NORTH WEST CORPORATE ESTATES LTD
BLACKBURN

Hellopages » Lancashire » Blackburn with Darwen » BB2 6AH

Company number 05731415
Status Active
Incorporation Date 6 March 2006
Company Type Private Limited Company
Address ADHAN HOUSE 1ST FLOOR, 52A PRESTON NEW ROAD, BLACKBURN, LANCASHIRE, BB2 6AH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-07-05 GBP 1 ; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of NORTH WEST CORPORATE ESTATES LTD are www.northwestcorporateestates.co.uk, and www.north-west-corporate-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. North West Corporate Estates Ltd is a Private Limited Company. The company registration number is 05731415. North West Corporate Estates Ltd has been working since 06 March 2006. The present status of the company is Active. The registered address of North West Corporate Estates Ltd is Adhan House 1st Floor 52a Preston New Road Blackburn Lancashire Bb2 6ah. . PATEL, Salim is a Director of the company. Secretary PATEL, Mustaq Ahmed Ismail has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
PATEL, Salim
Appointed Date: 07 March 2006
56 years old

Resigned Directors

Secretary
PATEL, Mustaq Ahmed Ismail
Resigned: 28 September 2009
Appointed Date: 16 May 2006

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 07 March 2006
Appointed Date: 06 March 2006

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 07 March 2006
Appointed Date: 06 March 2006

Persons With Significant Control

Salim Patel
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

NORTH WEST CORPORATE ESTATES LTD Events

14 Dec 2016
Confirmation statement made on 30 November 2016 with updates
05 Jul 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1

03 Jun 2016
Total exemption small company accounts made up to 31 October 2015
01 Apr 2016
Annual return made up to 6 March 2016
Statement of capital on 2016-04-01
  • GBP 1

02 Apr 2015
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1

...
... and 65 more events
01 Jun 2006
Registered office changed on 01/06/06 from: oakmount, 6 east park road blackburn lancashire BB1 8BW
26 May 2006
Particulars of mortgage/charge
07 Mar 2006
Secretary resigned
07 Mar 2006
Director resigned
06 Mar 2006
Incorporation

NORTH WEST CORPORATE ESTATES LTD Charges

18 June 2012
Assignment of rental income
Delivered: 22 June 2012
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Rental income in the properties f/h land k/a 138 lord…
18 June 2012
Debenture
Delivered: 22 June 2012
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 June 2012
Mortgage deed
Delivered: 22 June 2012
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: F/H land k/a 138 lord street fleetwood t/no.LA643724: f/h…
6 October 2008
Legal charge
Delivered: 11 October 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 28 new bank road blackburn lancs t/no LA357198; by way of…
12 May 2008
Legal charge
Delivered: 23 May 2008
Status: Satisfied on 3 August 2012
Persons entitled: Royal Bank of Scotland PLC
Description: Units 1-5 carlisle street blackburn t/no's…
4 March 2008
Debenture
Delivered: 6 March 2008
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Fixed and floating charge over the undertaking and all…
14 February 2008
Legal charge
Delivered: 16 February 2008
Status: Satisfied on 3 August 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 41 whalley range blackburn t/no LA182377. By way of fixed…
2 January 2008
Legal charge
Delivered: 4 January 2008
Status: Satisfied on 3 August 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 5 and 7 bright street blackburn t/n LA218630. By way of…
2 January 2008
Legal charge
Delivered: 4 January 2008
Status: Satisfied on 3 August 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 12 preston new road blackburn. By way of fixed charge the…
2 January 2008
Legal charge
Delivered: 4 January 2008
Status: Satisfied on 3 August 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 138 law street fleetwood t/n LA643724. By way of fixed…
2 January 2008
Legal charge
Delivered: 4 January 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Property at 155 blackburn road, darwen, blackburn, BB3 1ET;…
30 November 2007
Legal charge
Delivered: 11 December 2007
Status: Satisfied on 3 August 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 22 randal street, blackburn. By way of fixed charge the…
30 November 2007
Legal charge
Delivered: 11 December 2007
Status: Satisfied on 3 August 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Land & buildings bruce street & harwood street blackburn…
8 November 2007
Legal charge
Delivered: 15 November 2007
Status: Satisfied on 3 August 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 10 sudell cross blackburn t/no LA437976. By way of fixed…
29 October 2007
Legal charge
Delivered: 30 October 2007
Status: Satisfied on 3 August 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 82 whalley banks blackburn t/no LA47709. By way of fixed…
24 September 2007
Debenture
Delivered: 2 October 2007
Status: Satisfied on 3 August 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
20 September 2007
Charge on deposit
Delivered: 22 September 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The deposit meaning all monies from time to time standing…
20 September 2007
Legal charge
Delivered: 22 September 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 5 camden place preston. And all buildings structures…
20 September 2007
Legal charge
Delivered: 22 September 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H land k/a 15 preston new road blackburn t/no LA217640…
12 January 2007
Legal mortgage
Delivered: 17 January 2007
Status: Satisfied on 18 September 2007
Persons entitled: Hsbc Bank PLC
Description: F/H winston hall 20 east park road blackburn t/n LA923678…
29 October 2006
Debenture
Delivered: 1 November 2006
Status: Satisfied on 18 September 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 May 2006
Legal mortgage
Delivered: 26 May 2006
Status: Satisfied on 18 September 2007
Persons entitled: Hsbc Bank PLC
Description: F/H property at shackleton hall 30-32 church street colne…