ALSTED PROPERTIES LIMITED
KENT

Hellopages » Kent » Shepway » CT19 4DP

Company number 00973630
Status Active
Incorporation Date 2 March 1970
Company Type Private Limited Company
Address 332 CHERITON ROAD, FOLKESTONE, KENT, CT19 4DP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Total exemption full accounts made up to 31 January 2016; Annual return made up to 23 April 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 264,800 ; Total exemption full accounts made up to 31 January 2015. The most likely internet sites of ALSTED PROPERTIES LIMITED are www.alstedproperties.co.uk, and www.alsted-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and seven months. The distance to to Folkestone Central Rail Station is 0.8 miles; to Sandling Rail Station is 3.7 miles; to Kearsney Rail Station is 6.8 miles; to Shepherds Well Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alsted Properties Limited is a Private Limited Company. The company registration number is 00973630. Alsted Properties Limited has been working since 02 March 1970. The present status of the company is Active. The registered address of Alsted Properties Limited is 332 Cheriton Road Folkestone Kent Ct19 4dp. . MILSTED, Rosemary Anne is a Secretary of the company. MILSTED, Geoffrey Donald is a Director of the company. Secretary MILSTED, Geoffrey Donald has been resigned. Director MILSTEAD, Stella Christine Anne has been resigned. Director MILSTED, Alan Donald has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MILSTED, Rosemary Anne
Appointed Date: 06 April 1995

Director

Resigned Directors

Secretary
MILSTED, Geoffrey Donald
Resigned: 06 April 1995

Director
MILSTEAD, Stella Christine Anne
Resigned: 26 July 1995
95 years old

Director
MILSTED, Alan Donald
Resigned: 26 July 1995
95 years old

ALSTED PROPERTIES LIMITED Events

02 Oct 2016
Total exemption full accounts made up to 31 January 2016
09 May 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 264,800

05 Nov 2015
Total exemption full accounts made up to 31 January 2015
01 Jun 2015
Director's details changed for Geoffrey Donald Milsted on 1 June 2015
11 May 2015
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 264,800

