KNOLE PROPERTIES LIMITED
POWYS

Hellopages » Powys » Powys » NP8 1BW

Company number 00229956
Status Active
Incorporation Date 25 April 1928
Company Type Private Limited Company
Address 6 HIGH ST, CRICKHOWELL, POWYS, NP8 1BW
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 forty-two events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 9 March 2016 with full list of shareholders Statement of capital on 2016-03-11 GBP 6,146 . The most likely internet sites of KNOLE PROPERTIES LIMITED are www.knoleproperties.co.uk, and www.knole-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-seven years and five months. Knole Properties Limited is a Private Limited Company. The company registration number is 00229956. Knole Properties Limited has been working since 25 April 1928. The present status of the company is Active. The registered address of Knole Properties Limited is 6 High St Crickhowell Powys Np8 1bw. The company`s financial liabilities are £136.58k. It is £-51.95k against last year. The cash in hand is £108.15k. It is £-86.04k against last year. And the total assets are £175.75k, which is £-82.17k against last year. WILLIAMS, Stewart Arthur is a Secretary of the company. ANDREWS, Mark Hunter is a Director of the company. HORLEY, Timothy Glynn is a Director of the company. WILLIAMS, Stewart Arthur is a Director of the company. Director BISGROVE, Irene has been resigned. The company operates in "Other letting and operating of own or leased real estate".


knole properties Key Finiance

LIABILITIES £136.58k
-28%
CASH £108.15k
-45%
TOTAL ASSETS £175.75k
-32%
All Financial Figures

Current Directors


Director
ANDREWS, Mark Hunter
Appointed Date: 20 January 1995
61 years old

Director

Director

Resigned Directors

Director
BISGROVE, Irene
Resigned: 17 June 1995
112 years old

Persons With Significant Control

Mr Timothy Glynn Horley
Notified on: 9 March 2017
79 years old
Nature of control: Ownership of shares – 75% or more

KNOLE PROPERTIES LIMITED Events

10 Mar 2017
Confirmation statement made on 9 March 2017 with updates
08 Jun 2016
Total exemption small company accounts made up to 30 September 2015
11 Mar 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 6,146

25 Jun 2015
Total exemption small company accounts made up to 30 September 2014
12 Mar 2015
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 6,146

...
... and 132 more events
04 Aug 1986
Return made up to 04/07/86; full list of members

28 Aug 1982
Annual return made up to 04/06/82
20 Jul 1981
Annual return made up to 19/06/81
15 Nov 1980
Annual return made up to 03/07/80
25 Apr 1928
Incorporation

