NORTHCLIFFE PROPERTIES LIMITED
MIDDLESEX

Hellopages » Greater London » Hillingdon » HA6 2XB

Company number 02466667
Status Active
Incorporation Date 5 February 1990
Company Type Private Limited Company
Address 34 LINKS WAY, NORTHWOOD, MIDDLESEX, HA6 2XB
Home Country United Kingdom
Nature of Business 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Appointment of Mrs Tanya Claire Mail as a director on 16 September 2016; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of NORTHCLIFFE PROPERTIES LIMITED are www.northcliffeproperties.co.uk, and www.northcliffe-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eight months. Northcliffe Properties Limited is a Private Limited Company. The company registration number is 02466667. Northcliffe Properties Limited has been working since 05 February 1990. The present status of the company is Active. The registered address of Northcliffe Properties Limited is 34 Links Way Northwood Middlesex Ha6 2xb. . HEALAND, Paul is a Secretary of the company. EDELMAN, David Laurence is a Director of the company. EDELMAN, Sandra Marice is a Director of the company. MAIL, Tanya Claire is a Director of the company. Secretary EDELMAN, David Laurence has been resigned. Secretary EDELMAN, Lynn has been resigned. Director PHILLIPS, Anthony has been resigned. The company operates in "Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors".


Current Directors

Secretary
HEALAND, Paul
Appointed Date: 11 January 2002

Director

Director

Director
MAIL, Tanya Claire
Appointed Date: 16 September 2016
44 years old

Resigned Directors

Secretary
EDELMAN, David Laurence
Resigned: 10 February 1995

Secretary
EDELMAN, Lynn
Resigned: 05 January 2004

Director
PHILLIPS, Anthony
Resigned: 05 January 2004
Appointed Date: 15 January 2002
89 years old

Persons With Significant Control

Mr David Laurence Edelman
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Tanya Claire Mail
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NORTHCLIFFE PROPERTIES LIMITED Events

09 Feb 2017
Confirmation statement made on 5 February 2017 with updates
19 Sep 2016
Appointment of Mrs Tanya Claire Mail as a director on 16 September 2016
25 May 2016
Total exemption small company accounts made up to 31 August 2015
18 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1,000

07 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 64 more events
06 Mar 1990
Registered office changed on 06/03/90 from: 120 east road london N1 6AA

06 Mar 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Mar 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

19 Feb 1990
Company name changed finecroft properties LIMITED\certificate issued on 20/02/90

05 Feb 1990
Incorporation

NORTHCLIFFE PROPERTIES LIMITED Charges

27 August 1991
Legal charge
Delivered: 3 September 1991
Status: Satisfied on 27 April 2015
Persons entitled: Yorkshire Bank PLC
Description: 140, 146 and 148 westgate wakefield west yorkshire title no…
27 August 1991
Legal charge
Delivered: 3 September 1991
Status: Satisfied on 27 April 2015
Persons entitled: Yorkshire Bank PLC
Description: L/H 8 and 8A finkle st, malton, north yorkshire including…
10 August 1991
Debenture
Delivered: 15 August 1991
Status: Satisfied on 27 April 2015
Persons entitled: Yorkshire Bank PLC
Description: (See 395 for full details). Fixed and floating charges over…