S.R. PROPERTIES (KENT) LIMITED
FAVERSHAM SQUARE RING LIMITED

Hellopages » Kent » Swale » ME13 9JF

Company number 02744037
Status Active
Incorporation Date 1 September 1992
Company Type Private Limited Company
Address DARGATE HOUSE, HERNHILL, FAVERSHAM, KENT, ENGLAND, ME13 9JF
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 seventy-eight events have happened. The last three records are Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off; Compulsory strike-off action has been discontinued. The most likely internet sites of S.R. PROPERTIES (KENT) LIMITED are www.srpropertieskent.co.uk, and www.s-r-properties-kent.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. The distance to to Whitstable Rail Station is 5.4 miles; to Canterbury West Rail Station is 5.6 miles; to Canterbury East Rail Station is 5.8 miles; to Wye Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.S R Properties Kent Limited is a Private Limited Company. The company registration number is 02744037. S R Properties Kent Limited has been working since 01 September 1992. The present status of the company is Active. The registered address of S R Properties Kent Limited is Dargate House Hernhill Faversham Kent England Me13 9jf. . MCGUIGAN, Sandra is a Secretary of the company. MCGUIGAN, Finbar Patrick is a Director of the company. MCGUIGAN, Sandra is a Director of the company. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MCGUIGAN, Sandra
Appointed Date: 01 September 1992

Director
MCGUIGAN, Finbar Patrick
Appointed Date: 01 September 1992
64 years old

Director
MCGUIGAN, Sandra
Appointed Date: 01 September 1992
65 years old

Resigned Directors

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 01 September 1992
Appointed Date: 01 September 1992

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 01 September 1992
Appointed Date: 01 September 1992
34 years old

Persons With Significant Control

Mrs Sandra Mcguigan
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Finbar Patrick Mcguigan
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

S.R. PROPERTIES (KENT) LIMITED Events

11 Mar 2017
Compulsory strike-off action has been discontinued
28 Feb 2017
First Gazette notice for compulsory strike-off
10 Dec 2016
Compulsory strike-off action has been discontinued
08 Dec 2016
Confirmation statement made on 7 August 2016 with updates
06 Dec 2016
First Gazette notice for compulsory strike-off
...
... and 68 more events
17 Sep 1993
Return made up to 01/09/93; full list of members

18 Oct 1992
Secretary resigned;new secretary appointed

18 Oct 1992
Director resigned;new director appointed

18 Oct 1992
New director appointed

01 Sep 1992
Incorporation

S.R. PROPERTIES (KENT) LIMITED Charges

10 November 2015
Charge code 0274 4037 0009
Delivered: 20 November 2015
Status: Outstanding
Persons entitled: Onesavings Bank PLC
Description: Property known as 16 beaconsfield road canterbury kent t/n…
10 November 2015
Charge code 0274 4037 0008
Delivered: 20 November 2015
Status: Outstanding
Persons entitled: Onesavings Bank PLC
Description: Property known as 63 pound lane canterbury kent t/n K579386…
5 April 2007
Legal charge
Delivered: 13 April 2007
Status: Satisfied on 2 December 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 63 pound lane, canterbury, kent. By way of fixed charge the…
5 April 2007
Legal charge
Delivered: 13 April 2007
Status: Satisfied on 2 December 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 16 beaconsfield road, canterbury, kent. By way of fixed…
4 April 2007
Debenture
Delivered: 7 April 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
25 May 2001
Legal mortgage
Delivered: 6 June 2001
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C
Description: F/H 16 beaconsfiel road canterbury kent. T/no. K225129. by…
19 April 2001
Legal mortgage
Delivered: 27 April 2001
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: By way of legal mortgage the f/h property k/a 63 pound…
12 April 2001
Mortgage debenture
Delivered: 24 April 2001
Status: Satisfied on 16 July 2007
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…
12 April 2001
Legal mortgage
Delivered: 24 April 2001
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: By way of legal mortgage the freehold property known as 24…