NEW VISION ESTATES LIMITED
BEDFORDSHIRE

Hellopages » Bedfordshire » Luton » LU1 1EH

Company number 05024171
Status Active
Incorporation Date 23 January 2004
Company Type Private Limited Company
Address 78 DUNSTABLE ROAD, LUTON, BEDFORDSHIRE, LU1 1EH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 January 2016 with full list of shareholders Statement of capital on 2016-02-04 GBP 8 . The most likely internet sites of NEW VISION ESTATES LIMITED are www.newvisionestates.co.uk, and www.new-vision-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. New Vision Estates Limited is a Private Limited Company. The company registration number is 05024171. New Vision Estates Limited has been working since 23 January 2004. The present status of the company is Active. The registered address of New Vision Estates Limited is 78 Dunstable Road Luton Bedfordshire Lu1 1eh. . MCCULLAGH, Brendan is a Secretary of the company. MCCULLAGH, Brendan is a Director of the company. SHAH, Abbas Ali is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MCCULLAGH, Brendan
Appointed Date: 13 February 2004

Director
MCCULLAGH, Brendan
Appointed Date: 13 February 2004
58 years old

Director
SHAH, Abbas Ali
Appointed Date: 13 February 2004
53 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 28 January 2004
Appointed Date: 23 January 2004

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 28 January 2004
Appointed Date: 23 January 2004

Persons With Significant Control

Mr Abbas Ali Shah
Notified on: 30 June 2016
53 years old
Nature of control: Has significant influence or control

Mr Brendan Mccullagh
Notified on: 30 June 2016
58 years old
Nature of control: Has significant influence or control

New Vision Developments Ltd
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

NEW VISION ESTATES LIMITED Events

08 Feb 2017
Confirmation statement made on 23 January 2017 with updates
19 Jan 2017
Total exemption small company accounts made up to 31 March 2016
04 Feb 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 8

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
03 Feb 2015
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 8

...
... and 52 more events
09 Mar 2004
New secretary appointed;new director appointed
09 Mar 2004
New director appointed
28 Jan 2004
Director resigned
28 Jan 2004
Secretary resigned
23 Jan 2004
Incorporation

NEW VISION ESTATES LIMITED Charges

10 July 2007
Deed of charge
Delivered: 18 July 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 3F bury park road, luton.
12 June 2007
Deed of charge
Delivered: 20 June 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 3C bury park road luton.
7 February 2007
Legal charge
Delivered: 16 February 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 3A bury park road luton.
28 June 2006
Legal charge
Delivered: 4 July 2006
Status: Outstanding
Persons entitled: Skipton Building Society
Description: L/H land and buildings k/a 7 new vision court 32 mount…
28 June 2006
Legal charge
Delivered: 4 July 2006
Status: Outstanding
Persons entitled: Skipton Building Society
Description: L/H land and buildings k/a 6 new vision court 32 mount…
28 June 2006
Legal charge
Delivered: 4 July 2006
Status: Outstanding
Persons entitled: Skipton Building Society
Description: L/H land and buildings k/a 5 new vision court 32 mount…
28 June 2006
Legal charge
Delivered: 4 July 2006
Status: Outstanding
Persons entitled: Skipton Building Society
Description: L/H land and buildings k/a 4 new vision court 32 mount…
28 June 2006
Legal charge
Delivered: 4 July 2006
Status: Outstanding
Persons entitled: Skipton Building Society
Description: L/H land and buildings k/a 3 new vision court 32 mount…
28 June 2006
Legal charge
Delivered: 4 July 2006
Status: Outstanding
Persons entitled: Skipton Building Society
Description: L/H land and buildings k/a 2 new vision court 32 mount…
28 June 2006
Legal charge
Delivered: 4 July 2006
Status: Outstanding
Persons entitled: Skipton Building Society
Description: L/H land and buildings k/a 1 new vision court 32 mount…
27 April 2006
Legal charge
Delivered: 4 May 2006
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 3D bury park road luton bedfordshire and all structures…
27 April 2006
Legal charge
Delivered: 4 May 2006
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 3 bury park road luton bedfordshire and all structures…
13 April 2006
Legal charge
Delivered: 18 April 2006
Status: Outstanding
Persons entitled: Skipton Building Society
Description: L/H land and buildings k/a 3E bury park road, luton, beds…
13 April 2006
Legal charge
Delivered: 18 April 2006
Status: Outstanding
Persons entitled: Skipton Building Society
Description: The f/h land and buildings known as 3G bury park road luton…
13 April 2006
Legal charge
Delivered: 18 April 2006
Status: Outstanding
Persons entitled: Skipton Building Society
Description: The l/h land and buildings known as 3B bury park road luton…
19 October 2005
Deed of charge
Delivered: 2 November 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 6 mostyn road, luton. Fixed charge over all rental income…
19 October 2005
Charge
Delivered: 26 October 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 128 gardenia avenue luton. See the mortgage charge document…
19 August 2005
Deed of charge
Delivered: 2 September 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 20 anstee road luton, fixed charge over all rental income…
1 December 2004
Legal charge
Delivered: 3 December 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 5 saxon road luton beds (f/h) fixed charge over all rental…
16 November 2004
Charge on deposit
Delivered: 23 November 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: First fixed charge over all monies from time to time…
16 November 2004
Legal mortgage
Delivered: 19 November 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Land lying to the south of walkley road houghton regis t/no…
21 May 2004
Legal charge
Delivered: 7 September 2010
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 119 tenby drive, luton.