NLC PROPERTIES LLP
MIDDLESEX

Hellopages » Greater London » Hillingdon » HA6 2TR

Company number OC305957
Status Active
Incorporation Date 5 November 2003
Company Type Limited Liability Partnership
Address 33 NICHOLAS WAY, NORTHWOOD, MIDDLESEX, HA6 2TR
Home Country United Kingdom
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 5 November 2016 with updates; Total exemption small company accounts made up to 5 April 2016; Annual return made up to 5 November 2015. The most likely internet sites of NLC PROPERTIES LLP are www.nlcproperties.co.uk, and www.nlc-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Nlc Properties Llp is a Limited Liability Partnership. The company registration number is OC305957. Nlc Properties Llp has been working since 05 November 2003. The present status of the company is Active. The registered address of Nlc Properties Llp is 33 Nicholas Way Northwood Middlesex Ha6 2tr. . COOMBES, Marie Louise Elizabeth is a LLP Designated Member of the company. COOMBES, Nicholas is a LLP Designated Member of the company.


Current Directors

LLP Designated Member
COOMBES, Marie Louise Elizabeth
Appointed Date: 05 November 2003
61 years old

LLP Designated Member
COOMBES, Nicholas
Appointed Date: 05 November 2003
76 years old

Persons With Significant Control

Mr Nicholas Coombes
Notified on: 4 November 2016
76 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mrs Marie Louise Elizabeth Coombes
Notified on: 4 November 2016
61 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

NLC PROPERTIES LLP Events

13 Dec 2016
Confirmation statement made on 5 November 2016 with updates
26 Oct 2016
Total exemption small company accounts made up to 5 April 2016
07 Dec 2015
Annual return made up to 5 November 2015
10 Nov 2015
Total exemption small company accounts made up to 5 April 2015
04 Dec 2014
Annual return made up to 5 November 2014
...
... and 37 more events
10 Jul 2004
Particulars of mortgage/charge
10 Jul 2004
Particulars of mortgage/charge
10 Jul 2004
Particulars of mortgage/charge
10 Jul 2004
Particulars of mortgage/charge
05 Nov 2003
Incorporation

NLC PROPERTIES LLP Charges

21 December 2006
Legal charge
Delivered: 3 January 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 75 wyndham road dover. By way of fixed charge the benefit…
21 December 2006
Legal charge
Delivered: 3 January 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 78 wyndham road dover. By way of fixed charge the benefit…
21 December 2006
Legal charge
Delivered: 3 January 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 8 coombe valley road dover. By way of fixed charge the…
21 December 2006
Legal charge
Delivered: 3 January 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 26 monins road dover. By way of fixed charge the benefit of…
21 December 2006
Legal charge
Delivered: 3 January 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 44 wyndham road dover. By way of fixed charge the benefit…
21 December 2006
Legal charge
Delivered: 3 January 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 12 pauls place dover. By way of fixed charge the benefit of…
21 December 2006
Legal charge
Delivered: 3 January 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 5 macdonald road dover. By way of fixed charge the benefit…
1 December 2006
Debenture
Delivered: 14 December 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
1 July 2005
Legal charge
Delivered: 21 July 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 6 coombe valley road dover kent CT17 0EP.
9 July 2004
Legal charge
Delivered: 10 July 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property known as 5 macdonalds road dover kent. Fixed…
2 July 2004
Legal charge
Delivered: 10 July 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 12 pauls place dover kent. Fixed charge all buildings and…
2 July 2004
Legal charge
Delivered: 10 July 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 75 wyndham road dover kent. Fixed charge all buildings and…
2 July 2004
Legal charge
Delivered: 10 July 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 44 wyndham road dover kent. Fixed charge all buildings and…
2 July 2004
Legal charge
Delivered: 10 July 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 26 monins road dover kent. Fixed charge all buildings and…