NFC HOMES (SOUTH) LIMITED
AMERSHAM N F COOPER (SOUTH YORKSHIRE) LIMITED LOVEL COOPER (SOUTH YORKSHIRE) LIMITED

Hellopages » Buckinghamshire » Chiltern » HP6 6FA

Company number 05605732
Status Active
Incorporation Date 27 October 2005
Company Type Private Limited Company
Address C/O WILKINS KENNEDY LLP ANGLO HOUSE, BELL LANE OFFICE VILLAGE, BELL LANE, AMERSHAM, BUCKINGHAMSHIRE, HP6 6FA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 27 October 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 27 October 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 2 . The most likely internet sites of NFC HOMES (SOUTH) LIMITED are www.nfchomessouth.co.uk, and www.nfc-homes-south.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Nfc Homes South Limited is a Private Limited Company. The company registration number is 05605732. Nfc Homes South Limited has been working since 27 October 2005. The present status of the company is Active. The registered address of Nfc Homes South Limited is C O Wilkins Kennedy Llp Anglo House Bell Lane Office Village Bell Lane Amersham Buckinghamshire Hp6 6fa. The company`s financial liabilities are £728.83k. It is £-13.51k against last year. The cash in hand is £2.99k. It is £2.97k against last year. And the total assets are £13.24k, which is £-1486.29k against last year. COOPER, Nicholas Frederick is a Secretary of the company. COOPER, Nicholas Frederick is a Director of the company. Director LOVEL, Philip Foster has been resigned. The company operates in "Development of building projects".


nfc homes (south) Key Finiance

LIABILITIES £728.83k
-2%
CASH £2.99k
+18562%
TOTAL ASSETS £13.24k
-100%
All Financial Figures

Current Directors

Secretary
COOPER, Nicholas Frederick
Appointed Date: 27 October 2005

Director
COOPER, Nicholas Frederick
Appointed Date: 27 October 2005
61 years old

Resigned Directors

Director
LOVEL, Philip Foster
Resigned: 20 December 2010
Appointed Date: 27 October 2005
53 years old

Persons With Significant Control

N F Cooper Consolidated Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NFC HOMES (SOUTH) LIMITED Events

07 Nov 2016
Confirmation statement made on 27 October 2016 with updates
24 Mar 2016
Total exemption small company accounts made up to 30 June 2015
05 Jan 2016
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2

24 Nov 2015
Company name changed n f cooper (south yorkshire) LIMITED\certificate issued on 24/11/15
  • RES15 ‐ Change company name resolution on 2015-11-13

24 Nov 2015
Change of name notice
...
... and 43 more events
05 Nov 2006
Total exemption small company accounts made up to 31 December 2005
28 Jul 2006
Accounting reference date shortened from 30/11/06 to 31/12/05
11 Jul 2006
Particulars of mortgage/charge
28 Dec 2005
Accounting reference date extended from 31/10/06 to 30/11/06
27 Oct 2005
Incorporation

NFC HOMES (SOUTH) LIMITED Charges

15 August 2007
Legal charge
Delivered: 22 August 2007
Status: Satisfied on 2 June 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: F/H land k/a as downe house 3 harewood molescroft t/no…
15 August 2007
Legal charge
Delivered: 22 August 2007
Status: Satisfied on 2 June 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: F/H 2 harewood molescroft beverley east riding of yorkshire.
15 August 2007
Legal charge
Delivered: 22 August 2007
Status: Satisfied on 2 June 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: F/H forming part of property k/a 47 molescroft raod…
16 April 2007
Legal mortgage
Delivered: 20 April 2007
Status: Satisfied on 2 June 2015
Persons entitled: Clydesdale Bank PLC
Description: Land at bank field saddleworth road greetland halifax t/no…
4 April 2007
Debenture
Delivered: 11 April 2007
Status: Satisfied on 17 June 2015
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 July 2006
Legal mortgage
Delivered: 11 July 2006
Status: Satisfied on 11 March 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: 130 bawtry road concaster t/n SYK193291. Assigns the…