NEVILL BLANDFORD ASSOCIATES LIMITED
HOVE

Hellopages » East Sussex » Brighton and Hove » BN3 2BB

Company number 02709046
Status Active
Incorporation Date 23 April 1992
Company Type Private Limited Company
Address 85 CHURCH ROAD, HOVE, EAST SUSSEX, BN3 2BB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Annual return made up to 19 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 200 ; Satisfaction of charge 17 in full. The most likely internet sites of NEVILL BLANDFORD ASSOCIATES LIMITED are www.nevillblandfordassociates.co.uk, and www.nevill-blandford-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. Nevill Blandford Associates Limited is a Private Limited Company. The company registration number is 02709046. Nevill Blandford Associates Limited has been working since 23 April 1992. The present status of the company is Active. The registered address of Nevill Blandford Associates Limited is 85 Church Road Hove East Sussex Bn3 2bb. . FARRELL, Christopher John is a Secretary of the company. FARRELL, Christopher John is a Director of the company. FARRELL, Susan Grace is a Director of the company. Nominee Secretary THOMAS, Howard has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors


Director

Director
FARRELL, Susan Grace

78 years old

Resigned Directors

Nominee Secretary
THOMAS, Howard
Resigned: 23 April 1992
Appointed Date: 23 April 1992

Nominee Director
TESTER, William Andrew Joseph
Resigned: 23 April 1993
Appointed Date: 23 April 1992
63 years old

NEVILL BLANDFORD ASSOCIATES LIMITED Events

21 Nov 2016
Total exemption small company accounts made up to 30 September 2016
27 Apr 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 200

02 Apr 2016
Satisfaction of charge 17 in full
22 Feb 2016
Total exemption small company accounts made up to 30 September 2015
09 Jul 2015
Change of share class name or designation
...
... and 95 more events
17 Jun 1992
Particulars of mortgage/charge

20 May 1992
Ad 05/05/92--------- £ si 98@1=98 £ ic 2/100

12 May 1992
Accounting reference date notified as 30/09

06 May 1992
Secretary resigned

23 Apr 1992
Incorporation

NEVILL BLANDFORD ASSOCIATES LIMITED Charges

31 October 2012
Legal charge
Delivered: 6 November 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 32 norfolk road brighton t/no SX125091 by way of fixed…
19 March 2009
Legal charge
Delivered: 21 March 2009
Status: Satisfied on 16 November 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 19 roman road hove and any other interest in the property…
19 March 2009
Legal charge
Delivered: 20 March 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 447 upper shoreham road shoreham west sussex t/no WSX292029…
10 May 2007
Legal charge
Delivered: 22 May 2007
Status: Satisfied on 5 February 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: 19 roman road, hove, east sussex. By way of fixed charge…
10 January 2006
Legal charge
Delivered: 11 January 2006
Status: Satisfied on 5 February 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: 447 upper shoreham road shoreham by sea west sussex. By way…
21 January 2005
Legal charge
Delivered: 29 January 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 17 st georges mews brighton t/no SX137517. By way of fixed…
11 December 2002
Legal charge
Delivered: 18 December 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 58 the drive hove brighton and hove t/n ESX248754. By way…
11 December 2002
Legal charge
Delivered: 17 December 2002
Status: Satisfied on 2 April 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Berkeley court davigdor road hove brighton and hove t/n…
11 December 2002
Legal charge
Delivered: 17 December 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 7 berkeley court davigdor road hove and garage 3…
11 December 2002
Legal charge
Delivered: 17 December 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 106 boundary road hove east sussex hove t/n ESX165579. By…
11 December 2002
Legal charge
Delivered: 17 December 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 68 livingstone road hove brighton and hove t/n ESX121543…
5 December 2002
Debenture
Delivered: 10 December 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
1 May 2001
Legal mortgage
Delivered: 2 May 2001
Status: Satisfied on 21 January 2003
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as 68 livingstone road hove…
11 February 2000
Legal mortgage
Delivered: 12 February 2000
Status: Satisfied on 21 January 2003
Persons entitled: Hsbc Bank PLC
Description: 15 eaton court eaton gardens hove east sussex. With the…
8 May 1998
Legal mortgage
Delivered: 13 May 1998
Status: Satisfied on 21 January 2003
Persons entitled: Midland Bank PLC
Description: The f/h property k/a berkley court davidgor road hove east…
25 September 1997
Legal mortgage
Delivered: 30 September 1997
Status: Satisfied on 21 January 2003
Persons entitled: Midland Bank PLC
Description: Property at 7 berkeley court davigdor road hove east sussex…
24 October 1996
Legal mortgage
Delivered: 5 November 1996
Status: Satisfied on 9 December 1997
Persons entitled: Midland Bank PLC
Description: 16 terminus rd,brighton,east sussex with all…
2 February 1996
Legal mortgage
Delivered: 7 February 1996
Status: Satisfied on 21 January 2003
Persons entitled: Midland Bank PLC
Description: 106 boundary rd,hove east sussex with all…
16 November 1994
Legal charge
Delivered: 18 November 1994
Status: Satisfied on 21 January 2003
Persons entitled: Midland Bank PLC
Description: F/H-11 grange road hove east sussex. Together with all…
1 November 1993
Legal charge
Delivered: 4 November 1993
Status: Satisfied on 29 September 1994
Persons entitled: Midland Bank PLC
Description: F/H-82 clarendon road east sussex together with all…
23 April 1993
Legal charge
Delivered: 29 April 1993
Status: Satisfied on 29 September 1994
Persons entitled: Midland Bank PLC
Description: F/H-91 st. Andrews road, portslade, brighton, east sussex…
14 April 1993
Legal charge
Delivered: 28 April 1993
Status: Satisfied on 29 September 1994
Persons entitled: Midland Bank PLC
Description: L/H-146 hollingden terrace brighton east sussex, together…
14 July 1992
Legal charge
Delivered: 16 July 1992
Status: Satisfied on 29 September 1994
Persons entitled: Midland Bank PLC
Description: L/H land hereditaments and premises being:-first floor flat…
11 June 1992
Fixed and floating charge over
Delivered: 17 June 1992
Status: Satisfied on 21 January 2003
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over goodwill bookdebts and…