KAYE LAND DEVELOPMENT LTD
SHIPTON ROAD YORK

Hellopages » North Yorkshire » York » YO30 5PA

Company number 00929080
Status Active
Incorporation Date 19 March 1968
Company Type Private Limited Company
Address EQUINOX HOUSE, CLIFTON PARK AVENUE CLIFTON PARK, SHIPTON ROAD YORK, NORTH YORKSHIRE, YO30 5PA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and forty-six events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 7 February 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 60,000 . The most likely internet sites of KAYE LAND DEVELOPMENT LTD are www.kayelanddevelopment.co.uk, and www.kaye-land-development.co.uk. The predicted number of employees is 30 to 40. The company’s age is fifty-seven years and seven months. The distance to to Poppleton Rail Station is 1.5 miles; to Ulleskelf Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kaye Land Development Ltd is a Private Limited Company. The company registration number is 00929080. Kaye Land Development Ltd has been working since 19 March 1968. The present status of the company is Active. The registered address of Kaye Land Development Ltd is Equinox House Clifton Park Avenue Clifton Park Shipton Road York North Yorkshire Yo30 5pa. The company`s financial liabilities are £970.37k. It is £0k against last year. The cash in hand is £0.04k. It is £0k against last year. And the total assets are £970.37k, which is £0k against last year. KAYE, Michael Andrew is a Secretary of the company. KAYE, Garry David is a Director of the company. KAYE, Michael Andrew is a Director of the company. Secretary KAYE, Corinne Anne has been resigned. Secretary KAYE, Garry David has been resigned. Director KAYE, Corinne Anne has been resigned. Director KAYE, Garry David has been resigned. Director KAYE, Geoffrey has been resigned. Director KAYE, Karen has been resigned. Director KAYE, Michael Andrew has been resigned. Director KAYE, Michael Andrew, Director has been resigned. The company operates in "Dormant Company".


kaye land development Key Finiance

LIABILITIES £970.37k
CASH £0.04k
TOTAL ASSETS £970.37k
All Financial Figures

Current Directors

Secretary
KAYE, Michael Andrew
Appointed Date: 26 November 2001

Director
KAYE, Garry David
Appointed Date: 10 October 2008
74 years old

Director
KAYE, Michael Andrew
Appointed Date: 01 December 2011
72 years old

Resigned Directors

Secretary
KAYE, Corinne Anne
Resigned: 30 September 2001
Appointed Date: 06 April 2001

Secretary
KAYE, Garry David
Resigned: 06 April 2001
Appointed Date: 07 February 1991

Director
KAYE, Corinne Anne
Resigned: 30 September 2001
Appointed Date: 06 April 2001
72 years old

Director
KAYE, Garry David
Resigned: 06 April 2001
Appointed Date: 01 October 1971
74 years old

Director
KAYE, Geoffrey
Resigned: 22 January 2013
Appointed Date: 19 March 1968
94 years old

Director
KAYE, Karen
Resigned: 05 September 1999
80 years old

Director
KAYE, Michael Andrew
Resigned: 06 April 2008
Appointed Date: 01 December 1999
72 years old

Director
KAYE, Michael Andrew, Director
Resigned: 29 March 1996
72 years old

Persons With Significant Control

Mr Michael Andrew Kaye
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Garry David Kaye Fellow Faculty Of Building
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KAYE LAND DEVELOPMENT LTD Events

23 Feb 2017
Confirmation statement made on 7 February 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Mar 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 60,000

17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
03 Dec 2015
Satisfaction of charge 1 in full
...
... and 136 more events
25 Nov 1986
Full accounts made up to 31 May 1985

12 Jun 1979
Annual return made up to 31/12/77
11 Jun 1979
Annual return made up to 24/12/76
02 Feb 1977
Annual return made up to 29/12/75
22 May 1975
Annual return made up to 24/12/74

