KEANE PROPERTY HOLDING LIMITED
ST. ALBANS BUSSENS & PARKIN LIMITED

Hellopages » Hertfordshire » St Albans » AL1 1LJ

Company number 00234039
Status Active
Incorporation Date 13 October 1928
Company Type Private Limited Company
Address PENDRAGON HOUSE, 65 LONDON ROAD, ST. ALBANS, HERTFORDSHIRE, AL1 1LJ
Home Country United Kingdom
Nature of Business 46130 - Agents involved in the sale of timber and building materials
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 25 December 2016 with updates; Termination of appointment of Kenneth Thompson as a director on 10 May 2016; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of KEANE PROPERTY HOLDING LIMITED are www.keanepropertyholding.co.uk, and www.keane-property-holding.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-six years and twelve months. Keane Property Holding Limited is a Private Limited Company. The company registration number is 00234039. Keane Property Holding Limited has been working since 13 October 1928. The present status of the company is Active. The registered address of Keane Property Holding Limited is Pendragon House 65 London Road St Albans Hertfordshire Al1 1lj. . KEANE, Kelly is a Secretary of the company. KEANE, Brian Anthony is a Director of the company. Secretary KENT WOOLSEY, Anthony Stuart has been resigned. Secretary SPENCER, Peter John has been resigned. Secretary THOMPSON, Carol Anne has been resigned. Director KENT WOOLSEY, Anthony Stuart has been resigned. Director MATTHEWS, Venitia Jane has been resigned. Director MCKEOWEN, Judith Ann has been resigned. Director PARKIN, Alan, Colonel has been resigned. Director PARKIN, Mary Elfreda has been resigned. Director PARKIN, Nicholas Alan has been resigned. Director SPENCER, Jennifer Susan has been resigned. Director SPENCER, John William Elliot has been resigned. Director SPENCER, Peter John has been resigned. Director THOMPSON, Kenneth has been resigned. The company operates in "Agents involved in the sale of timber and building materials".


Current Directors

Secretary
KEANE, Kelly
Appointed Date: 07 April 2014

Director
KEANE, Brian Anthony
Appointed Date: 07 April 2014
52 years old

Resigned Directors

Secretary
KENT WOOLSEY, Anthony Stuart
Resigned: 30 November 2000
Appointed Date: 01 February 1996

Secretary
SPENCER, Peter John
Resigned: 01 February 1996

Secretary
THOMPSON, Carol Anne
Resigned: 07 April 2014
Appointed Date: 30 November 2000

Director
KENT WOOLSEY, Anthony Stuart
Resigned: 07 April 2014
Appointed Date: 30 November 2000
74 years old

Director
MATTHEWS, Venitia Jane
Resigned: 21 October 2011
Appointed Date: 01 May 2011
56 years old

Director
MCKEOWEN, Judith Ann
Resigned: 30 November 2000
Appointed Date: 22 January 1996
82 years old

Director
PARKIN, Alan, Colonel
Resigned: 06 September 1992
113 years old

Director
PARKIN, Mary Elfreda
Resigned: 16 October 1995
116 years old

Director
PARKIN, Nicholas Alan
Resigned: 30 November 2000
Appointed Date: 22 January 1996
77 years old

Director
SPENCER, Jennifer Susan
Resigned: 30 November 2000
Appointed Date: 04 December 1995
79 years old

Director
SPENCER, John William Elliot
Resigned: 25 December 1995
110 years old

Director
SPENCER, Peter John
Resigned: 30 November 2000
79 years old

Director
THOMPSON, Kenneth
Resigned: 10 May 2016
Appointed Date: 30 November 2000
78 years old

Persons With Significant Control

Bussens 2000 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KEANE PROPERTY HOLDING LIMITED Events

03 Jan 2017
Confirmation statement made on 25 December 2016 with updates
12 May 2016
Termination of appointment of Kenneth Thompson as a director on 10 May 2016
22 Mar 2016
Total exemption small company accounts made up to 30 June 2015
26 Feb 2016
Company name changed bussens & parkin LIMITED\certificate issued on 26/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-22

04 Jan 2016
Annual return made up to 25 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 3,600

...
... and 98 more events
29 Nov 1988
Full accounts made up to 30 June 1988

27 Nov 1987
Full accounts made up to 30 June 1987

27 Nov 1987
Return made up to 17/11/87; full list of members

08 Jan 1987
Full accounts made up to 30 June 1986

08 Jan 1987
Return made up to 31/12/86; full list of members

KEANE PROPERTY HOLDING LIMITED Charges

3 February 2015
Charge code 0023 4039 0008
Delivered: 7 February 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 5 king street, mildenhall, suffolk t/no SK211648…
12 December 2014
Charge code 0023 4039 0007
Delivered: 16 December 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
9 March 2009
Guarantee & debenture
Delivered: 18 March 2009
Status: Satisfied on 7 May 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 November 2003
Guarantee & debenture
Delivered: 5 December 2003
Status: Satisfied on 7 May 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 May 2003
Legal charge
Delivered: 29 May 2003
Status: Satisfied on 7 May 2015
Persons entitled: Barclays Bank PLC
Description: 6A kingsway mildenhall suffolk.
23 May 2003
Legal charge
Delivered: 29 May 2003
Status: Satisfied on 7 May 2015
Persons entitled: Barclays Bank PLC
Description: 6 kingsway mildenhall suffolk.
1 December 2000
Guarantee & debenture
Delivered: 7 December 2000
Status: Satisfied on 7 May 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 December 2000
Legal charge
Delivered: 2 December 2000
Status: Satisfied on 7 May 2015
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 5 king street mildenhall suffolk.