NESTON COURT LIMITED
CHESHUNT

Hellopages » Hertfordshire » Broxbourne » EN8 9BH

Company number 01769664
Status Active
Incorporation Date 14 November 1983
Company Type Private Limited Company
Address 167 TURNERS HILL, CHESHUNT, HERTS, EN8 9BH
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-five events have happened. The last three records are Registration of charge 017696640043, created on 29 November 2016; Confirmation statement made on 5 September 2016 with updates; Registration of charge 017696640042, created on 22 July 2016. The most likely internet sites of NESTON COURT LIMITED are www.nestoncourt.co.uk, and www.neston-court.co.uk. The predicted number of employees is 150 to 160. The company’s age is forty-one years and eleven months. Neston Court Limited is a Private Limited Company. The company registration number is 01769664. Neston Court Limited has been working since 14 November 1983. The present status of the company is Active. The registered address of Neston Court Limited is 167 Turners Hill Cheshunt Herts En8 9bh. The company`s financial liabilities are £1081.64k. It is £769.65k against last year. And the total assets are £4643.36k, which is £1154.92k against last year. DUDLEY, Katie Jane is a Secretary of the company. DUDLEY, Christopher Sean Wickman is a Director of the company. DUDLEY, Katie Jane is a Director of the company. Secretary DUDLEY, Lexa Mary has been resigned. Director DUDLEY, Christopher has been resigned. Director DUDLEY, Lexa Mary has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


neston court Key Finiance

LIABILITIES £1081.64k
+246%
CASH n/a
TOTAL ASSETS £4643.36k
+33%
All Financial Figures

Current Directors

Secretary
DUDLEY, Katie Jane
Appointed Date: 19 August 2004

Director
DUDLEY, Christopher Sean Wickman
Appointed Date: 01 August 1995
56 years old

Director
DUDLEY, Katie Jane
Appointed Date: 19 August 2004
55 years old

Resigned Directors

Secretary
DUDLEY, Lexa Mary
Resigned: 19 August 2004

Director
DUDLEY, Christopher
Resigned: 19 August 2004
83 years old

Director
DUDLEY, Lexa Mary
Resigned: 19 August 2004
84 years old

Persons With Significant Control

Dudley Properties Ltd
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

NESTON COURT LIMITED Events

07 Dec 2016
Registration of charge 017696640043, created on 29 November 2016
16 Sep 2016
Confirmation statement made on 5 September 2016 with updates
26 Jul 2016
Registration of charge 017696640042, created on 22 July 2016
26 Jul 2016
Registration of charge 017696640041, created on 22 July 2016
19 Jul 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 145 more events
02 Apr 1987
Particulars of mortgage/charge

