KENSINGTON DEVELOPMENTS (UK) LIMITED
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU2 8RB

Company number 05685769
Status Active
Incorporation Date 24 January 2006
Company Type Private Limited Company
Address 8 SPRING STREET, HULL, UNITED KINGDOM, HU2 8RB
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 fifty events have happened. The last three records are Registered office address changed from 112-116 George Street Hull HU1 3AA to 8 Spring Street Hull HU2 8RB on 2 March 2017; Confirmation statement made on 24 January 2017 with updates; Satisfaction of charge 1 in full. The most likely internet sites of KENSINGTON DEVELOPMENTS (UK) LIMITED are www.kensingtondevelopmentsuk.co.uk, and www.kensington-developments-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Kensington Developments Uk Limited is a Private Limited Company. The company registration number is 05685769. Kensington Developments Uk Limited has been working since 24 January 2006. The present status of the company is Active. The registered address of Kensington Developments Uk Limited is 8 Spring Street Hull United Kingdom Hu2 8rb. The company`s financial liabilities are £456.75k. It is £-34.3k against last year. The cash in hand is £13.94k. It is £11.8k against last year. And the total assets are £13.94k, which is £9.67k against last year. EDWARDS, Tammy is a Secretary of the company. EDWARDS, Darren is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


kensington developments (uk) Key Finiance

LIABILITIES £456.75k
-7%
CASH £13.94k
+551%
TOTAL ASSETS £13.94k
+226%
All Financial Figures

Current Directors

Secretary
EDWARDS, Tammy
Appointed Date: 24 January 2006

Director
EDWARDS, Darren
Appointed Date: 24 January 2006
53 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 24 January 2006
Appointed Date: 24 January 2006

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 24 January 2006
Appointed Date: 24 January 2006

Persons With Significant Control

Mr Darren Edwards
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more

KENSINGTON DEVELOPMENTS (UK) LIMITED Events

02 Mar 2017
Registered office address changed from 112-116 George Street Hull HU1 3AA to 8 Spring Street Hull HU2 8RB on 2 March 2017
02 Feb 2017
Confirmation statement made on 24 January 2017 with updates
17 Aug 2016
Satisfaction of charge 1 in full
17 Aug 2016
Satisfaction of charge 9 in full
17 Aug 2016
Satisfaction of charge 4 in full
...
... and 40 more events
10 Mar 2006
Registered office changed on 10/03/06 from: 47-49 green lane northwood middlesex HA6 3AE
22 Feb 2006
Particulars of mortgage/charge
03 Feb 2006
Secretary resigned
03 Feb 2006
Director resigned
24 Jan 2006
Incorporation

KENSINGTON DEVELOPMENTS (UK) LIMITED Charges

15 June 2016
Charge code 0568 5769 0014
Delivered: 16 June 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 378 holderness road, hull, HU9 3DL…
15 June 2016
Charge code 0568 5769 0013
Delivered: 16 June 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 261 hull road, anlaby common, HU4 7RY…
15 June 2016
Charge code 0568 5769 0012
Delivered: 15 June 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 246 & 248 spring bank & 1 princes avenue, hull, HU5 3RX…
15 June 2016
Charge code 0568 5769 0011
Delivered: 15 June 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
14 January 2009
Legal mortgage
Delivered: 22 January 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H property k/a 107 alfred gelder street, kingston upon…
15 May 2007
Legal mortgage
Delivered: 17 May 2007
Status: Satisfied on 17 August 2016
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 1 princes avenue & 246-248 spring bank…
26 February 2007
Legal mortgage
Delivered: 7 March 2007
Status: Satisfied on 17 August 2016
Persons entitled: Hsbc Bank PLC
Description: F/H 261 hull road anlaby common hull. With the benefit of…
13 October 2006
Legal mortgage
Delivered: 30 October 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 38 holderness road kingston upon hull t/no…
7 June 2006
Legal mortgage
Delivered: 13 June 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property at 526 hessle road hull,. With the benefit…
7 April 2006
Legal mortgage
Delivered: 13 April 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 124 holderness road hull. With the benefit of all rights…
3 April 2006
Legal mortgage
Delivered: 5 April 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 519 hessle road hull. With the benefit of all rights…
24 March 2006
Legal mortgage
Delivered: 11 April 2006
Status: Satisfied on 17 August 2016
Persons entitled: Hsbc Bank PLC
Description: F/H property at 378 holderness road hull. With the benefit…
7 March 2006
Legal mortgage
Delivered: 14 March 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property at 967 spring bank west hull,. With the…
17 February 2006
Debenture
Delivered: 22 February 2006
Status: Satisfied on 17 August 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…