NAB PROPERTIES LIMITED
BROMLEY EXTRAHOT LIMITED

Hellopages » Greater London » Bromley » BR2 6AN

Company number 03522084
Status Active
Incorporation Date 4 March 1998
Company Type Private Limited Company
Address THE GRANARY JACKASS LANE, KESTON, BROMLEY, KENT, BR2 6AN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Micro company accounts made up to 31 March 2016; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 1,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of NAB PROPERTIES LIMITED are www.nabproperties.co.uk, and www.nab-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Nab Properties Limited is a Private Limited Company. The company registration number is 03522084. Nab Properties Limited has been working since 04 March 1998. The present status of the company is Active. The registered address of Nab Properties Limited is The Granary Jackass Lane Keston Bromley Kent Br2 6an. The company`s financial liabilities are £0.77k. It is £-40.45k against last year. And the total assets are £8.92k, which is £-36.69k against last year. PRESTON, Marc is a Secretary of the company. PRESTON, George Edwin is a Director of the company. PRESTON, Marc is a Director of the company. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


nab properties Key Finiance

LIABILITIES £0.77k
-99%
CASH n/a
TOTAL ASSETS £8.92k
-81%
All Financial Figures

Current Directors

Secretary
PRESTON, Marc
Appointed Date: 09 March 1998

Director
PRESTON, George Edwin
Appointed Date: 09 March 1998
84 years old

Director
PRESTON, Marc
Appointed Date: 09 March 1998
61 years old

Resigned Directors

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 09 March 1998
Appointed Date: 04 March 1998

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 09 March 1998
Appointed Date: 04 March 1998
34 years old

NAB PROPERTIES LIMITED Events

21 Dec 2016
Micro company accounts made up to 31 March 2016
19 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1,000

08 Dec 2015
Total exemption small company accounts made up to 31 March 2015
01 Jun 2015
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000

14 Oct 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 51 more events
05 Sep 1998
Particulars of mortgage/charge
08 May 1998
Particulars of mortgage/charge
24 Apr 1998
Particulars of mortgage/charge
16 Mar 1998
Company name changed extrahot LIMITED\certificate issued on 17/03/98
04 Mar 1998
Incorporation

NAB PROPERTIES LIMITED Charges

19 June 2007
Legal mortgage
Delivered: 20 June 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H 171 peasbody hill london. With the benefit of all…
12 August 2005
Legal mortgage
Delivered: 23 August 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H propert k/a 5 station court gibbon road nunhead. With…
21 March 2000
Legal mortgage
Delivered: 23 March 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at 10 st julians farm road west norwood london…
26 October 1999
Legal charge
Delivered: 13 November 1999
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 9 darlington road west norwood london SE27 t/n TGL25575…
22 April 1999
Mortgage
Delivered: 12 May 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The cottage nettlefold place west norwood london…
2 September 1998
Legal mortgage
Delivered: 5 September 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Flat 1,20 knights hill,london SE27. With the benefit of all…
28 August 1998
Legal mortgage
Delivered: 5 September 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Flat 1 92 knights hill london SE27. With the benefit of all…
30 April 1998
Legal mortgage
Delivered: 8 May 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The l/h property k/a flat 3, 278 norwood road west norwood…
21 April 1998
Debenture
Delivered: 24 April 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…