KNIGHTRIDER PROPERTIES LIMITED
MAIDSTONE

Hellopages » Kent » Maidstone » ME15 6LU

Company number 02358650
Status Active
Incorporation Date 10 March 1989
Company Type Private Limited Company
Address KESTREL HOUSE, KNIGHTRIDER COURT, MAIDSTONE, KENT, ME15 6LU
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 eighty-four events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 15 February 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 100 . The most likely internet sites of KNIGHTRIDER PROPERTIES LIMITED are www.knightriderproperties.co.uk, and www.knightrider-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. The distance to to Bearsted Rail Station is 2.3 miles; to Chatham Rail Station is 7.6 miles; to Rochester Rail Station is 7.9 miles; to Gillingham (Kent) Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Knightrider Properties Limited is a Private Limited Company. The company registration number is 02358650. Knightrider Properties Limited has been working since 10 March 1989. The present status of the company is Active. The registered address of Knightrider Properties Limited is Kestrel House Knightrider Court Maidstone Kent Me15 6lu. . VAN MOL, Gregory Gustave is a Secretary of the company. CORKE, Ian Royston is a Director of the company. VAN MOL, Gregory Gustave is a Director of the company. WATT, Duncan Howard is a Director of the company. Director MILLER, Martin John has been resigned. Director WEBSTER, Norman Frederick has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
CORKE, Ian Royston

84 years old

Director
VAN MOL, Gregory Gustave
Appointed Date: 28 August 2007
73 years old

Director
WATT, Duncan Howard
Appointed Date: 01 September 2007
75 years old

Resigned Directors

Director
MILLER, Martin John
Resigned: 27 August 2002
78 years old

Director
WEBSTER, Norman Frederick
Resigned: 11 October 2006
92 years old

Persons With Significant Control

Milroy Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KNIGHTRIDER PROPERTIES LIMITED Events

16 Feb 2017
Confirmation statement made on 15 February 2017 with updates
01 Jul 2016
Total exemption small company accounts made up to 30 September 2015
21 Mar 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100

01 Jul 2015
Total exemption small company accounts made up to 30 September 2014
10 Mar 2015
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100

...
... and 74 more events
09 May 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

02 May 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

02 May 1989
Registered office changed on 02/05/89 from: tanfield house 22/24 tanfield road croydon surrey CR9 3UL

29 Mar 1989
Company name changed milron properties LIMITED\certificate issued on 30/03/89

10 Mar 1989
Incorporation

KNIGHTRIDER PROPERTIES LIMITED Charges

30 April 2008
Mortgage
Delivered: 3 May 2008
Status: Outstanding
Persons entitled: Kent Reliance Building Society
Description: Kestral house, knightrider street, maidstone, kent.
27 January 1997
Supplemental deed of legal charge and mortgage incorporating a charge and set-off agreement over cash deposit
Delivered: 30 January 1997
Status: Outstanding
Persons entitled: The Norwich Union Life Insurance Society
Description: All sums with interest from time to time standing to the…
31 January 1991
Deed of legal charge
Delivered: 20 February 1991
Status: Satisfied on 29 May 2008
Persons entitled: The Norwich Union Life Insurance Society
Description: F/H kestrel house, knightrider court maidstone kent title…
31 August 1990
Legal mortgage
Delivered: 6 September 1990
Status: Satisfied on 1 November 1996
Persons entitled: Hill Samuel Bank Limited
Description: F/H property on the south side of knightrider street…
6 July 1990
Legal mortgage
Delivered: 12 July 1990
Status: Satisfied on 1 November 1996
Persons entitled: Hill Samuel Bank Limited
Description: Land on the southside of knightrider street maidstone k/a…