NANCO ESTATES LIMITED
BEDFORDSHIRE HERRINGBURN ESTATES LTD

Hellopages » Bedfordshire » Central Bedfordshire » LU7 2RJ

Company number 04275431
Status Active
Incorporation Date 22 August 2001
Company Type Private Limited Company
Address CEDAR LODGE, GOLDENRIDDY, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 2RJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Registration of charge 042754310012, created on 28 November 2016; RP04 CS01 second filing CS01 22/08/2016 (statement of capital, prescribed particulars and shareholder information); Resolutions RES12 ‐ Resolution of varying share rights or name . The most likely internet sites of NANCO ESTATES LIMITED are www.nancoestates.co.uk, and www.nanco-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Nanco Estates Limited is a Private Limited Company. The company registration number is 04275431. Nanco Estates Limited has been working since 22 August 2001. The present status of the company is Active. The registered address of Nanco Estates Limited is Cedar Lodge Goldenriddy Leighton Buzzard Bedfordshire Lu7 2rj. . NANDHRA, Pritam Singh is a Secretary of the company. NANDHRA, Amreek Singh is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
NANDHRA, Pritam Singh
Appointed Date: 25 October 2001

Director
NANDHRA, Amreek Singh
Appointed Date: 25 October 2001
75 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 25 October 2001
Appointed Date: 22 August 2001

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 25 October 2001
Appointed Date: 22 August 2001

Persons With Significant Control

Mr Amreek Singh Nandhra
Notified on: 22 August 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NANCO ESTATES LIMITED Events

28 Nov 2016
Registration of charge 042754310012, created on 28 November 2016
12 Oct 2016
RP04 CS01 second filing CS01 22/08/2016 (statement of capital, prescribed particulars and shareholder information)
06 Oct 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

29 Sep 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

29 Sep 2016
Change of share class name or designation
...
... and 46 more events
07 Dec 2001
Company name changed herringburn estates LTD\certificate issued on 07/12/01
26 Oct 2001
Registered office changed on 26/10/01 from: 39A leicester road salford M7 4AS
25 Oct 2001
Secretary resigned
25 Oct 2001
Director resigned
22 Aug 2001
Incorporation

NANCO ESTATES LIMITED Charges

28 November 2016
Charge code 0427 5431 0012
Delivered: 28 November 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All that freehold property known as 5 high street woburn…
23 August 2016
Charge code 0427 5431 0011
Delivered: 25 August 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
1 August 2008
Legal mortgage
Delivered: 2 August 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 47 garden hedge leighton buzzard…
13 May 2008
Legal mortgage
Delivered: 14 May 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The l/h 49 magnon court, lake street, leighton buzzard with…
17 August 2007
Legal mortgage
Delivered: 24 August 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 5 high street woburn sands milton keynes…
16 August 2007
Legal mortgage
Delivered: 24 August 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 7 high street woburn sands milton keynes…
7 August 2007
Legal mortgage
Delivered: 21 August 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 94 east street leighton buxxard south bedfordshire…
24 July 2007
Debenture
Delivered: 31 July 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 August 2005
Legal charge
Delivered: 18 August 2005
Status: Satisfied on 13 October 2010
Persons entitled: National Westminster Bank PLC
Description: The property k/a 7 high street, woban sands, bucks. By way…
28 January 2005
Legal charge
Delivered: 1 February 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 5 high street woburn sands milton keynes buckinghamshire,…
1 October 2004
Legal charge
Delivered: 2 October 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 94 east street leighton buzzard beds. By way of fixed…
14 September 2004
Debenture
Delivered: 30 September 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…