KEW ESTATES LIMITED
WELLS

Hellopages » Somerset » Mendip » BA5 1FD

Company number 03788761
Status Active
Incorporation Date 14 June 1999
Company Type Private Limited Company
Address BISHOPBROOK HOUSE, CATHEDRAL AVENUE, WELLS, SOMERSET, BA5 1FD
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Change of share class name or designation; Resolutions RES10 ‐ Resolution of allotment of securities RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association ; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of KEW ESTATES LIMITED are www.kewestates.co.uk, and www.kew-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Kew Estates Limited is a Private Limited Company. The company registration number is 03788761. Kew Estates Limited has been working since 14 June 1999. The present status of the company is Active. The registered address of Kew Estates Limited is Bishopbrook House Cathedral Avenue Wells Somerset Ba5 1fd. . GOEHL, Alasdair Bertrand is a Director of the company. KEW, Michael James is a Director of the company. Secretary LEYSHON, Martin Howard has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director COLE, Sarah Jane has been resigned. Nominee Director BOURSE NOMINEES LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Director
GOEHL, Alasdair Bertrand
Appointed Date: 14 June 1999
59 years old

Director
KEW, Michael James
Appointed Date: 14 June 1999
53 years old

Resigned Directors

Secretary
LEYSHON, Martin Howard
Resigned: 30 June 2011
Appointed Date: 14 June 1999

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 14 June 1999
Appointed Date: 14 June 1999

Director
COLE, Sarah Jane
Resigned: 07 June 2010
Appointed Date: 14 June 1999
63 years old

Nominee Director
BOURSE NOMINEES LIMITED
Resigned: 14 June 1999
Appointed Date: 14 June 1999

KEW ESTATES LIMITED Events

06 Dec 2016
Change of share class name or designation
06 Dec 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

14 Oct 2016
Total exemption small company accounts made up to 31 March 2016
14 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 750

25 Aug 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 62 more events
22 Jun 1999
New secretary appointed
21 Jun 1999
Registered office changed on 21/06/99 from: pembroke house 7 brunswick square, bristol avon BS2 8PE
21 Jun 1999
Director resigned
21 Jun 1999
Secretary resigned
14 Jun 1999
Incorporation

KEW ESTATES LIMITED Charges

19 December 2014
Charge code 0378 8761 0012
Delivered: 23 December 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 19 castle court, shepton mallet, somerset…
5 August 2011
Mortgage
Delivered: 19 August 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 7 ellis avenue bedminster downs bristol t/n BL66217…
5 August 2011
Mortgage
Delivered: 10 August 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 18 hill view road, bedminster down, bristol, t/no:…
5 August 2011
Mortgage
Delivered: 10 August 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 3 lulsgate road, bedminister down, bristol, t/no:…
5 August 2011
Mortgage
Delivered: 10 August 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 6 ellis avenue, bedminster down, bristol, t/no: BL66043…
8 July 2011
Debenture
Delivered: 13 July 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 February 2002
Legal charge
Delivered: 7 February 2002
Status: Satisfied on 28 July 2014
Persons entitled: Barclays Bank PLC
Description: The property k/a 6 eldon terrace, bedminster, bristol…
10 January 2002
Legal charge
Delivered: 16 January 2002
Status: Satisfied on 28 July 2014
Persons entitled: Barclays Bank PLC
Description: 21 brooklyn road, bedminster down, bristol, adminstrative…
7 September 2000
Legal charge
Delivered: 8 September 2000
Status: Satisfied on 28 July 2014
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 20 valley road bedminster down bristol…
4 April 2000
Legal mortgage
Delivered: 6 April 2000
Status: Satisfied on 4 July 2011
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as 6 eldon terrace, bedminster…
21 January 2000
Debenture
Delivered: 27 January 2000
Status: Satisfied on 1 June 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…