N.A.M. PROPERTIES (DERBY) LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE1 2HF

Company number 04955089
Status Active
Incorporation Date 6 November 2003
Company Type Private Limited Company
Address LEOPOLD VILLA, 45 LEOPOLD STREET, DERBY, DERBYSHIRE, DE1 2HF
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 eighty-three events have happened. The last three records are Total exemption small company accounts made up to 5 April 2016; Confirmation statement made on 25 October 2016 with updates; Total exemption small company accounts made up to 5 April 2015. The most likely internet sites of N.A.M. PROPERTIES (DERBY) LIMITED are www.nampropertiesderby.co.uk, and www.n-a-m-properties-derby.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. N A M Properties Derby Limited is a Private Limited Company. The company registration number is 04955089. N A M Properties Derby Limited has been working since 06 November 2003. The present status of the company is Active. The registered address of N A M Properties Derby Limited is Leopold Villa 45 Leopold Street Derby Derbyshire De1 2hf. . MOWATT, Neil Andrew is a Secretary of the company. MOWATT, Caroline is a Director of the company. MOWATT, David James Alexander is a Director of the company. MOWATT, Neil Andrew is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MOWATT, Neil Andrew
Appointed Date: 06 November 2003

Director
MOWATT, Caroline
Appointed Date: 06 November 2003
45 years old

Director
MOWATT, David James Alexander
Appointed Date: 06 November 2003
42 years old

Director
MOWATT, Neil Andrew
Appointed Date: 06 November 2003
78 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 06 November 2003
Appointed Date: 06 November 2003

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 06 November 2003
Appointed Date: 06 November 2003

Persons With Significant Control

Mr Neil Andrew Mowatt
Notified on: 25 October 2016
78 years old
Nature of control: Ownership of shares – 75% or more

N.A.M. PROPERTIES (DERBY) LIMITED Events

03 Feb 2017
Total exemption small company accounts made up to 5 April 2016
15 Dec 2016
Confirmation statement made on 25 October 2016 with updates
29 Feb 2016
Total exemption small company accounts made up to 5 April 2015
04 Dec 2015
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100

04 Feb 2015
Total exemption small company accounts made up to 5 April 2014
...
... and 73 more events
02 Dec 2003
New secretary appointed;new director appointed
02 Dec 2003
New director appointed
02 Dec 2003
Director resigned
02 Dec 2003
Secretary resigned
06 Nov 2003
Incorporation

