KIMMANCE PROPERTIES LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L18 1DG

Company number 02972322
Status Active
Incorporation Date 29 September 1994
Company Type Private Limited Company
Address 48 - 52, PENNY LANE MOSSLEY HILL, LIVERPOOL, MERSEYSIDE, L18 1DG
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 one hundred and two events have happened. The last three records are Confirmation statement made on 29 September 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of KIMMANCE PROPERTIES LIMITED are www.kimmanceproperties.co.uk, and www.kimmance-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. Kimmance Properties Limited is a Private Limited Company. The company registration number is 02972322. Kimmance Properties Limited has been working since 29 September 1994. The present status of the company is Active. The registered address of Kimmance Properties Limited is 48 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1dg. . THOMPSON, David George is a Secretary of the company. DUNN, Kevin Edward is a Director of the company. THOMPSON, Mark David is a Director of the company. Secretary THOMPSON, Mark David has been resigned. Nominee Secretary CORPORATE ADMINISTRATION SECRETARIES LIMITED has been resigned. Nominee Director CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director KIMMANCE, Caroline has been resigned. Director THOMPSON, David George has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
THOMPSON, David George
Appointed Date: 10 September 1999

Director
DUNN, Kevin Edward
Appointed Date: 14 October 2008
64 years old

Director
THOMPSON, Mark David
Appointed Date: 29 September 1994
60 years old

Resigned Directors

Secretary
THOMPSON, Mark David
Resigned: 10 September 1999
Appointed Date: 29 September 1994

Nominee Secretary
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Resigned: 29 September 1994
Appointed Date: 29 September 1994

Nominee Director
CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 29 September 1994
Appointed Date: 29 September 1994

Director
KIMMANCE, Caroline
Resigned: 27 February 1995
Appointed Date: 29 September 1994
61 years old

Director
THOMPSON, David George
Resigned: 10 September 1999
Appointed Date: 10 March 1995
82 years old

Persons With Significant Control

Mr Mark David Thompson
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

KIMMANCE PROPERTIES LIMITED Events

03 Nov 2016
Confirmation statement made on 29 September 2016 with updates
25 Jul 2016
Total exemption small company accounts made up to 31 March 2016
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
11 Nov 2015
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 10,000

08 Jan 2015
Director's details changed for Mr Mark David Thompson on 16 December 2014
...
... and 92 more events
14 Dec 1994
New secretary appointed;new director appointed

14 Dec 1994
New director appointed

10 Oct 1994
Director resigned

10 Oct 1994
Secretary resigned

29 Sep 1994
Incorporation

KIMMANCE PROPERTIES LIMITED Charges

1 March 2007
Legal mortgage
Delivered: 3 March 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 37 britannia avenue liverpool merseyside. The rental income…
1 March 2007
Legal charge
Delivered: 3 March 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 79 ennismore road old swan liverpool merseyside. The rental…
1 March 2007
Legal charge
Delivered: 3 March 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 151 lisburn lane liverpool merseyside. The rental income by…
9 August 2006
Legal charge
Delivered: 16 August 2006
Status: Outstanding
Persons entitled: Davenham Trust PLC
Description: 90 princes road liverpool.
14 January 2005
Mortgage deed
Delivered: 19 January 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 100 picton road liverpool t/n…
14 January 2005
Mortgage deed
Delivered: 19 January 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 156 upper warwick street liverpool t/n…
14 January 2005
Mortgage deed
Delivered: 19 January 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 24 thirlstane street liverpool t/n…
14 January 2005
Mortgage deed
Delivered: 19 January 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 41 britannia avenue, liverpool t/no…
14 January 2005
Mortgage deed
Delivered: 19 January 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property being 7 milton road, liverpool, t/no MS28656…
22 September 2004
Legal charge
Delivered: 30 September 2004
Status: Outstanding
Persons entitled: Davenham Trust PLC
Description: 24 thirlstane street liverpool.
8 June 2004
Legal charge
Delivered: 12 June 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a 151 lisburn lane, liverpool. Fixed…
8 June 2004
Legal charge
Delivered: 12 June 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the f/h property k/a 79 ennismore road, liverpool…
8 June 2004
Legal charge
Delivered: 12 June 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property being 37 britannia avenue liverpool. Fixed…
20 June 2003
Legal charge
Delivered: 27 June 2003
Status: Outstanding
Persons entitled: Davenham Trust PLC
Description: Apartment 11 hudson gardens and car parking space 136 duke…
14 May 2003
Legal charge
Delivered: 30 May 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 90 princes road liverpool.
12 November 2002
Legal charge
Delivered: 14 November 2002
Status: Outstanding
Persons entitled: Davenham Trust PLC
Description: F/H land and dwellinghouse k/a 26 earlsfield road wavertree…
12 September 2002
Legal charge
Delivered: 26 September 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 7 milton road liverpool.
9 September 2002
Legal charge
Delivered: 24 September 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 41 brittania avenue liverpool.
9 September 2002
Legal charge
Delivered: 26 September 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 156 upper warwick street liverpool.
9 September 2002
Legal charge
Delivered: 26 September 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 24 thirlstaine road liverpool.
9 September 2002
Legal charge
Delivered: 26 September 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 100 picton road liverpool.
24 June 2002
Legal charge
Delivered: 26 June 2002
Status: Outstanding
Persons entitled: Davenham Trust PLC
Description: The freehold land and property known as 7 milton road…
24 June 2002
Legal charge
Delivered: 26 June 2002
Status: Outstanding
Persons entitled: Davenham Trust PLC
Description: The f/h property known as 41 britannia avenue liverpool L15…
17 May 2002
Legal charge
Delivered: 31 May 2002
Status: Outstanding
Persons entitled: Arbuthnot Latham & Co LTD
Description: 151 lisburn lane,liverpool L13 9AG.
15 August 2000
Legal charge
Delivered: 24 August 2000
Status: Outstanding
Persons entitled: Arbuthnot Latham & Co.Limited
Description: F/Hold property known as 156 upper warwick st,liverpool;…
15 August 2000
Legal charge
Delivered: 24 August 2000
Status: Outstanding
Persons entitled: Arbuthnot Latham & Co.Limited
Description: F/Hold property known as 37 britannia ave,liverpool;…
15 August 2000
Legal charge
Delivered: 24 August 2000
Status: Outstanding
Persons entitled: Arbuthnot Latham & Co.Limited
Description: 7 milton rd,walton,liverpool; t/no MS28656; all rights…
15 September 1999
Legal charge
Delivered: 6 October 1999
Status: Outstanding
Persons entitled: Arbuthnot Latham & Co. Limited
Description: F/H 79 ennismore road liverpool t/n-LA325041. By way of…
12 March 1999
Legal charge
Delivered: 18 March 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The freehold property known as 100 and 100A picton road…
10 March 1999
Legal charge
Delivered: 18 March 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The freehold property known as 24 thirlstane street towteth…
11 September 1998
Legal charge
Delivered: 26 September 1998
Status: Outstanding
Persons entitled: Arbuthnot Latham & Co Limited
Description: F/H parcel of land k/a 24 thirlstone street liverpool…
1 August 1996
Legal mortgage
Delivered: 9 August 1996
Status: Outstanding
Persons entitled: Allied Irish Banks, P.L.C. as Agent and Security Trustee for the Secured Parties (As Defined)
Description: F/H property k/a 24 thirlstane street, liverpool merseyside…