NASCOT COURT LIMITED
BUSHEY

Hellopages » Hertfordshire » Hertsmere » WD23 1GG

Company number 03850546
Status Active
Incorporation Date 29 September 1999
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address JOHN WHITEMAN & CO LLP 62 - 64 HIGH ROAD, BUSHEY HEATH, BUSHEY, WD23 1GG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 29 September 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 29 September 2015 no member list. The most likely internet sites of NASCOT COURT LIMITED are www.nascotcourt.co.uk, and www.nascot-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. The distance to to Brondesbury Park Rail Station is 8.8 miles; to Brentford Rail Station is 10.4 miles; to Gunnersbury Rail Station is 10.4 miles; to Kensington Olympia Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nascot Court Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03850546. Nascot Court Limited has been working since 29 September 1999. The present status of the company is Active. The registered address of Nascot Court Limited is John Whiteman Co Llp 62 64 High Road Bushey Heath Bushey Wd23 1gg. . JAMES, Christopher David is a Director of the company. WOOD, Janette is a Director of the company. Secretary SNELL, Julie has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HARPER, Susan Jacqueline has been resigned. Director NATHAN, Peter has been resigned. The company operates in "Residents property management".


nascot court Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
JAMES, Christopher David
Appointed Date: 29 September 1999
70 years old

Director
WOOD, Janette
Appointed Date: 28 February 2011
69 years old

Resigned Directors

Secretary
SNELL, Julie
Resigned: 07 March 2012
Appointed Date: 29 September 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 September 1999
Appointed Date: 29 September 1999

Director
HARPER, Susan Jacqueline
Resigned: 08 April 2015
Appointed Date: 29 September 1999
85 years old

Director
NATHAN, Peter
Resigned: 23 June 2001
Appointed Date: 29 September 1999
91 years old

NASCOT COURT LIMITED Events

12 Oct 2016
Confirmation statement made on 29 September 2016 with updates
16 Sep 2016
Accounts for a dormant company made up to 31 December 2015
08 Oct 2015
Annual return made up to 29 September 2015 no member list
27 Aug 2015
Termination of appointment of Susan Jacqueline Harper as a director on 8 April 2015
24 Mar 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 36 more events
18 Jul 2001
Total exemption full accounts made up to 31 December 2000
22 Jan 2001
Accounting reference date extended from 30/09/00 to 31/12/00
18 Oct 2000
Annual return made up to 29/09/00
  • 363(288) ‐ Director's particulars changed

01 Oct 1999
Secretary resigned
29 Sep 1999
Incorporation