NICKY PROPERTIES LIMITED
BEXLEY

Hellopages » Greater London » Bexley » DA5 1AB

Company number 01953367
Status Active
Incorporation Date 8 October 1985
Company Type Private Limited Company
Address 57-59 BEXLEY HIGH STREET, BEXLEY, KENT, DA5 1AB
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 eighty-two events have happened. The last three records are Confirmation statement made on 28 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 December 2015 with full list of shareholders Statement of capital on 2015-12-29 GBP 100 . The most likely internet sites of NICKY PROPERTIES LIMITED are www.nickyproperties.co.uk, and www.nicky-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and twelve months. Nicky Properties Limited is a Private Limited Company. The company registration number is 01953367. Nicky Properties Limited has been working since 08 October 1985. The present status of the company is Active. The registered address of Nicky Properties Limited is 57 59 Bexley High Street Bexley Kent Da5 1ab. . KULLAR, Jatinder Pal Kaur is a Secretary of the company. KULLAR, Harnaik Singh is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director

Persons With Significant Control

Mr Harnaik Singh Kullar
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Jatinder Pal Kaur Kullar
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NICKY PROPERTIES LIMITED Events

04 Jan 2017
Confirmation statement made on 28 December 2016 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Dec 2015
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100

29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
30 Dec 2014
Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
  • GBP 100

...
... and 72 more events
24 Aug 1988
Wd 19/07/88 ad 07/10/86--------- £ si 98@1=98 £ ic 2/100

22 Jul 1988
Return made up to 31/12/87; full list of members

22 Jul 1988
Return made up to 31/12/87; full list of members

22 Jul 1988
Return made up to 31/12/86; full list of members

22 Jul 1988
Return made up to 31/12/86; full list of members

NICKY PROPERTIES LIMITED Charges

31 October 2014
Charge code 0195 3367 0008
Delivered: 7 November 2014
Status: Outstanding
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)
Description: F/H land k/a the mount cottage barn end lane wilmington…
10 October 2014
Charge code 0195 3367 0007
Delivered: 14 October 2014
Status: Outstanding
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society
Description: Contains fixed charge…
10 October 2014
Charge code 0195 3367 0006
Delivered: 14 October 2014
Status: Outstanding
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterbrough Building Society
Description: Freehold land known as 153 brick lane london title number…
14 October 2008
Legal mortgage
Delivered: 22 October 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H the mount barn end lane wilmington with the benefit of…
11 July 2000
Legal mortgage
Delivered: 14 July 2000
Status: Satisfied on 14 August 2013
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as 20/22/24 foord road south…
15 June 1998
Legal mortgage
Delivered: 3 July 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Property k/a 4A whitechurch lane london E1. With the…
21 August 1988
Legal charge
Delivered: 30 August 1988
Status: Satisfied on 14 August 2013
Persons entitled: Midland Bank PLC
Description: L/H 16 oakwood court abbotsbury, kensington W14.
21 August 1988
Legal charge
Delivered: 30 August 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…