NIKITAS PROPERTIES LIMITED
PALMERS GREEN

Hellopages » Greater London » Enfield » N13 4PP

Company number 03703769
Status Active
Incorporation Date 28 January 1999
Company Type Private Limited Company
Address 84 ALDERMANS HILL, PALMERS GREEN, N13 4PP
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-four events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Registration of charge 037037690007, created on 24 May 2016. The most likely internet sites of NIKITAS PROPERTIES LIMITED are www.nikitasproperties.co.uk, and www.nikitas-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Nikitas Properties Limited is a Private Limited Company. The company registration number is 03703769. Nikitas Properties Limited has been working since 28 January 1999. The present status of the company is Active. The registered address of Nikitas Properties Limited is 84 Aldermans Hill Palmers Green N13 4pp. The company`s financial liabilities are £19.01k. It is £-68.51k against last year. The cash in hand is £14.39k. It is £-65.78k against last year. And the total assets are £41k, which is £-69.06k against last year. SOLOMONIDES, Costas is a Secretary of the company. EFSTATHIOU, Nikitas is a Director of the company. Secretary APA COMPANY SECRETARIES LIMITED has been resigned. Secretary CHRISTOU, Elizabeth has been resigned. Director ANTONIADES, Antonakis has been resigned. The company operates in "Other letting and operating of own or leased real estate".


nikitas properties Key Finiance

LIABILITIES £19.01k
-79%
CASH £14.39k
-83%
TOTAL ASSETS £41k
-63%
All Financial Figures

Current Directors

Secretary
SOLOMONIDES, Costas
Appointed Date: 11 March 2005

Director
EFSTATHIOU, Nikitas
Appointed Date: 28 January 1999
61 years old

Resigned Directors

Secretary
APA COMPANY SECRETARIES LIMITED
Resigned: 28 January 1999
Appointed Date: 28 January 1999

Secretary
CHRISTOU, Elizabeth
Resigned: 11 March 2005
Appointed Date: 28 January 1999

Director
ANTONIADES, Antonakis
Resigned: 28 January 1999
Appointed Date: 28 January 1999
76 years old

Persons With Significant Control

Mr Nikitas Efstathiou
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

NIKITAS PROPERTIES LIMITED Events

15 Feb 2017
Confirmation statement made on 28 January 2017 with updates
28 Oct 2016
Total exemption small company accounts made up to 31 January 2016
24 May 2016
Registration of charge 037037690007, created on 24 May 2016
08 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 90

15 Dec 2015
Registration of charge 037037690006, created on 14 December 2015
...
... and 44 more events
10 Feb 1999
Director resigned
10 Feb 1999
Secretary resigned
10 Feb 1999
New secretary appointed
10 Feb 1999
New director appointed
28 Jan 1999
Incorporation

NIKITAS PROPERTIES LIMITED Charges

24 May 2016
Charge code 0370 3769 0007
Delivered: 24 May 2016
Status: Outstanding
Persons entitled: Yorkshire Building Society Trading as Norwich & Peterborough Building Society
Description: The freehold property known as 116 myddleton road london…
14 December 2015
Charge code 0370 3769 0006
Delivered: 15 December 2015
Status: Outstanding
Persons entitled: Yorkshire Building Society Trading as Norwich & Peterborough Building Society
Description: The freehold property known as 132 philip lane, tottenham…
27 August 2013
Charge code 0370 3769 0005
Delivered: 6 September 2013
Status: Outstanding
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborugh Building Society)
Description: L/H FLAT8 alen court, 4 yunus khan close. London…
13 June 2007
Mortgage
Delivered: 21 June 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: Flat 1 horsham court lansdowne road london t/n AGL155336…
21 December 2000
Legal charge
Delivered: 6 January 2001
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 3A suffield road london N15. Together with all buildings…
26 May 2000
Legal charge
Delivered: 31 May 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 132 philip lane tottenham london t/n NGL120678. Together…
4 May 1999
Legal charge
Delivered: 11 May 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/H 9 park view road and 228 tower gardens road tottenham…