K T S PROPERTY INVESTMENTS LIMITED
ROMSEY

Hellopages » Hampshire » Test Valley » SO51 8DG

Company number 04206991
Status Active
Incorporation Date 27 April 2001
Company Type Private Limited Company
Address 4 LATIMER STREET, ROMSEY, HAMPSHIRE, SO51 8DG
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 forty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Compulsory strike-off action has been discontinued; Annual return made up to 27 April 2016 with full list of shareholders Statement of capital on 2016-08-02 GBP 500 . The most likely internet sites of K T S PROPERTY INVESTMENTS LIMITED are www.ktspropertyinvestments.co.uk, and www.k-t-s-property-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. The distance to to Redbridge Rail Station is 5 miles; to Swaythling Rail Station is 6.3 miles; to Eastleigh Rail Station is 6.6 miles; to St Denys Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.K T S Property Investments Limited is a Private Limited Company. The company registration number is 04206991. K T S Property Investments Limited has been working since 27 April 2001. The present status of the company is Active. The registered address of K T S Property Investments Limited is 4 Latimer Street Romsey Hampshire So51 8dg. . JERRAM, David Peter is a Director of the company. Secretary FOGARTY, Desmond has been resigned. Secretary WARD, Patrick has been resigned. Nominee Secretary DMCS SECRETARIES LIMITED has been resigned. Nominee Director DMCS DIRECTORS LIMITED has been resigned. Director FOGARTY, Desmond has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
JERRAM, David Peter
Appointed Date: 05 December 2005
65 years old

Resigned Directors

Secretary
FOGARTY, Desmond
Resigned: 01 January 2009
Appointed Date: 06 December 2005

Secretary
WARD, Patrick
Resigned: 06 December 2005
Appointed Date: 27 April 2001

Nominee Secretary
DMCS SECRETARIES LIMITED
Resigned: 27 April 2001
Appointed Date: 27 April 2001

Nominee Director
DMCS DIRECTORS LIMITED
Resigned: 27 April 2001
Appointed Date: 27 April 2001

Director
FOGARTY, Desmond
Resigned: 06 December 2005
Appointed Date: 27 April 2001
66 years old

K T S PROPERTY INVESTMENTS LIMITED Events

22 Feb 2017
Total exemption small company accounts made up to 30 April 2016
03 Aug 2016
Compulsory strike-off action has been discontinued
02 Aug 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-08-02
  • GBP 500

26 Jul 2016
First Gazette notice for compulsory strike-off
27 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 39 more events
23 May 2001
New secretary appointed
23 May 2001
New director appointed
21 May 2001
Director resigned
21 May 2001
Secretary resigned
27 Apr 2001
Incorporation

K T S PROPERTY INVESTMENTS LIMITED Charges

2 September 2009
Debenture
Delivered: 5 September 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 May 2009
Legal charge
Delivered: 16 May 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 7 cowley road oxford t/n ON200739 by way of fixed charge…
8 May 2009
Legal charge
Delivered: 16 May 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 13 winchester court sutherland close romsey hampshire t/n…
2 December 2002
Legal charge
Delivered: 7 December 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All that l/h property k/a 7 cowley road oxford t/no…
2 December 2002
Debenture
Delivered: 7 December 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All that l/h property k/a 7 cowley road oxford t/no…
1 June 2002
Debenture
Delivered: 20 June 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…