NIMBLE PROPERTIES LIMITED

Hellopages » Greater London » Islington » EC1Y 4YX

Company number 02251403
Status Active
Incorporation Date 4 May 1988
Company Type Private Limited Company
Address 3RD FLOOR 24 CHISWELL STREET, LONDON, EC1Y 4YX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 17 November 2016 with updates; Satisfaction of charge 3 in full. The most likely internet sites of NIMBLE PROPERTIES LIMITED are www.nimbleproperties.co.uk, and www.nimble-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nimble Properties Limited is a Private Limited Company. The company registration number is 02251403. Nimble Properties Limited has been working since 04 May 1988. The present status of the company is Active. The registered address of Nimble Properties Limited is 3rd Floor 24 Chiswell Street London Ec1y 4yx. . WILLIAMS, Hugh Grainger is a Secretary of the company. HARRIS, Richard Michael is a Director of the company. WILLIAMS, Roy Grainger is a Director of the company. Secretary TOPPER, Alan has been resigned. Director TANKEL, Robert Ian has been resigned. Director WILLIAMS, Roy Grainger has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
WILLIAMS, Hugh Grainger
Appointed Date: 29 January 2010

Director

Director
WILLIAMS, Roy Grainger
Appointed Date: 12 March 1996
84 years old

Resigned Directors

Secretary
TOPPER, Alan
Resigned: 29 January 2010

Director
TANKEL, Robert Ian
Resigned: 26 March 1999
67 years old

Director
WILLIAMS, Roy Grainger
Resigned: 08 December 1994
84 years old

Persons With Significant Control

Lysander Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NIMBLE PROPERTIES LIMITED Events

20 Mar 2017
Full accounts made up to 30 June 2016
09 Dec 2016
Confirmation statement made on 17 November 2016 with updates
21 Jan 2016
Satisfaction of charge 3 in full
21 Jan 2016
Satisfaction of charge 2 in full
04 Jan 2016
Full accounts made up to 30 June 2015
...
... and 78 more events
08 Jun 1988
Particulars of mortgage/charge

23 May 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

23 May 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 May 1988
Registered office changed on 23/05/88 from: 124-128 city road london EC1V 2NJ

04 May 1988
Incorporation

NIMBLE PROPERTIES LIMITED Charges

31 May 2011
Deed of rental assignment
Delivered: 4 June 2011
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Assigns the rent see image for full details.
31 May 2011
Charge over rent account
Delivered: 4 June 2011
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All its right title and interest in the charged balance see…
31 May 2011
Debenture
Delivered: 4 June 2011
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Fixed and floating charge over the undertaking and all…
31 May 2006
Debenture (floating charge)
Delivered: 8 June 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: With full title guarantee charges by way of first floating…
31 May 2006
Legal charge
Delivered: 8 June 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H 228-240 banbury road, summertown, oxfordshire. Together…
26 July 1991
Legal charge
Delivered: 7 August 1991
Status: Satisfied on 21 January 2016
Persons entitled: The Prudential Assurance Company Limited.
Description: All that freehold land and buildings on the east side of…
26 July 1991
Legal charge
Delivered: 7 August 1991
Status: Satisfied on 21 January 2016
Persons entitled: The Prudential Assurance Company Limited.
Description: All that freehold land and buildings on the east side of…
1 July 1988
Legal charge and floating charge
Delivered: 8 July 1988
Status: Satisfied on 1 March 1994
Persons entitled: Allied Dunbar Assurance PLC (Allied)
Description: F/H property k/a 228/240 banbury road, summertown, oxford…