N M PROPERTIES LIMITED
WEMBLEY

Hellopages » Greater London » Brent » HA9 6AZ

Company number 03803135
Status Active
Incorporation Date 8 July 1999
Company Type Private Limited Company
Address 328-330 HIGH ROAD, WEMBLEY, MIDDLESEX, UNITED KINGDOM, HA9 6AZ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Notice of ceasing to act as receiver or manager; Notice of appointment of receiver or manager; Notice of appointment of receiver or manager. The most likely internet sites of N M PROPERTIES LIMITED are www.nmproperties.co.uk, and www.n-m-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. N M Properties Limited is a Private Limited Company. The company registration number is 03803135. N M Properties Limited has been working since 08 July 1999. The present status of the company is Active. The registered address of N M Properties Limited is 328 330 High Road Wembley Middlesex United Kingdom Ha9 6az. . SAMJI, Krishna is a Secretary of the company. MEHTA, Niteen is a Director of the company. Secretary GAGLANI, Navnit has been resigned. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SAMJI, Krishna
Appointed Date: 03 January 2002

Director
MEHTA, Niteen
Appointed Date: 08 July 1999
57 years old

Resigned Directors

Secretary
GAGLANI, Navnit
Resigned: 03 January 2002
Appointed Date: 08 July 1999

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 08 July 1999
Appointed Date: 08 July 1999

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 08 July 1999
Appointed Date: 08 July 1999

N M PROPERTIES LIMITED Events

24 Jul 2013
Notice of ceasing to act as receiver or manager
20 Nov 2012
Notice of appointment of receiver or manager
20 Nov 2012
Notice of appointment of receiver or manager
20 Nov 2012
Notice of appointment of receiver or manager
16 Nov 2012
Notice of appointment of receiver or manager
...
... and 69 more events
02 Nov 1999
New secretary appointed
14 Jul 1999
Registered office changed on 14/07/99 from: 25 hill road theydon bois epping essex CM16 7LX
14 Jul 1999
Secretary resigned
14 Jul 1999
Director resigned
08 Jul 1999
Incorporation

N M PROPERTIES LIMITED Charges

14 May 2007
Deed of charge
Delivered: 15 May 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 25C woodstock road, london, fixed charge over all rental…
14 May 2007
Deed of charge
Delivered: 15 May 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 25B woodstock road, london, fixed charge over all rental…
14 May 2007
Deed of charge
Delivered: 15 May 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 23C woodstock road, london, fixed charge over all rental…
14 May 2007
Deed of charge
Delivered: 15 May 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 23B woodstock road, london, fixed charge over all rental…
19 December 2002
Legal charge
Delivered: 27 December 2002
Status: Outstanding
Persons entitled: Brittanic Money PLC
Description: L/H property k/a first floor flat 25B woodstock road london…
19 December 2002
Legal charge
Delivered: 27 December 2002
Status: Outstanding
Persons entitled: Brittanic Money PLC
Description: L/H property k/a first floor flat 25C woodstock road london…
19 December 2002
Legal charge
Delivered: 27 December 2002
Status: Outstanding
Persons entitled: Brittanic Money PLC
Description: L/H property k/a first floor flat 23C woodstock road london…
19 December 2002
Legal charge
Delivered: 27 December 2002
Status: Outstanding
Persons entitled: Brittanic Money PLC
Description: L/H property k/a first floor flat 23B woodstock road london…
31 May 2002
Legal charge
Delivered: 19 June 2002
Status: Satisfied on 29 January 2003
Persons entitled: National Westminster Bank PLC
Description: First floor flat 25(b) woodstock rd,london NW11 8ES and the…
31 May 2002
Legal charge
Delivered: 18 June 2002
Status: Satisfied on 29 January 2003
Persons entitled: National Westminster Bank PLC
Description: Property known as top floor flat 23(c) woodstock road…
31 May 2002
Legal charge
Delivered: 18 June 2002
Status: Satisfied on 12 February 2003
Persons entitled: National Westminster Bank PLC
Description: Property known as top floor flat 25(c) woodstock road…
31 May 2002
Legal charge
Delivered: 18 June 2002
Status: Satisfied on 29 January 2003
Persons entitled: National Westminster Bank PLC
Description: Property known as first floor flat 23(b) woodstock road…
17 January 2002
Mortgage deed
Delivered: 30 January 2002
Status: Satisfied on 26 July 2002
Persons entitled: Lloyds Tsb Bank PLC
Description: Leasehold property k/a top floor flat 23 (c) woodstock road…
17 January 2002
Mortgage deed
Delivered: 30 January 2002
Status: Satisfied on 26 July 2002
Persons entitled: Lloyds Tsb Bank PLC
Description: Leasehold property k/a first floor flat 23 (b) woodstock…