CWK PROPERTIES LIMITED
PORTSMOUTH

Hellopages » Hampshire » Portsmouth » PO4 0QJ

Company number 02881991
Status Active
Incorporation Date 17 December 1993
Company Type Private Limited Company
Address 21 ST HELENS PARADE, SOUTHSEA, PORTSMOUTH, HAMPSHIRE, PO4 0QJ
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 one hundred and twenty-four events have happened. The last three records are Confirmation statement made on 17 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Registration of charge 028819910035, created on 2 September 2016. The most likely internet sites of CWK PROPERTIES LIMITED are www.cwkproperties.co.uk, and www.cwk-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. Cwk Properties Limited is a Private Limited Company. The company registration number is 02881991. Cwk Properties Limited has been working since 17 December 1993. The present status of the company is Active. The registered address of Cwk Properties Limited is 21 St Helens Parade Southsea Portsmouth Hampshire Po4 0qj. . KENNETT, Charles is a Director of the company. Secretary HAMILTON, Jacqueline has been resigned. Secretary KENNETT, Charles has been resigned. Secretary KENNETT, Susan Joyce has been resigned. Nominee Secretary CORPORATE ADMINISTRATION SECRETARIES LIMITED has been resigned. Nominee Director CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director KENNETT, Charles has been resigned. Director KENNETT, John has been resigned. Director KENNETT, Phyllis Ruby has been resigned. Director LYNES, Susan Joyce has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
KENNETT, Charles
Appointed Date: 01 November 2015
38 years old

Resigned Directors

Secretary
HAMILTON, Jacqueline
Resigned: 01 December 1999
Appointed Date: 17 December 1993

Secretary
KENNETT, Charles
Resigned: 03 June 2003
Appointed Date: 01 December 1999

Secretary
KENNETT, Susan Joyce
Resigned: 01 November 2015
Appointed Date: 03 June 2003

Nominee Secretary
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Resigned: 17 December 1993
Appointed Date: 17 December 1993

Nominee Director
CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 17 December 1993
Appointed Date: 17 December 1993

Director
KENNETT, Charles
Resigned: 01 November 2015
Appointed Date: 03 June 2003
71 years old

Director
KENNETT, John
Resigned: 09 August 1999
Appointed Date: 15 July 1994
72 years old

Director
KENNETT, Phyllis Ruby
Resigned: 25 July 2002
Appointed Date: 01 June 1994
96 years old

Director
LYNES, Susan Joyce
Resigned: 03 June 2003
Appointed Date: 01 December 1999
62 years old

Persons With Significant Control

Mr Charles Kennett
Notified on: 1 September 2016
38 years old
Nature of control: Ownership of shares – 75% or more

CWK PROPERTIES LIMITED Events

16 Feb 2017
Confirmation statement made on 17 December 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
14 Sep 2016
Registration of charge 028819910035, created on 2 September 2016
16 Aug 2016
Registration of a charge
13 Aug 2016
Satisfaction of charge 16 in full
...
... and 114 more events
20 Jun 1994
Director resigned;new director appointed

