KIRKLAND PROPERTIES LTD
STOCKPORT COBCO (232) LIMITED

Hellopages » Greater Manchester » Stockport » SK7 1JN

Company number 03518146
Status Active
Incorporation Date 26 February 1998
Company Type Private Limited Company
Address 5A WOODFORD ROAD, BRAMHALL, STOCKPORT, CHESHIRE, SK7 1JN
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 eighty-three events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 26 February 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 2 . The most likely internet sites of KIRKLAND PROPERTIES LTD are www.kirklandproperties.co.uk, and www.kirkland-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. Kirkland Properties Ltd is a Private Limited Company. The company registration number is 03518146. Kirkland Properties Ltd has been working since 26 February 1998. The present status of the company is Active. The registered address of Kirkland Properties Ltd is 5a Woodford Road Bramhall Stockport Cheshire Sk7 1jn. . HOGARTH, Josephine Atrata is a Secretary of the company. HOGARTH, Josephine Atrata is a Director of the company. HOGARTH, Rodney Crawford is a Director of the company. Nominee Secretary COBBETTS (SECRETARIAL) LIMITED has been resigned. Nominee Director COBBETTS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HOGARTH, Josephine Atrata
Appointed Date: 02 March 1998

Director
HOGARTH, Josephine Atrata
Appointed Date: 02 March 1998
72 years old

Director
HOGARTH, Rodney Crawford
Appointed Date: 02 March 1998
77 years old

Resigned Directors

Nominee Secretary
COBBETTS (SECRETARIAL) LIMITED
Resigned: 02 March 1998
Appointed Date: 26 February 1998

Nominee Director
COBBETTS LIMITED
Resigned: 02 March 1998
Appointed Date: 26 February 1998

KIRKLAND PROPERTIES LTD Events

21 Mar 2017
Confirmation statement made on 26 February 2017 with updates
17 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Mar 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2

28 Jan 2016
Total exemption small company accounts made up to 31 March 2015
01 Aug 2015
Registration of charge 035181460019, created on 23 July 2015
...
... and 73 more events
09 Mar 1998
New secretary appointed;new director appointed
09 Mar 1998
New director appointed
06 Mar 1998
Company name changed cobco (232) LIMITED\certificate issued on 09/03/98
04 Mar 1998
Registered office changed on 04/03/98 from: ship canal house king street manchester M2 4WB
26 Feb 1998
Incorporation

KIRKLAND PROPERTIES LTD Charges

23 July 2015
Charge code 0351 8146 0019
Delivered: 1 August 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
1 July 2015
Charge code 0351 8146 0018
Delivered: 8 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 13 egerton road fallowfield manchester t/no GM158996…
1 July 2015
Charge code 0351 8146 0017
Delivered: 8 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 2 john street hazel grove stockport t/no GM264010…
1 July 2015
Charge code 0351 8146 0016
Delivered: 8 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 10 warrener street sale moor t/no GM10726…
1 July 2015
Charge code 0351 8146 0015
Delivered: 8 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 41 torkington road edgeley stockport t/no GM606674…
1 July 2015
Charge code 0351 8146 0014
Delivered: 8 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H flat 1 maudeth road heaton mersey stockport t/no…
12 March 2010
Legal charge
Delivered: 17 March 2010
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 11 egerton road, fallowfield manchester t/no. GM220151 all…
12 March 2010
Legal charge
Delivered: 17 March 2010
Status: Satisfied on 8 July 2015
Persons entitled: The Co-Operative Bank PLC
Description: 13 egerton road, fallowfield manchester t/no. GM158996 all…
12 March 2010
Legal charge
Delivered: 17 March 2010
Status: Satisfied on 8 July 2015
Persons entitled: The Co-Operative Bank PLC
Description: Flat 1, 23 mauldeth road, heaton mersey t/no. GM148440 all…
12 March 2010
Legal charge
Delivered: 17 March 2010
Status: Satisfied on 8 July 2015
Persons entitled: The Co-Operative Bank PLC
Description: 41 torkington street edgeley stockport t/no. GM606674 all…
12 March 2010
Legal charge
Delivered: 17 March 2010
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 30 westbourne avenue hull t/no. HS301235 all fixtures &…
12 March 2010
Legal charge
Delivered: 17 March 2010
Status: Satisfied on 8 July 2015
Persons entitled: The Co-Operative Bank PLC
Description: 10 warrener street sale t/no. GM10726 all fixtures &…
12 March 2010
Legal charge
Delivered: 17 March 2010
Status: Satisfied on 8 July 2015
Persons entitled: The Co-Operative Bank PLC
Description: 2 john street manchester t/no. GM264010 all fixtures &…
12 March 2010
Legal charge
Delivered: 17 March 2010
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 4 clumber street, kingston upon hull t/no. HS20507 all…
16 December 2005
Debenture
Delivered: 20 December 2005
Status: Satisfied on 25 March 2010
Persons entitled: Cheshire Building Society
Description: Fixed and floating charges over the undertaking and all…
16 December 2005
Mortgage
Delivered: 20 December 2005
Status: Satisfied on 25 March 2010
Persons entitled: Cheshire Building Society
Description: Land and buildings thereon k/a 11 egerton road fallowfield…
16 December 2005
Mortgage
Delivered: 20 December 2005
Status: Satisfied on 25 March 2010
Persons entitled: Cheshire Building Society
Description: Land and buildings thereon k/a 13 egerton road fallowfield…
26 July 2002
Legal mortgage
Delivered: 29 July 2002
Status: Satisfied on 25 March 2010
Persons entitled: Cheshire Building Society
Description: F/H 10 warrener street sale t/n GM10726.
26 July 2002
Debenture
Delivered: 29 July 2002
Status: Satisfied on 25 March 2010
Persons entitled: Cheshire Building Society
Description: Undertaking and all property and assets.