...
... and 108 more events
01 Feb 1988
Nc inc already adjusted

01 Feb 1988
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

13 Jul 1987
Return made up to 18/03/87; full list of members

29 May 1987
Full accounts made up to 30 September 1986

09 Feb 1987
Gazettable document

ALSTED PROPERTIES LIMITED Charges

15 October 2010
Legal mortgage
Delivered: 16 October 2010
Status: Satisfied on 14 August 2014
Persons entitled: Hsbc Bank PLC
Description: Land at foxborough hill woodnesborough kent with the…
20 February 2008
Legal mortgage
Delivered: 22 February 2008
Status: Satisfied on 14 August 2014
Persons entitled: Hsbc Bank PLC
Description: The f/h proeprty at the chimes college avenue maidstone…
3 March 2006
Legal mortgage
Delivered: 9 March 2006
Status: Satisfied on 11 December 2010
Persons entitled: Hsbc Bank PLC
Description: F/H tanners croft school road saltwood kent t/no K757119…
25 August 2005
Legal mortgage
Delivered: 7 September 2005
Status: Satisfied on 11 December 2010
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 149-156 snargate street dover. With the…
23 November 2004
Legal mortgage
Delivered: 30 November 2004
Status: Satisfied on 11 December 2010
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a canterbury road,densole,kent. With the…
12 February 2003
Legal mortgage
Delivered: 13 February 2003
Status: Satisfied on 11 December 2010
Persons entitled: Hsbc Bank PLC
Description: F/H 7 brookside temple ewell dover. With the benefit of all…
3 September 2001
Legal mortgage
Delivered: 11 September 2001
Status: Satisfied on 11 December 2010
Persons entitled: Hsbc Bank PLC
Description: Approx.1.92 Acres of land at 59 salisbury avenue…
2 May 2000
Legal mortgage
Delivered: 10 May 2000
Status: Satisfied on 11 December 2010
Persons entitled: Hsbc Bank PLC
Description: Land at cottington rd,cliffsend,ramsgate,kent (f/hold)…
31 August 1999
Legal mortgage
Delivered: 18 September 1999
Status: Satisfied on 11 December 2010
Persons entitled: Midland Bank PLC
Description: Wear bay road folkestone kent (freehold). With the benefit…
2 June 1998
Legal mortgage
Delivered: 12 June 1998
Status: Satisfied on 24 December 1999
Persons entitled: Midland Bank PLC
Description: Freehold land k/a st georges place sandwich kent. With the…
6 March 1996
Legal mortgage
Delivered: 13 March 1996
Status: Satisfied on 10 December 1999
Persons entitled: Midland Bank PLC
Description: F/H land at 136/138 high street hythe kent with the benefit…
13 June 1995
Legal charge
Delivered: 17 June 1995
Status: Satisfied on 10 December 1999
Persons entitled: Midland Bank PLC
Description: The f/h land at the territorial army centre middle deal…
14 December 1994
Legal charge
Delivered: 22 December 1994
Status: Satisfied on 10 December 1999
Persons entitled: Midland Bank PLC
Description: F/H property k/a 37 and 39 primrose road dover and land on…
1 November 1994
Fixed and floating charge
Delivered: 7 November 1994
Status: Satisfied on 27 October 2014
Persons entitled: Midland Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
16 June 1992
Legal charge
Delivered: 26 June 1992
Status: Satisfied on 10 December 1999
Persons entitled: Midland Bank PLC
Description: 1/10 ingles mews christchurch road folkestone kent title…
16 June 1992
Legal charge
Delivered: 26 June 1992
Status: Satisfied on 10 December 1999
Persons entitled: Midland Bank PLC
Description: Land at ham street ashford kent title nos.K661990 & K708375.
17 January 1990
Legal charge
Delivered: 18 January 1990
Status: Satisfied on 10 December 1999
Persons entitled: Midland Bank PLC
Description: 6 station road folkestone.
4 August 1988
Legal charge
Delivered: 11 August 1988
Status: Satisfied on 14 April 1995
Persons entitled: Midland Bank PLC
Description: Land on the east side of coolinge lane, folkestone kent.
25 July 1988
Legal charge
Delivered: 27 July 1983
Status: Satisfied on 14 April 1995
Persons entitled: Midland Bank PLC
Description: F/H land & premises land lying to the west of rectory lane…
21 August 1985
Charge over all book debts
Delivered: 29 August 1985
Status: Satisfied on 10 December 1999
Persons entitled: Midland Bank PLC
Description: All book debts and other debts now and from time to time…
7 October 1983
Legal charge
Delivered: 10 October 1983
Status: Satisfied on 14 April 1995
Persons entitled: B P Oil Limited
Description: Central garage wrotham road, meopham, gravesham, kent tn…
