NORTHDOWN INVESTMENTS LTD
HASSOCKS

Hellopages » West Sussex » Mid Sussex » BN6 9RE

Company number 03401462
Status Active
Incorporation Date 10 July 1997
Company Type Private Limited Company
Address 59 HIGH STREET. HURSTPIERPOINT. HASSOCKS WEST SUSS HIGH STREET, HURSTPIERPOINT, HASSOCKS, WEST SUSSEX, BN6 9RE
Home Country United Kingdom
Nature of Business 55900 - Other accommodation, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 10 July 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of NORTHDOWN INVESTMENTS LTD are www.northdowninvestments.co.uk, and www.northdown-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. Northdown Investments Ltd is a Private Limited Company. The company registration number is 03401462. Northdown Investments Ltd has been working since 10 July 1997. The present status of the company is Active. The registered address of Northdown Investments Ltd is 59 High Street Hurstpierpoint Hassocks West Suss High Street Hurstpierpoint Hassocks West Sussex Bn6 9re. . GROSVENOR SECRETARY LTD is a Secretary of the company. BASSETT, Geoffrey James is a Director of the company. BUGDEN, Christopher Anthony is a Director of the company. Secretary NEMO SECRETARIES LIMITED has been resigned. Nominee Secretary TEMPLES (NOMINEES) LIMITED has been resigned. Director BUGDEN, Christopher Anthony has been resigned. Nominee Director TEMPLES (PROFESSIONAL SERVICES) LIMITED has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
GROSVENOR SECRETARY LTD
Appointed Date: 01 March 2006

Director
BASSETT, Geoffrey James
Appointed Date: 23 September 1997
82 years old

Director
BUGDEN, Christopher Anthony
Appointed Date: 01 May 2003
72 years old

Resigned Directors

Secretary
NEMO SECRETARIES LIMITED
Resigned: 31 March 2006
Appointed Date: 23 September 1997

Nominee Secretary
TEMPLES (NOMINEES) LIMITED
Resigned: 23 September 1997
Appointed Date: 10 July 1997

Director
BUGDEN, Christopher Anthony
Resigned: 07 May 1999
Appointed Date: 23 September 1997
72 years old

Nominee Director
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Resigned: 23 September 1997
Appointed Date: 10 July 1997

Persons With Significant Control

Mr Christopher Anthony Bugden
Notified on: 1 May 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NORTHDOWN INVESTMENTS LTD Events

06 Mar 2017
Total exemption small company accounts made up to 31 May 2016
21 Aug 2016
Confirmation statement made on 10 July 2016 with updates
07 Mar 2016
Total exemption small company accounts made up to 31 May 2015
15 Jul 2015
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100

29 Apr 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 61 more events
07 Oct 1997
New secretary appointed
07 Oct 1997
Ad 24/09/97--------- £ si 99@1=99 £ ic 1/100
02 Oct 1997
Director resigned
02 Oct 1997
Secretary resigned
10 Jul 1997
Incorporation

NORTHDOWN INVESTMENTS LTD Charges

29 November 2004
Legal charge
Delivered: 30 November 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 2 abbey trading estate,bell green lane,london. By way…
24 May 2004
Debenture
Delivered: 29 May 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 April 2004
Legal charge
Delivered: 19 May 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 3, abbey trading estate, london,. By way of fixed…
30 April 2004
Legal charge
Delivered: 5 May 2004
Status: Outstanding
Persons entitled: Geoffrey George Snuggs and Raymond Barry Taylor
Description: Unit 3 abbey trading estate, bell green lane, london t/n…
22 April 1998
Legal charge
Delivered: 25 April 1998
Status: Satisfied on 4 November 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 2 abbey trading estate bell green lane sydenham london…
22 April 1998
Debenture
Delivered: 25 April 1998
Status: Satisfied on 4 November 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…