KENDAR PROPERTIES LIMITED
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU5 4DS

Company number 05270634
Status Active
Incorporation Date 27 October 2004
Company Type Private Limited Company
Address BRITANNIC HOUSE, 279 CHANTERLANDS AVENUE, HULL, EAST YORKSHIRE, HU5 4DS
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 forty-five events have happened. The last three records are Confirmation statement made on 27 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 27 October 2015 with full list of shareholders Statement of capital on 2015-10-28 GBP 400 . The most likely internet sites of KENDAR PROPERTIES LIMITED are www.kendarproperties.co.uk, and www.kendar-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Kendar Properties Limited is a Private Limited Company. The company registration number is 05270634. Kendar Properties Limited has been working since 27 October 2004. The present status of the company is Active. The registered address of Kendar Properties Limited is Britannic House 279 Chanterlands Avenue Hull East Yorkshire Hu5 4ds. . BANGS, Richard is a Secretary of the company. BANGS, Richard is a Director of the company. HOOD, David is a Director of the company. PETERSON, Kenneth Wiiliam is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Director CHEUNG, Chen Hing has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BANGS, Richard
Appointed Date: 27 October 2004

Director
BANGS, Richard
Appointed Date: 27 October 2004
54 years old

Director
HOOD, David
Appointed Date: 27 October 2004
79 years old

Director
PETERSON, Kenneth Wiiliam
Appointed Date: 27 October 2004
66 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 27 October 2004
Appointed Date: 27 October 2004

Director
CHEUNG, Chen Hing
Resigned: 26 October 2007
Appointed Date: 01 September 2005
60 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 27 October 2004
Appointed Date: 27 October 2004
71 years old

Persons With Significant Control

Mr David Hood
Notified on: 27 October 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KENDAR PROPERTIES LIMITED Events

28 Oct 2016
Confirmation statement made on 27 October 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
28 Oct 2015
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 400

30 Jul 2015
Total exemption small company accounts made up to 31 October 2014
31 Oct 2014
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 400

...
... and 35 more events
10 Dec 2004
New director appointed
24 Nov 2004
Director resigned
24 Nov 2004
Secretary resigned
24 Nov 2004
Registered office changed on 24/11/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
27 Oct 2004
Incorporation

KENDAR PROPERTIES LIMITED Charges

1 June 2007
Legal charge
Delivered: 2 June 2007
Status: Satisfied on 20 March 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 160 spring bank hull. By way of fixed charge the benefit of…
14 May 2007
Legal charge
Delivered: 23 May 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 27 park street hull HU2 8RR; hs 76249. by way of fixed…
28 April 2006
Legal mortgage
Delivered: 4 May 2006
Status: Satisfied on 16 September 2011
Persons entitled: Clydesdale Bank PLC
Description: 27 park street, kingston upon hull. Assigns the goodwill of…
18 November 2005
Legal charge
Delivered: 7 December 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 50 spring bank hull. By way of fixed charge the benefit of…
29 April 2005
Legal charge
Delivered: 10 May 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 277 moorhouse road kingston upon hull. By way of fixed…