KR PROPERTY LIMITED
PLYMOUTH

Hellopages » Devon » Plymouth » PL1 2LG

Company number 06168640
Status Active
Incorporation Date 19 March 2007
Company Type Private Limited Company
Address TRINITY HOUSE, 3 FRIARS LANE, PLYMOUTH, DEVON, ENGLAND, PL1 2LG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registered office address changed from Trinity House 3 Friars Lane Plymouth Devon PL1 2LG England to Trinity House 3 Friars Lane Plymouth Devon PL1 2LG on 19 May 2016; Registered office address changed from C/O Barbican Accountants Ltd Barbican House 36 New Street the Barbican Plymouth Devon PL1 2NA to Trinity House 3 Friars Lane Plymouth Devon PL1 2LG on 19 May 2016. The most likely internet sites of KR PROPERTY LIMITED are www.krproperty.co.uk, and www.kr-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. Kr Property Limited is a Private Limited Company. The company registration number is 06168640. Kr Property Limited has been working since 19 March 2007. The present status of the company is Active. The registered address of Kr Property Limited is Trinity House 3 Friars Lane Plymouth Devon England Pl1 2lg. . BUDDELL, Kevin James is a Director of the company. PILLAR, Richard James is a Director of the company. Secretary WILKINS, Graham David has been resigned. The company operates in "Development of building projects".


Current Directors

Director
BUDDELL, Kevin James
Appointed Date: 19 March 2007
59 years old

Director
PILLAR, Richard James
Appointed Date: 19 March 2007
59 years old

Resigned Directors

Secretary
WILKINS, Graham David
Resigned: 01 December 2012
Appointed Date: 19 March 2007

KR PROPERTY LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 May 2016
Registered office address changed from Trinity House 3 Friars Lane Plymouth Devon PL1 2LG England to Trinity House 3 Friars Lane Plymouth Devon PL1 2LG on 19 May 2016
19 May 2016
Registered office address changed from C/O Barbican Accountants Ltd Barbican House 36 New Street the Barbican Plymouth Devon PL1 2NA to Trinity House 3 Friars Lane Plymouth Devon PL1 2LG on 19 May 2016
18 Apr 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100

18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 32 more events
25 Mar 2008
Director's change of particulars / richard pillar / 25/03/2008
13 Jun 2007
Director's particulars changed
24 Apr 2007
Particulars of mortgage/charge
27 Mar 2007
Particulars of mortgage/charge
19 Mar 2007
Incorporation

KR PROPERTY LIMITED Charges

6 January 2009
Legal charge
Delivered: 7 January 2009
Status: Satisfied on 31 July 2010
Persons entitled: National Westminster Bank PLC
Description: 12 shute park road plymouth devon; by way of fixed charge…
6 January 2009
Legal charge
Delivered: 7 January 2009
Status: Satisfied on 31 July 2010
Persons entitled: National Westminster Bank PLC
Description: 35 pomphlett close, plymouth, devon by way of fixed charge…
18 December 2008
Legal charge
Delivered: 19 December 2008
Status: Satisfied on 12 October 2011
Persons entitled: National Westminster Bank PLC
Description: F/H 36 kingswood park avenue, plymouth by way of fixed…
5 April 2007
Legal charge
Delivered: 24 April 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 140 north hill mutley plymouth PL4 8LA. By way of fixed…
21 March 2007
Debenture
Delivered: 27 March 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…