KENSINGTON & EDINBURGH ESTATES LIMITED
OSWESTRY KENSINGTON & EDINBURGH LIMITED

Hellopages » Shropshire » Shropshire » SY10 8GA

Company number 04571589
Status Active
Incorporation Date 24 October 2002
Company Type Private Limited Company
Address 2 MILE OAK INDUSTRIAL ESTATE, MAESBURY ROAD, OSWESTRY, SHROPSHIRE, SY10 8GA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 11 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of KENSINGTON & EDINBURGH ESTATES LIMITED are www.kensingtonedinburghestates.co.uk, and www.kensington-edinburgh-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Chirk Rail Station is 6.2 miles; to Ruabon Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kensington Edinburgh Estates Limited is a Private Limited Company. The company registration number is 04571589. Kensington Edinburgh Estates Limited has been working since 24 October 2002. The present status of the company is Active. The registered address of Kensington Edinburgh Estates Limited is 2 Mile Oak Industrial Estate Maesbury Road Oswestry Shropshire Sy10 8ga. . COOPER, Letitia Mary is a Secretary of the company. COOPER, Geoffrey Spencer is a Director of the company. PICKSTOCK, John Roland is a Director of the company. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
COOPER, Letitia Mary
Appointed Date: 24 October 2002

Director
COOPER, Geoffrey Spencer
Appointed Date: 24 October 2002
56 years old

Director
PICKSTOCK, John Roland
Appointed Date: 01 January 2004
62 years old

Resigned Directors

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 24 October 2002
Appointed Date: 24 October 2002

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 24 October 2002
Appointed Date: 24 October 2002

Persons With Significant Control

Mr John Roland Pickstock
Notified on: 11 October 2016
62 years old
Nature of control: Has significant influence or control

Mr James Andrew Pickstock
Notified on: 11 October 2016
60 years old
Nature of control: Has significant influence or control

Mr Geoffrey Spencer Cooper
Notified on: 11 October 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KENSINGTON & EDINBURGH ESTATES LIMITED Events

11 Jan 2017
Total exemption small company accounts made up to 31 March 2016
16 Nov 2016
Confirmation statement made on 11 October 2016 with updates
11 Jan 2016
Total exemption small company accounts made up to 31 March 2015
26 Nov 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2

30 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 40 more events
05 Nov 2002
New director appointed
05 Nov 2002
New secretary appointed
05 Nov 2002
Registered office changed on 05/11/02 from: 1ST floor 14/18 city road cardiff CF24 3DL
29 Oct 2002
Company name changed kensington & edinburgh LIMITED\certificate issued on 29/10/02
24 Oct 2002
Incorporation

KENSINGTON & EDINBURGH ESTATES LIMITED Charges

25 May 2012
Share charge
Delivered: 1 June 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All rights to the specified investments being one ordinary…
10 August 2007
Debenture
Delivered: 17 August 2007
Status: Outstanding
Persons entitled: J-Ross Developments Limited
Description: Fixed and floating charge over the undertaking and all…
14 December 2005
Debenture
Delivered: 21 December 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 December 2005
Legal mortgage
Delivered: 21 December 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land k/a wisbech stadium south brink wisbech t/n…