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
Resigned Directors
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
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.