26 Jan 1987
Particulars of mortgage/charge

03 Oct 1986
Registered office changed on 03/10/86 from: buttfield house betts lane nazeing essex

12 Jun 1986
Accounts for a small company made up to 31 December 1985

12 Jun 1986
Return made up to 18/06/86; full list of members

NESTON COURT LIMITED Charges

29 November 2016
Charge code 0176 9664 0043
Delivered: 7 December 2016
Status: Outstanding
Persons entitled: Mibar Properties LTD
Description: All that freehold property known as land at 268 queen…
22 July 2016
Charge code 0176 9664 0042
Delivered: 26 July 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: All that freehold property known as 243 milton road…
22 July 2016
Charge code 0176 9664 0041
Delivered: 26 July 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: All that freehold property known as 245 milton road…
1 December 2014
Charge code 0176 9664 0040
Delivered: 5 December 2014
Status: Outstanding
Persons entitled: Mibar Properties Limited
Description: The property k/a 91-93 east road, cambridge t/no CB387735.
23 January 2013
Legal charge
Delivered: 7 February 2013
Status: Outstanding
Persons entitled: Mibar Properties Limited
Description: 190 and 192 histon road t/no's CB115974 and CB54350.
2 December 2011
Debenture
Delivered: 7 December 2011
Status: Satisfied on 18 July 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 November 2011
Legal charge
Delivered: 29 November 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 28-30 natal road cambridge t/n CB278705 by way of fixed…
20 August 2008
Legal charge
Delivered: 27 August 2008
Status: Satisfied on 13 October 2010
Persons entitled: National Westminster Bank PLC
Description: 1 high street cherry hinton cambridge by way of fixed…
20 June 2005
Legal charge
Delivered: 22 June 2005
Status: Satisfied on 12 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a land on the north east side of arbury road…
7 December 2004
Legal charge
Delivered: 16 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 21 newmarket road, stretham, ely, cambridgeshire. By way of…
21 October 2004
Legal charge
Delivered: 23 October 2004
Status: Satisfied on 12 February 2008
Persons entitled: National Westminster Bank PLC
Description: 6 the avenue, newmarket, suffolk, CB8 9AA. By way of fixed…
28 September 2004
Legal charge
Delivered: 2 October 2004
Status: Satisfied on 12 February 2008
Persons entitled: National Westminster Bank PLC
Description: 139 cambridge road, great shelford cambridge. By way of…
4 June 2004
Legal charge
Delivered: 23 June 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at snetham cambridgeshire t/n CB263035. By way of…
4 June 2004
Legal charge
Delivered: 23 June 2004
Status: Satisfied on 12 February 2008
Persons entitled: National Westminster Bank PLC
Description: Land at stretham cambridgeshire t/n CB263033. By way of…
28 November 2003
Legal charge
Delivered: 4 December 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold land and buildings on north side of cavendish road…
28 November 2003
Legal charge
Delivered: 4 December 2003
Status: Satisfied on 12 February 2008
Persons entitled: National Westminster Bank PLC
Description: The freehold property on north side of cavendish road…
3 October 2003
Legal charge
Delivered: 4 October 2003
Status: Satisfied on 12 February 2008
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage land lying to south-east of…
11 April 2003
Legal charge
Delivered: 24 April 2003
Status: Satisfied on 12 February 2008
Persons entitled: National Westminster Bank PLC
Description: All that f/h property 31-35 great eastern street cambridge…
8 January 2003
Legal charge
Delivered: 15 January 2003
Status: Satisfied on 12 February 2008
Persons entitled: National Westminster Bank PLC
Description: 100 cavendish road cambridge and land and buildings east of…
8 January 2003
Legal charge
Delivered: 10 January 2003
Status: Satisfied on 12 February 2008
Persons entitled: National Westminster Bank PLC
Description: 98 the bungalow cavendish road cambridge. By way of fixed…
3 May 2002
Legal charge
Delivered: 9 May 2002
Status: Satisfied on 12 February 2008
Persons entitled: National Westminster Bank PLC
Description: Land at rear of 66 whitehill road cambridge. By way of…
3 May 2002
Legal charge
Delivered: 9 May 2002
Status: Satisfied on 12 February 2008
Persons entitled: National Westminster Bank PLC
Description: F/H land at rear of 107 sedgwick street cambridge. By way…
3 May 2002
Legal charge
Delivered: 9 May 2002
Status: Satisfied on 12 February 2008
Persons entitled: National Westminster Bank PLC
Description: Land off cavendish road cambridge. By way of fixed charge…
11 April 2002
Legal charge
Delivered: 12 April 2002
Status: Satisfied on 12 February 2008
Persons entitled: National Westminster Bank PLC
Description: Land situate at N.E.side of arbury road cambridge. By way…
17 September 2001
Legal charge
Delivered: 26 September 2001
Status: Satisfied on 18 April 2002
Persons entitled: National Westminster Bank PLC
Description: 163 ross st,cambridge. By way of fixed charge the benefit…
29 June 2001
Legal mortgage
Delivered: 12 July 2001
Status: Satisfied on 12 February 2008
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land access & garages stone street…
27 November 2000
Legal mortgage
Delivered: 5 December 2000
Status: Satisfied on 18 April 2002
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as land at 29-31 romsey road…
29 August 2000
Legal mortgage
Delivered: 31 August 2000
Status: Satisfied on 12 February 2008
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as ivy villa and garages stone street…
6 December 1999
Legal mortgage
Delivered: 16 December 1999
Status: Satisfied on 18 April 2002
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 23-27 bermuda road cambridge. And the…
22 September 1995
Legal charge
Delivered: 11 October 1995
Status: Satisfied on 19 March 1997
Persons entitled: Barclays Bank PLC
Description: 5A napier street cambridgeshire.
15 September 1995
Floating charge
Delivered: 22 September 1995
Status: Satisfied on 19 March 1997
Persons entitled: Barclays Bank PLC
Description: All the undertaking property & assets present & future.
24 July 1995
Legal charge
Delivered: 12 August 1995
Status: Satisfied on 29 October 1996
Persons entitled: Lexa Mary Dudley Christopher Dudley
Description: F/H property being riverbank, london road, great…
7 November 1989
Legal mortgage
Delivered: 9 November 1989
Status: Satisfied on 24 January 1995
Persons entitled: Lloyds Bank PLC
Description: F/H proeprty k/a plot 4 & 5 john's farmhouse littlebury…
7 November 1989
Legal mortgage
Delivered: 9 November 1989
Status: Satisfied on 24 January 1995
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a john's farmhouse littlebury safron walden…
1 November 1989
Mortgage
Delivered: 7 November 1989
Status: Satisfied on 24 January 1995
Persons entitled: Lloyds Bank PLC
Description: F/H the paragon cafe london road, newport together with all…
24 July 1989
Legal charge
Delivered: 25 July 1989
Status: Satisfied on 24 January 1995
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a riverbank london road, great chesterford…
30 March 1988
Memorandum of deposit
Delivered: 14 April 1988
Status: Satisfied on 24 January 1995
Persons entitled: Lloyds Bank PLC
Description: Premises at johns farmhouse littlebury, essex.
14 August 1987
Legal mortgage
Delivered: 18 August 1987
Status: Satisfied on 24 January 1995
Persons entitled: Lloyds Bank PLC
Description: F/H land adjoining chesterford house, high street, great…
3 July 1987
Legal mortgage
Delivered: 6 July 1987
Status: Satisfied on 24 January 1995
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 5, amwell end, ware, hertfordshire title…
25 March 1987
Mortgage
Delivered: 2 April 1987
Status: Satisfied on 24 January 1995
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 1, gold street, saffron walden, essex…
19 January 1987
Mortgage
Delivered: 26 January 1987
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 15 george street, saffron ulalden essex…
21 January 1986
Legal charge
Delivered: 28 January 1986
Status: Satisfied on 24 January 1995
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a the old chapel, new road, ware…
22 December 1983
Legal charge
Delivered: 6 January 1984
Status: Satisfied on 24 January 1995
Persons entitled: Lloyds Bank PLC
Description: F/H part of churchgate house, ware, hertfordshire.