NACKINGTON COURT ESTATE LIMITED
CANTERBURY

Hellopages » Kent » Canterbury » CT2 7EX

Company number 00724222
Status Active
Incorporation Date 17 May 1962
Company Type Private Limited Company
Address HAINES WATTS, ROPER YARD, ROPER ROAD, CANTERBURY, KENT, CT2 7EX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 100 ; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 18 May 2015 with full list of shareholders Statement of capital on 2015-05-28 GBP 100 . The most likely internet sites of NACKINGTON COURT ESTATE LIMITED are www.nackingtoncourtestate.co.uk, and www.nackington-court-estate.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and five months. Nackington Court Estate Limited is a Private Limited Company. The company registration number is 00724222. Nackington Court Estate Limited has been working since 17 May 1962. The present status of the company is Active. The registered address of Nackington Court Estate Limited is Haines Watts Roper Yard Roper Road Canterbury Kent Ct2 7ex. The company`s financial liabilities are £0.29k. It is £-0.24k against last year. . BRITTAIN, Shirley is a Director of the company. Secretary BRITTAIN, Geoffrey Casswell has been resigned. Secretary BUTTERY, Joan Pauline has been resigned. Director BRITTAIN, Geoffrey Casswell has been resigned. Director FIELD, Audrey Monica has been resigned. Director JEARY, Walter Leonard has been resigned. Director THRUSH, Dick Harry George has been resigned. The company operates in "Residents property management".


nackington court estate Key Finiance

LIABILITIES £0.29k
-46%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
BRITTAIN, Shirley
Appointed Date: 15 July 2008
91 years old

Resigned Directors

Secretary
BRITTAIN, Geoffrey Casswell
Resigned: 31 March 2012
Appointed Date: 14 August 2006

Secretary
BUTTERY, Joan Pauline
Resigned: 14 August 2006

Director
BRITTAIN, Geoffrey Casswell
Resigned: 31 March 2012
Appointed Date: 18 May 2006
98 years old

Director
FIELD, Audrey Monica
Resigned: 11 January 1993
95 years old

Director
JEARY, Walter Leonard
Resigned: 18 May 2006
111 years old

Director
THRUSH, Dick Harry George
Resigned: 30 June 2008
Appointed Date: 11 January 1993
105 years old

NACKINGTON COURT ESTATE LIMITED Events

23 May 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100

14 Apr 2016
Total exemption small company accounts made up to 31 January 2016
28 May 2015
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100

09 Apr 2015
Total exemption small company accounts made up to 31 January 2015
12 Jun 2014
Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100

...
... and 70 more events
30 Sep 1987
Registered office changed on 30/09/87 from: 37 st margarets street canterbury kent CT1 2TU

15 Sep 1987
Accounts made up to 31 January 1987

05 Mar 1987
Return made up to 31/12/86; full list of members

17 Feb 1987
Accounts made up to 31 January 1986

17 May 1962
Incorporation

NACKINGTON COURT ESTATE LIMITED Charges

22 February 1971
Legal mortgage
Delivered: 23 February 1971
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the east side of cossington road, canterbury a…
24 November 1967
Charge of whole
Delivered: 29 November 1967
Status: Outstanding
Persons entitled: Westminster Bank LTD
Description: Land on N.E. side of old dover road canterbury.
6 March 1967
Charge of whole
Delivered: 23 March 1967
Status: Outstanding
Persons entitled: Westminster Bank LTD
Description: "Dawn" clover rise, tankerton, kent.
4 November 1966
Charge of whole
Delivered: 23 November 1966
Status: Outstanding
Persons entitled: Westminster Bank LTD.
Description: Land in clover rise tankerton, kent.