KAPITAL PROPERTY DEVELOPMENTS LIMITED
TUNBRIDGE WELLS

Hellopages » Kent » Tunbridge Wells » TN4 9NT

Company number 03376856
Status Active
Incorporation Date 28 May 1997
Company Type Private Limited Company
Address 32/34 ST. JOHNS ROAD, TUNBRIDGE WELLS, KENT, TN4 9NT
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Registration of charge 033768560023, created on 17 June 2016; Satisfaction of charge 033768560021 in full; Annual return made up to 28 May 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 100 . The most likely internet sites of KAPITAL PROPERTY DEVELOPMENTS LIMITED are www.kapitalpropertydevelopments.co.uk, and www.kapital-property-developments.co.uk. The predicted number of employees is 170 to 180. The company’s age is twenty-eight years and five months. Kapital Property Developments Limited is a Private Limited Company. The company registration number is 03376856. Kapital Property Developments Limited has been working since 28 May 1997. The present status of the company is Active. The registered address of Kapital Property Developments Limited is 32 34 St Johns Road Tunbridge Wells Kent Tn4 9nt. The company`s financial liabilities are £4082.07k. It is £2554.25k against last year. The cash in hand is £301.28k. It is £75.81k against last year. And the total assets are £5341.65k, which is £2442.14k against last year. BEARDWELL, Robert Geoffrey is a Director of the company. Secretary BEARDWELL, Glenis has been resigned. Secretary MCCUSKER, Declan Edward has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director MCCUSKER, Kevin Joseph has been resigned. Director MCCUSKER, Kevin Joseph has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


kapital property developments Key Finiance

LIABILITIES £4082.07k
+167%
CASH £301.28k
+33%
TOTAL ASSETS £5341.65k
+84%
All Financial Figures

Current Directors

Director
BEARDWELL, Robert Geoffrey
Appointed Date: 28 May 1997
60 years old

Resigned Directors

Secretary
BEARDWELL, Glenis
Resigned: 08 April 2013
Appointed Date: 25 February 2004

Secretary
MCCUSKER, Declan Edward
Resigned: 25 February 2004
Appointed Date: 28 May 1997

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 28 May 1997
Appointed Date: 28 May 1997

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 28 May 1997
Appointed Date: 28 May 1997

Director
MCCUSKER, Kevin Joseph
Resigned: 12 April 2013
Appointed Date: 02 July 2009
62 years old

Director
MCCUSKER, Kevin Joseph
Resigned: 25 February 2004
Appointed Date: 28 May 1997
62 years old

KAPITAL PROPERTY DEVELOPMENTS LIMITED Events

27 Jun 2016
Registration of charge 033768560023, created on 17 June 2016
20 Jun 2016
Satisfaction of charge 033768560021 in full
08 Jun 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100

30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
28 Jan 2016
Satisfaction of charge 9 in full
...
... and 87 more events
03 Jun 1997
New secretary appointed
03 Jun 1997
Director resigned
03 Jun 1997
Secretary resigned
03 Jun 1997
New director appointed
28 May 1997
Incorporation

KAPITAL PROPERTY DEVELOPMENTS LIMITED Charges

17 June 2016
Charge code 0337 6856 0023
Delivered: 27 June 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 27 eden point. 87 rectory grove. Leigh on sea. Essex…
4 December 2015
Charge code 0337 6856 0022
Delivered: 24 December 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 12 grand view 136 broadway leigh on sea essex SS9 1AA…
4 December 2015
Charge code 0337 6856 0021
Delivered: 23 December 2015
Status: Satisfied on 20 June 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 12 grand view 136 broadway leigh on sea essex SS9 1AA…
4 December 2015
Charge code 0337 6856 0020
Delivered: 21 December 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken (Publ)
Description: Flat 13 grand view 136 broadway leigh on sea essex SS9 1AA…
18 August 2015
Charge code 0337 6856 0019
Delivered: 1 September 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 516 and 518 southend arterial road, leigh on sea, essex SS9…
18 August 2015
Charge code 0337 6856 0018
Delivered: 26 August 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 14-16 south street, rochford, SS4 1BQ…
18 August 2015
Charge code 0337 6856 0017
Delivered: 26 August 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 83 rayleigh road, leigh on sea, essex SS9 5UZ…
18 August 2015
Charge code 0337 6856 0016
Delivered: 26 August 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 9 castle road, rayleigh, essex SS6 7QD…
18 August 2015
Charge code 0337 6856 0015
Delivered: 26 August 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 568 rayleigh road, leigh on sea, essex SS9 5HX…
18 August 2015
Charge code 0337 6856 0014
Delivered: 26 August 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: All estates or interests in any freehold or leasehold…
18 August 2015
Charge code 0337 6856 0013
Delivered: 26 August 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 219 and 221 london road, rayleigh, essex…
18 August 2015
Charge code 0337 6856 0012
Delivered: 26 August 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 2 church street, rayleigh, SS6 7EE…
10 March 2014
Charge code 0337 6856 0011
Delivered: 13 March 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 1 shepperds tye drive billericay essex t/no EX838856…
10 March 2014
Charge code 0337 6856 0010
Delivered: 13 March 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 384-386 rayleigh road eastwood leigh on sea essex t/no's…
18 October 2011
Assignment of rental income
Delivered: 21 October 2011
Status: Satisfied on 28 January 2016
Persons entitled: Santander UK PLC
Description: Right, title and benefit and interest in and to all rent…
18 October 2011
Legal charge
Delivered: 21 October 2011
Status: Satisfied on 18 January 2016
Persons entitled: Santander UK PLC
Description: F/H property k/a 2 church street rayleigh essex t/n…
10 October 2006
Legal mortgage
Delivered: 17 October 2006
Status: Satisfied on 7 January 2011
Persons entitled: Clydesdale Bank PLC
Description: 219/221 london road rayleigh essex. Assigns the goodwill of…
10 October 2006
Legal mortgage
Delivered: 17 October 2006
Status: Satisfied on 7 January 2011
Persons entitled: Clydesdale Bank PLC
Description: 14-16 south street rochford essex. Assigns the goodwill of…
10 October 2006
Legal mortgage
Delivered: 17 October 2006
Status: Satisfied on 7 January 2011
Persons entitled: Clydesdale Bank PLC
Description: 107A southchurch avenue southend on sea. Assigns the…
10 October 2006
Legal mortgage
Delivered: 17 October 2006
Status: Satisfied on 7 January 2011
Persons entitled: Clydesdale Bank PLC
Description: 9 castle road rayleigh essex. Assigns the goodwill of all…
10 October 2006
Legal mortgage
Delivered: 17 October 2006
Status: Satisfied on 7 January 2011
Persons entitled: Clydesdale Bank PLC
Description: 83/83A rayleigh road eastwood essex. Assigns the goodwill…
10 October 2006
Legal mortgage
Delivered: 17 October 2006
Status: Satisfied on 7 January 2011
Persons entitled: Clydesdale Bank PLC
Description: 568/568A rayleigh road eastwood essex. Assigns the goodwill…
10 October 2006
Legal mortgage
Delivered: 11 October 2006
Status: Satisfied on 26 April 2014
Persons entitled: Clydesdale Bank PLC
Description: Unit 1, 18 sirdar road, rayleigh, essex. Assigns the…