Company number 06085681
Status Active
Incorporation Date 6 February 2007
Company Type Private Limited Company
Address 89 BURGOYNE ROAD, SUNBURY-ON-THAMES, MIDDLESEX, TW16 7PS
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration forty-one events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-06-06
GBP 1
; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of KAYBURY PROPERTIES LIMITED are www.kayburyproperties.co.uk, and www.kaybury-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. The distance to to Fulwell Rail Station is 3.3 miles; to Byfleet & New Haw Rail Station is 5.8 miles; to Brentford Rail Station is 6.6 miles; to Chessington North Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kaybury Properties Limited is a Private Limited Company.
The company registration number is 06085681. Kaybury Properties Limited has been working since 06 February 2007.
The present status of the company is Active. The registered address of Kaybury Properties Limited is 89 Burgoyne Road Sunbury On Thames Middlesex Tw16 7ps. . SHAH, Sayed Abdul Kadir is a Secretary of the company. SHAH, Sayed Umar Khittab is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 14 February 2007
Appointed Date: 06 February 2007
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 14 February 2007
Appointed Date: 06 February 2007
KAYBURY PROPERTIES LIMITED Events
28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
06 Jun 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-06-06
26 Feb 2016
Total exemption small company accounts made up to 31 May 2015
06 Dec 2015
Previous accounting period extended from 28 February 2015 to 31 May 2015
19 May 2015
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-05-19
...
... and 31 more events
06 Mar 2007
New secretary appointed
06 Mar 2007
Secretary resigned
06 Mar 2007
Director resigned
26 Feb 2007
Registered office changed on 26/02/07 from: 6-8 underwood street london N1 7JQ
06 Feb 2007
Incorporation
17 December 2007
Deed of charge
Delivered: 21 December 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 3 65-67 woodlands road isleworth mi. See the mortgage…
27 June 2007
Deed of charge
Delivered: 28 June 2007
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: Flat 8 ashgrove 65-67 woodlands road isleworth middlesex…
13 June 2007
Mortgage
Delivered: 20 June 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: The property k/a plot 1 ashgrove house, 65-67 woodlands…
6 June 2007
Deed of charge
Delivered: 9 June 2007
Status: Outstanding
Persons entitled: Chl Mortgages (Capital Home Loans Limited)
Description: Flat 5 ashgrove road 65/67 woodlands road isleworth…
25 May 2007
Deed of charge
Delivered: 9 June 2007
Status: Outstanding
Persons entitled: Mortgage Trust
Description: Flat 7 ahsgrove house 65-67 woodlands road isleworth…
22 May 2007
Deed of charge
Delivered: 9 June 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 2 ashgove house 65-67 woodlands road isleworth…