KINGSPRIDE PROPERTIES LIMITED
SWADLINCOTE

Hellopages » Derbyshire » South Derbyshire » DE11 9BX

Company number 03082726
Status Active
Incorporation Date 21 July 1995
Company Type Private Limited Company
Address HOLFORD HOUSE HOLFORD COURT, HEARTHCOTE ROAD, SWADLINCOTE, DERBYS, DE11 9BX
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Accounts for a small company made up to 30 November 2015; Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 500,000 ; Annual return made up to 21 July 2015 with full list of shareholders Statement of capital on 2015-08-20 GBP 2 . The most likely internet sites of KINGSPRIDE PROPERTIES LIMITED are www.kingsprideproperties.co.uk, and www.kingspride-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. The distance to to Willington Rail Station is 5.6 miles; to Tutbury & Hatton Rail Station is 8.1 miles; to Polesworth Rail Station is 10.3 miles; to Tamworth Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kingspride Properties Limited is a Private Limited Company. The company registration number is 03082726. Kingspride Properties Limited has been working since 21 July 1995. The present status of the company is Active. The registered address of Kingspride Properties Limited is Holford House Holford Court Hearthcote Road Swadlincote Derbys De11 9bx. . DAVISON SHAW, Barbara Jennifer is a Director of the company. SHAW, David is a Director of the company. Secretary FARRELL, Robert Kenneth has been resigned. Secretary AP BUSINESS SERVICES LTD has been resigned. Secretary BISHOP & COMPANY LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BATH, Michael Brian has been resigned. Director DAVISON, Brian Paul has been resigned. Director DICKENS, Douglas Leon has been resigned. Director FARRELL, Robert Kenneth has been resigned. Director HAYES, Colin Roy has been resigned. Director MULHOLLAND, Lindsay has been resigned. Director OWEN, John Paul has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
DAVISON SHAW, Barbara Jennifer
Appointed Date: 29 June 2007
79 years old

Director
SHAW, David
Appointed Date: 25 September 2003
87 years old

Resigned Directors

Secretary
FARRELL, Robert Kenneth
Resigned: 14 June 2012
Appointed Date: 01 October 2004

Secretary
AP BUSINESS SERVICES LTD
Resigned: 19 February 1998
Appointed Date: 31 July 1995

Secretary
BISHOP & COMPANY LIMITED
Resigned: 30 September 2004
Appointed Date: 19 February 1998

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 31 July 1995
Appointed Date: 21 July 1995

Director
BATH, Michael Brian
Resigned: 30 September 2004
Appointed Date: 25 September 2003
69 years old

Director
DAVISON, Brian Paul
Resigned: 20 November 2013
Appointed Date: 29 June 2007
76 years old

Director
DICKENS, Douglas Leon
Resigned: 20 November 2013
Appointed Date: 29 June 2007
79 years old

Director
FARRELL, Robert Kenneth
Resigned: 14 June 2012
Appointed Date: 29 June 2007
68 years old

Director
HAYES, Colin Roy
Resigned: 10 October 2003
Appointed Date: 31 July 1995
79 years old

Director
MULHOLLAND, Lindsay
Resigned: 02 July 2007
Appointed Date: 01 October 2004
55 years old

Director
OWEN, John Paul
Resigned: 20 November 2013
Appointed Date: 10 July 2007
50 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 31 July 1995
Appointed Date: 21 July 1995

KINGSPRIDE PROPERTIES LIMITED Events

01 Sep 2016
Accounts for a small company made up to 30 November 2015
18 May 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 500,000

20 Aug 2015
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2

15 Jul 2015
Accounts for a small company made up to 30 November 2014
22 Jul 2014
Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 500,000

...
... and 77 more events
09 Aug 1995
New secretary appointed
09 Aug 1995
New director appointed

09 Aug 1995
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

03 Aug 1995
Registered office changed on 03/08/95 from: 788/790 finchley road london NW11 7UR
21 Jul 1995
Incorporation

KINGSPRIDE PROPERTIES LIMITED Charges

30 June 2000
Legal mortgage
Delivered: 8 July 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a cedar court nursing home bretby park…
30 June 2000
Mortgage debenture
Delivered: 8 July 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
30 June 2000
Legal mortgage
Delivered: 7 July 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a redmount nursing home old totnes road…
30 June 2000
Legal mortgage
Delivered: 7 July 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a cornerways 22 old totnes road…