NIGEL PALMER PROPERTIES LIMITED
MAIDSTONE

Hellopages » Kent » Maidstone » ME17 2DP
Company number 05677393
Status Active
Incorporation Date 17 January 2006
Company Type Private Limited Company
Address THE OLD STABLES EAST LENHAM FARM, ASHFORD ROAD LENHAM, MAIDSTONE, KENT, ME17 2DP
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 forty-one events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Purchase of own shares.; Total exemption full accounts made up to 30 April 2016. The most likely internet sites of NIGEL PALMER PROPERTIES LIMITED are www.nigelpalmerproperties.co.uk, and www.nigel-palmer-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. The distance to to Hollingbourne Rail Station is 5.1 miles; to Headcorn Rail Station is 6.6 miles; to Sittingbourne Rail Station is 7.5 miles; to Ashford International Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nigel Palmer Properties Limited is a Private Limited Company. The company registration number is 05677393. Nigel Palmer Properties Limited has been working since 17 January 2006. The present status of the company is Active. The registered address of Nigel Palmer Properties Limited is The Old Stables East Lenham Farm Ashford Road Lenham Maidstone Kent Me17 2dp. . NASH, Timothy Peter is a Secretary of the company. CORKILL, Nicola Mary is a Director of the company. NASH, Timothy Peter is a Director of the company. YORKE, Keith is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
NASH, Timothy Peter
Appointed Date: 17 January 2006

Director
CORKILL, Nicola Mary
Appointed Date: 17 January 2006
65 years old

Director
NASH, Timothy Peter
Appointed Date: 17 January 2006
69 years old

Director
YORKE, Keith
Appointed Date: 17 January 2006
69 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 17 January 2006
Appointed Date: 17 January 2006

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 17 January 2006
Appointed Date: 17 January 2006

Persons With Significant Control

Mr Keith Yorke
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Timothy Peter Nash
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NIGEL PALMER PROPERTIES LIMITED Events

01 Feb 2017
Confirmation statement made on 17 January 2017 with updates
24 Aug 2016
Purchase of own shares.
01 Jul 2016
Total exemption full accounts made up to 30 April 2016
10 Feb 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 862

19 Jun 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 31 more events
14 Feb 2006
New secretary appointed;new director appointed
14 Feb 2006
New director appointed
14 Feb 2006
Director resigned
14 Feb 2006
Secretary resigned
17 Jan 2006
Incorporation

NIGEL PALMER PROPERTIES LIMITED Charges

28 March 2006
Mortgage
Delivered: 1 April 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H orchard villa new hythe lane larkfield kent t/n…