KENDALL RESIDENTIAL LTD.
HAMILTON

Hellopages » South Lanarkshire » South Lanarkshire » ML3 6JP

Company number SC244521
Status Active
Incorporation Date 24 February 2003
Company Type Private Limited Company
Address 1 AUCHINGRAMONT ROAD, HAMILTON, SCOTLAND, ML3 6JP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 February 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 6 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of KENDALL RESIDENTIAL LTD. are www.kendallresidential.co.uk, and www.kendall-residential.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Kendall Residential Ltd is a Private Limited Company. The company registration number is SC244521. Kendall Residential Ltd has been working since 24 February 2003. The present status of the company is Active. The registered address of Kendall Residential Ltd is 1 Auchingramont Road Hamilton Scotland Ml3 6jp. . KENDALL, Barbara is a Secretary of the company. KENDALL, Barbara is a Director of the company. KENDALL, David John is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
KENDALL, Barbara
Appointed Date: 24 February 2003

Director
KENDALL, Barbara
Appointed Date: 05 September 2007
59 years old

Director
KENDALL, David John
Appointed Date: 24 February 2003
61 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 24 February 2003
Appointed Date: 24 February 2003

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 24 February 2003
Appointed Date: 24 February 2003

KENDALL RESIDENTIAL LTD. Events

23 Nov 2016
Total exemption small company accounts made up to 31 March 2016
29 Feb 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 6

30 Sep 2015
Total exemption small company accounts made up to 31 March 2015
14 Apr 2015
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 6

06 Oct 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 56 more events
05 Mar 2003
Accounting reference date extended from 29/02/04 to 31/03/04
05 Mar 2003
Registered office changed on 05/03/03 from: 50 orchard street hamilton lanarkshire ML3 6PB
26 Feb 2003
Secretary resigned
26 Feb 2003
Director resigned
24 Feb 2003
Incorporation

KENDALL RESIDENTIAL LTD. Charges

27 January 2012
Deed of substituted security
Delivered: 9 February 2012
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property 73 longholme road lonsdale grange carlisle…
14 December 2007
Standard security
Delivered: 19 December 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 42 philips wynd, wellhall road, hamilton.
12 December 2007
Standard security
Delivered: 18 December 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 40 philips wynd, wellhall road, hamilton.
17 September 2007
Standard security
Delivered: 22 September 2007
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 12 darvel grove, blantyre, glasgow LAN192342.
22 August 2007
Standard security
Delivered: 30 August 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Plot 456 belvidere village (now known as 128 belvidere…
15 August 2007
Standard security
Delivered: 23 August 2007
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 12 newmilns gardens blantyre glasgow LAN190916.
14 May 2007
Standard security
Delivered: 19 May 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Forty six parkholme court, hamilton LAN184866.
24 April 2007
Standard security
Delivered: 28 April 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Forty three prunier place, peterhead ABN67117.
25 May 2006
Standard security
Delivered: 9 June 2006
Status: Satisfied on 27 April 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: The dwellinghouse known as 43 prunier place, peterhead abn…
5 May 2006
Bond & floating charge
Delivered: 13 May 2006
Status: Satisfied on 21 March 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
30 September 2005
Standard security
Delivered: 14 October 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The subjects known as and forming thirty three tiree…
10 January 2005
Standard security
Delivered: 17 January 2005
Status: Outstanding
Persons entitled: Paragon Mortgage Limited
Description: The subjects known as plot 90, the point, west craigs…
23 November 2004
Standard security
Delivered: 1 December 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 69 skye wynd, hamilton LAN149069.
24 August 2004
Standard security
Delivered: 8 September 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 3 coll lea, hamilton LAN149535.
8 July 2004
Standard security
Delivered: 19 July 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Plot 403 west craigs, hamilton known as 5 tain terrace…
29 June 2004
Standard security
Delivered: 16 July 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 42 prunier drive, peterhead, aberdeenshire.
10 March 2004
Standard security
Delivered: 17 March 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 72 prunier drive, peterhead, aberdeenshire.
3 March 2004
Standard security
Delivered: 10 March 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 131 prunier drive, peterhead, aberdeenshire.
28 May 2003
Standard security
Delivered: 11 June 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 21 oakfield drive, dumfries.
20 May 2003
Floating charge
Delivered: 9 June 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Undertaking and all property and assets present and future…
9 May 2003
Floating charge
Delivered: 28 May 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Undertaking and all property and assets present and future…