KINGDOM STATE VILLAS LIMITED
WEST YORKSHIRE

Hellopages » West Yorkshire » Leeds » LS14 3JL

Company number 04211240
Status Active
Incorporation Date 4 May 2001
Company Type Private Limited Company
Address 6 FERN CHASE, LEEDS, WEST YORKSHIRE, LS14 3JL
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 4 May 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 1,000 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of KINGDOM STATE VILLAS LIMITED are www.kingdomstatevillas.co.uk, and www.kingdom-state-villas.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. The distance to to Leeds Rail Station is 6 miles; to Knaresborough Rail Station is 9.8 miles; to Cattal Rail Station is 10.8 miles; to Castleford Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kingdom State Villas Limited is a Private Limited Company. The company registration number is 04211240. Kingdom State Villas Limited has been working since 04 May 2001. The present status of the company is Active. The registered address of Kingdom State Villas Limited is 6 Fern Chase Leeds West Yorkshire Ls14 3jl. . WORTH, Denise is a Secretary of the company. WORTH, Denise is a Director of the company. WORTH, Lee Simon is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director WETHERILL, Michael David has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
WORTH, Denise
Appointed Date: 04 May 2001

Director
WORTH, Denise
Appointed Date: 08 April 2002
65 years old

Director
WORTH, Lee Simon
Appointed Date: 04 May 2001
68 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 04 May 2001
Appointed Date: 04 May 2001

Director
WETHERILL, Michael David
Resigned: 08 April 2002
Appointed Date: 04 May 2001
84 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 04 May 2001
Appointed Date: 04 May 2001

KINGDOM STATE VILLAS LIMITED Events

28 Jan 2017
Total exemption small company accounts made up to 30 April 2016
17 Jun 2016
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1,000

26 Oct 2015
Total exemption small company accounts made up to 30 April 2015
08 Jun 2015
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,000

09 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 34 more events
18 May 2001
New secretary appointed
18 May 2001
New director appointed
18 May 2001
New director appointed
18 May 2001
Registered office changed on 18/05/01 from: 12 york place leeds west yorkshire LS1 2DS
04 May 2001
Incorporation