KINDERTONS PROPERTY DEVELOPMENT LIMITED
STOKE-ON-TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST1 5RQ

Company number 05457117
Status Active
Incorporation Date 19 May 2005
Company Type Private Limited Company
Address SUITE 2 ALBION HOUSE 2 ETRURIA OFFICE VILLAGE, FORGE LANE, ETRURIA, STOKE-ON-TRENT, STAFFORDSHIRE, ENGLAND, ST1 5RQ
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Registered office address changed from Kindertons House Marshfield Bank Crewe Chehire CW2 8UY to Suite 2 Albion House 2 Etruria Office Village Forge Lane, Etruria Stoke-on-Trent Staffordshire ST1 5RQ on 18 November 2016; Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-07-25 GBP 38 . The most likely internet sites of KINDERTONS PROPERTY DEVELOPMENT LIMITED are www.kindertonspropertydevelopment.co.uk, and www.kindertons-property-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. Kindertons Property Development Limited is a Private Limited Company. The company registration number is 05457117. Kindertons Property Development Limited has been working since 19 May 2005. The present status of the company is Active. The registered address of Kindertons Property Development Limited is Suite 2 Albion House 2 Etruria Office Village Forge Lane Etruria Stoke On Trent Staffordshire England St1 5rq. . ELLISON, Shaun Alexander is a Director of the company. Secretary LATHAM, Christopher Jon has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director FAUN, Stephen has been resigned. Director JONES, Mark John has been resigned. Director LATHAM, Christopher Jon has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Director
ELLISON, Shaun Alexander
Appointed Date: 31 May 2005
57 years old

Resigned Directors

Secretary
LATHAM, Christopher Jon
Resigned: 31 January 2016
Appointed Date: 31 May 2005

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 19 May 2005
Appointed Date: 19 May 2005

Director
FAUN, Stephen
Resigned: 31 January 2016
Appointed Date: 31 May 2005
59 years old

Director
JONES, Mark John
Resigned: 29 August 2014
Appointed Date: 31 May 2005
43 years old

Director
LATHAM, Christopher Jon
Resigned: 31 January 2016
Appointed Date: 31 May 2005
47 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 19 May 2005
Appointed Date: 19 May 2005

KINDERTONS PROPERTY DEVELOPMENT LIMITED Events

05 Jan 2017
Total exemption small company accounts made up to 29 February 2016
18 Nov 2016
Registered office address changed from Kindertons House Marshfield Bank Crewe Chehire CW2 8UY to Suite 2 Albion House 2 Etruria Office Village Forge Lane, Etruria Stoke-on-Trent Staffordshire ST1 5RQ on 18 November 2016
25 Jul 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 38

25 Jul 2016
Termination of appointment of Christopher Jon Latham as a director on 31 January 2016
25 Jul 2016
Termination of appointment of Christopher Jon Latham as a secretary on 31 January 2016
...
... and 38 more events
06 Jul 2005
New director appointed
08 Jun 2005
Registered office changed on 08/06/05 from: 44 upper belgrave road clifton bristol BS8 2XN
27 May 2005
Secretary resigned
27 May 2005
Director resigned
19 May 2005
Incorporation

KINDERTONS PROPERTY DEVELOPMENT LIMITED Charges

12 May 2008
Legal mortgage
Delivered: 14 May 2008
Status: Satisfied on 19 November 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The old british legion gadlys lane bagillt flintshire t/o…
4 January 2007
Debenture
Delivered: 12 January 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the company and all assets…
4 January 2007
Mortgage
Delivered: 12 January 2007
Status: Satisfied on 20 June 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H land at lewis street crewe cheshire and f/h land to the…