K PROPERTIES (ROSSENDALE) LIMITED
RAWTENSTALL

Hellopages » Lancashire » Rossendale » BB4 6JF
Company number 02808734
Status Active
Incorporation Date 13 April 1993
Company Type Private Limited Company
Address JUBILEE WORKS, HOLME LANE, RAWTENSTALL, ROSSENDALE, BB4 6JF
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 eighty-one events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 13 April 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 2 ; Total exemption small company accounts made up to 30 September 2014. The most likely internet sites of K PROPERTIES (ROSSENDALE) LIMITED are www.kpropertiesrossendale.co.uk, and www.k-properties-rossendale.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. K Properties Rossendale Limited is a Private Limited Company. The company registration number is 02808734. K Properties Rossendale Limited has been working since 13 April 1993. The present status of the company is Active. The registered address of K Properties Rossendale Limited is Jubilee Works Holme Lane Rawtenstall Rossendale Bb4 6jf. . CONNOLLY, Suzanne is a Director of the company. KAY, Stephen is a Director of the company. NAVAN, Lindsey is a Director of the company. SWINSON, Iain Daniel is a Director of the company. Secretary NUTTALL, Andrew has been resigned. Secretary SWINDLEHURST, David has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director KAY, John Michael has been resigned. Director KAY, Maurice has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
CONNOLLY, Suzanne
Appointed Date: 01 August 2013
57 years old

Director
KAY, Stephen
Appointed Date: 14 September 1994
78 years old

Director
NAVAN, Lindsey
Appointed Date: 01 July 2013
59 years old

Director
SWINSON, Iain Daniel
Appointed Date: 15 June 2014
54 years old

Resigned Directors

Secretary
NUTTALL, Andrew
Resigned: 19 August 2010
Appointed Date: 30 June 1999

Secretary
SWINDLEHURST, David
Resigned: 30 June 1999
Appointed Date: 30 April 1993

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 30 April 1993
Appointed Date: 13 April 1993

Director
KAY, John Michael
Resigned: 01 July 2013
Appointed Date: 14 September 1994
82 years old

Director
KAY, Maurice
Resigned: 23 January 1998
Appointed Date: 30 April 1993
89 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 30 April 1993
Appointed Date: 13 April 1993

K PROPERTIES (ROSSENDALE) LIMITED Events

15 Jun 2016
Total exemption small company accounts made up to 30 September 2015
12 May 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2

27 May 2015
Total exemption small company accounts made up to 30 September 2014
21 Apr 2015
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2

30 Jun 2014
Appointment of Mr Iain Daniel Swinson as a director
...
... and 71 more events
24 Sep 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

18 Jun 1993
Accounting reference date notified as 30/09

20 May 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 May 1993
Registered office changed on 20/05/93 from: 84 temple chambers temple avenue london EC4Y ohp

13 Apr 1993
Incorporation

K PROPERTIES (ROSSENDALE) LIMITED Charges

30 March 2007
Legal mortgage
Delivered: 5 April 2007
Status: Satisfied on 30 July 2011
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a k steels holme lane, rawtenstall and…
30 March 2007
Legal mortgage
Delivered: 31 March 2007
Status: Satisfied on 18 September 2009
Persons entitled: Hsbc Bank PLC
Description: F/H and l/h part of hill end works cloughfold rawtenstall…
30 March 2007
Legal mortgage
Delivered: 31 March 2007
Status: Satisfied on 18 September 2009
Persons entitled: Hsbc Bank PLC
Description: L/H station garage and land adjoining atlas road darwen and…
5 February 1998
Debenture
Delivered: 6 February 1998
Status: Satisfied on 30 July 2011
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 December 1997
Debenture
Delivered: 20 December 1997
Status: Satisfied on 7 May 1998
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 November 1994
Legal charge
Delivered: 10 November 1994
Status: Satisfied on 30 July 2011
Persons entitled: Midland Bank PLC
Description: F/H and l/h property k/a hill end works hill end lane…
9 November 1994
Legal charge
Delivered: 10 November 1994
Status: Satisfied on 30 July 2011
Persons entitled: Midland Bank PLC
Description: Jubilee works holme lane rawtenstall rossendale lancashire…
9 November 1994
Legal charge
Delivered: 10 November 1994
Status: Satisfied on 30 July 2011
Persons entitled: Midland Bank PLC
Description: Station garage and adjoining land at atlas road darwen…