K R PROPERTIES LIMITED
ST. HELENS

Hellopages » Merseyside » St. Helens » WA9 3LQ

Company number 04589971
Status Active
Incorporation Date 14 November 2002
Company Type Private Limited Company
Address 49A-51 PECKERS HILL ROAD, SUTTON, ST. HELENS, MERSEYSIDE, WA9 3LQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 14 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 14 November 2015 with full list of shareholders Statement of capital on 2015-11-24 GBP 101 . The most likely internet sites of K R PROPERTIES LIMITED are www.krproperties.co.uk, and www.k-r-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. K R Properties Limited is a Private Limited Company. The company registration number is 04589971. K R Properties Limited has been working since 14 November 2002. The present status of the company is Active. The registered address of K R Properties Limited is 49a 51 Peckers Hill Road Sutton St Helens Merseyside Wa9 3lq. The company`s financial liabilities are £54.73k. It is £12.38k against last year. The cash in hand is £17k. It is £3.89k against last year. . KEELEY, Alison is a Secretary of the company. KEELEY, Alison is a Director of the company. KEELEY, Paul David is a Director of the company. Secretary ROBERTS, David Jeffrey has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director KEELEY, Mervyn has been resigned. Director ROBERTS, David Jeffrey has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


k r properties Key Finiance

LIABILITIES £54.73k
+29%
CASH £17k
+29%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
KEELEY, Alison
Appointed Date: 24 February 2004

Director
KEELEY, Alison
Appointed Date: 27 June 2003
72 years old

Director
KEELEY, Paul David
Appointed Date: 24 February 2004
47 years old

Resigned Directors

Secretary
ROBERTS, David Jeffrey
Resigned: 24 February 2004
Appointed Date: 29 November 2002

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 18 November 2002
Appointed Date: 14 November 2002

Director
KEELEY, Mervyn
Resigned: 24 June 2003
Appointed Date: 29 November 2002
73 years old

Director
ROBERTS, David Jeffrey
Resigned: 24 February 2004
Appointed Date: 29 November 2002
84 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 18 November 2002
Appointed Date: 14 November 2002

Persons With Significant Control

Mrs Alison Keeley
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Paul David Keeley
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

K R PROPERTIES LIMITED Events

18 Nov 2016
Confirmation statement made on 14 November 2016 with updates
25 Apr 2016
Total exemption small company accounts made up to 30 November 2015
24 Nov 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 101

28 May 2015
Total exemption small company accounts made up to 30 November 2014
25 Nov 2014
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 101

...
... and 36 more events
09 Dec 2002
Registered office changed on 09/12/02 from: livesey spottiswood 17 george street st helens merseyside WA10 1DB
21 Nov 2002
Registered office changed on 21/11/02 from: 44 upper belgrave road clifton bristol BS8 2XN
21 Nov 2002
Secretary resigned
21 Nov 2002
Director resigned
14 Nov 2002
Incorporation

K R PROPERTIES LIMITED Charges

7 March 2003
Legal charge
Delivered: 12 March 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the west side of nutgrove road thatto…
3 March 2003
Debenture
Delivered: 11 March 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…