KERRUS PROPERTIES LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Solihull » CV7 7JZ

Company number 05312833
Status Active
Incorporation Date 14 December 2004
Company Type Private Limited Company
Address HOLLY LODGE, LODGE GREEN LANE, NORTH, MERIDEN, WEST MIDLANDS, CV7 7JZ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Total exemption full accounts made up to 30 April 2016; Confirmation statement made on 14 December 2016 with updates; Registration of charge 053128330005, created on 1 July 2016. The most likely internet sites of KERRUS PROPERTIES LIMITED are www.kerrusproperties.co.uk, and www.kerrus-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Kerrus Properties Limited is a Private Limited Company. The company registration number is 05312833. Kerrus Properties Limited has been working since 14 December 2004. The present status of the company is Active. The registered address of Kerrus Properties Limited is Holly Lodge Lodge Green Lane North Meriden West Midlands Cv7 7jz. . EGAN, Keri Ann is a Secretary of the company. NORCOTT, Anthony John is a Director of the company. Secretary WESTCO NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
EGAN, Keri Ann
Appointed Date: 19 April 2005

Director
NORCOTT, Anthony John
Appointed Date: 14 December 2004
81 years old

Resigned Directors

Secretary
WESTCO NOMINEES LIMITED
Resigned: 19 April 2005
Appointed Date: 14 December 2004

Persons With Significant Control

Mr Anthony John Norcott
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

KERRUS PROPERTIES LIMITED Events

29 Jan 2017
Total exemption full accounts made up to 30 April 2016
28 Dec 2016
Confirmation statement made on 14 December 2016 with updates
05 Jul 2016
Registration of charge 053128330005, created on 1 July 2016
05 Jul 2016
Registration of charge 053128330004, created on 29 June 2016
04 Jul 2016
Registration of charge 053128330003, created on 29 June 2016
...
... and 24 more events
09 May 2005
Accounting reference date extended from 31/12/05 to 30/04/06
26 Apr 2005
Ad 19/04/05--------- £ si 999@1=999 £ ic 1/1000
21 Apr 2005
New secretary appointed
19 Apr 2005
Secretary resigned
14 Dec 2004
Incorporation

KERRUS PROPERTIES LIMITED Charges

1 July 2016
Charge code 0531 2833 0005
Delivered: 5 July 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The subjects known as and forming seventy one berkeley…
29 June 2016
Charge code 0531 2833 0004
Delivered: 5 July 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The freehold property known as 10 worrall avenue aronold…
29 June 2016
Charge code 0531 2833 0003
Delivered: 4 July 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The freehold property known as 10 worrall avenue arnold…
31 October 2011
Legal charge
Delivered: 18 November 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Phoenix house unit 1 strawberry lane willenhall…
30 June 2005
Legal charge
Delivered: 1 July 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Faraday house 118 holyhead road coventry. By way of fixed…