19 May 1994
Particulars of mortgage/charge

19 Jan 1994
Director resigned

19 Jan 1994
Secretary resigned

17 Dec 1993
Incorporation

CWK PROPERTIES LIMITED Charges

2 September 2016
Charge code 0288 1991 0035
Delivered: 14 September 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 56 carisbrooke road fratton…
8 August 2016
Charge code 0288 1991 0034
Delivered: 9 August 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 13 brougham road southsea t/no HP179832…
8 August 2016
Charge code 0288 1991 0033
Delivered: 9 August 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 22 highland road southsea t/no HP500335…
8 August 2016
Charge code 0288 1991 0032
Delivered: 9 August 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 24 highland road southsea t/no HP220662…
8 August 2016
Charge code 0288 1991 0031
Delivered: 9 August 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 21 st helens parade southsea t/no HP419977…
4 August 2016
Charge code 0288 1991 0030
Delivered: 8 August 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
15 December 2009
Legal charge
Delivered: 23 December 2009
Status: Satisfied on 13 August 2016
Persons entitled: Clyydesdale Bank PLC Clydesdale Bank PLC
Description: 51 alverstone road southsea portsmouth t/n HP430021.
1 October 2008
Legal mortgage
Delivered: 4 October 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 1 dudley road portsmouth assigns the goodwill of all…
7 May 2008
Legal mortgage
Delivered: 13 May 2008
Status: Satisfied on 13 August 2016
Persons entitled: Clydesdale Bank PLC
Description: 22 highland road, southsea, hampshire assigns the goodwill…
7 May 2008
Legal mortgage
Delivered: 13 May 2008
Status: Satisfied on 13 August 2016
Persons entitled: Clydesdale Bank PLC
Description: 24 highland road, southsea, hampshire assigns the goodwill…
5 April 2007
Legal mortgage
Delivered: 24 April 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 71 marmion road southsea portsmouth hampshire. Assigns the…
5 April 2007
Legal mortgage
Delivered: 19 April 2007
Status: Satisfied on 5 December 2007
Persons entitled: Clydesdale Bank PLC
Description: 17 st andrews road southsea portsmouth hampshire. Assigns…
5 April 2007
Legal mortgage
Delivered: 19 April 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 161 elm grove southsea hampshire. Assigns the goodwill of…
27 January 2006
Legal charge
Delivered: 1 February 2006
Status: Satisfied on 15 August 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: 90 st james road southsea portsmouth.
5 January 2006
Legal charge
Delivered: 19 January 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 62 st james road southsea portsmouth hampshire.
5 January 2006
Legal charge
Delivered: 19 January 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 50 havant street portsmouth hampshire.
5 January 2006
Legal charge
Delivered: 19 January 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 91 newcome road fratton portsmouth hampshire.
5 January 2006
Legal charge
Delivered: 19 January 2006
Status: Satisfied on 13 August 2016
Persons entitled: Clydesdale Bank PLC
Description: 21 st helens parade southsea portsmouth hampshire.
5 January 2006
Legal charge
Delivered: 19 January 2006
Status: Satisfied on 13 August 2016
Persons entitled: Clydesdale Bank PLC
Description: 13 brougham road southsea portsmouth hampshire.
26 November 2005
Debenture
Delivered: 1 December 2005
Status: Satisfied on 13 August 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
6 October 1995
Assignment of life policy
Delivered: 10 October 1995
Status: Satisfied on 1 February 1997
Persons entitled: Birmingham Midshires Building Society
Description: All monies and benefits payable under life policy no…
12 May 1995
Fixed and floating charge
Delivered: 18 May 1995
Status: Satisfied on 1 February 1997
Persons entitled: Birmingham Midshires Building Society
Description: Fixed and floating charges over the undertaking and all…
12 May 1995
Legal charge
Delivered: 18 May 1995
Status: Satisfied on 1 February 1997
Persons entitled: Birmingham Midshires Building Society
Description: The f/h property situate and k/a 166 devonshire avenue…
20 July 1994
Legal charge
Delivered: 23 July 1994
Status: Satisfied on 15 August 2008
Persons entitled: Midland Bank PLC
Description: Property k/a 1 dudley road copnor portsmouth hampshire…
20 June 1994
Legal charge
Delivered: 22 June 1994
Status: Satisfied on 15 August 2008
Persons entitled: Midland Bank PLC
Description: F/H property k/a 13 brougham road southsea hampshire…
20 June 1994
Legal charge
Delivered: 22 June 1994
Status: Satisfied on 15 August 2008
Persons entitled: Midland Bank PLC
Description: F/H property k/a 21 st helens parade southsea hampshire…
20 June 1994
Legal charge
Delivered: 22 June 1994
Status: Satisfied on 15 August 2008
Persons entitled: Midland Bank PLC
Description: F/H property k/a 25 agincourt road buckland portsmouth…
20 June 1994
Legal charge
Delivered: 22 June 1994
Status: Satisfied on 15 August 2008
Persons entitled: Midland Bank PLC
Description: F/H property k/a 62 st james road southsea hampshire…
20 June 1994
Legal charge
Delivered: 22 June 1994
Status: Satisfied on 15 August 2008
Persons entitled: Midland Bank PLC
Description: F/H property k/a 50 havant street portsmouth hampshire…
20 June 1994
Legal charge
Delivered: 22 June 1994
Status: Satisfied on 15 August 2008
Persons entitled: Midland Bank PLC
Description: F/H propertyk/a 91 newcome road fratton portsmouth…
20 June 1994
Legal charge
Delivered: 22 June 1994
Status: Satisfied on 15 August 2008
Persons entitled: Midland Bank PLC
Description: F/H property k/a 62 winchester road buckland portsmouth…
20 June 1994
Legal charge
Delivered: 22 June 1994
Status: Satisfied on 15 August 2008
Persons entitled: Midland Bank PLC
Description: F/H property k/a 51 alverstone road milton southsea…
5 May 1994
Fixed and floating charge
Delivered: 19 May 1994
Status: Satisfied on 15 August 2008
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…