NASCENT PROPERTIES LIMITED
HUDDERSFIELD EDENVALE PROJECTS LIMITED EDENVALE SERVICES LIMITED

Hellopages » West Yorkshire » Kirklees » HD8 8BJ

Company number 03864627
Status Active
Incorporation Date 25 October 1999
Company Type Private Limited Company
Address NEW COURT ABBEY ROAD NORTH, SHEPLEY, HUDDERSFIELD, HD8 8BJ
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 25 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 25 October 2015 with full list of shareholders Statement of capital on 2015-10-30 GBP 100 . The most likely internet sites of NASCENT PROPERTIES LIMITED are www.nascentproperties.co.uk, and www.nascent-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. Nascent Properties Limited is a Private Limited Company. The company registration number is 03864627. Nascent Properties Limited has been working since 25 October 1999. The present status of the company is Active. The registered address of Nascent Properties Limited is New Court Abbey Road North Shepley Huddersfield Hd8 8bj. . ROWLAND, Nicholas George is a Director of the company. Secretary QUARTERMAINE, Andrew David has been resigned. Secretary QUARTERMAINE, Andrew David has been resigned. Secretary ROWLAND, Angela has been resigned. Secretary SALES, Phillipa has been resigned. Nominee Secretary WAYNE, Harold has been resigned. Director COATES, Trevor John has been resigned. Director QUARTERMAINE, Andrew David has been resigned. Nominee Director WAYNE, Yvonne has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Director
ROWLAND, Nicholas George
Appointed Date: 17 February 2004
64 years old

Resigned Directors

Secretary
QUARTERMAINE, Andrew David
Resigned: 21 October 2005
Appointed Date: 17 February 2004

Secretary
QUARTERMAINE, Andrew David
Resigned: 14 January 2002
Appointed Date: 25 October 1999

Secretary
ROWLAND, Angela
Resigned: 20 March 2014
Appointed Date: 21 October 2005

Secretary
SALES, Phillipa
Resigned: 17 February 2004
Appointed Date: 14 January 2002

Nominee Secretary
WAYNE, Harold
Resigned: 25 October 1999
Appointed Date: 25 October 1999

Director
COATES, Trevor John
Resigned: 14 January 2002
Appointed Date: 25 October 1999
64 years old

Director
QUARTERMAINE, Andrew David
Resigned: 21 October 2005
Appointed Date: 25 October 1999
60 years old

Nominee Director
WAYNE, Yvonne
Resigned: 25 October 1999
Appointed Date: 25 October 1999
45 years old

Persons With Significant Control

Mr Nicholas George Rowland
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

NASCENT PROPERTIES LIMITED Events

03 Nov 2016
Confirmation statement made on 25 October 2016 with updates
27 Jul 2016
Total exemption small company accounts made up to 31 October 2015
30 Oct 2015
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100

30 Oct 2015
Director's details changed for Nicholas George Rowland on 10 June 2015
24 Aug 2015
Director's details changed for Nicholas George Rowland on 24 August 2015
...
... and 52 more events
13 Jan 2000
New director appointed
09 Dec 1999
Registered office changed on 09/12/99 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN
09 Dec 1999
Secretary resigned
09 Dec 1999
Director resigned
25 Oct 1999
Incorporation