NCK PROPERTY DEVELOPMENTS LIMITED
BRISTOL

Hellopages » Somerset » Bath and North East Somerset » BS39 4DE

Company number 05953826
Status Active
Incorporation Date 3 October 2006
Company Type Private Limited Company
Address BRADBURY HOUSE, FIRST FLOOR UNIT 1, BROMLEY,, STANTON DREW, BRISTOL, ENGLAND, BS39 4DE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 3 October 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Termination of appointment of Kenneth Brian Walker as a director on 29 February 2016. The most likely internet sites of NCK PROPERTY DEVELOPMENTS LIMITED are www.nckpropertydevelopments.co.uk, and www.nck-property-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. The distance to to Bristol Temple Meads Rail Station is 6.7 miles; to Lawrence Hill Rail Station is 7.3 miles; to Sea Mills Rail Station is 9.5 miles; to Avonmouth Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nck Property Developments Limited is a Private Limited Company. The company registration number is 05953826. Nck Property Developments Limited has been working since 03 October 2006. The present status of the company is Active. The registered address of Nck Property Developments Limited is Bradbury House First Floor Unit 1 Bromley Stanton Drew Bristol England Bs39 4de. . BRADBURY, Carl is a Director of the company. BRADBURY, Neil is a Director of the company. Secretary WALKER, Kenneth Brian has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director WALKER, Kenneth Brian has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
BRADBURY, Carl
Appointed Date: 05 October 2006
67 years old

Director
BRADBURY, Neil
Appointed Date: 05 October 2006
66 years old

Resigned Directors

Secretary
WALKER, Kenneth Brian
Resigned: 29 February 2016
Appointed Date: 05 October 2006

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 03 October 2006
Appointed Date: 03 October 2006

Director
WALKER, Kenneth Brian
Resigned: 29 February 2016
Appointed Date: 05 October 2006
62 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 03 October 2006
Appointed Date: 03 October 2006

Persons With Significant Control

Mr Carl Bradbury
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Neil Bradbury
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Kenneth Brian Walker
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NCK PROPERTY DEVELOPMENTS LIMITED Events

29 Nov 2016
Confirmation statement made on 3 October 2016 with updates
18 Apr 2016
Total exemption small company accounts made up to 31 January 2016
14 Mar 2016
Termination of appointment of Kenneth Brian Walker as a director on 29 February 2016
14 Mar 2016
Termination of appointment of Kenneth Brian Walker as a secretary on 29 February 2016
12 Feb 2016
Registered office address changed from C/O C/O Bradbury House Organisation Unit 4 Osprey Court Hawkfield Way Hawkfield Business Park Bristol BS14 0BB to Bradbury House, First Floor Unit 1, Bromley, Stanton Drew Bristol BS39 4DE on 12 February 2016
...
... and 39 more events
31 Oct 2006
New director appointed
31 Oct 2006
Ad 05/10/06--------- £ si 2@1=2 £ ic 1/3
31 Oct 2006
Director resigned
30 Oct 2006
Secretary resigned
03 Oct 2006
Incorporation

NCK PROPERTY DEVELOPMENTS LIMITED Charges

20 December 2012
Mortgage debenture
Delivered: 22 December 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
20 December 2012
Legal charge
Delivered: 22 December 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 1 school road, brislington, bristol all plant and machinery…
20 December 2012
Legal charge
Delivered: 22 December 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 53 mile walk, whitchurch, bristol all plant and machinery…
19 July 2007
Legal charge
Delivered: 20 July 2007
Status: Satisfied on 23 February 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a 53 mile walk, whitchurch, and garage t/n…
19 July 2007
Debenture
Delivered: 20 July 2007
Status: Satisfied on 23 February 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
12 July 2007
Legal charge
Delivered: 14 July 2007
Status: Satisfied on 23 February 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1 school road brislington bristol t/no AV92708. Fixed…