P & K PROPERTY MAINTENANCE LIMITED
MAIDSTONE

Hellopages » Kent » Maidstone » ME15 6AQ

Company number 05029051
Status Active
Incorporation Date 29 January 2004
Company Type Private Limited Company
Address HAINES WATTS, 4 KINGS ROW,, ARMSTRONG ROAD, MAIDSTONE, ENGLAND, ME15 6AQ
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 forty-two events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Registered office address changed from C/O Haines Watts 4 & 5 Kings Row Armstrong Road Maidstone Kent ME15 6AQ to C/O Haines Watts 4 Kings Row, Armstrong Road Maidstone ME15 6AQ on 13 January 2017; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of P & K PROPERTY MAINTENANCE LIMITED are www.pkpropertymaintenance.co.uk, and www.p-k-property-maintenance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. The distance to to Barming Rail Station is 2.7 miles; to Chatham Rail Station is 8.3 miles; to Rochester Rail Station is 8.7 miles; to Gillingham (Kent) Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.P K Property Maintenance Limited is a Private Limited Company. The company registration number is 05029051. P K Property Maintenance Limited has been working since 29 January 2004. The present status of the company is Active. The registered address of P K Property Maintenance Limited is Haines Watts 4 Kings Row Armstrong Road Maidstone England Me15 6aq. The company`s financial liabilities are £23.03k. It is £-0.75k against last year. And the total assets are £47.72k, which is £5.42k against last year. BROWNING, Karen is a Secretary of the company. BROWNING, Karen is a Director of the company. NEWMAN, Philip Michael is a Director of the company. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


p & k property maintenance Key Finiance

LIABILITIES £23.03k
-4%
CASH n/a
TOTAL ASSETS £47.72k
+12%
All Financial Figures

Current Directors

Secretary
BROWNING, Karen
Appointed Date: 29 January 2004

Director
BROWNING, Karen
Appointed Date: 29 January 2004
65 years old

Director
NEWMAN, Philip Michael
Appointed Date: 29 January 2004
70 years old

Resigned Directors

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 29 January 2004
Appointed Date: 29 January 2004

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 29 January 2004
Appointed Date: 29 January 2004

Persons With Significant Control

Mr Philip Michael Newman
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

Miss Karen Browning
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

P & K PROPERTY MAINTENANCE LIMITED Events

30 Jan 2017
Confirmation statement made on 29 January 2017 with updates
13 Jan 2017
Registered office address changed from C/O Haines Watts 4 & 5 Kings Row Armstrong Road Maidstone Kent ME15 6AQ to C/O Haines Watts 4 Kings Row, Armstrong Road Maidstone ME15 6AQ on 13 January 2017
13 Jun 2016
Total exemption small company accounts made up to 31 January 2016
03 Feb 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 559

22 Sep 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 32 more events
12 Feb 2004
New director appointed
07 Feb 2004
Registered office changed on 07/02/04 from: 25 hill road theydon bois epping essex CM16 7LX
07 Feb 2004
Secretary resigned
07 Feb 2004
Director resigned
29 Jan 2004
Incorporation

P & K PROPERTY MAINTENANCE LIMITED Charges

17 September 2004
Legal charge
Delivered: 22 September 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 92 bell lane ditton aylesford kent fixed charge over all…
17 September 2004
Legal charge
Delivered: 22 September 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 86 bell lane ditton aylesford kent fixed charge over all…
19 April 2004
Debenture
Delivered: 6 May 2004
Status: Outstanding
Persons entitled: Philip Michael Newman & Karen Browning
Description: A floating charge over the whole of the undertaking and…