K.M.R. DEVELOPMENTS LIMITED
CAMBRIDGESHIRE

Hellopages » Cambridgeshire » Peterborough » PE1 4RD

Company number 03932404
Status Active
Incorporation Date 24 February 2000
Company Type Private Limited Company
Address 367 EASTFIELD ROAD, PETERBOROUGH, CAMBRIDGESHIRE, PE1 4RD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Annual return made up to 24 February 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 41,002 ; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of K.M.R. DEVELOPMENTS LIMITED are www.kmrdevelopments.co.uk, and www.k-m-r-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. K M R Developments Limited is a Private Limited Company. The company registration number is 03932404. K M R Developments Limited has been working since 24 February 2000. The present status of the company is Active. The registered address of K M R Developments Limited is 367 Eastfield Road Peterborough Cambridgeshire Pe1 4rd. The company`s financial liabilities are £244.96k. It is £3.87k against last year. The cash in hand is £2.84k. It is £1.58k against last year. And the total assets are £281.84k, which is £2.32k against last year. ROBERTS, Gladys Ellen is a Secretary of the company. ROBERTS, Keith Michael is a Secretary of the company. ROBERTS, Keith Michael is a Director of the company. Secretary ROBERTS, Haidee Nichola has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Development of building projects".


k.m.r. developments Key Finiance

LIABILITIES £244.96k
+1%
CASH £2.84k
+124%
TOTAL ASSETS £281.84k
+0%
All Financial Figures

Current Directors

Secretary
ROBERTS, Gladys Ellen
Appointed Date: 01 August 2003

Secretary
ROBERTS, Keith Michael
Appointed Date: 24 February 2000

Director
ROBERTS, Keith Michael
Appointed Date: 24 February 2000
82 years old

Resigned Directors

Secretary
ROBERTS, Haidee Nichola
Resigned: 31 December 2004
Appointed Date: 24 February 2000

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 24 February 2000
Appointed Date: 24 February 2000

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 24 February 2000
Appointed Date: 24 February 2000

Persons With Significant Control

Mrs Gladys Roberts
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

K.M.R. DEVELOPMENTS LIMITED Events

14 Mar 2017
Confirmation statement made on 24 February 2017 with updates
29 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 41,002

09 Dec 2015
Total exemption small company accounts made up to 31 July 2015
27 Apr 2015
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 41,002

07 Oct 2014
Total exemption small company accounts made up to 31 July 2014
...
... and 59 more events
20 Mar 2000
New secretary appointed;new director appointed
02 Mar 2000
Director resigned
02 Mar 2000
Secretary resigned
29 Feb 2000
Registered office changed on 29/02/00 from: 381 kingsway hove east sussex BN3 4QD
24 Feb 2000
Incorporation

K.M.R. DEVELOPMENTS LIMITED Charges

8 February 2007
Mortgage
Delivered: 9 February 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a 22 church street werrington peterborough t/no…
22 January 2007
Mortgage
Delivered: 9 February 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 37 dover road walton peterborough. Together with all…
22 January 2007
Mortgage
Delivered: 31 January 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 37 south view road walton peterbough. Together with all…
14 January 2005
Legal charge
Delivered: 18 January 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 54 hazelcroft werrington peterborough. By way of fixed…
23 September 2004
Legal charge
Delivered: 29 September 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 37 dover road walton peterborough,. By way of fixed charge…
16 July 2004
Legal charge
Delivered: 20 July 2004
Status: Satisfied on 9 May 2006
Persons entitled: National Westminster Bank PLC
Description: 2 willow drove newborough peterborough. By way of fixed…
3 November 2003
Legal charge
Delivered: 7 November 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 213 dogsthorpe road, peterborough…
19 August 2003
Legal charge
Delivered: 28 August 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 144 crabtree paston peterborough. By way of fixed charge…
21 July 2003
Legal charge
Delivered: 22 July 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 74 glenton street, peterborough PE1 5HJ. By way of fixed…
17 July 2003
Legal charge
Delivered: 19 July 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 37 southview road, walton…
28 February 2003
Legal charge
Delivered: 1 March 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 74 heather avenue dogsthorpe peterborough. By way of fixed…
12 March 2002
Legal charge
Delivered: 14 March 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 34 middle pasture berrington peterborough. By way of fixed…
15 December 2000
Legal mortgage
Delivered: 23 December 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 57 crabtree paston peterborough t/no:…
23 October 2000
Legal mortgage
Delivered: 27 October 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 176 crabtree paston peterborough -…
9 October 2000
Legal mortgage
Delivered: 24 October 2000
Status: Satisfied on 9 May 2006
Persons entitled: National Westminster Bank PLC
Description: F/H 31 glenton street peterborough t/no.CB236029. And the…
9 October 2000
Legal mortgage
Delivered: 20 October 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 40 main street farcett peterborough…
19 September 2000
Mortgage debenture
Delivered: 29 September 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…