CHRISTOPHER NEVILL LETTINGS LTD
MIDDLESEX BRONZEBELL SYSTEMS LIMITED

Hellopages » Greater London » Hillingdon » UB8 1LQ

Company number 03128644
Status Active
Incorporation Date 21 November 1995
Company Type Private Limited Company
Address 274 HIGH STREET, UXBRIDGE, MIDDLESEX, UB8 1LQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 21 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CHRISTOPHER NEVILL LETTINGS LTD are www.christophernevilllettings.co.uk, and www.christopher-nevill-lettings.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-nine years and eleven months. Christopher Nevill Lettings Ltd is a Private Limited Company. The company registration number is 03128644. Christopher Nevill Lettings Ltd has been working since 21 November 1995. The present status of the company is Active. The registered address of Christopher Nevill Lettings Ltd is 274 High Street Uxbridge Middlesex Ub8 1lq. The company`s financial liabilities are £381.43k. It is £-26.04k against last year. The cash in hand is £139.79k. It is £-42.2k against last year. And the total assets are £447.22k, which is £-23.69k against last year. MURPHY, Darren Christopher is a Secretary of the company. HARPER, Christopher Nevill is a Director of the company. MURPHY, Darren Christopher is a Director of the company. Secretary DELL, Hillary Janice has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director COOKSON, Russell Paul has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Residents property management".


christopher nevill lettings Key Finiance

LIABILITIES £381.43k
-7%
CASH £139.79k
-24%
TOTAL ASSETS £447.22k
-6%
All Financial Figures

Current Directors

Secretary
MURPHY, Darren Christopher
Appointed Date: 19 January 1996

Director
HARPER, Christopher Nevill
Appointed Date: 19 January 1996
55 years old

Director
MURPHY, Darren Christopher
Appointed Date: 19 January 1996
54 years old

Resigned Directors

Secretary
DELL, Hillary Janice
Resigned: 19 January 1996
Appointed Date: 18 December 1995

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 18 December 1995
Appointed Date: 21 November 1995

Director
COOKSON, Russell Paul
Resigned: 19 January 1996
Appointed Date: 18 December 1995
59 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 18 December 1995
Appointed Date: 21 November 1995

Persons With Significant Control

Mr Darren Murphy
Notified on: 21 November 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher Nevill Harper
Notified on: 21 November 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHRISTOPHER NEVILL LETTINGS LTD Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Dec 2016
Confirmation statement made on 21 November 2016 with updates
14 Dec 2015
Total exemption small company accounts made up to 31 March 2015
25 Nov 2015
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 4

18 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 56 more events
22 Dec 1995
New director appointed
21 Dec 1995
Secretary resigned
21 Dec 1995
Director resigned
21 Dec 1995
Registered office changed on 21/12/95 from: 43 lawrence road hove east sussex BN3 5QE
21 Nov 1995
Incorporation

CHRISTOPHER NEVILL LETTINGS LTD Charges

11 July 2002
Legal charge
Delivered: 12 July 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property known as 17 butler street, middlesex.
8 August 2001
Legal charge
Delivered: 17 August 2001
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property known as 101 clarkes drive, hillingdon…
27 April 2001
Legal charge
Delivered: 16 May 2001
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property known as 42 the dingle, hillingdon, middlesex…
31 March 2000
Mortgage deed
Delivered: 7 April 2000
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 62 verona close the moorings cowley middlesex UB8 2LL.
26 June 1996
Legal mortgage
Delivered: 3 July 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a 274 high street uxbridge middlesex and…
13 June 1996
Fixed and floating charge
Delivered: 18 June 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…