015
Persons entitled: Cicely Grace Foster William John Foster
Description: F/H property k/a 5 winchester way thorpegate peterborough.
24 May 2005
Legal charge
Delivered: 3 June 2005
Status: Satisfied on 10 January 2013
Persons entitled: Alan Charles Simpson
Description: F/H property k/a 18 greenhoe place swaffham norfolk PE37…
21 April 2005
Legal charge
Delivered: 22 April 2005
Status: Outstanding
Persons entitled: Charles Terry & Patricia Mary Terry
Description: F/H speedwell patch chapelgate gedney spalding lincolnshire.
24 March 2005
Legal charge
Delivered: 30 March 2005
Status: Satisfied on 10 January 2013
Persons entitled: Edric William Plant & Bertha Plant
Description: F/H 10 chichester close grantham lincolnshire.
7 February 2005
Legal charge
Delivered: 24 February 2005
Status: Satisfied on 10 January 2013
Persons entitled: Alan Leslie Spicer and Ann Spicer
Description: 34 the mallards, st ives, huntingdon, cambridgeshire.
7 February 2005
Legal charge
Delivered: 24 February 2005
Status: Satisfied on 22 January 2015
Persons entitled: John William Fox and Maureen Fox
Description: 26 hambling close, bulwell, nr nottingham, nottinghamshire.
3 December 2003
Legal charge
Delivered: 2 April 2004
Status: Outstanding
Persons entitled: William Gordan Horan and Shirley Ann Horan
Description: 43 stanley drive sutton bridge lincolnshire.
28 November 2003
Legal charge
Delivered: 2 April 2004
Status: Satisfied on 10 January 2013
Persons entitled: Victor Constable and Beryl Mary Eileen Constable
Description: The willows school road walpole highway wisbech…
2 April 1998
Debenture
Delivered: 7 April 1998
Status: Satisfied on 13 October 2010
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
31 March 1998
Legal charge
Delivered: 8 April 1998
Status: Satisfied on 14 November 2000
Persons entitled: Barclays Bank PLC
Description: F/H property being 5.673 hectares at small lane, weston…
31 March 1998
Legal charge
Delivered: 2 April 1998
Status: Satisfied on 1 December 2000
Persons entitled: Richard Hutchinson
Description: 5.672 hectares (14.016 acres) enclosure nos: 523, 523A part…