KEYWORTH PROPERTIES LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Southampton » SO14 0JY

Company number 03275091
Status Active
Incorporation Date 7 November 1996
Company Type Private Limited Company
Address VANGUARD HOUSE, EMPRESS ROAD, SOUTHAMPTON, SO14 0JY
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 ninety-nine events have happened. The last three records are Director's details changed for Mr Shane O Neill on 1 November 2016; Confirmation statement made on 7 November 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of KEYWORTH PROPERTIES LIMITED are www.keyworthproperties.co.uk, and www.keyworth-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. The distance to to Redbridge Rail Station is 3.3 miles; to Swanwick Rail Station is 6.3 miles; to Romsey Rail Station is 6.7 miles; to Shawford Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Keyworth Properties Limited is a Private Limited Company. The company registration number is 03275091. Keyworth Properties Limited has been working since 07 November 1996. The present status of the company is Active. The registered address of Keyworth Properties Limited is Vanguard House Empress Road Southampton So14 0jy. . BARKER, Peter is a Secretary of the company. O'NEILL, Aoife Marie is a Secretary of the company. BARKER, Evelyn is a Director of the company. O NEILL, Shane is a Director of the company. O'NEILL, Aoife Marie is a Director of the company. Secretary BARKER, Peter has been resigned. Secretary COUPPIS, Achilleas Demetriou has been resigned. Nominee Secretary NOMINEE SECRETARIES LTD has been resigned. Secretary RUSSELL MARKS COMPANY SECRETARIAL LIMITED has been resigned. Director BARKER, Peter has been resigned. Director COUPPIS, Achilleas Demetriou has been resigned. Director MARCOU, Aris has been resigned. Nominee Director NOMINEE DIRECTORS LTD has been resigned. Director O'NEILL, Niall has been resigned. Director O'NEILL, Sean has been resigned. Director RUSSELL MARKS NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BARKER, Peter
Appointed Date: 09 December 2008

Secretary
O'NEILL, Aoife Marie
Appointed Date: 01 January 2011

Director
BARKER, Evelyn
Appointed Date: 30 November 2009
70 years old

Director
O NEILL, Shane
Appointed Date: 03 October 2007
48 years old

Director
O'NEILL, Aoife Marie
Appointed Date: 08 October 2015
46 years old

Resigned Directors

Secretary
BARKER, Peter
Resigned: 05 November 1997
Appointed Date: 03 December 1996

Secretary
COUPPIS, Achilleas Demetriou
Resigned: 09 December 2008
Appointed Date: 20 October 2006

Nominee Secretary
NOMINEE SECRETARIES LTD
Resigned: 03 December 1996
Appointed Date: 07 November 1996

Secretary
RUSSELL MARKS COMPANY SECRETARIAL LIMITED
Resigned: 12 October 2006
Appointed Date: 05 November 1997

Director
BARKER, Peter
Resigned: 02 December 2009
Appointed Date: 03 December 1996
70 years old

Director
COUPPIS, Achilleas Demetriou
Resigned: 09 December 2008
Appointed Date: 20 October 2006
78 years old

Director
MARCOU, Aris
Resigned: 14 October 2004
Appointed Date: 05 November 1997
69 years old

Nominee Director
NOMINEE DIRECTORS LTD
Resigned: 03 December 1996
Appointed Date: 07 November 1996

Director
O'NEILL, Niall
Resigned: 10 September 2015
Appointed Date: 20 November 2006
47 years old

Director
O'NEILL, Sean
Resigned: 01 November 1997
Appointed Date: 03 December 1996
75 years old

Director
RUSSELL MARKS NOMINEES LIMITED
Resigned: 12 October 2006
Appointed Date: 05 November 1997

Persons With Significant Control

Mr Sean O'Neil
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Evelyn Barker
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KEYWORTH PROPERTIES LIMITED Events

15 Nov 2016
Director's details changed for Mr Shane O Neill on 1 November 2016
14 Nov 2016
Confirmation statement made on 7 November 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
12 Apr 2016
Satisfaction of charge 14 in full
31 Mar 2016
Satisfaction of charge 16 in full
...
... and 89 more events
10 Jan 1997
Director resigned
10 Jan 1997
Registered office changed on 10/01/97 from: 3 garden walk london EC2A 3EQ
10 Jan 1997
New secretary appointed;new director appointed
10 Jan 1997
New director appointed
07 Nov 1996
Incorporation

KEYWORTH PROPERTIES LIMITED Charges

24 March 2016
Charge code 0327 5091 0017
Delivered: 31 March 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H units 2. 3 and 4 empress road southampton t/no…
10 October 2007
Legal charge
Delivered: 11 October 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Building 2 quarrywood house marlow reach station approach…
9 October 2007
Legal charge
Delivered: 18 October 2007
Status: Satisfied on 31 March 2016
Persons entitled: National Westminster Bank PLC
Description: Units 2 and units 3 and 4 empress way southampton. By way…
14 September 2007
Charge of deposit
Delivered: 18 September 2007
Status: Satisfied on 12 April 2016
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
6 August 2007
Legal charge
Delivered: 7 August 2007
Status: Satisfied on 31 March 2016
Persons entitled: National Westminster Bank PLC
Description: Unit 18B the hurst business park narrowboat way dudley. By…
25 August 2004
Legal mortgage
Delivered: 26 August 2004
Status: Outstanding
Persons entitled: Allied Irish Bank PLC
Description: The long leasehold estate in unit 22 b navigation drive…
22 December 2003
Legal mortgage
Delivered: 23 December 2003
Status: Outstanding
Persons entitled: Allied Irish Banks P.L.C.
Description: Unit 8 stadium industrial estate stadium way cradock road…
26 November 2003
Deed of assignment of rental income
Delivered: 28 November 2003
Status: Satisfied on 18 July 2014
Persons entitled: Abbey National PLC
Description: All the rights titles benefits and interests whether…
26 November 2003
Legal and general charge
Delivered: 28 November 2003
Status: Satisfied on 18 July 2014
Persons entitled: Abbey National PLC
Description: The f/h property known as 129, 131, and 135 camp road st…
26 November 2003
Legal and general charge
Delivered: 28 November 2003
Status: Satisfied on 18 July 2014
Persons entitled: Abbey National PLC
Description: The f/h property known as 119 guildford street chertsey…
10 June 2003
Mortgage
Delivered: 11 June 2003
Status: Outstanding
Persons entitled: Premier Homeloans Limited
Description: No.2 Quarrymount house marlow reach marlow buckinghamshire…
10 June 2003
Mortgage deed
Delivered: 11 June 2003
Status: Outstanding
Persons entitled: Premier Homeloans Limited
Description: Flat 14 rowan house 17 hulse road southampton.
15 April 1999
Legal charge
Delivered: 27 April 1999
Status: Outstanding
Persons entitled: Equity Bank Limited
Description: By way of legal mortgage langley hall commercial road…
18 December 1998
Legal charge
Delivered: 8 January 1999
Status: Outstanding
Persons entitled: Premier Homeloans Limited
Description: Unit 2 quarry wood house marlow reach station approach…
27 March 1998
Legal mortgage
Delivered: 1 April 1998
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: Leasehold property k/a 503 blazer court 28A st johns wood…
14 March 1997
Legal mortgage
Delivered: 28 March 1997
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: /H property k/a plot c station road north hykeham north…
23 January 1997
Legal mortgage
Delivered: 1 February 1997
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: Freehold property known as tagwright house (formerly…