KENBAL PROPERTIES LIMITED
LINCOLNSHIRE

Hellopages » Lincolnshire » North Kesteven » NG34 7TR
Company number 00758468
Status Active
Incorporation Date 23 April 1963
Company Type Private Limited Company
Address 28 CARRE STREET, SLEAFORD, LINCOLNSHIRE, NG34 7TR
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Appointment of Mrs Hannah Elizabeth Hodgson as a secretary on 1 February 2017; Termination of appointment of Alan John Espin as a secretary on 1 February 2017; Confirmation statement made on 14 December 2016 with updates. The most likely internet sites of KENBAL PROPERTIES LIMITED are www.kenbalproperties.co.uk, and www.kenbal-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and ten months. The distance to to Ruskington Rail Station is 3.2 miles; to Heckington Rail Station is 5 miles; to Ancaster Rail Station is 5.3 miles; to Metheringham Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kenbal Properties Limited is a Private Limited Company. The company registration number is 00758468. Kenbal Properties Limited has been working since 23 April 1963. The present status of the company is Active. The registered address of Kenbal Properties Limited is 28 Carre Street Sleaford Lincolnshire Ng34 7tr. . HODGSON, Hannah Elizabeth is a Secretary of the company. HODGSON, Christopher John is a Director of the company. HODGSON, Elizabeth is a Director of the company. HODGSON, Robert Bembrose is a Director of the company. Secretary ESPIN, Alan John has been resigned. Secretary HODGSON, Elizabeth has been resigned. Director HODGSON, John Oliver has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HODGSON, Hannah Elizabeth
Appointed Date: 01 February 2017

Director

Director
HODGSON, Elizabeth

99 years old

Director

Resigned Directors

Secretary
ESPIN, Alan John
Resigned: 01 February 2017
Appointed Date: 21 March 1996

Secretary
HODGSON, Elizabeth
Resigned: 21 March 1996

Director
HODGSON, John Oliver
Resigned: 08 July 2006
100 years old

Persons With Significant Control

J Hodgson & Sons Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KENBAL PROPERTIES LIMITED Events

01 Feb 2017
Appointment of Mrs Hannah Elizabeth Hodgson as a secretary on 1 February 2017
01 Feb 2017
Termination of appointment of Alan John Espin as a secretary on 1 February 2017
16 Dec 2016
Confirmation statement made on 14 December 2016 with updates
08 Jun 2016
Accounts for a dormant company made up to 30 April 2016
22 Dec 2015
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 500,000

...
... and 72 more events
04 Jul 1988
Return made up to 31/12/87; full list of members

01 Jul 1988
First gazette

21 May 1987
Accounts for a small company made up to 3 March 1985

04 Mar 1987
Accounts for a small company made up to 3 March 1986

04 Mar 1987
Return made up to 31/12/86; full list of members

KENBAL PROPERTIES LIMITED Charges

10 August 1984
Mortgage
Delivered: 13 August 1984
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H beaumont court, spring hill lincoln.title no: ll 29494.
3 May 1983
Legal charge
Delivered: 5 May 1983
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 39 tranquil vale london SE 3 title no ln 75909.
3 May 1983
Legal charge
Delivered: 5 May 1983
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 381 high street lincoln, lincolnshire.
3 May 1983
Legal charge
Delivered: 5 May 1983
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 342/343 high street lincoln lincolnshire.
3 May 1983
Legal charge
Delivered: 5 May 1983
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 12A boston road sleaford lincolnshire.
8 April 1983
Mortgage
Delivered: 25 April 1983
Status: Satisfied
Persons entitled: Parkholme Properties Limited.
Description: Beaumont court, spring hill lincoln.
16 July 1979
Mortgage
Delivered: 20 July 1979
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 46 portland street lincoln title no. Ll 13498.
16 July 1979
Mortgage
Delivered: 20 July 1979
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 87 york street marylebone city of westminister title no…
16 July 1979
Mortgage
Delivered: 20 July 1979
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 20 CHEPST0W road london wci title no. 219578.
17 August 1978
Memo of deposit
Delivered: 21 August 1978
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Wold view farm. Market rasen. Lincolnshire.
21 March 1974
Legal mortgage
Delivered: 1 April 1974
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Garages & premises in st helens street derby.
21 March 1974
Legal mortgage
Delivered: 1 April 1974
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Plot 1 barnes lane wellingore lincolnshire.
5 January 1972
Legal charge
Delivered: 26 January 1972
Status: Satisfied on 13 August 1994
Persons entitled: Phillis Simcock.
Description: 381, high st, lincoln.
26 February 1969
Legal charge
Delivered: 5 March 1969
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 39, tranquil vale, london, ec 3.
22 February 1968
Mortgage
Delivered: 29 February 1968
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 12A boston road, lincoln comprised in a conveyance dated…
30 August 1967
Legal mortgage
Delivered: 6 September 1967
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 184 arkwright street, nottingham.
31 July 1967
Further second legal mortgage
Delivered: 7 August 1967
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 381, high street, london.
6 March 1967
Second legal mortgage
Delivered: 13 March 1967
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 381, high street, london.
5 December 1966
Mortgage
Delivered: 21 December 1966
Status: Outstanding
Persons entitled: D May Henderson
Description: 39 tranquil vale london S.E. 3.