NICHOLLS AND O'REILLY PROPERTIES LIMITED
CHESHIRE BRAND NEW CO (206) LIMITED

Hellopages » Cheshire » Cheshire East » SK9 5PL
Company number 04898298
Status Active
Incorporation Date 14 September 2003
Company Type Private Limited Company
Address 24 BROAD WALK, WILMSLOW, CHESHIRE, SK9 5PL
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 forty-eight events have happened. The last three records are Confirmation statement made on 1 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 14 September 2015 with full list of shareholders Statement of capital on 2015-09-18 GBP 101 . The most likely internet sites of NICHOLLS AND O'REILLY PROPERTIES LIMITED are www.nichollsandoreillyproperties.co.uk, and www.nicholls-and-o-reilly-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Nicholls and O Reilly Properties Limited is a Private Limited Company. The company registration number is 04898298. Nicholls and O Reilly Properties Limited has been working since 14 September 2003. The present status of the company is Active. The registered address of Nicholls and O Reilly Properties Limited is 24 Broad Walk Wilmslow Cheshire Sk9 5pl. . NICHOLLS, Matthew James is a Secretary of the company. NICHOLLS, George Patrick is a Director of the company. Secretary RAFTERY, Paul Matthew has been resigned. Director THOMPSON, Alan Christopher has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
NICHOLLS, Matthew James
Appointed Date: 12 February 2004

Director
NICHOLLS, George Patrick
Appointed Date: 12 February 2004
65 years old

Resigned Directors

Secretary
RAFTERY, Paul Matthew
Resigned: 12 February 2004
Appointed Date: 14 September 2003

Director
THOMPSON, Alan Christopher
Resigned: 12 February 2004
Appointed Date: 14 September 2003
76 years old

Persons With Significant Control

Mr George Patrick Nicholls
Notified on: 1 August 2016
65 years old
Nature of control: Ownership of shares – 75% or more

NICHOLLS AND O'REILLY PROPERTIES LIMITED Events

01 Aug 2016
Confirmation statement made on 1 August 2016 with updates
19 Apr 2016
Total exemption small company accounts made up to 30 September 2015
18 Sep 2015
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 101

30 Mar 2015
Total exemption small company accounts made up to 30 September 2014
08 Oct 2014
Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 101

...
... and 38 more events
19 Feb 2004
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

19 Feb 2004
£ nc 100/1000 12/02/04
19 Feb 2004
Registered office changed on 19/02/04 from: 14 oxford court manchester greater manchester M2 3WQ
16 Feb 2004
Company name changed brand new co (206) LIMITED\certificate issued on 16/02/04
14 Sep 2003
Incorporation

NICHOLLS AND O'REILLY PROPERTIES LIMITED Charges

25 August 2009
Legal charge
Delivered: 28 August 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 12/14 victoria road hale cheshire t/nos…
25 August 2009
Legal charge
Delivered: 28 August 2009
Status: Satisfied on 25 February 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 22 linden avenue altrinchamt/no WA15 8HA…
20 March 2009
Debenture
Delivered: 24 March 2009
Status: Satisfied on 25 February 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
7 June 2005
Legal charge
Delivered: 23 March 2006
Status: Satisfied on 25 February 2012
Persons entitled: Vernon Building Society
Description: 22 linden avenue altrincham cheshire.
31 August 2004
Legal charge
Delivered: 14 September 2004
Status: Outstanding
Persons entitled: Vernon Building Society
Description: 1 cranleigh drive, sale, greater manchester.
27 April 2004
Legal charge
Delivered: 30 April 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a 25 princess street knutsford…
27 April 2004
Legal charge
Delivered: 29 April 2004
Status: Outstanding
Persons entitled: Vernon Building Society
Description: 12 and 14 victoria road hale t/n GM406005 and GM406004…