N.A.M. PROPERTIES (DERBY) LIMITED Charges

21 November 2013
Charge code 0495 5089 0035
Delivered: 27 November 2013
Status: Outstanding
Persons entitled: Cambridge and Counties Bank Limited
Description: F/H land at 46B northumberland street derby. Notification…
22 August 2008
Mortgage
Delivered: 23 August 2008
Status: Outstanding
Persons entitled: The Loughborough Building Society
Description: 236 burton road derby.
29 November 2005
Legal charge
Delivered: 10 December 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 52 compton ashbourne derbyshire.
13 July 2005
Mortgage deed
Delivered: 15 July 2005
Status: Outstanding
Persons entitled: Kent Reliance Building Society
Description: The property k/a 14 twyford street derby.
27 June 2005
Mortgage
Delivered: 9 July 2005
Status: Outstanding
Persons entitled: Loughborough Building Society
Description: 28 and 29 railway terrace derby.
28 December 2004
Mortgage
Delivered: 15 January 2005
Status: Outstanding
Persons entitled: Loughborough Building Society
Description: 30-33 railway terrace derby.
18 October 2004
Mortgage
Delivered: 27 October 2004
Status: Outstanding
Persons entitled: Kent Reliance Building Society
Description: 236 burton road derby.
25 August 2004
Legal charge
Delivered: 10 September 2004
Status: Outstanding
Persons entitled: Kent Reliance Building Society
Description: 2 lizzies avenue, rhodes street, kingston upon hull.
26 May 2004
Mortgage
Delivered: 3 June 2004
Status: Satisfied on 1 August 2008
Persons entitled: The Loughborough Building Society
Description: All that f/h land and dwellinghouse k/a 1A old hill…
24 May 2004
Legal charge
Delivered: 12 June 2004
Status: Outstanding
Persons entitled: Kent Reliance Building Society
Description: 1 beech grove, kingston upon hull.
24 May 2004
Legal charge
Delivered: 12 June 2004
Status: Outstanding
Persons entitled: Kent Reliance Building Society
Description: 6 carlton villas, kingston upon hull.
24 May 2004
Legal charge
Delivered: 12 June 2004
Status: Outstanding
Persons entitled: Kent Reliance Building Society
Description: 37 gee street, kingston upon hull.
24 May 2004
Legal charge
Delivered: 12 June 2004
Status: Outstanding
Persons entitled: Kent Reliance Building Society
Description: 17 gee street, kingston upon hull.
24 May 2004
Legal charge
Delivered: 12 June 2004
Status: Outstanding
Persons entitled: Kent Reliance Building Society
Description: 20 gee street, hull.
24 May 2004
Legal charge
Delivered: 12 June 2004
Status: Outstanding
Persons entitled: Kent Reliance Building Society
Description: 6 folkstone avenue, folkstone street, kingston upon hull.
24 May 2004
Legal charge
Delivered: 12 June 2004
Status: Outstanding
Persons entitled: Kent Reliance Building Society
Description: 5 amys grove, kingston upon hull.
24 May 2004
Legal charge
Delivered: 12 June 2004
Status: Outstanding
Persons entitled: Kent Reliance Building Society
Description: 9 lizzies avenue, rhodes street, kingston upon hull.
24 May 2004
Legal charge
Delivered: 12 June 2004
Status: Outstanding
Persons entitled: Kent Reliance Building Society
Description: 12 lizzies avenue, rhodes street, kingston upon hull.
24 May 2004
Legal charge
Delivered: 12 June 2004
Status: Outstanding
Persons entitled: Kent Reliance Building Society
Description: 59 clyde street, kingston upon hull.
24 May 2004
Legal charge
Delivered: 12 June 2004
Status: Outstanding
Persons entitled: Kent Reliance Building Society
Description: 7 clydesdale avenue, clyde street, kingston -upon- hull.
19 May 2004
Legal charge
Delivered: 8 June 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 3 devonport avenue, hull. By way…
10 May 2004
Mortgage
Delivered: 28 May 2004
Status: Satisfied on 1 August 2008
Persons entitled: The Loughborough Building Society
Description: 1 old hill ashbourne derbyshire.
10 May 2004
Mortgage
Delivered: 28 May 2004
Status: Outstanding
Persons entitled: The Loughborough Building Society
Description: All that property 174 burton road derby.
23 February 2004
Legal charge
Delivered: 25 February 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2 cromer street, hull.. By way of fixed charge the benefit…
23 February 2004
Legal charge
Delivered: 25 February 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property being 17 pretoria street hull. By way of fixed…
23 February 2004
Legal charge
Delivered: 25 February 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property being 73 cecil street hull. By way of fixed…
23 February 2004
Legal charge
Delivered: 25 February 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1 melrose crescent hull. By way of fixed charge the benefit…
23 February 2004
Legal charge
Delivered: 25 February 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property being 13 irene avenue hull. By way of fixed…
23 February 2004
Legal charge
Delivered: 25 February 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 58 camden street hull. By way of fixed charge the benefit…
22 January 2004
Legal charge
Delivered: 27 January 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 40 cecil street hull. By way of fixed charge the benefit of…
22 January 2004
Legal charge
Delivered: 27 January 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2 devonport avenue pretoria street kingston upon hull. By…
22 January 2004
Legal charge
Delivered: 27 January 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 10 greek street hull. By way of fixed charge the benefit of…
22 January 2004
Legal charge
Delivered: 27 January 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 90 woodcock street hull. By way of fixed charge the benefit…
22 January 2004
Legal charge
Delivered: 27 January 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 6 kimberley avenue hull. By way of fixed charge the benefit…
22 January 2004
Legal charge
Delivered: 27 January 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 44 cecil street hull. By way of fixed charge the benefit of…