KENT PROPERTIES (UK) LIMITED
ROCHESTER

Hellopages » Kent » Medway » ME2 1AQ

Company number 03870061
Status Active
Incorporation Date 2 November 1999
Company Type Private Limited Company
Address 39A ROCHESTER ROAD, HALLING, ROCHESTER, KENT, ME2 1AQ
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 sixty-one events have happened. The last three records are Registration of charge 038700610013, created on 22 February 2017; Registration of charge 038700610012, created on 22 February 2017; Confirmation statement made on 2 November 2016 with updates. The most likely internet sites of KENT PROPERTIES (UK) LIMITED are www.kentpropertiesuk.co.uk, and www.kent-properties-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. Kent Properties Uk Limited is a Private Limited Company. The company registration number is 03870061. Kent Properties Uk Limited has been working since 02 November 1999. The present status of the company is Active. The registered address of Kent Properties Uk Limited is 39a Rochester Road Halling Rochester Kent Me2 1aq. . PARDESI, Balvinder is a Secretary of the company. PARDESI, Onkar Singh is a Director of the company. Secretary PARDESI, Balvinder Kaur has been resigned. Secretary TEHARA, Joginder has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PARDESI, Balvinder
Appointed Date: 01 November 2003

Director
PARDESI, Onkar Singh
Appointed Date: 02 November 1999
59 years old

Resigned Directors

Secretary
PARDESI, Balvinder Kaur
Resigned: 01 November 2001
Appointed Date: 02 November 1999

Secretary
TEHARA, Joginder
Resigned: 31 October 2003
Appointed Date: 01 November 2001

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 02 November 1999
Appointed Date: 02 November 1999

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 02 November 1999
Appointed Date: 02 November 1999

Persons With Significant Control

Mrs Balvinder Pardesi
Notified on: 6 April 2016
60 years old
Nature of control: Right to appoint and remove directors

KENT PROPERTIES (UK) LIMITED Events

24 Feb 2017
Registration of charge 038700610013, created on 22 February 2017
23 Feb 2017
Registration of charge 038700610012, created on 22 February 2017
07 Dec 2016
Confirmation statement made on 2 November 2016 with updates
02 Nov 2016
Compulsory strike-off action has been discontinued
01 Nov 2016
Total exemption full accounts made up to 30 November 2015
...
... and 51 more events
21 Dec 1999
New director appointed
21 Dec 1999
Registered office changed on 21/12/99 from: 109 malling road snodland kent ME6 5AB
09 Nov 1999
Director resigned
09 Nov 1999
Secretary resigned
02 Nov 1999
Incorporation

KENT PROPERTIES (UK) LIMITED Charges

22 February 2017
Charge code 0387 0061 0013
Delivered: 24 February 2017
Status: Outstanding
Persons entitled: Paragon Mortgages (2010) Limited
Description: 4 borough road, gillingham, ME7 4LS…
22 February 2017
Charge code 0387 0061 0012
Delivered: 23 February 2017
Status: Outstanding
Persons entitled: Paragon Bank PLC Paragon Mortgages (2010) Limited
Description: Contains floating charge…
30 September 2012
Legal charge
Delivered: 18 October 2012
Status: Outstanding
Persons entitled: Paragon Mortgages (2010) Limited
Description: 4 borough road gillingham kent t/no K250413.
10 September 2007
Legal charge
Delivered: 19 September 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 4 borough road, gillingham, kent. By way of fixed charge…
30 January 2007
Legal charge
Delivered: 6 February 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 80 milton road gravesend kent and garage number 10. by way…
10 January 2007
Legal charge
Delivered: 18 January 2007
Status: Satisfied on 15 November 2007
Persons entitled: National Westminster Bank PLC
Description: 16 napier road gillingham kent. By way of fixed charge the…
25 May 2006
Legal charge
Delivered: 9 June 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 5 park avenue northfleet gravesend kent. By way of fixed…
8 February 2005
Legal charge
Delivered: 26 February 2005
Status: Outstanding
Persons entitled: Kent Properties (UK) Limited
Description: 13 lower range road, gravesend, kent.
30 July 2004
Legal charge
Delivered: 12 August 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 37 chalky bank gravesend kent. By way of fixed charge the…
19 December 2002
Legal charge
Delivered: 24 December 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 3 stanbrook road northfleet kent. By way of fixed charge…
31 October 2002
Legal charge
Delivered: 2 November 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 20 pelham road south gravesend kent. By way of fixed charge…
1 February 2002
Mortgage
Delivered: 21 February 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 181 dover road east northfleet kent DA11 9QN. By way of…
1 February 2002
Mortgage
Delivered: 9 February 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property k/a 20 freeman road gravesend kent.