N.C.V. PROPERTIES LIMITED
NEWARK

Hellopages » Nottinghamshire » Newark and Sherwood » NG24 4SE

Company number 03123786
Status Active
Incorporation Date 8 November 1995
Company Type Private Limited Company
Address 68 FARNDON ROAD, NEWARK, NOTTINGHAMSHIRE, NG24 4SE
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 8 November 2016 with updates; Annual return made up to 8 November 2015 with full list of shareholders Statement of capital on 2015-12-01 GBP 100 . The most likely internet sites of N.C.V. PROPERTIES LIMITED are www.ncvproperties.co.uk, and www.n-c-v-properties.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-nine years and eleven months. The distance to to Thurgarton Rail Station is 6.2 miles; to Bottesford Rail Station is 8.6 miles; to Swinderby Rail Station is 8.7 miles; to Bingham Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.N C V Properties Limited is a Private Limited Company. The company registration number is 03123786. N C V Properties Limited has been working since 08 November 1995. The present status of the company is Active. The registered address of N C V Properties Limited is 68 Farndon Road Newark Nottinghamshire Ng24 4se. The company`s financial liabilities are £769.63k. It is £535k against last year. The cash in hand is £38.75k. It is £38.55k against last year. And the total assets are £952.07k, which is £260.46k against last year. STEVENSON, Richard John is a Secretary of the company. GAMBLE, James is a Director of the company. Secretary GAMBLE, James has been resigned. Secretary TOMLINSON, Catherine Emma has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director CHARLESWORTH, Timothy has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Sale of used cars and light motor vehicles".


n.c.v. properties Key Finiance

LIABILITIES £769.63k
+228%
CASH £38.75k
+19276%
TOTAL ASSETS £952.07k
+37%
All Financial Figures

Current Directors

Secretary
STEVENSON, Richard John
Appointed Date: 27 November 2007

Director
GAMBLE, James
Appointed Date: 08 November 1995
61 years old

Resigned Directors

Secretary
GAMBLE, James
Resigned: 27 November 2007
Appointed Date: 08 November 1995

Secretary
TOMLINSON, Catherine Emma
Resigned: 27 November 2007
Appointed Date: 28 February 2005

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 08 November 1995
Appointed Date: 08 November 1995

Director
CHARLESWORTH, Timothy
Resigned: 28 February 2005
Appointed Date: 01 January 1996
71 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 08 November 1995
Appointed Date: 08 November 1995

Persons With Significant Control

Mr James Gamble
Notified on: 7 November 2016
61 years old
Nature of control: Ownership of shares – 75% or more

N.C.V. PROPERTIES LIMITED Events

12 Mar 2017
Total exemption small company accounts made up to 30 June 2016
25 Nov 2016
Confirmation statement made on 8 November 2016 with updates
01 Dec 2015
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100

23 Nov 2015
Current accounting period extended from 31 December 2015 to 30 June 2016
01 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 54 more events
04 Jan 1996
Particulars of mortgage/charge
13 Nov 1995
New director appointed
13 Nov 1995
Secretary resigned;new secretary appointed;director resigned
13 Nov 1995
Registered office changed on 13/11/95 from: 31 corsham street london N1 6DR
08 Nov 1995
Incorporation

N.C.V. PROPERTIES LIMITED Charges

6 May 2015
Charge code 0312 3786 0007
Delivered: 9 May 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 68 farndon road newark t/no NT271103…
4 November 2011
Legal charge
Delivered: 8 November 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property known as industrial unit, private road no 1…
4 November 2011
Legal charge
Delivered: 8 November 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property known as N.C.V. garage, hucknall road…
6 September 2011
Debenture
Delivered: 9 September 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 October 2008
Legal charge
Delivered: 5 November 2008
Status: Satisfied on 17 November 2011
Persons entitled: National Westminster Bank PLC
Description: Premises on the south west side of private road number 1…
29 December 1995
Legal mortgage
Delivered: 4 January 1996
Status: Satisfied on 26 November 2011
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a ncv garage bulwell forest hucknall road…
29 December 1995
Mortgage debenture
Delivered: 4 January 1996
Status: Satisfied on 26 November 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…