KNAPMAN PROPERTIES LIMITED
OKEHAMPTON KNAPMAN CONSTRUCTION LIMITED

Hellopages » Devon » West Devon » EX20 2TH

Company number 02799049
Status Active
Incorporation Date 12 March 1993
Company Type Private Limited Company
Address THE DUTCH BARN YOULDENS, SAMPFORD COURTENAY, OKEHAMPTON, DEVON, UNITED KINGDOM, EX20 2TH
Home Country United Kingdom
Nature of Business 70221 - Financial management
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 12 March 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 1,000 ; Secretary's details changed for Carolyn Anne Gladys Knapman on 16 October 2015. The most likely internet sites of KNAPMAN PROPERTIES LIMITED are www.knapmanproperties.co.uk, and www.knapman-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. The distance to to Okehampton Rail Station is 3.8 miles; to Eggesford Rail Station is 8.1 miles; to Lapford Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Knapman Properties Limited is a Private Limited Company. The company registration number is 02799049. Knapman Properties Limited has been working since 12 March 1993. The present status of the company is Active. The registered address of Knapman Properties Limited is The Dutch Barn Youldens Sampford Courtenay Okehampton Devon United Kingdom Ex20 2th. . KNAPMAN, Carolyn Anne Gladys is a Secretary of the company. KNAPMAN, Carolyn Anne Gladys is a Director of the company. KNAPMAN, Richard John is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Financial management".


Current Directors

Secretary
KNAPMAN, Carolyn Anne Gladys
Appointed Date: 07 April 1993

Director
KNAPMAN, Carolyn Anne Gladys
Appointed Date: 07 April 1993
74 years old

Director
KNAPMAN, Richard John
Appointed Date: 07 April 1993
75 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 07 April 1993
Appointed Date: 12 March 1993

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 07 April 1993
Appointed Date: 12 March 1993

KNAPMAN PROPERTIES LIMITED Events

20 Jul 2016
Total exemption small company accounts made up to 31 March 2016
15 Mar 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,000

16 Oct 2015
Secretary's details changed for Carolyn Anne Gladys Knapman on 16 October 2015
16 Oct 2015
Registered office address changed from Youldens Sampford Courtenay Devon EX20 2th to The Dutch Barn Youldens Sampford Courtenay Okehampton Devon EX20 2th on 16 October 2015
16 Oct 2015
Director's details changed for Richard John Knapman on 16 October 2015
...
... and 78 more events
04 May 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

04 May 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

27 Apr 1993
Company name changed pilotbest LIMITED\certificate issued on 28/04/93

18 Apr 1993
Registered office changed on 18/04/93 from: classic house 174-180 old street london EC1V 9BP

12 Mar 1993
Incorporation

KNAPMAN PROPERTIES LIMITED Charges

12 January 2007
Deed of charge
Delivered: 13 January 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 30 northcote road southampton. Fixed charge over all rental…
26 May 2006
Deed of charge
Delivered: 27 May 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 52 somerset road portswood southampton,. Fixed charge over…
15 August 2005
Charge
Delivered: 27 August 2005
Status: Satisfied on 4 April 2007
Persons entitled: Paragon Mortgages Limited
Description: 15 berkeley road, southampton.
21 March 2005
Legal charge
Delivered: 22 March 2005
Status: Satisfied on 4 April 2007
Persons entitled: Paragon Mortgages
Description: The property k/a 54 arnold road, southampton.
20 August 2004
Deed of charge
Delivered: 28 August 2004
Status: Satisfied on 22 December 2007
Persons entitled: Capital Home Loans Limited
Description: 50 southcliff road inner avenue southampton fixed charge…
30 January 2004
Deed of charge
Delivered: 12 February 2004
Status: Satisfied on 4 April 2007
Persons entitled: Capital Home Loans
Description: 15 berkeley road southampton SO15 2JB fixed charge over all…
1 October 2003
Legal charge
Delivered: 10 October 2003
Status: Satisfied on 4 April 2007
Persons entitled: Capital Home Loans Limited
Description: 54 arnold road, southampton, devon SO17 1TG registered at…
23 October 2001
Legal charge
Delivered: 30 October 2001
Status: Satisfied on 14 February 2002
Persons entitled: Paragon Mortgages Limited
Description: 51 beatrice avenue, keyham, plymouth the rental income by…
23 October 2001
Legal charge
Delivered: 30 October 2001
Status: Satisfied on 4 April 2007
Persons entitled: Paragon Mortgages Limited
Description: 8/9 gordon terrace, mutley, plymouth the rental income by…
2 February 2001
Legal charge
Delivered: 3 February 2001
Status: Satisfied on 13 March 2003
Persons entitled: Capital Home Loans Limited
Description: The property k/a 1 chedworth street greenbank plymouth…
19 December 1996
Legal mortgage
Delivered: 21 December 1996
Status: Satisfied on 4 April 2007
Persons entitled: Midland Bank PLC
Description: 14 trelawny avenue st budeaux plymouth devon (freehold)…
28 October 1996
Legal mortgage
Delivered: 30 October 1996
Status: Satisfied on 4 April 2007
Persons entitled: Midland Bank PLC
Description: 51 beatrice avenue lipson plymouth all rights contracts…
12 September 1995
Legal charge
Delivered: 13 September 1995
Status: Satisfied on 4 April 2007
Persons entitled: Midland Bank PLC
Description: F/H property k/as 11 clarence place east stonehouse…
18 June 1993
Legal charge
Delivered: 2 July 1993
Status: Satisfied on 4 April 2007
Persons entitled: Midland Bank PLC
Description: F/H-land at the rear of 20, 22 & 24 south street…
18 June 1993
Fixed and floating charge
Delivered: 23 June 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…