KNOLE PROPERTIES LIMITED Charges

6 December 2006
Legal mortgage
Delivered: 20 December 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H flats 123 & 124 castle lofts castle street swansea…
1 December 2006
Legal mortgage
Delivered: 5 December 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Ground floor crichton house, mounstuart square, cardiff.
25 June 2003
Legal mortgage
Delivered: 26 June 2003
Status: Satisfied on 10 June 2006
Persons entitled: Hsbc Bank PLC
Description: 19, 21, 23 and 25 crwys road f/h t/no: WA573212. With the…
22 November 2000
Legal mortgage
Delivered: 2 December 2000
Status: Satisfied on 10 July 2003
Persons entitled: Hsbc Bank PLC
Description: F/H 4 station road dinas powys. With the benefit of all…
29 October 1999
Debenture
Delivered: 4 November 1999
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
12 December 1997
Mortgage
Delivered: 20 December 1997
Status: Satisfied on 13 November 2009
Persons entitled: Lloyds Bank PLC
Description: L/H 7 raglan house westgate street cardiff t/n WA77114…
12 December 1997
Mortgage
Delivered: 20 December 1997
Status: Satisfied on 13 November 2009
Persons entitled: Lloyds Bank PLC
Description: F/H 32 kelvin road roath cardiff t/n WA177450. Together…
12 December 1997
Mortgage
Delivered: 20 December 1997
Status: Satisfied on 13 November 2009
Persons entitled: Lloyds Bank PLC
Description: L/H 32 kelvin road roath cardiff. Together with all…
12 December 1997
Mortgage deed
Delivered: 19 December 1997
Status: Satisfied on 13 November 2009
Persons entitled: Lloyds Bank PLC
Description: F/H the lindens bradford place penarth. Together with all…
3 May 1995
Legal mortgage
Delivered: 11 May 1995
Status: Satisfied on 13 November 2009
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being 68 new zealand road t/n WA27191…
3 May 1995
Legal mortgage
Delivered: 11 May 1995
Status: Satisfied on 13 November 2009
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being 64 new zealand road t/n WA27190…
3 May 1995
Legal mortgage
Delivered: 9 May 1995
Status: Satisfied on 13 November 2009
Persons entitled: Lloyds Bank PLC
Description: 58 new zealand road cathays cardiff t/n wa 27193 and by way…
3 May 1995
Legal mortgage
Delivered: 9 May 1995
Status: Satisfied on 13 November 2009
Persons entitled: Lloyds Bank PLC
Description: 56 new zealand road cathays cardiff t/n wa 27192 and by way…
31 March 1995
Mortgage
Delivered: 6 April 1995
Status: Satisfied on 20 May 2005
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being 23 victoria square penarth south…
6 March 1995
Legal mortgage
Delivered: 22 March 1995
Status: Satisfied on 20 May 2005
Persons entitled: Lloyds Bank PLC
Description: 186 llandaff road canton cardiff and by way of assignment…
1 December 1994
Legal mortgage
Delivered: 3 December 1994
Status: Satisfied on 13 November 2009
Persons entitled: Lloyds Bank PLC
Description: 42 alfred street roath cardiff south glamorgan tog with all…
11 September 1991
Legal mortgage
Delivered: 20 September 1991
Status: Satisfied on 22 February 1992
Persons entitled: Lloyds Bank PLC
Description: Freehold property known as 21 emerald street, cardiff. And…
11 September 1991
Legal mortgage
Delivered: 20 September 1991
Status: Satisfied on 13 November 2009
Persons entitled: Lloyds Bank PLC
Description: Freehold property known as 1 nesta road, cardiff and the…
12 February 1990
Legal mortgage
Delivered: 21 February 1990
Status: Satisfied on 10 December 1998
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 31 penylan road, cardiff title no wa…
8 September 1981
Legal charge
Delivered: 29 September 1981
Status: Satisfied on 18 October 1993
Persons entitled: T.G. Horley B.G. Horley
Description: All land tog - with messuage or dwelling house erected…
5 June 1981
Legal charge
Delivered: 16 June 1981
Status: Satisfied on 13 November 2009
Persons entitled: Barclays Bank PLC
Description: F/H 32 kelvin road, cardiff, south glamorgan. Title no:- wa…
5 June 1981
Legal charge
Delivered: 16 June 1981
Status: Satisfied on 13 November 2009
Persons entitled: Barclays Bank PLC
Description: F/H 2 sneyd street, cardiff south glamorgan title no:- wa…
5 June 1981
Legal charge
Delivered: 16 June 1981
Status: Satisfied on 13 November 2009
Persons entitled: Barclays Bank PLC
Description: F/H - 16 tydfil place, cardiff, south glamorgan. Title no:-…
17 January 1977
Legal charge
Delivered: 20 January 1977
Status: Satisfied on 13 November 2009
Persons entitled: Barclays Bank PLC
Description: 20 and 24 emerald street, cardiff, south glamorgan.
31 March 1970
Legal charge
Delivered: 15 April 1970
Status: Satisfied on 13 November 2009
Persons entitled: Barclays Bank PLC
Description: 1 & 2, stuart street, cardiff and 71, bute street, cardiff…
5 January 1965
Charge
Delivered: 13 January 1965
Status: Satisfied on 13 November 2009
Persons entitled: Barclays Bank PLC
Description: 32, kelvin road, cardiff, glams.
5 January 1965
Charge
Delivered: 13 January 1965
Status: Satisfied on 13 November 2009
Persons entitled: Barclays Bank PLC
Description: 37, kimberley road, cardiff, glams.
18 May 1955
Mortgage
Delivered: 6 June 1955
Status: Satisfied on 13 November 2009
Persons entitled: O.H. Hutchings Victor Kerslakefellows Manchester Unity Friendly Societyardiff District of the Independant Order of Oddtrustees of the Cambrias Pride Lodge (No.2428) C R.R. Warren
Description: Nos. 64 & 68 new zealand road cardiff.
23 September 1952
Further charge
Delivered: 26 September 1952
Status: Satisfied on 13 November 2009
Persons entitled: City of Cardiff Permanent Building Society
Description: Nos. 1, 2 & 3, buzzard street, cardiff.
9 February 1951
Further charge
Delivered: 14 February 1951
Status: Satisfied on 13 November 2009
Persons entitled: City of Cardiff Permanent Building Society
Description: Nos. 1, 2 & 3 buzzard street, cardiff.
12 May 1950
Deposit of deeds
Delivered: 22 May 1950
Status: Satisfied on 13 November 2009
Persons entitled: Barclays Bank PLC
Description: 55, diamond street, cardiff.
12 May 1950
Deposit of deeds
Delivered: 2 May 1950
Status: Satisfied on 12 September 1991
Persons entitled: Barclays Bank PLC
Description: 21 & 23 emerald street, cardiff.
26 January 1949
Deposit of deeds
Delivered: 2 February 1949
Status: Satisfied on 12 September 1991
Persons entitled: Barclays Bank PLC
Description: 21/23, emerald st, cardiff.
26 January 1949
Deposit of deeds
Delivered: 2 February 1949
Status: Satisfied on 13 November 2009
Persons entitled: Barclays Bank PLC
Description: 110, portmanmoor road, cardiff.
26 January 1949
Deposit of deeds
Delivered: 2 February 1949
Status: Satisfied on 13 November 2009
Persons entitled: Barclays Bank PLC
Description: 55, diamond st, cardiff.
16 December 1947
Mortgage
Delivered: 11 June 1949
Status: Satisfied on 13 November 2009
Persons entitled: Miss G Thomas
Description: 18 merthyr street cardiff.
18 April 1947
Mortgage
Delivered: 11 June 1949
Status: Satisfied on 13 November 2009
Persons entitled: G H Sparks E Davies H Andrews
Description: 2 ivor street and no 29 plasnewydd road and l/h no 9…
21 October 1946
Legal charge
Delivered: 11 September 1952
Status: Satisfied on 13 November 2009
Persons entitled: Miss M. A. Rees
Description: NO9 45 alexandra road, canton cardiff.
21 October 1946
Legal charge
Delivered: 11 September 1952
Status: Satisfied on 13 November 2009
Persons entitled: Miss C. L. Thomas
Description: No. 2, devon street, saltmead, cardiff.
16 December 1938
Legal charge
Delivered: 20 December 1938
Status: Satisfied on 13 November 2009
Persons entitled: City of Cardiff Permanent Building Society
Description: Nos. 1, 2 & 3 buzzard street, cardiff.
17 March 1937
Mortgage
Delivered: 22 March 1937
Status: Satisfied
Persons entitled: G. P. Taylor
Description: No. 13, station terrace, cardiff nos. 9 10 edward street…