KELDGATE MANOR ESTATES LIMITED
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU1 1XE

Company number 01488966
Status Active
Incorporation Date 1 April 1980
Company Type Private Limited Company
Address THE COUNTING HOUSE, NELSON STREET, HULL, EAST YORKSHIRE, ENGLAND, HU1 1XE
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-eight events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Director's details changed for Mr Paul Geoffrey Raper on 15 March 2017; Director's details changed for Mrs Jane Michelle Raper on 15 March 2017. The most likely internet sites of KELDGATE MANOR ESTATES LIMITED are www.keldgatemanorestates.co.uk, and www.keldgate-manor-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and six months. Keldgate Manor Estates Limited is a Private Limited Company. The company registration number is 01488966. Keldgate Manor Estates Limited has been working since 01 April 1980. The present status of the company is Active. The registered address of Keldgate Manor Estates Limited is The Counting House Nelson Street Hull East Yorkshire England Hu1 1xe. . SCALE LANE REGISTRARS LIMITED is a Nominee Secretary of the company. RAPER, Cecilia is a Director of the company. RAPER, Jane Michelle is a Director of the company. RAPER, Paul Geoffrey is a Director of the company. Secretary COOPER, David Alan has been resigned. Director BOGGON, Christopher has been resigned. Director ODEY, George Richard has been resigned. Director RAPER, David has been resigned. Director TALBOT, Benjamin Simon Robert has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Nominee Secretary
SCALE LANE REGISTRARS LIMITED
Appointed Date: 20 May 1993

Director
RAPER, Cecilia
Appointed Date: 10 May 1993
80 years old

Director
RAPER, Jane Michelle
Appointed Date: 24 April 2009
57 years old

Director
RAPER, Paul Geoffrey
Appointed Date: 07 September 2000
54 years old

Resigned Directors

Secretary
COOPER, David Alan
Resigned: 26 May 1993

Director
BOGGON, Christopher
Resigned: 26 May 1993
Appointed Date: 30 July 1992
97 years old

Director
ODEY, George Richard
Resigned: 02 May 1993
96 years old

Director
RAPER, David
Resigned: 10 September 2012
Appointed Date: 10 May 1993
81 years old

Director
TALBOT, Benjamin Simon Robert
Resigned: 26 May 1993
69 years old

Persons With Significant Control

Mr Paul Geoffrey Raper
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Cecilia Raper
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

KELDGATE MANOR ESTATES LIMITED Events

23 Mar 2017
Confirmation statement made on 16 March 2017 with updates
21 Mar 2017
Director's details changed for Mr Paul Geoffrey Raper on 15 March 2017
21 Mar 2017
Director's details changed for Mrs Jane Michelle Raper on 15 March 2017
21 Mar 2017
Director's details changed for Mrs Cecilia Raper on 15 March 2017
21 Mar 2017
Registered office address changed from Keldgate Manor Keldgate Beverley North Humberside HU17 8HU to The Counting House Nelson Street Hull East Yorkshire HU1 1XE on 21 March 2017
...
... and 148 more events
01 Jul 1986
Company name changed kingston docks LIMITED\certificate issued on 01/07/86

30 Jun 1986
Particulars of mortgage/charge

10 Jun 1986
Registered office changed on 10/06/86 from: albert dock kingston upon hull

10 Jun 1986
Director resigned

03 May 1986
Return made up to 31/12/85; full list of members

KELDGATE MANOR ESTATES LIMITED Charges

27 July 2007
Guarantee & debenture
Delivered: 7 August 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 December 2005
Legal charge
Delivered: 17 January 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a keldgate manor and 33,45 & 47 keldgate…
2 September 2005
Debenture
Delivered: 13 September 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 March 1995
Debenture
Delivered: 20 March 1995
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 November 1994
Legal charge
Delivered: 30 November 1994
Status: Satisfied on 2 May 1995
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the south side of keldgate beverley…
30 September 1994
Legal charge
Delivered: 7 October 1994
Status: Outstanding
Persons entitled: Skipton Building Society
Description: F/H property k/a 45 and 47 kelgate beverley humberside…
30 September 1994
Legal charge
Delivered: 8 October 1994
Status: Outstanding
Persons entitled: Skipton Building Society
Description: F/H property k/a land and buildings on the south side of…
19 January 1994
Debenture
Delivered: 4 February 1994
Status: Satisfied on 3 August 1995
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 January 1994
Legal charge
Delivered: 4 February 1994
Status: Satisfied on 2 May 1995
Persons entitled: Barclays Bank PLC
Description: Keldgate manor beverley humberside t/no HS117400.
24 January 1989
Legal charge
Delivered: 6 February 1989
Status: Satisfied on 28 August 1993
Persons entitled: Midland Bank PLC
Description: 33 keldgate beverley north humberside title no hs 116116…
20 July 1988
Legal charge
Delivered: 29 July 1988
Status: Satisfied on 28 August 1993
Persons entitled: Midland Bank PLC
Description: Keldgate manor beverley, north humberside. Title no hs…
19 July 1988
Legal charge
Delivered: 29 July 1988
Status: Satisfied on 2 May 1995
Persons entitled: Skipton Building Society.
Description: By way of legal mortgage nursing home k/A. Keldgate manor…
15 June 1987
Legal charge
Delivered: 18 June 1987
Status: Satisfied on 28 August 1993
Persons entitled: Midland Bank PLC
Description: Keldgate manor, keldgate, beverley, north humberside.
3 June 1987
Fixed and floating charge
Delivered: 8 June 1987
Status: Satisfied on 28 August 1993
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book & other debts. Floating…
21 July 1986
Debenture
Delivered: 30 July 1986
Status: Satisfied on 25 August 1985
Persons entitled: Tcb Limited
Description: Fixed and floating charges over the undertaking and all…
21 July 1986
Mortgage
Delivered: 30 July 1986
Status: Satisfied on 25 August 1989
Persons entitled: Tcb Limited
Description: All f/h property k/a keldgate manor, keldgate, beverley…