SPINNAKER PROPERTIES LIMITED
MAIDSTONE

Hellopages » Kent » Maidstone » ME14 5DZ
Company number 02950248
Status Active
Incorporation Date 19 July 1994
Company Type Private Limited Company
Address MILWOOD HOUSE, 36B ALBION PLACE, MAIDSTONE, KENT, ME14 5DZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 19 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 19 July 2015 with full list of shareholders Statement of capital on 2015-08-25 GBP 2 . The most likely internet sites of SPINNAKER PROPERTIES LIMITED are www.spinnakerproperties.co.uk, and www.spinnaker-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. The distance to to Barming Rail Station is 2.3 miles; to Chatham Rail Station is 7.3 miles; to Rochester Rail Station is 7.7 miles; to Gillingham (Kent) Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Spinnaker Properties Limited is a Private Limited Company. The company registration number is 02950248. Spinnaker Properties Limited has been working since 19 July 1994. The present status of the company is Active. The registered address of Spinnaker Properties Limited is Milwood House 36b Albion Place Maidstone Kent Me14 5dz. The company`s financial liabilities are £8.26k. It is £-222.58k against last year. The cash in hand is £159.58k. It is £110.8k against last year. And the total assets are £162.54k, which is £-136.19k against last year. HAWKINS, John is a Director of the company. Secretary HAWKINS, John has been resigned. Secretary SHELDON, Thomas Clifford has been resigned. Secretary VAN MOL, Gregory Gustave has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director SHELDON, Thomas Clifford has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Development of building projects".


spinnaker properties Key Finiance

LIABILITIES £8.26k
-97%
CASH £159.58k
+227%
TOTAL ASSETS £162.54k
-46%
All Financial Figures

Current Directors

Director
HAWKINS, John
Appointed Date: 05 August 1994
69 years old

Resigned Directors

Secretary
HAWKINS, John
Resigned: 03 April 1995
Appointed Date: 05 August 1994

Secretary
SHELDON, Thomas Clifford
Resigned: 01 August 2011
Appointed Date: 30 September 1997

Secretary
VAN MOL, Gregory Gustave
Resigned: 30 September 1997
Appointed Date: 03 April 1995

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 05 August 1994
Appointed Date: 19 July 1994

Director
SHELDON, Thomas Clifford
Resigned: 01 August 2011
Appointed Date: 05 August 1994
73 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 05 August 1994
Appointed Date: 19 July 1994

Persons With Significant Control

Mr John Hawkins
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

SPINNAKER PROPERTIES LIMITED Events

25 Jul 2016
Confirmation statement made on 19 July 2016 with updates
22 Jun 2016
Total exemption small company accounts made up to 30 September 2015
25 Aug 2015
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
25 Jul 2014
Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2

...
... and 67 more events
22 Oct 1994
Particulars of mortgage/charge

11 Aug 1994
Director resigned;new director appointed

11 Aug 1994
Secretary resigned;new secretary appointed;new director appointed

11 Aug 1994
Registered office changed on 11/08/94 from: 43 lawrence road hove east sussex BN3 5QE

19 Jul 1994
Incorporation

SPINNAKER PROPERTIES LIMITED Charges

7 August 2013
Charge code 0295 0248 0010
Delivered: 16 August 2013
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: All that the freehold interest in the land and property…
7 August 2013
Charge code 0295 0248 0009
Delivered: 16 August 2013
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: All that the freehold interest in the land and property…
24 August 2012
Legal charge
Delivered: 5 September 2012
Status: Outstanding
Persons entitled: Dunmark Limited
Description: Falcon court 73 college road maidstone kent t/no's K556795…
8 September 1997
Mortgage
Delivered: 10 September 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H unit 8 orchard ind est christian way parkwood maidstone…
12 May 1997
Mortgage
Delivered: 15 May 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a st paul's dockyard church high street…
1 February 1996
Mortgage
Delivered: 10 February 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/Hold property - 60 high st,hythe,kent with all…
31 October 1995
Mortgage
Delivered: 3 November 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 18 high street sittingbourne with the…
31 August 1995
Mortgage deed
Delivered: 5 September 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a kent house 19/19A chapel street hythe kent…
11 January 1995
Mortgage
Delivered: 19 January 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 58/58A high street, hythe, kent t/no:…
14 October 1994
Mortgage
Delivered: 22 October 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 54/56 high street, hythe, kent t/no:…