NIL PROPERTY LIMITED
NORTHALLERTON

Hellopages » North Yorkshire » Hambleton » DL7 8DW
Company number 05942547
Status Active
Incorporation Date 21 September 2006
Company Type Private Limited Company
Address THE WELLNESS CENTRE, 279, HIGH STREET, NORTHALLERTON, NORTH YORKSHIRE, DL7 8DW
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 twenty-nine events have happened. The last three records are Confirmation statement made on 21 September 2016 with updates; Micro company accounts made up to 30 September 2015; Annual return made up to 21 September 2015 with full list of shareholders Statement of capital on 2015-09-22 GBP 4 . The most likely internet sites of NIL PROPERTY LIMITED are www.nilproperty.co.uk, and www.nil-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. Nil Property Limited is a Private Limited Company. The company registration number is 05942547. Nil Property Limited has been working since 21 September 2006. The present status of the company is Active. The registered address of Nil Property Limited is The Wellness Centre 279 High Street Northallerton North Yorkshire Dl7 8dw. The company`s financial liabilities are £23.26k. It is £-1.75k against last year. And the total assets are £0.61k, which is £0.04k against last year. BARKWILL, Giles Albert is a Director of the company. PREST, Mark Lewis John is a Director of the company. Secretary COATES, Michael Ian has been resigned. Director COATES, Michael Ian has been resigned. The company operates in "Other letting and operating of own or leased real estate".


nil property Key Finiance

LIABILITIES £23.26k
-7%
CASH n/a
TOTAL ASSETS £0.61k
+7%
All Financial Figures

Current Directors

Director
BARKWILL, Giles Albert
Appointed Date: 21 September 2006
59 years old

Director
PREST, Mark Lewis John
Appointed Date: 21 September 2006
57 years old

Resigned Directors

Secretary
COATES, Michael Ian
Resigned: 01 February 2009
Appointed Date: 21 September 2006

Director
COATES, Michael Ian
Resigned: 01 February 2009
Appointed Date: 21 September 2006
56 years old

Persons With Significant Control

Mr Giles Albert Barkwill
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Lewis John Prest
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NIL PROPERTY LIMITED Events

30 Sep 2016
Confirmation statement made on 21 September 2016 with updates
14 Jul 2016
Micro company accounts made up to 30 September 2015
22 Sep 2015
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 4

14 May 2015
Total exemption small company accounts made up to 30 September 2014
14 Jan 2015
Registered office address changed from 7 Northallerton Road Brompton Northallerton North Yorkshire DL6 2QR to The Wellness Centre, 279 High Street Northallerton North Yorkshire DL7 8DW on 14 January 2015
...
... and 19 more events
21 Apr 2007
Declaration of satisfaction of mortgage/charge
04 Apr 2007
Particulars of mortgage/charge
15 Dec 2006
Particulars of mortgage/charge
03 Oct 2006
Secretary's particulars changed
21 Sep 2006
Incorporation

NIL PROPERTY LIMITED Charges

23 March 2007
Legal charge
Delivered: 4 April 2007
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 26 romanby road northallerton.
1 December 2006
Mortgage
Delivered: 15 December 2006
Status: Satisfied on 21 April 2007
Persons entitled: Mortgage Express
Description: 26 romanby road northallerton north yorkshire t/n NYK123448…