29 May 1980
Floating charge
Delivered: 4 June 1980
Status: Satisfied on 10 December 1999
Persons entitled: Midland Bank PLC
Description: Floating charge undertaking and all property and assets…
21 January 1976
Mortgage
Delivered: 5 February 1976
Status: Satisfied on 14 April 1995
Persons entitled: Midland Bank PLC
Description: Land & premises at lawsons garage, wrotham rd, meopham kent…
19 January 1976
Legal charge
Delivered: 22 January 1976
Status: Satisfied on 14 April 1995
Persons entitled: B. P. Oil LTD
Description: Lawsons garage wrotham rd, meopham kent.
28 November 1975
Further charge
Delivered: 6 December 1978
Status: Satisfied on 10 December 1999
Persons entitled: B P Oil LTD
Description: Central garage (formerly lawson's garage) wrother road…
24 September 1975
Mortgage
Delivered: 3 October 1975
Status: Satisfied on 14 April 1995
Persons entitled: Midland Bank PLC
Description: Land & premises at may lodge, marine rd, deal, kent & all…
25 October 1974
Legal charge
Delivered: 28 October 1974
Status: Satisfied on 14 April 1995
Persons entitled: Udt Securities LTD
Description: Lease of land at wincheap estate, canterbury, kent dated 16…
11 June 1974
Mortgage
Delivered: 18 June 1974
Status: Satisfied on 14 April 1995
Persons entitled: Midland Bank PLC
Description: 101 beaver rd, ashford kent together with all fixtures.
11 June 1974
Mortgage
Delivered: 18 June 1974
Status: Satisfied on 14 April 1995
Persons entitled: Midland Bank PLC
Description: F/H land and premises at lawsons garage, wrotham rd…
4 March 1974
Legal charge
Delivered: 11 March 1974
Status: Satisfied on 14 April 1995
Persons entitled: Old Broad Street Securties Limited
Description: 18 & 22 church road, tunbridge wells, kent.
5 February 1974
Mortgage
Delivered: 13 February 1974
Status: Satisfied on 14 April 1995
Persons entitled: Midland Bank PLC
Description: 86 cheriton rd folkestone kent together with all fixtures.
5 February 1974
Mortgage
Delivered: 13 February 1974
Status: Satisfied on 14 April 1995
Persons entitled: Midland Bank PLC
Description: 19 manor rd folkestone kent, together with all fixtures.
10 January 1974
Legal charge
Delivered: 14 January 1974
Status: Satisfied on 14 April 1995
Persons entitled: Old Broad Street Securities LTD
Description: May lodge, marine road, deal, kent.
3 January 1974
Mortgage
Delivered: 10 January 1974
Status: Satisfied on 14 April 1995
Persons entitled: Midland Bank PLC
Description: F/H land hereditaments & premises at 26A castle street…
3 January 1974
Mortgage
Delivered: 10 January 1974
Status: Satisfied on 14 April 1995
Persons entitled: Midland Bank PLC
Description: Freehold lane hereditaments & premises, at 27, castle…
25 September 1973
Mortgage
Delivered: 2 October 1973
Status: Satisfied on 14 April 1995
Persons entitled: Midland Bank PLC
Description: 103 beaver rd, ashford kent, together with all fixtures.
25 September 1973
Mortgage
Delivered: 2 October 1973
Status: Satisfied on 14 April 1995
Persons entitled: Midland Bank PLC
Description: 99 beawer rd ashford kent, together with all fixtures.
25 September 1973
Mortgage
Delivered: 2 October 1973
Status: Satisfied on 10 December 1999
Persons entitled: Midland Bank PLC
Description: Ground floor flat 15 alexandra gardens, folkestone, kent…
14 August 1972
Mortgage
Delivered: 21 August 1972
Status: Satisfied on 14 April 1995
Persons entitled: Midland Bank PLC
Description: 17, boxley road, maidstone, kent, together with all…
14 August 1972
Debenture
Delivered: 21 August 1972
Status: Satisfied on 14 April 1995
Persons entitled: Midland Bank PLC
Description: 88/90 cheriton road, folkestone, kent, together with all…
14 August 1972
Mortgage
Delivered: 21 August 1972
Status: Satisfied on 14 April 1995
Persons entitled: Midland Bank PLC
Description: 13, boxley road, maidstone kent, together with all fixtures.
14 August 1972
Mortgage
Delivered: 21 August 1972
Status: Satisfied on 14 April 1995
Persons entitled: Midland Bank PLC
Description: 11, boxley road, maidstone kent, together with all fixtures.
14 August 1972
Mortgage
Delivered: 21 August 1972
Status: Satisfied on 14 April 1995
Persons entitled: Midland Bank PLC
Description: 9, boxley road, maidstone kent, together with all fixtures…
5 June 1972
Mortgage
Delivered: 9 June 1972
Status: Satisfied on 14 April 1995
Persons entitled: Midland Bank PLC
Description: Land at lawsons garage meopham, kent, together with all…