KINGSWICK PROPERTIES LIMITED
CHARD

Hellopages » Somerset » South Somerset » TA20 1QF
Company number 02205139
Status Active
Incorporation Date 11 December 1987
Company Type Private Limited Company
Address 7 HIGH STREET, CHARD, SOMERSET, ENGLAND, TA20 1QF
Home Country United Kingdom
Nature of Business 96040 - Physical well-being activities
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 18 January 2016 with full list of shareholders Statement of capital on 2016-02-04 GBP 2 . The most likely internet sites of KINGSWICK PROPERTIES LIMITED are www.kingswickproperties.co.uk, and www.kingswick-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and two months. Kingswick Properties Limited is a Private Limited Company. The company registration number is 02205139. Kingswick Properties Limited has been working since 11 December 1987. The present status of the company is Active. The registered address of Kingswick Properties Limited is 7 High Street Chard Somerset England Ta20 1qf. . BAGSHOT BUSINESS CONSULTANTS LIMITED is a Secretary of the company. CURTIS, Paul David is a Director of the company. MORGAN, Christine is a Director of the company. Secretary WING, Maurice Edward has been resigned. Director HEPPLE, Christopher Mark has been resigned. Director WASHINGTON, Elizabeth Dale has been resigned. Director WASHINGTON, Ivan Arthur has been resigned. The company operates in "Physical well-being activities".


Current Directors

Secretary
BAGSHOT BUSINESS CONSULTANTS LIMITED
Appointed Date: 14 May 1997

Director
CURTIS, Paul David
Appointed Date: 07 January 1997
70 years old

Director
MORGAN, Christine
Appointed Date: 26 October 2010
64 years old

Resigned Directors

Secretary
WING, Maurice Edward
Resigned: 14 May 1997

Director
HEPPLE, Christopher Mark
Resigned: 05 November 2010
Appointed Date: 30 September 1998
75 years old

Director
WASHINGTON, Elizabeth Dale
Resigned: 14 May 1997
Appointed Date: 09 June 1993
75 years old

Director
WASHINGTON, Ivan Arthur
Resigned: 09 June 1993
99 years old

Persons With Significant Control

Mr Paul David Curtis
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

KINGSWICK PROPERTIES LIMITED Events

26 Jan 2017
Confirmation statement made on 18 January 2017 with updates
20 Sep 2016
Total exemption small company accounts made up to 31 December 2015
04 Feb 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2

03 Feb 2016
Director's details changed for Mr Paul David Curtis on 31 March 2015
03 Feb 2016
Registered office address changed from 2 High Street Chard Somerset TA20 1QB to 7 High Street Chard Somerset TA20 1QF on 3 February 2016
...
... and 83 more events
18 Aug 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

16 Aug 1988
Registered office changed on 16/08/88 from: old boundary house, london road, sunningdale, berks, SL5 0DW

16 Aug 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Dec 1987
Registered office changed on 21/12/87 from: 124-128 city road, london, EC1V 2NJ

11 Dec 1987
Incorporation

KINGSWICK PROPERTIES LIMITED Charges

25 March 2002
Legal mortgage
Delivered: 13 April 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Stevens farm, bridge street, ipplepen, devon.
24 February 1999
Debenture
Delivered: 27 February 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 October 1990
Legal charge
Delivered: 12 November 1990
Status: Satisfied on 12 August 1999
Persons entitled: Barclays Bank PLC
Description: Halfpenny's garage, kingswick corner, sunninghill, ascot…