RED KITE PROPERTY ASSET MANAGEMENT LIMITED
LONDON CREMTON PROPERTIES LIMITED

Hellopages » Greater London » Westminster » W1U 6EQ

Company number 04259831
Status Active
Incorporation Date 26 July 2001
Company Type Private Limited Company
Address 14 DAVID MEWS, LONDON, W1U 6EQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Previous accounting period shortened from 30 March 2016 to 29 March 2016; Confirmation statement made on 26 July 2016 with updates. The most likely internet sites of RED KITE PROPERTY ASSET MANAGEMENT LIMITED are www.redkitepropertyassetmanagement.co.uk, and www.red-kite-property-asset-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Red Kite Property Asset Management Limited is a Private Limited Company. The company registration number is 04259831. Red Kite Property Asset Management Limited has been working since 26 July 2001. The present status of the company is Active. The registered address of Red Kite Property Asset Management Limited is 14 David Mews London W1u 6eq. . COOKE, David Harold is a Director of the company. Secretary COOKE, Karen Jane has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director COOKE, David Harold has been resigned. Director COOKE, Karen Jane has been resigned. Director COOKE, Karen Jane has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
COOKE, David Harold
Appointed Date: 01 September 2013
69 years old

Resigned Directors

Secretary
COOKE, Karen Jane
Resigned: 26 July 2009
Appointed Date: 07 August 2001

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 07 August 2001
Appointed Date: 26 July 2001

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 07 August 2001
Appointed Date: 26 July 2001
35 years old

Director
COOKE, David Harold
Resigned: 26 July 2009
Appointed Date: 07 August 2001
69 years old

Director
COOKE, Karen Jane
Resigned: 25 July 2012
Appointed Date: 26 July 2009
62 years old

Director
COOKE, Karen Jane
Resigned: 01 September 2013
Appointed Date: 26 July 2009
62 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 07 August 2001
Appointed Date: 26 July 2001

Persons With Significant Control

Mr Harold Trevor Merriman Cooke
Notified on: 30 June 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Harcooke Investment Company Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

Mr David Harold Cooke
Notified on: 30 June 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RED KITE PROPERTY ASSET MANAGEMENT LIMITED Events

14 Mar 2017
Total exemption small company accounts made up to 31 March 2016
09 Dec 2016
Previous accounting period shortened from 30 March 2016 to 29 March 2016
05 Aug 2016
Confirmation statement made on 26 July 2016 with updates
06 Jan 2016
Total exemption small company accounts made up to 31 March 2015
14 Aug 2015
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1

...
... and 55 more events
02 Jan 2002
New director appointed
02 Jan 2002
Registered office changed on 02/01/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
02 Jan 2002
Secretary resigned;director resigned
02 Jan 2002
Director resigned
26 Jul 2001
Incorporation

RED KITE PROPERTY ASSET MANAGEMENT LIMITED Charges

31 October 2005
Debenture
Delivered: 2 November 2005
Status: Outstanding
Persons entitled: Anglo Irish Asset Finance PLC
Description: F/H property k/a 58-60 high street, tetsworth t/no…
13 November 2003
Legal charge
Delivered: 25 November 2003
Status: Outstanding
Persons entitled: Anglo Irish Asset Finance PLC Trading as Anglo Irish Development Finance
Description: F/H property k/a 58/60 high street tetsworth oxfordshire…
5 July 2002
Third party charge deed
Delivered: 18 July 2002
Status: Satisfied on 28 November 2003
Persons entitled: Northern Rock PLC
Description: The f/h property k/a garage and premises situate at high…