KNIGHTS GREEN ESTATES LIMITED
DYMOCK


Company number 02233975
Status Active
Incorporation Date 22 March 1988
Company Type Private Limited Company
Address OCKINGTON, KNIGHTS GREEN, DYMOCK, GLOUCESTERSHIRE, GL18 2DE
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 302 ; Second filing of AP01 previously delivered to Companies House ANNOTATION Clarification Director- Simon Lewis . The most likely internet sites of KNIGHTS GREEN ESTATES LIMITED are www.knightsgreenestates.co.uk, and www.knights-green-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. Knights Green Estates Limited is a Private Limited Company. The company registration number is 02233975. Knights Green Estates Limited has been working since 22 March 1988. The present status of the company is Active. The registered address of Knights Green Estates Limited is Ockington Knights Green Dymock Gloucestershire Gl18 2de. . LEWIS, Penelope Ann is a Secretary of the company. LEWIS, John Bryan is a Director of the company. LEWIS, Simon James is a Director of the company. YOUNGS, Nicola Jane is a Director of the company. Secretary EXETER, Iain Leslie Burns has been resigned. Director EXETER, Iain Leslie Burns has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
LEWIS, Penelope Ann
Appointed Date: 12 January 1994

Director
LEWIS, John Bryan

83 years old

Director
LEWIS, Simon James
Appointed Date: 31 March 2010
52 years old

Director
YOUNGS, Nicola Jane
Appointed Date: 31 March 2010
49 years old

Resigned Directors

Secretary
EXETER, Iain Leslie Burns
Resigned: 12 January 1994

Director
EXETER, Iain Leslie Burns
Resigned: 31 May 1992
Appointed Date: 01 November 1993
82 years old

KNIGHTS GREEN ESTATES LIMITED Events

15 Sep 2016
Total exemption small company accounts made up to 31 December 2015
10 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 302

26 Jan 2016
Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Director- Simon Lewis

26 Jan 2016
Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Director- Nicola Youngs

04 Jan 2016
Director's details changed for Nicola Youngs on 1 August 2015
...
... and 94 more events
06 May 1988
Secretary resigned;new secretary appointed

06 May 1988
Director resigned;new director appointed

03 May 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

03 May 1988
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

22 Mar 1988
Incorporation

KNIGHTS GREEN ESTATES LIMITED Charges

28 October 2003
Charge of deposit
Delivered: 31 October 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Deposit initially of £1,100,000 credited to account…
20 October 2003
Legal charge
Delivered: 21 October 2003
Status: Satisfied on 27 November 2010
Persons entitled: National Westminster Bank PLC
Description: Land at the north side of bromyard road worcester…
7 May 2003
Legal charge
Delivered: 14 May 2003
Status: Satisfied on 1 November 2008
Persons entitled: National Westminster Bank PLC
Description: An area of freehold land comprising 18.97 acres situated…
7 May 2003
Legal charge
Delivered: 14 May 2003
Status: Outstanding
Persons entitled: Swindon Borough Council
Description: The land adjoining the A419 groundwell west swindon t/n…
25 March 2003
Debenture
Delivered: 4 April 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 November 2000
Legal mortgage
Delivered: 10 November 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H unit z cheney manor industrial estate swindon…
8 December 1999
Legal mortgage
Delivered: 17 December 1999
Status: Satisfied on 24 January 2008
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a knights court lower warnborough nr…
1 June 1999
Legal charge
Delivered: 10 June 1999
Status: Satisfied on 24 May 2002
Persons entitled: Barclays Bank PLC
Description: Units 1 and 2 spring lane north,malvern…
19 June 1995
Legal mortgage
Delivered: 26 June 1995
Status: Satisfied on 28 November 2007
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land & buildings on west side of…