KIRKWOOD PROPERTY MANAGEMENT LTD
HIGH WYCOMBE

Hellopages » Buckinghamshire » Wycombe » HP12 3PY

Company number 03850986
Status Active
Incorporation Date 30 September 1999
Company Type Private Limited Company
Address UNIT 3 CRESSEX BUSINESS COMPLEX, LANCASTER ROAD, HIGH WYCOMBE, BUCKS, HP12 3PY
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 sixty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 60 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of KIRKWOOD PROPERTY MANAGEMENT LTD are www.kirkwoodpropertymanagement.co.uk, and www.kirkwood-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. The distance to to Maidenhead Rail Station is 7.3 miles; to Taplow Rail Station is 7.7 miles; to Burnham (Berks) Rail Station is 8.6 miles; to Wargrave Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kirkwood Property Management Ltd is a Private Limited Company. The company registration number is 03850986. Kirkwood Property Management Ltd has been working since 30 September 1999. The present status of the company is Active. The registered address of Kirkwood Property Management Ltd is Unit 3 Cressex Business Complex Lancaster Road High Wycombe Bucks Hp12 3py. . WHEELER, Liam David is a Secretary of the company. AINSWORTH, Charles Duncan is a Director of the company. Secretary GREGORY, Stephen Paul has been resigned. Secretary RAPID COMPANY SERVICES LIMITED has been resigned. Director GREGORY, Stephen Paul has been resigned. Director RAPID NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WHEELER, Liam David
Appointed Date: 01 April 2011

Director
AINSWORTH, Charles Duncan
Appointed Date: 30 September 1999
69 years old

Resigned Directors

Secretary
GREGORY, Stephen Paul
Resigned: 27 February 2009
Appointed Date: 30 September 1999

Secretary
RAPID COMPANY SERVICES LIMITED
Resigned: 30 September 1999
Appointed Date: 30 September 1999

Director
GREGORY, Stephen Paul
Resigned: 24 May 2006
Appointed Date: 30 September 1999
67 years old

Director
RAPID NOMINEES LIMITED
Resigned: 30 September 1999
Appointed Date: 30 September 1999

KIRKWOOD PROPERTY MANAGEMENT LTD Events

05 Jan 2017
Total exemption small company accounts made up to 31 March 2016
05 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 60

02 Nov 2015
Total exemption small company accounts made up to 31 March 2015
01 Apr 2015
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 60

07 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 51 more events
11 Oct 1999
New secretary appointed;new director appointed
11 Oct 1999
Ad 30/09/99--------- £ si 1@1=1 £ ic 1/2
08 Oct 1999
Secretary resigned
08 Oct 1999
Director resigned
30 Sep 1999
Incorporation

KIRKWOOD PROPERTY MANAGEMENT LTD Charges

29 October 2012
Legal charge
Delivered: 30 October 2012
Status: Outstanding
Persons entitled: Terence George Emery, Robert James Emery and Gerald Ian Swain
Description: Fastener house 7-9 sunbeam road woburn road industrial…
18 September 2012
Mortgage
Delivered: 5 October 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a montrose house lancaster road cressex…
17 August 2012
Debenture
Delivered: 25 August 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 October 2005
Legal charge
Delivered: 19 October 2005
Status: Satisfied on 28 September 2012
Persons entitled: National Westminster Bank PLC
Description: Unit 2,cressex business complex,lancaster road,high…
6 January 2004
Legal charge
Delivered: 10 January 2004
Status: Satisfied on 28 September 2012
Persons entitled: National Westminster Bank PLC
Description: 5 castle view gardens booker lane high wycombe bucks HP12…
19 May 2003
Legal charge
Delivered: 29 May 2003
Status: Satisfied on 28 September 2012
Persons entitled: National Westminster Bank PLC
Description: Unit 3 cressex building complex and parking spaces…
16 November 2001
Legal charge
Delivered: 17 November 2001
Status: Satisfied on 28 September 2012
Persons entitled: National Westminster Bank PLC
Description: 108 maplin park langley slough. By way of fixed charge the…
6 August 2001
Legal mortgage
Delivered: 22 August 2001
Status: Satisfied on 28 September 2012
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a flat 12 (postol 5) castle view gardens…
11 June 2001
Legal mortgage
Delivered: 29 June 2001
Status: Satisfied on 28 September 2012
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 98 maplin park langley berkshire t/n…