NORDSTAR PROPERTY COMPANY LIMITED
SUSSEX

Hellopages » East Sussex » Brighton and Hove » BN2 5RH

Company number 01634066
Status Active
Incorporation Date 7 May 1982
Company Type Private Limited Company
Address 24 ROEDEAN CRESCENT, BRIGHTON, SUSSEX, BN2 5RH
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 eighty-nine events have happened. The last three records are Confirmation statement made on 6 December 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 6 December 2015 with full list of shareholders Statement of capital on 2015-12-08 GBP 1 . The most likely internet sites of NORDSTAR PROPERTY COMPANY LIMITED are www.nordstarpropertycompany.co.uk, and www.nordstar-property-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and five months. Nordstar Property Company Limited is a Private Limited Company. The company registration number is 01634066. Nordstar Property Company Limited has been working since 07 May 1982. The present status of the company is Active. The registered address of Nordstar Property Company Limited is 24 Roedean Crescent Brighton Sussex Bn2 5rh. . BEAN, David John is a Secretary of the company. BEAN, Anne Monica is a Director of the company. BEAN, David John is a Director of the company. BEAN, Joanne Maria is a Director of the company. BEAN, Stephen John is a Director of the company. Director KERR, Matthew Roy has been resigned. Director KERR, Roy Richard has been resigned. Director MCCOMB, Ian Frederick has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors


Director
BEAN, Anne Monica
Appointed Date: 16 March 2008
71 years old

Director
BEAN, David John

76 years old

Director
BEAN, Joanne Maria
Appointed Date: 01 May 2015
43 years old

Director
BEAN, Stephen John
Appointed Date: 01 May 2015
41 years old

Resigned Directors

Director
KERR, Matthew Roy
Resigned: 10 May 2002
Appointed Date: 07 May 2002
53 years old

Director
KERR, Roy Richard
Resigned: 20 July 2011
80 years old

Director
MCCOMB, Ian Frederick
Resigned: 30 June 2009
Appointed Date: 24 October 2002
76 years old

Persons With Significant Control

Mr David John Bean
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mrs Anne Monica Bean
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control as a trustee of a trust

NORDSTAR PROPERTY COMPANY LIMITED Events

07 Dec 2016
Confirmation statement made on 6 December 2016 with updates
01 May 2016
Total exemption small company accounts made up to 31 January 2016
08 Dec 2015
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1

13 Jun 2015
Total exemption small company accounts made up to 31 January 2015
04 May 2015
Appointment of Miss Joanne Maria Bean as a director on 1 May 2015
...
... and 79 more events
02 Aug 1988
Return made up to 05/11/87; full list of members

12 May 1988
Director resigned

28 Feb 1987
Full accounts made up to 31 October 1986

28 Feb 1987
Return made up to 05/11/86; full list of members

30 Dec 1986
Director resigned

NORDSTAR PROPERTY COMPANY LIMITED Charges

28 October 1994
Legal mortgage
Delivered: 2 November 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 6 7 8 preston street and 8 little…
4 September 1993
Legal mortgage
Delivered: 20 September 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 34 fillebrook road leytonstone london t/no…
4 September 1993
Legal mortgage
Delivered: 10 September 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H- 80 trafalgar road portslade by sea east sussex…
5 May 1992
Legal mortgage
Delivered: 8 May 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 70 blatchington road, hove, east sussex. T/n-ESX165384…
11 May 1989
Legal mortgage
Delivered: 24 May 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: First floor flat at 16 hollingbury place brighton east…
25 November 1988
Legal mortgage
Delivered: 30 November 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 40/42 upper st. James street, brighton, east sussex. Title…