KINGS HEATH PROPERTY CO.LIMITED
BOOTLE

Hellopages » Merseyside » Sefton » L20 7EP

Company number 00554375
Status Active
Incorporation Date 7 September 1955
Company Type Private Limited Company
Address ORIEL HOUSE, 2 - 8 ORIEL ROAD, BOOTLE, MERSEYSIDE, L20 7EP
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 25 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 25 July 2015 with full list of shareholders Statement of capital on 2015-07-27 GBP 152 . The most likely internet sites of KINGS HEATH PROPERTY CO.LIMITED are www.kingsheathproperty.co.uk, and www.kings-heath-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and one months. Kings Heath Property Co Limited is a Private Limited Company. The company registration number is 00554375. Kings Heath Property Co Limited has been working since 07 September 1955. The present status of the company is Active. The registered address of Kings Heath Property Co Limited is Oriel House 2 8 Oriel Road Bootle Merseyside L20 7ep. The company`s financial liabilities are £21.34k. It is £-115k against last year. . YORKE-BROOKS, Charles Edward is a Secretary of the company. YORKE-BROOKS, Giles Stuart is a Director of the company. YORKE-BROOKS, Hapri is a Director of the company. Secretary EDWARDS, Frederick Arnold has been resigned. Secretary TONKS, Sylvia Ann has been resigned. Director LARKAM, Michael John has been resigned. Director POWLES, Anthony has been resigned. Director YORKE BROOKS, Charles Edward has been resigned. The company operates in "Renting and operating of Housing Association real estate".


kings heath property Key Finiance

LIABILITIES £21.34k
-85%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
YORKE-BROOKS, Charles Edward
Appointed Date: 08 July 2005

Director
YORKE-BROOKS, Giles Stuart
Appointed Date: 01 October 1999
55 years old

Director
YORKE-BROOKS, Hapri
Appointed Date: 24 April 2014
55 years old

Resigned Directors

Secretary
EDWARDS, Frederick Arnold
Resigned: 08 July 2005
Appointed Date: 31 March 2001

Secretary
TONKS, Sylvia Ann
Resigned: 31 March 2001

Director
LARKAM, Michael John
Resigned: 31 March 2001
90 years old

Director
POWLES, Anthony
Resigned: 21 October 1999
77 years old

Director
YORKE BROOKS, Charles Edward
Resigned: 31 March 2001
Appointed Date: 01 October 1999
56 years old

Persons With Significant Control

Mr Giles Stuart Yorke-Brooks
Notified on: 1 July 2016
55 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Hapri Yorke-Brooks
Notified on: 1 July 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KINGS HEATH PROPERTY CO.LIMITED Events

18 Aug 2016
Confirmation statement made on 25 July 2016 with updates
25 May 2016
Total exemption small company accounts made up to 30 September 2015
27 Jul 2015
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 152

08 May 2015
Total exemption small company accounts made up to 30 September 2014
25 Jul 2014
Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-07-25
  • GBP 152

...
... and 79 more events
13 Jan 1989
Return made up to 31/08/88; full list of members

17 Dec 1987
Accounts for a small company made up to 30 September 1986

17 Dec 1987
Return made up to 09/11/87; full list of members

06 Mar 1987
Accounts for a small company made up to 30 September 1985

04 Feb 1987
Return made up to 31/12/86; full list of members

KINGS HEATH PROPERTY CO.LIMITED Charges

17 April 1974
Legal charge
Delivered: 29 April 1974
Status: Satisfied on 15 September 2001
Persons entitled: Birmingham Incorporated Bldg Society
Description: F/H property numbers 365,441,447 barrows lane sheldon…
21 January 1959
Legal charge
Delivered: 9 February 1959
Status: Satisfied on 15 September 2001
Persons entitled: Birmingham Incorporated Bldg Society
Description: 365,367,439,441,447 and 451 barrows lane, sheldon…
13 February 1956
Legal charge
Delivered: 24 February 1956
Status: Satisfied on 15 September 2001
Persons entitled: Birmingham Citizens Permanent Building Society
Description: Dwellinghouse no.16 Coronation road, bournbrook, birmingham.
13 February 1956
Legal charge
Delivered: 24 February 1956
Status: Satisfied on 15 September 2001
Persons entitled: Birmingham Citizens Permanent Building Society.
Description: 5 dwellinghouses nos. 25,27,29 & 31 beechfield road, and…