Company number 01637239
Status Active
Incorporation Date 21 May 1982
Company Type Private Limited Company
Address O'DOHERTY HOUSE, 29 NOBEL ROAD, ELEY INDUSTRIAL ESTATE, EDMONTON, LONDON, N18 3BH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration one hundred and thirty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 7 December 2016 with updates; Registered office address changed from O' Doherty House 29 Nobel Road Eley Industrial Estate London N18 3BH Great Britain to O'doherty House, 29 Nobel Road Eley Industrial Estate Edmonton London N18 3BH on 31 May 2016. The most likely internet sites of NOBEL PROPERTY DEVELOPMENTS LIMITED are www.nobelpropertydevelopments.co.uk, and www.nobel-property-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and nine months. Nobel Property Developments Limited is a Private Limited Company.
The company registration number is 01637239. Nobel Property Developments Limited has been working since 21 May 1982.
The present status of the company is Active. The registered address of Nobel Property Developments Limited is O Doherty House 29 Nobel Road Eley Industrial Estate Edmonton London N18 3bh. . O'DOHERTY, Theresa is a Secretary of the company. O'DOHERTY, James is a Director of the company. Secretary GARNER, Phyllis Betty has been resigned. Secretary JOHN, Yvette has been resigned. Secretary MOORE, Raymond has been resigned. Secretary SKINNER, Petula Jane has been resigned. Director GARNER, Mark has been resigned. Director HALL, Malcolm William has been resigned. Director MOORE, Raymond has been resigned. Director MURRAY, Gavin Desmond Barrie has been resigned. Director WARREN, Emma Louise has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Secretary
JOHN, Yvette
Resigned: 31 January 2002
Appointed Date: 01 November 2001
Director
GARNER, Mark
Resigned: 13 May 2016
Appointed Date: 13 September 2007
62 years old
Persons With Significant Control
J O'Doherty Holdings Limited
Notified on: 14 June 2016
Nature of control: Ownership of shares – 75% or more
NOBEL PROPERTY DEVELOPMENTS LIMITED Events
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Dec 2016
Confirmation statement made on 7 December 2016 with updates
31 May 2016
Registered office address changed from O' Doherty House 29 Nobel Road Eley Industrial Estate London N18 3BH Great Britain to O'doherty House, 29 Nobel Road Eley Industrial Estate Edmonton London N18 3BH on 31 May 2016
26 May 2016
Previous accounting period shortened from 31 August 2016 to 31 March 2016
23 May 2016
Appointment of Theresa O'doherty as a secretary on 13 May 2016
...
... and 121 more events
19 May 1987
Return made up to 08/08/86; full list of members
15 Jul 1986
Accounting reference date shortened from 31/03 to 30/11
18 Jan 1983
Company name changed\certificate issued on 18/01/83
23 Jun 1982
Memorandum of association
21 May 1982
Incorporation
13 May 2016
Charge code 0163 7239 0010
Delivered: 18 May 2016
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Contains fixed charge…
13 May 2016
Charge code 0163 7239 0009
Delivered: 18 May 2016
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a pegamoid works on the west side of…
13 September 2007
Legal mortgage
Delivered: 21 September 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H pegamoid site eley road edmonton london t/nos NGL98818…
13 September 2007
Mortgage debenture
Delivered: 21 September 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
3 October 2003
Debenture
Delivered: 8 October 2003
Status: Satisfied
on 11 September 2007
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 October 2003
Third party legal charge
Delivered: 8 October 2003
Status: Satisfied
on 29 August 2007
Persons entitled: Royal Bank of Scotland International Limited (Trading as Nat West)
Description: Land and buildings eley trading estate angel road london…
16 May 1985
Legal charge
Delivered: 22 May 1985
Status: Satisfied
on 3 October 2003
Persons entitled: Barclays Bank PLC
Description: Land on the west side of salmons brook eley trading estate…
16 May 1985
Legal charge
Delivered: 22 May 1985
Status: Satisfied
on 4 October 2007
Persons entitled: Barclays Bank PLC
Description: Land on the west side of salmons brook, eley trading…
6 January 1983
Legal mortgage
Delivered: 15 January 1983
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Land at nobel rd edmonton (part pegamoid works) T.no. Ngl…
6 January 1983
Legal mortgage
Delivered: 15 January 1983
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Land to north of nobel rd, eley trading estate T.no ngl…