KINGS LETTINGS PLC
MAIDENHEAD KINGS PROPERTY MANAGEMENT PLC

Hellopages » Berkshire » Windsor and Maidenhead » SL6 1JX

Company number 02470366
Status Active
Incorporation Date 15 February 1990
Company Type Public Limited Company
Address 103 HIGH STREET, MAIDENHEAD, BERKSHIRE, SL6 1JX
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 one hundred and three events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 5 February 2016 with full list of shareholders Statement of capital on 2016-02-18 GBP 53,842 . The most likely internet sites of KINGS LETTINGS PLC are www.kingslettings.co.uk, and www.kings-lettings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eight months. Kings Lettings Plc is a Public Limited Company. The company registration number is 02470366. Kings Lettings Plc has been working since 15 February 1990. The present status of the company is Active. The registered address of Kings Lettings Plc is 103 High Street Maidenhead Berkshire Sl6 1jx. . BRANDON-KING, Nicholas David is a Secretary of the company. BRANDON-KING, Nicholas David is a Director of the company. BRANDON-KING, Oliver James is a Director of the company. Director BRANDON-KING, Oliver James has been resigned. Director BRANDON-KING, Roberta Greta has been resigned. Director GRANT, Edward George has been resigned. Director LUCKWELL, Wendy Anne has been resigned. Director SIDDERS, Wendy has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director

Director
BRANDON-KING, Oliver James
Appointed Date: 16 January 2015
40 years old

Resigned Directors

Director
BRANDON-KING, Oliver James
Resigned: 23 May 2014
Appointed Date: 21 March 2014
40 years old

Director
BRANDON-KING, Roberta Greta
Resigned: 21 March 2014
Appointed Date: 04 April 1994
101 years old

Director
GRANT, Edward George
Resigned: 24 December 1993
78 years old

Director
LUCKWELL, Wendy Anne
Resigned: 16 January 2015
Appointed Date: 23 May 2014
64 years old

Director
SIDDERS, Wendy
Resigned: 25 April 1994
Appointed Date: 23 December 1993
64 years old

Persons With Significant Control

Mr Nicholas David Brandon-King
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

KINGS LETTINGS PLC Events

07 Feb 2017
Confirmation statement made on 5 February 2017 with updates
29 Sep 2016
Full accounts made up to 31 March 2016
18 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 53,842

29 Sep 2015
Full accounts made up to 31 March 2015
22 May 2015
Registration of charge 024703660003, created on 18 May 2015
...
... and 93 more events
09 May 1990
Certificate of authorisation to commence business and borrow

24 Apr 1990
Certificate of authorisation to commence business and borrow

24 Apr 1990
Application to commence business

18 Apr 1990
Company name changed goldtotal PUBLIC LIMITED COMPANY\certificate issued on 19/04/90

15 Feb 1990
Incorporation

KINGS LETTINGS PLC Charges

18 May 2015
Charge code 0247 0366 0003
Delivered: 22 May 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
17 December 2014
Charge code 0247 0366 0002
Delivered: 6 January 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Ground floor 219 shepherds bush road london…
4 December 1990
Debenture
Delivered: 13 December 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…