KISLINGBURY PROPERTIES LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » South Northamptonshire » NN7 4AH

Company number 04173252
Status Active
Incorporation Date 6 March 2001
Company Type Private Limited Company
Address 37 THE GREEN, KISLINGBURY, NORTHAMPTON, ENGLAND, NN7 4AH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 6 March 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 97 ; Registered office address changed from Wilson Browne Commercial Law Kettering Parkway South Kettering Venture Park Kettering Northamptonshire NN15 6WN to 37 the Green Kislingbury Northampton NN7 4AH on 21 April 2016. The most likely internet sites of KISLINGBURY PROPERTIES LIMITED are www.kislingburyproperties.co.uk, and www.kislingbury-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Kislingbury Properties Limited is a Private Limited Company. The company registration number is 04173252. Kislingbury Properties Limited has been working since 06 March 2001. The present status of the company is Active. The registered address of Kislingbury Properties Limited is 37 The Green Kislingbury Northampton England Nn7 4ah. . SAYNOR, John Charles is a Secretary of the company. SAYNOR, Claire Louise is a Director of the company. SAYNOR, John Charles is a Director of the company. SAYNOR, Richard William is a Director of the company. Nominee Secretary STL SECRETARIES LTD. has been resigned. Director STURGESS, Paul James has been resigned. Nominee Director STL DIRECTORS LTD. has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SAYNOR, John Charles
Appointed Date: 06 March 2001

Director
SAYNOR, Claire Louise
Appointed Date: 04 December 2002
41 years old

Director
SAYNOR, John Charles
Appointed Date: 06 March 2001
72 years old

Director
SAYNOR, Richard William
Appointed Date: 29 November 2004
39 years old

Resigned Directors

Nominee Secretary
STL SECRETARIES LTD.
Resigned: 06 March 2001
Appointed Date: 06 March 2001

Director
STURGESS, Paul James
Resigned: 01 April 2007
Appointed Date: 06 March 2001
66 years old

Nominee Director
STL DIRECTORS LTD.
Resigned: 06 March 2001
Appointed Date: 06 March 2001

KISLINGBURY PROPERTIES LIMITED Events

10 Jan 2017
Total exemption small company accounts made up to 31 March 2016
21 Apr 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 97

21 Apr 2016
Registered office address changed from Wilson Browne Commercial Law Kettering Parkway South Kettering Venture Park Kettering Northamptonshire NN15 6WN to 37 the Green Kislingbury Northampton NN7 4AH on 21 April 2016
11 Jan 2016
Satisfaction of charge 2 in full
11 Jan 2016
Satisfaction of charge 3 in full
...
... and 49 more events
14 Mar 2001
New secretary appointed;new director appointed
14 Mar 2001
New director appointed
14 Mar 2001
Secretary resigned
14 Mar 2001
Director resigned
06 Mar 2001
Incorporation

KISLINGBURY PROPERTIES LIMITED Charges

19 December 2006
Legal mortgage
Delivered: 20 December 2006
Status: Satisfied on 11 January 2016
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description: 49 shakespeare road northampton. Assigns the goodwill of…
14 January 2005
Legal mortgage
Delivered: 22 January 2005
Status: Satisfied on 11 January 2016
Persons entitled: Clydesdale Bank PLC
Description: Former express dairy depot burcroft hill conisbrough…
21 May 2003
Legal mortgage
Delivered: 22 May 2003
Status: Satisfied on 11 January 2016
Persons entitled: Yorkshire Bank PLC
Description: Plot 38 the green carlisle street swinton. Assigns the…
20 December 2002
Legal mortgage
Delivered: 24 December 2002
Status: Satisfied on 11 January 2016
Persons entitled: Yorkshire Bank PLC
Description: The property plot 67 oakley meadows corby. Assigns the…
28 March 2001
Legal mortgage
Delivered: 4 April 2001
Status: Satisfied on 3 January 2003
Persons entitled: Yorkshire Bank PLC
Description: Property known as land and garages at buckwell place…