NOTTINGHAM CITY LIVING LIMITED
ASHBOURNE

Hellopages » Derbyshire » Derbyshire Dales » DE6 2BN

Company number 04855677
Status Active
Incorporation Date 4 August 2003
Company Type Private Limited Company
Address BIRDGROVE HOUSE THE COACH HOUSE SWINSCOE HILL, MAYFIELD, ASHBOURNE, DERBYSHIRE, DE6 2BN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 4 August 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 4 August 2015 with full list of shareholders Statement of capital on 2015-10-14 GBP 1 . The most likely internet sites of NOTTINGHAM CITY LIVING LIMITED are www.nottinghamcityliving.co.uk, and www.nottingham-city-living.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. Nottingham City Living Limited is a Private Limited Company. The company registration number is 04855677. Nottingham City Living Limited has been working since 04 August 2003. The present status of the company is Active. The registered address of Nottingham City Living Limited is Birdgrove House The Coach House Swinscoe Hill Mayfield Ashbourne Derbyshire De6 2bn. The company`s financial liabilities are £173.1k. It is £0.49k against last year. And the total assets are £67.66k, which is £25k against last year. MCNAIR, Ian Robertson is a Director of the company. Secretary RASDALL, Kerry Louise has been resigned. Nominee Secretary EXCHEQUER SECRETARIES LIMITED has been resigned. Director MCNAIR, Ian Robertson has been resigned. Director ORMEROD, Peter Steven has been resigned. Nominee Director EXCHEQUER DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


nottingham city living Key Finiance

LIABILITIES £173.1k
+0%
CASH n/a
TOTAL ASSETS £67.66k
+58%
All Financial Figures

Current Directors

Director
MCNAIR, Ian Robertson
Appointed Date: 20 March 2014
65 years old

Resigned Directors

Secretary
RASDALL, Kerry Louise
Resigned: 30 November 2012
Appointed Date: 04 August 2003

Nominee Secretary
EXCHEQUER SECRETARIES LIMITED
Resigned: 04 August 2003
Appointed Date: 04 August 2003

Director
MCNAIR, Ian Robertson
Resigned: 01 October 2012
Appointed Date: 04 August 2003
65 years old

Director
ORMEROD, Peter Steven
Resigned: 20 March 2014
Appointed Date: 01 October 2012
67 years old

Nominee Director
EXCHEQUER DIRECTORS LIMITED
Resigned: 04 August 2003
Appointed Date: 04 August 2003

Persons With Significant Control

Mr Ian Robertson Mcnair
Notified on: 1 August 2016
65 years old
Nature of control: Has significant influence or control

NOTTINGHAM CITY LIVING LIMITED Events

14 Sep 2016
Confirmation statement made on 4 August 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
14 Oct 2015
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1

15 Apr 2015
Accounts for a dormant company made up to 30 June 2014
21 Oct 2014
Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1

...
... and 39 more events
30 Oct 2003
New director appointed
30 Oct 2003
New secretary appointed
14 Aug 2003
Director resigned
14 Aug 2003
Secretary resigned
04 Aug 2003
Incorporation

NOTTINGHAM CITY LIVING LIMITED Charges

31 March 2008
Debenture
Delivered: 15 April 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 March 2008
Legal mortgage
Delivered: 9 April 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Land at rocky mount nottingham t/nos. NT357750 and NT378997…