THE KINGSWOOD PARKS DEVELOPMENT COMPANY LIMITED
KINGSWOOD THE KINGSWOOD DEVELOPMENT COMPANY LIMITED

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU7 3DD

Company number 03005898
Status Active
Incorporation Date 4 January 1995
Company Type Private Limited Company
Address KINGSWOOD HOUSE, ASHCOMBE ROAD, KINGSWOOD, HULL, HU7 3DD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Accounts for a small company made up to 5 April 2016; Annual return made up to 4 January 2016 with full list of shareholders Statement of capital on 2016-01-12 GBP 8,000 . The most likely internet sites of THE KINGSWOOD PARKS DEVELOPMENT COMPANY LIMITED are www.thekingswoodparksdevelopmentcompany.co.uk, and www.the-kingswood-parks-development-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. The Kingswood Parks Development Company Limited is a Private Limited Company. The company registration number is 03005898. The Kingswood Parks Development Company Limited has been working since 04 January 1995. The present status of the company is Active. The registered address of The Kingswood Parks Development Company Limited is Kingswood House Ashcombe Road Kingswood Hull Hu7 3dd. . BRIGGS, John Howard is a Secretary of the company. BRIGGS, John Howard is a Director of the company. BROXHAM, Norman Harold is a Director of the company. CHETHAM, Vanessa Hilary is a Director of the company. FETIVEAU, Stephanie Elizabeth is a Director of the company. Secretary WOOD, David James has been resigned. Director MARRAY, John has been resigned. Director NEEDLER, George Henry Christopher has been resigned. Director WOOD, David James has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BRIGGS, John Howard
Appointed Date: 07 September 1995

Director
BRIGGS, John Howard
Appointed Date: 25 June 1996
77 years old

Director
BROXHAM, Norman Harold
Appointed Date: 25 June 1996
89 years old

Director
CHETHAM, Vanessa Hilary
Appointed Date: 07 September 1995
69 years old

Director
FETIVEAU, Stephanie Elizabeth
Appointed Date: 07 September 1995
78 years old

Resigned Directors

Secretary
WOOD, David James
Resigned: 07 September 1995
Appointed Date: 04 January 1995

Director
MARRAY, John
Resigned: 07 September 1995
Appointed Date: 04 January 1995
63 years old

Director
NEEDLER, George Henry Christopher
Resigned: 16 April 2002
Appointed Date: 07 September 1995
81 years old

Director
WOOD, David James
Resigned: 07 September 1995
Appointed Date: 04 January 1995
56 years old

Persons With Significant Control

Mrs Stephanie Elizabeth Fetiveau
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Vanessa Hilary Chetham
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE KINGSWOOD PARKS DEVELOPMENT COMPANY LIMITED Events

11 Jan 2017
Confirmation statement made on 4 January 2017 with updates
03 Nov 2016
Accounts for a small company made up to 5 April 2016
12 Jan 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 8,000

17 Oct 2015
Accounts for a small company made up to 5 April 2015
09 Jan 2015
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 8,000

...
... and 91 more events
03 Oct 1995
Registered office changed on 03/10/95 from: wilberforce court high street hull north humberside HU1 1YJ
03 Oct 1995
Secretary resigned;director resigned
03 Oct 1995
Director resigned
03 Oct 1995
New secretary appointed
04 Jan 1995
Incorporation

THE KINGSWOOD PARKS DEVELOPMENT COMPANY LIMITED Charges

8 February 2011
Legal charge
Delivered: 9 February 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land at glebe farm wawne hull t/no HS324151 and part…
31 March 2005
Legal charge
Delivered: 13 April 2005
Status: Satisfied on 16 August 2010
Persons entitled: John Richard Sweeting Robin Sweeting Leonard Sweeting and Christopher Scruton Sweeting
Description: F/H land at wawne kingston upon hull includes all buildings…
21 June 2000
Charge by way of assignment
Delivered: 23 June 2000
Status: Satisfied on 28 September 2004
Persons entitled: Hsbc Bank PLC
Description: All right title benefit and interest of the company…
21 June 2000
Legal mortgage by way of demise
Delivered: 23 June 2000
Status: Satisfied on 5 July 2003
Persons entitled: Hsbc Bank PLC
Description: 8.5 acres of land being the site of a proposed business…
19 November 1999
Legal mortgage
Delivered: 23 November 1999
Status: Satisfied on 16 August 2010
Persons entitled: Elsworth Trustees Limited and Abbotsbury Trustees Limited
Description: Property k/a part of the land forming kingswood business…
3 June 1999
Legal mortgage
Delivered: 5 June 1999
Status: Satisfied on 30 September 2000
Persons entitled: Midland Bank PLC
Description: 20.3 acres of land at kingswood estate hull. With the…
5 March 1998
Fixed legal charge
Delivered: 12 March 1998
Status: Satisfied on 16 August 2010
Persons entitled: Urbanb Regeneration Agrency((Operating as English Partnerships)
Description: Piece or parcel of land at kingswood hull comprising 16.86…
5 March 1998
Fixed legal charge
Delivered: 12 March 1998
Status: Satisfied on 16 August 2010
Persons entitled: Urban Regeneration Agency(Operating as English Partnerships)
Description: Piece or parcel of land at kingswood hull comprising 12.14…
20 November 1997
Legal mortgage
Delivered: 26 November 1997
Status: Satisfied on 8 December 1998
Persons entitled: Midland Bank PLC
Description: Land and buildings on the north side of bude road kingston…
4 July 1997
Legal mortgage
Delivered: 12 July 1997
Status: Satisfied on 5 March 1998
Persons entitled: Midland Bank PLC
Description: Land on the south side of ennerdale link road kingston upon…
23 January 1996
Fixed and floating charge
Delivered: 31 January 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…