KINGSBAR PROPERTY COMPANY LIMITED
KINGSWOOD

Hellopages » Surrey » Reigate and Banstead » KT20 6PS

Company number 02943273
Status Active
Incorporation Date 28 June 1994
Company Type Private Limited Company
Address BROMFELDE, BEECH DRIVE, KINGSWOOD, SURREY, KT20 6PS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-07-11 GBP 2,200 ; Director's details changed for Rita Newman on 28 September 2015. The most likely internet sites of KINGSBAR PROPERTY COMPANY LIMITED are www.kingsbarpropertycompany.co.uk, and www.kingsbar-property-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. The distance to to Chessington North Rail Station is 6.5 miles; to East Croydon Rail Station is 7.8 miles; to Kingston Rail Station is 9.4 miles; to Fulwell Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kingsbar Property Company Limited is a Private Limited Company. The company registration number is 02943273. Kingsbar Property Company Limited has been working since 28 June 1994. The present status of the company is Active. The registered address of Kingsbar Property Company Limited is Bromfelde Beech Drive Kingswood Surrey Kt20 6ps. . NEWMAN, Rita is a Secretary of the company. NEWMAN, Rita is a Director of the company. SIMMS, Elaine Nicolette is a Director of the company. Secretary NEWMAN, Anthony has been resigned. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director NEWMAN, Anthony has been resigned. Director NEWMAN, Peter John has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
NEWMAN, Rita
Appointed Date: 21 January 1999

Director
NEWMAN, Rita
Appointed Date: 17 August 1994
73 years old

Director
SIMMS, Elaine Nicolette
Appointed Date: 17 August 1994
73 years old

Resigned Directors

Secretary
NEWMAN, Anthony
Resigned: 21 January 1999
Appointed Date: 17 August 1994

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 12 August 1994
Appointed Date: 28 June 1994

Director
NEWMAN, Anthony
Resigned: 28 June 1999
Appointed Date: 17 August 1994
75 years old

Director
NEWMAN, Peter John
Resigned: 30 June 1997
Appointed Date: 01 July 1995
77 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 12 August 1994
Appointed Date: 28 June 1994

KINGSBAR PROPERTY COMPANY LIMITED Events

13 Feb 2017
Total exemption small company accounts made up to 30 June 2016
11 Jul 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 2,200

11 Jul 2016
Director's details changed for Rita Newman on 28 September 2015
11 Jul 2016
Secretary's details changed for Rita Newman on 28 September 2015
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 83 more events
17 Aug 1994
Registered office changed on 17/08/94 from: regent house 316 beulah hill london SE19 3HF

17 Aug 1994
Director resigned

17 Aug 1994
Secretary resigned

28 Jun 1994
Incorporation

28 Jun 1994
Incorporation

KINGSBAR PROPERTY COMPANY LIMITED Charges

14 January 2002
Legal charge
Delivered: 18 January 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 24 high st,banstead and banstead,surrey; sy 662902. by way…
19 August 1996
Mortgage debenture
Delivered: 22 August 1996
Status: Satisfied on 18 March 2004
Persons entitled: Nationwide Building Society
Description: All that f/h property situate at and k/a curzon house 24…
19 August 1996
Mortgage debenture
Delivered: 22 August 1996
Status: Satisfied on 18 March 2004
Persons entitled: Nationwide Building Society
Description: All that f/h property situate at and k/a 48 mill green road…
19 August 1996
Legal charge
Delivered: 22 August 1996
Status: Satisfied on 18 March 2004
Persons entitled: Nationwide Building Society
Description: 48 mill green road mitcham surrey t/n SGL248702 and land on…
19 August 1996
Legal charge
Delivered: 22 August 1996
Status: Satisfied on 18 March 2004
Persons entitled: Nationwide Building Society
Description: Curzon house 24 high street banstead surrey t/n's SY621607…
26 June 1995
Mortgage debenture
Delivered: 29 June 1995
Status: Satisfied on 18 March 2004
Persons entitled: Nationwide Building Society
Description: Floating charge on the f/h property k/a 21-37 (odd numbers)…
26 June 1995
Legal charge
Delivered: 29 June 1995
Status: Satisfied on 28 June 2003
Persons entitled: Nationwide Building Society
Description: F/H property 21-37 (odd numbers) south street, dorking…
24 January 1995
Fixed and floating charge
Delivered: 14 February 1995
Status: Satisfied on 31 July 1995
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…