NOULIN DEVELOPMENTS LIMITED
BEDFORDSHIRE

Hellopages » Bedfordshire » Bedford » MK40 2NR

Company number 00993818
Status Active
Incorporation Date 9 November 1970
Company Type Private Limited Company
Address 40 KIMBOLTON ROAD, BEDFORD, BEDFORDSHIRE, MK40 2NR
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 seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 10 October 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of NOULIN DEVELOPMENTS LIMITED are www.noulindevelopments.co.uk, and www.noulin-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and twelve months. The distance to to Bedford St Johns Rail Station is 0.8 miles; to Kempston Hardwick Rail Station is 3.8 miles; to Lidlington Rail Station is 8 miles; to Flitwick Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Noulin Developments Limited is a Private Limited Company. The company registration number is 00993818. Noulin Developments Limited has been working since 09 November 1970. The present status of the company is Active. The registered address of Noulin Developments Limited is 40 Kimbolton Road Bedford Bedfordshire Mk40 2nr. . NOULTON, Ann Maureen is a Secretary of the company. NOULTON, Ann Maureen is a Director of the company. NOULTON, Gerald Montgomery is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
NOULTON, Ann Maureen

83 years old

Director

Persons With Significant Control

Mr Gerald Montgomery Noulton
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

NOULIN DEVELOPMENTS LIMITED Events

25 Jan 2017
Total exemption small company accounts made up to 31 May 2016
17 Oct 2016
Confirmation statement made on 10 October 2016 with updates
03 Feb 2016
Total exemption small company accounts made up to 31 May 2015
20 Oct 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100

26 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 68 more events
17 Aug 1987
Registered office changed on 17/08/87 from: 181 high street clapham bedford

19 May 1987
Group of companies' accounts made up to 31 May 1986

19 May 1987
Group of companies' accounts made up to 31 May 1986

16 Oct 1986
Return made up to 04/06/86; full list of members

04 Oct 1986
Group of companies' accounts made up to 31 May 1985

NOULIN DEVELOPMENTS LIMITED Charges

30 July 1993
Legal mortgage
Delivered: 9 August 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H units d,f,g and h sawtry business park off glatton road…
29 May 1992
Legal mortgage
Delivered: 4 June 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit e sawtry business park, glatton road, sawtry…
8 July 1988
Legal mortgage
Delivered: 25 July 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 86 bedford road kempston bedfordshire t/n bd 61577 and the…
18 January 1984
Legal charge
Delivered: 25 January 1984
Status: Outstanding
Persons entitled: Truman Limited
Description: F/H property k/a 2 silverdale street, kempston, bedford…
7 March 1980
Legal charge
Delivered: 19 March 1980
Status: Satisfied on 23 July 1991
Persons entitled: Barclays Bank PLC
Description: F/H 86 bedford road, kempston, bedfordshire title no bd…
29 February 1980
Mortgage
Delivered: 3 March 1980
Status: Satisfied
Persons entitled: Audrey Hedley Williams Olive Mary Woods Smith Vivienne Hedley Baxter
Description: 2 silverdale street, kempston, beds.
8 October 1976
Sub charge
Delivered: 15 October 1976
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All that debt or sum of £30,000 due to co under a charge of…
23 October 1973
Mortgage
Delivered: 29 October 1973
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H lands and premises being land on the north east side of…
2 March 1973
Mortgage
Delivered: 12 March 1973
Status: Satisfied on 23 July 1991
Persons entitled: Midland Bank PLC
Description: 28 de parys avenue, bedford, together with all fixtures.
6 February 1973
Mortgage
Delivered: 12 February 1973
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 35 kimbolton road, bedford, with all fixtures.
21 August 1972
Mortgage
Delivered: 30 August 1972
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land lying to the east of whitworth way, wilstead, bedford…
21 August 1972
Mortgage
Delivered: 30 August 1972
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land lying to the east of whitworth way, wilstead, bedford…