KIPCROFT PROPERTIES LIMITED
DORKING

Hellopages » Surrey » Mole Valley » RH4 2TU
Company number 04177267
Status Active
Incorporation Date 12 March 2001
Company Type Private Limited Company
Address 1 PAPER MEWS, 330 HIGH STREET, DORKING, SURREY, RH4 2TU
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-four events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 12 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 99 . The most likely internet sites of KIPCROFT PROPERTIES LIMITED are www.kipcroftproperties.co.uk, and www.kipcroft-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Kipcroft Properties Limited is a Private Limited Company. The company registration number is 04177267. Kipcroft Properties Limited has been working since 12 March 2001. The present status of the company is Active. The registered address of Kipcroft Properties Limited is 1 Paper Mews 330 High Street Dorking Surrey Rh4 2tu. The company`s financial liabilities are £268.74k. It is £-341.7k against last year. The cash in hand is £104.76k. It is £38.41k against last year. And the total assets are £284.48k, which is £76.26k against last year. FOX, Nigel Howard is a Secretary of the company. FOX, Nigel Howard is a Director of the company. MARTEN, David Charles is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director EDWARDS, Michael Roy has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


kipcroft properties Key Finiance

LIABILITIES £268.74k
-56%
CASH £104.76k
+57%
TOTAL ASSETS £284.48k
+36%
All Financial Figures

Current Directors

Secretary
FOX, Nigel Howard
Appointed Date: 28 March 2001

Director
FOX, Nigel Howard
Appointed Date: 28 March 2001
58 years old

Director
MARTEN, David Charles
Appointed Date: 28 March 2001
60 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 28 March 2001
Appointed Date: 12 March 2001

Director
EDWARDS, Michael Roy
Resigned: 30 March 2011
Appointed Date: 28 March 2001
61 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 28 March 2001
Appointed Date: 12 March 2001

Persons With Significant Control

Caprep Pic Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KIPCROFT PROPERTIES LIMITED Events

14 Mar 2017
Confirmation statement made on 12 March 2017 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Mar 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 99

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
26 Oct 2015
Satisfaction of charge 7 in full
...
... and 54 more events
11 Jul 2001
New director appointed
11 Jul 2001
New director appointed
09 Jul 2001
Ad 10/04/01--------- £ si 99@1=99 £ ic 1/100
02 Apr 2001
Registered office changed on 02/04/01 from: 788-790 finchley road london NW11 7TJ
12 Mar 2001
Incorporation

KIPCROFT PROPERTIES LIMITED Charges

28 July 2010
Legal charge
Delivered: 30 July 2010
Status: Satisfied on 8 September 2015
Persons entitled: National Westminster Bank PLC
Description: Flat 39, 46 ebrington st, plymouth, t/no DN578926 any other…
21 August 2007
Legal charge
Delivered: 24 August 2007
Status: Satisfied on 26 October 2015
Persons entitled: National Westminster Bank PLC
Description: The admiral fox 134 grange road ramsgate. By way of fixed…
21 August 2007
Legal charge
Delivered: 24 August 2007
Status: Satisfied on 8 September 2015
Persons entitled: National Westminster Bank PLC
Description: The falstaff public house 16-18 addington street ramsgate…
18 October 2006
Legal charge
Delivered: 26 October 2006
Status: Satisfied on 26 October 2015
Persons entitled: National Westminster Bank PLC
Description: 30 effingham street, ramsgate, kent. By way of fixed charge…
29 July 2005
Legal charge over licensed premises
Delivered: 9 August 2005
Status: Satisfied on 8 September 2015
Persons entitled: National Westminster Bank PLC
Description: The battle of minden st mary's road kingston portsmouth by…
9 March 2005
Legal charge
Delivered: 24 March 2005
Status: Satisfied on 14 July 2008
Persons entitled: National Westminster Bank PLC
Description: The barley mow, 57 shide road, newport, isle of wight. By…
23 April 2004
Legal charge over licensed premises
Delivered: 7 May 2004
Status: Satisfied on 14 July 2008
Persons entitled: National Westminster Bank PLC
Description: Marquis of granby public house, granby street, newmarket…
21 November 2003
Legal charge of licensed premises
Delivered: 3 December 2003
Status: Satisfied on 23 July 2008
Persons entitled: National Westminster Bank PLC
Description: The maypole inn stowmarket road wetherden suffolk IP14 3JP…
14 November 2003
Legal charge
Delivered: 24 November 2003
Status: Satisfied on 14 July 2008
Persons entitled: National Westminster Bank PLC
Description: 126 church street, westhoughton, bolton t/n GM658275. By…
5 November 2003
Debenture
Delivered: 11 November 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…