KEIGAR PROPERTIES LTD
MIDDLE RASEN

Hellopages » Lincolnshire » West Lindsey » LN8 3JD

Company number 04080804
Status Active
Incorporation Date 29 September 2000
Company Type Private Limited Company
Address MOORBY, SKINNERS LANE, MIDDLE RASEN, LINCOLNSHIRE, LN8 3JD
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 ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 29 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of KEIGAR PROPERTIES LTD are www.keigarproperties.co.uk, and www.keigar-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Keigar Properties Ltd is a Private Limited Company. The company registration number is 04080804. Keigar Properties Ltd has been working since 29 September 2000. The present status of the company is Active. The registered address of Keigar Properties Ltd is Moorby Skinners Lane Middle Rasen Lincolnshire Ln8 3jd. The company`s financial liabilities are £845.77k. It is £73.98k against last year. The cash in hand is £29.86k. It is £-16.27k against last year. And the total assets are £60.67k, which is £-8.06k against last year. WHALL, Amanda is a Secretary of the company. WHALL, Garry William is a Secretary of the company. WHALL, Amanda is a Director of the company. WHALL, Garry William is a Director of the company. WHALL, Keith Graham is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


keigar properties Key Finiance

LIABILITIES £845.77k
+9%
CASH £29.86k
-36%
TOTAL ASSETS £60.67k
-12%
All Financial Figures

Current Directors

Secretary
WHALL, Amanda
Appointed Date: 24 May 2010

Secretary
WHALL, Garry William
Appointed Date: 29 September 2000

Director
WHALL, Amanda
Appointed Date: 24 May 2010
67 years old

Director
WHALL, Garry William
Appointed Date: 29 September 2000
65 years old

Director
WHALL, Keith Graham
Appointed Date: 29 September 2000
71 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 September 2000
Appointed Date: 29 September 2000

Persons With Significant Control

Mr Keith Graham Whall
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Amanda Whall
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KEIGAR PROPERTIES LTD Events

19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Oct 2016
Confirmation statement made on 29 September 2016 with updates
08 Dec 2015
Total exemption small company accounts made up to 31 March 2015
19 Oct 2015
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2

19 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 87 more events
08 Nov 2000
Resolutions
  • (W)ELRES ‐ S386 dis app auds 30/09/00
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

08 Nov 2000
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 30/09/00
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

08 Nov 2000
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/09/00

29 Sep 2000
Secretary resigned
29 Sep 2000
Incorporation

KEIGAR PROPERTIES LTD Charges

4 October 2012
Debenture
Delivered: 12 October 2012
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Fixed charge over the undertaking and all property and…
23 August 2012
Legal charge
Delivered: 5 September 2012
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 18 harpham road, marshchapel, lincolnshire, t/no: LL245573…
4 September 2009
Mortgage
Delivered: 11 September 2009
Status: Satisfied on 18 February 2012
Persons entitled: Hsbc Bank PLC
Description: Freehold property known as 1 kingfisher close barton upon…
23 July 2009
Legal mortgage
Delivered: 30 July 2009
Status: Satisfied on 18 February 2012
Persons entitled: Hsbc Bank PLC
Description: F/H 25 gareden village north killinholme north lincolnshire…
23 July 2009
Legal mortgage
Delivered: 30 July 2009
Status: Satisfied on 18 February 2012
Persons entitled: Hsbc Bank PLC
Description: F/H 6 garden village north killingholme north lincolnshire…
5 December 2008
Legal charge
Delivered: 10 December 2008
Status: Satisfied on 18 February 2012
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a land on the south side of dam road…
10 September 2008
Legal mortgage
Delivered: 17 September 2008
Status: Satisfied on 18 February 2012
Persons entitled: Hsbc Bank PLC
Description: F/H the millers, old hall lane, roxby and garage t/n…
8 September 2008
Legal mortgage
Delivered: 12 September 2008
Status: Satisfied on 15 September 2012
Persons entitled: Hsbc Bank PLC
Description: F/H property known as 18 harpham road marshchapel east…
8 September 2008
Legal mortgage
Delivered: 12 September 2008
Status: Satisfied on 18 February 2012
Persons entitled: Hsbc Bank PLC
Description: F/H 86 west acridge barton-on-humber t/no HS334270 with the…
8 September 2008
Legal mortgage
Delivered: 12 September 2008
Status: Satisfied on 18 February 2012
Persons entitled: Hsbc Bank PLC
Description: F/H property 67 dam road barton-on-humber north…
8 September 2008
Legal mortgage
Delivered: 12 September 2008
Status: Satisfied on 18 February 2012
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 5 potters close goxhill t/no HS297872 with…
8 September 2008
Legal mortgage
Delivered: 12 September 2008
Status: Satisfied on 18 February 2012
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 1 bittern close barton upon humber north…
5 September 2008
Legal mortgage
Delivered: 12 September 2008
Status: Satisfied on 15 September 2012
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 25 harpham road east lindsey marshchapel…
5 September 2008
Legal mortgage
Delivered: 11 September 2008
Status: Satisfied on 18 February 2012
Persons entitled: Hsbc Bank PLC
Description: F/H 26 dam road barton-upon-humber north lincolnshire…
4 September 2008
Debenture
Delivered: 5 September 2008
Status: Satisfied on 9 January 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 September 2008
Legal mortgage
Delivered: 9 September 2008
Status: Satisfied on 18 February 2012
Persons entitled: Hsbc Bank PLC
Description: F/H 14 bramley close, barton-upon-humber, north…
3 September 2008
Legal mortgage
Delivered: 9 September 2008
Status: Satisfied on 18 February 2012
Persons entitled: Hsbc Bank PLC
Description: F/H 14 the bridles, goxhill, barton t/no HS302842 with the…
3 September 2008
Legal mortgage
Delivered: 9 September 2008
Status: Satisfied on 18 February 2012
Persons entitled: Hsbc Bank PLC
Description: F/H 22 bramble close, grimsby, north east lincolnshire t/no…
3 September 2008
Legal mortgage
Delivered: 9 September 2008
Status: Satisfied on 18 February 2012
Persons entitled: Hsbc Bank PLC
Description: F/H 39 woodland view barnetby t/no HS309665 with the…
3 September 2008
Legal mortgage
Delivered: 9 September 2008
Status: Satisfied on 15 September 2012
Persons entitled: Hsbc Bank PLC
Description: F/H 51 bigby road brigg north lincolnshire t/no. HS318999…