THREE KAY PROPERTIES LIMITED
WOLVERHAMPTON

Hellopages » West Midlands » Wolverhampton » WV6 0BW

Company number 04911179
Status Active
Incorporation Date 25 September 2003
Company Type Private Limited Company
Address 102 TETTENHALL ROAD, WOLVERHAMPTON, WV6 0BW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 25 September 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 25 September 2015 with full list of shareholders Statement of capital on 2015-09-30 GBP 1,000 . The most likely internet sites of THREE KAY PROPERTIES LIMITED are www.threekayproperties.co.uk, and www.three-kay-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Three Kay Properties Limited is a Private Limited Company. The company registration number is 04911179. Three Kay Properties Limited has been working since 25 September 2003. The present status of the company is Active. The registered address of Three Kay Properties Limited is 102 Tettenhall Road Wolverhampton Wv6 0bw. The company`s financial liabilities are £2k. It is £1.74k against last year. The cash in hand is £6.9k. It is £4.78k against last year. And the total assets are £18.78k, which is £4.81k against last year. HARPER, Tracy Dawn is a Secretary of the company. KUMAR, Pardeep is a Director of the company. Nominee Secretary TEMPLES (NOMINEES) LIMITED has been resigned. Nominee Director TEMPLES (COMPANY SERVICES) LTD has been resigned. The company operates in "Development of building projects".


three kay properties Key Finiance

LIABILITIES £2k
+677%
CASH £6.9k
+225%
TOTAL ASSETS £18.78k
+34%
All Financial Figures

Current Directors

Secretary
HARPER, Tracy Dawn
Appointed Date: 29 September 2003

Director
KUMAR, Pardeep
Appointed Date: 29 September 2003
59 years old

Resigned Directors

Nominee Secretary
TEMPLES (NOMINEES) LIMITED
Resigned: 29 September 2003
Appointed Date: 25 September 2003

Nominee Director
TEMPLES (COMPANY SERVICES) LTD
Resigned: 29 September 2003
Appointed Date: 25 September 2003

Persons With Significant Control

Mr Arnold Gerald Kincaid
Notified on: 30 June 2016
67 years old
Nature of control: Ownership of shares – 75% or more

THREE KAY PROPERTIES LIMITED Events

30 Sep 2016
Confirmation statement made on 25 September 2016 with updates
28 Apr 2016
Total exemption small company accounts made up to 31 July 2015
30 Sep 2015
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,000

28 Apr 2015
Total exemption small company accounts made up to 31 July 2014
25 Sep 2014
Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1,000

...
... and 34 more events
14 Oct 2003
Accounting reference date shortened from 30/09/04 to 31/07/04
14 Oct 2003
Registered office changed on 14/10/03 from: 152-160 city road london EC1V 2NX
14 Oct 2003
New director appointed
09 Oct 2003
Director resigned
25 Sep 2003
Incorporation

THREE KAY PROPERTIES LIMITED Charges

19 October 2007
Deed of charge
Delivered: 20 October 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: F/H 33 sandon road edgbaston birmingham. Fixed charge over…