B.K. RESIDENTIAL DEVELOPMENTS LIMITED
PORTSMOUTH

Hellopages » Hampshire » Portsmouth » PO6 3EB

Company number 06429647
Status Active
Incorporation Date 16 November 2007
Company Type Private Limited Company
Address 8 SPUR ROAD, COSHAM, PORTSMOUTH, HAMPSHIRE, PO6 3EB
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 16 November 2016 with updates; Director's details changed for Mr Barry Ainsley on 16 November 2016; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of B.K. RESIDENTIAL DEVELOPMENTS LIMITED are www.bkresidentialdevelopments.co.uk, and www.b-k-residential-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eleven months. B K Residential Developments Limited is a Private Limited Company. The company registration number is 06429647. B K Residential Developments Limited has been working since 16 November 2007. The present status of the company is Active. The registered address of B K Residential Developments Limited is 8 Spur Road Cosham Portsmouth Hampshire Po6 3eb. The company`s financial liabilities are £78.6k. It is £65.69k against last year. The cash in hand is £8.76k. It is £8.76k against last year. And the total assets are £8.84k, which is £-139.15k against last year. MCNULTY, Keith is a Secretary of the company. AINSLEY, Barry is a Director of the company. MCNULTY, Keith is a Director of the company. Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Construction of commercial buildings".


b.k. residential developments Key Finiance

LIABILITIES £78.6k
+508%
CASH £8.76k
TOTAL ASSETS £8.84k
-95%
All Financial Figures

Current Directors

Secretary
MCNULTY, Keith
Appointed Date: 16 November 2007

Director
AINSLEY, Barry
Appointed Date: 16 November 2007
61 years old

Director
MCNULTY, Keith
Appointed Date: 16 November 2007
62 years old

Resigned Directors

Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 November 2007
Appointed Date: 16 November 2007

Director
INSTANT COMPANIES LIMITED
Resigned: 16 November 2007
Appointed Date: 16 November 2007

Persons With Significant Control

Mr Keith Mcnulty
Notified on: 7 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Barry Ainsley
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

B.K. RESIDENTIAL DEVELOPMENTS LIMITED Events

29 Nov 2016
Confirmation statement made on 16 November 2016 with updates
29 Nov 2016
Director's details changed for Mr Barry Ainsley on 16 November 2016
26 Oct 2016
Total exemption small company accounts made up to 31 January 2016
07 Jan 2016
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2

30 Oct 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 29 more events
21 Nov 2007
New secretary appointed;new director appointed
21 Nov 2007
New director appointed
16 Nov 2007
Secretary resigned
16 Nov 2007
Director resigned
16 Nov 2007
Incorporation

B.K. RESIDENTIAL DEVELOPMENTS LIMITED Charges

22 January 2015
Charge code 0642 9647 0007
Delivered: 23 January 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 277 milton road portsmouth hampshire t/n HP146264…
29 September 2011
Debenture
Delivered: 30 September 2011
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 September 2011
Mortgage deed (corporate with floating charge)
Delivered: 30 September 2011
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: F/H flats 1 2 4 5 and 6, 314A fratton road portsmouth; by…
14 April 2010
Legal charge
Delivered: 26 April 2010
Status: Satisfied on 11 October 2011
Persons entitled: National Westminster Bank PLC
Description: 314A fratton road portsmouth.
23 December 2009
Legal charge
Delivered: 5 January 2010
Status: Satisfied on 11 October 2011
Persons entitled: National Westminster Bank PLC
Description: 314A fratton road portsmouth.
11 February 2008
Legal charge
Delivered: 15 February 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 133 church road portsmouth hampshire. By way of fixed…
1 February 2008
Debenture
Delivered: 5 February 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…