KAYE LAND DEVELOPMENT LTD Charges

20 November 1996
Legal mortgage
Delivered: 29 November 1996
Status: Satisfied on 3 December 2015
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 131/131A west street fareham hampshire…
27 September 1996
Legal mortgage
Delivered: 4 October 1996
Status: Satisfied on 3 December 2015
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 19 high street weybridge surrey t/n…
10 May 1995
Deed of assignment of cash deposit
Delivered: 15 May 1995
Status: Satisfied on 3 December 2015
Persons entitled: Prudential Annuities Limited
Description: Debt represented by the sum of £4,850,000 deposited to…
7 February 1995
Deed of charge variation reassignment
Delivered: 13 February 1995
Status: Satisfied on 3 December 2015
Persons entitled: Prudential Annuities Limited
Description: F/H land k/a 231 high road loughton essex and f/h land k/a…
14 March 1994
Deed of legal charge
Delivered: 16 March 1994
Status: Satisfied on 3 December 2015
Persons entitled: Prudential Annuities Limited
Description: Debt represented by the sum of £950,000 which shall include…
9 July 1993
Deed of further charge and deed of variation
Delivered: 23 July 1993
Status: Satisfied on 3 December 2015
Persons entitled: Prudential Annuities Limited
Description: In addition to the property already charge all f/h-property…
16 April 1993
Deed of further charge
Delivered: 21 April 1993
Status: Satisfied on 3 December 2015
Persons entitled: The Prudential Assurance Company Limited
Description: The first property and the second property as defined in a…
16 April 1993
Deed of further charge
Delivered: 21 April 1993
Status: Satisfied on 3 December 2015
Persons entitled: The Prudential Assurance Company Limited
Description: L/H-site M1, barnes wallis road, segensworth, fareham…
14 August 1992
Legal charge and deed of variation
Delivered: 18 August 1992
Status: Satisfied on 3 December 2015
Persons entitled: The Prudential Assurance Company Limited
Description: Ash house 1-3 station road ashford middlesex t/n- SY343173…
9 July 1992
Deed
Delivered: 10 July 1992
Status: Satisfied on 3 December 2015
Persons entitled: The Prudential Assurance Company Limited
Description: The sum of £1,750,000 deposited to account number 9061503…
24 June 1991
Deed of charge
Delivered: 5 July 1991
Status: Satisfied on 3 December 2015
Persons entitled: The Prudential Assurance Company Limited
Description: The sum of £1,200,000 deposited to account number 9037894…
10 April 1990
Legal mortgage
Delivered: 19 April 1990
Status: Satisfied on 3 December 2015
Persons entitled: National Westminster Bank PLC
Description: 131/131A west street, fareham hampshire title no hp 256090…
2 October 1989
Mortgage debenture
Delivered: 9 October 1989
Status: Satisfied on 3 December 2015
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
27 February 1989
Deed
Delivered: 13 March 1989
Status: Satisfied on 3 December 2015
Persons entitled: The Prudential Assurance Co Limited.
Description: 55 piccadilly york together with all fixtures whatsoever…
27 February 1989
Deed
Delivered: 13 March 1989
Status: Satisfied on 3 December 2015
Persons entitled: The Prudential Assurance Company Limited
Description: 11-19 (odd) paradise road, richmond upon thames together…
11 November 1988
Deed of charge
Delivered: 24 November 1988
Status: Satisfied on 3 December 2015
Persons entitled: The Prudential Assurance Company Limited
Description: The sum of £920,000 deposited in account no. 7028059 with…
1 July 1988
Legal mortgage
Delivered: 13 July 1988
Status: Satisfied on 3 December 2015
Persons entitled: National Westminster Bank PLC
Description: F/H-andover house headley road grayshott hampshire and the…
12 May 1988
Legal charge
Delivered: 20 May 1988
Status: Satisfied on 3 December 2015
Persons entitled: The Prudential Assurance Company Limited.
Description: F/H, 55 piccadilly york title no nyk 46526 together with…
9 September 1987
Legal charge
Delivered: 10 September 1987
Status: Satisfied on 3 December 2015
Persons entitled: The Prudential Assurance Company.
Description: A) by way of legal mortgage all that f/h property k/a 11/19…
15 June 1987
Legal charge
Delivered: 23 June 1987
Status: Satisfied on 3 December 2015
Persons entitled: The Prudential Assurance Company Limited
Description: West riding house, 29-41 (odd) cheapside, bradford. (Other…
14 June 1982
Mortgage debenture
Delivered: 23 June 1982
Status: Satisfied on 3 December 2015
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/hold & l/hold…
4 March 1982
Legal mortgage
Delivered: 12 March 1982
Status: Satisfied on 3 December 2015
Persons entitled: National Westminster Bank PLC
Description: Butterfield house, otley road, shipley, bradford, west…
26 July 1978
Mortgage
Delivered: 28 July 1978
Status: Satisfied on 3 December 2015
Persons entitled: Allied Irish Finance Company LTD.
Description: Land known as nos. 1044/1060 manchester road bankfoot…
15 February 1977
Legal mortgage
Delivered: 2 March 1977
Status: Satisfied on 3 December 2015
Persons entitled: Lloyds Bank LTD
Description: Butterfield house and adjoining land, otley road, shipley…
8 February 1973
Memorandum deposit
Delivered: 14 February 1973
Status: Satisfied on 3 December 2015
Persons entitled: Lloyds Bank LTD
Description: Land at south side of ling lane, scarcroft near leeds.
21 September 1971
Memorandum of deposit
Delivered: 24 September 1971
Status: Satisfied on 3 December 2015
Persons entitled: Lloyds Bank LTD
Description: The tennis courts, stockton lane, yorks.
4 August 1971
Memo of deposit
Delivered: 18 August 1971
Status: Satisfied on 3 December 2015
Persons entitled: Lloyds Bank LTD
Description: Land and premises at the cottage, stockton lane, york.
2 September 1970
Memo. Of deposit
Delivered: 9 September 1970
Status: Satisfied on 3 December 2015
Persons entitled: Lloyds Bank LTD
Description: Land at castle side estate, sheriff hutton north riding…