NORFLEET PROPERTIES (HOLDINGS) LIMITED
CARDIFF

Hellopages » Newport » Newport » CF3 2UR

Company number 00815422
Status Active
Incorporation Date 12 August 1964
Company Type Private Limited Company
Address THE OLD BAPTIST CHAPEL NEWPORT ROAD, CASTLETON, CARDIFF, CF3 2UR
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 one hundred and fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 100 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of NORFLEET PROPERTIES (HOLDINGS) LIMITED are www.norfleetpropertiesholdings.co.uk, and www.norfleet-properties-holdings.co.uk. The predicted number of employees is 10 to 20. The company’s age is sixty-one years and two months. Norfleet Properties Holdings Limited is a Private Limited Company. The company registration number is 00815422. Norfleet Properties Holdings Limited has been working since 12 August 1964. The present status of the company is Active. The registered address of Norfleet Properties Holdings Limited is The Old Baptist Chapel Newport Road Castleton Cardiff Cf3 2ur. The company`s financial liabilities are £16556.47k. It is £-1898.26k against last year. The cash in hand is £50.88k. It is £7.35k against last year. And the total assets are £497.31k, which is £291.09k against last year. HAYWARD, Richard Leighton is a Director of the company. Secretary CRICKMORE, Nicola Jane has been resigned. Secretary DOVEY, Phillip James has been resigned. Secretary MORGAN, Stephen Huw Perrott has been resigned. Secretary WILLIAMS, Noel Geoffrey has been resigned. Director ATKINSON, Roger Scott has been resigned. Director CARLTON PORTER, Robert William has been resigned. Director DIXON, William John has been resigned. Director DOVEY, Leonard has been resigned. Director DOVEY, Phillip James has been resigned. Director DOVEY, Phillip James has been resigned. Director HILL, Kevin Robert has been resigned. Director HNYDA, Michael Ihor has been resigned. Director LEVER, Gary Thomas has been resigned. Director WILLIAMS, Noel Geoffrey has been resigned. Director WOODHOUSE, Anthony John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


norfleet properties (holdings) Key Finiance

LIABILITIES £16556.47k
-11%
CASH £50.88k
+16%
TOTAL ASSETS £497.31k
+141%
All Financial Figures

Current Directors

Director
HAYWARD, Richard Leighton
Appointed Date: 28 April 2006
74 years old

Resigned Directors

Secretary
CRICKMORE, Nicola Jane
Resigned: 31 October 2013
Appointed Date: 30 June 2009

Secretary
DOVEY, Phillip James
Resigned: 13 March 1998
Appointed Date: 06 February 1998

Secretary
MORGAN, Stephen Huw Perrott
Resigned: 30 June 2009
Appointed Date: 13 March 1997

Secretary
WILLIAMS, Noel Geoffrey
Resigned: 06 February 1998

Director
ATKINSON, Roger Scott
Resigned: 01 May 2003
Appointed Date: 01 June 2002
71 years old

Director
CARLTON PORTER, Robert William
Resigned: 04 April 2011
Appointed Date: 05 February 2008
80 years old

Director
DIXON, William John
Resigned: 09 July 2004
Appointed Date: 09 November 1998
73 years old

Director
DOVEY, Leonard
Resigned: 20 June 2007
97 years old

Director
DOVEY, Phillip James
Resigned: 04 December 2000
Appointed Date: 13 March 1998
82 years old

Director
DOVEY, Phillip James
Resigned: 13 March 1998
82 years old

Director
HILL, Kevin Robert
Resigned: 30 July 2015
Appointed Date: 24 July 2015
65 years old

Director
HNYDA, Michael Ihor
Resigned: 31 December 1997
Appointed Date: 24 May 1995
66 years old

Director
LEVER, Gary Thomas
Resigned: 31 March 2015
Appointed Date: 29 June 2011
70 years old

Director
WILLIAMS, Noel Geoffrey
Resigned: 06 February 1998
71 years old

Director
WOODHOUSE, Anthony John
Resigned: 14 October 2010
Appointed Date: 01 May 2003
73 years old

NORFLEET PROPERTIES (HOLDINGS) LIMITED Events

30 Oct 2016
Total exemption small company accounts made up to 31 December 2015
29 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
06 Aug 2015
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights

30 Jul 2015
Termination of appointment of Kevin Robert Hill as a director on 30 July 2015
...
... and 147 more events
17 Feb 1987
New secretary appointed;director resigned;new director appointed

01 Jul 1986
Full accounts made up to 30 September 1985

01 Jul 1986
Return made up to 30/06/86; full list of members

12 Aug 1964
Certificate of incorporation
12 Aug 1964
Incorporation

NORFLEET PROPERTIES (HOLDINGS) LIMITED Charges

30 June 2015
Charge code 0081 5422 0027
Delivered: 4 July 2015
Status: Outstanding
Persons entitled: Longbow Investment No. 3 S.A.R.L as Security Trustee for the Secured Parties (Security Agent)
Description: Henry thomas house llantarnam also k/a skenfrith huse…
2 November 2011
Legal charge
Delivered: 5 November 2011
Status: Satisfied on 7 July 2015
Persons entitled: Bank of Scotland PLC
Description: F/H property k/a land and buildings on the north side of…
30 June 2011
Legal charge
Delivered: 2 July 2011
Status: Satisfied on 7 July 2015
Persons entitled: Bank of Scotland PLC
Description: Units 1 and 2 callywith gate, launceston road, bodmin fixed…
31 July 2007
Legal charge
Delivered: 2 August 2007
Status: Satisfied on 7 July 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land to the east of newport road blackwood t/n…
27 July 2007
Legal charge
Delivered: 2 August 2007
Status: Outstanding
Persons entitled: Principality Buiding Society
Description: Unit C1 aberaman park industrial estate aberaman aberdare…
7 June 2007
Legal charge
Delivered: 13 June 2007
Status: Satisfied on 7 July 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land and buildings on the east side of the road leading…
6 June 2007
Legal charge
Delivered: 13 June 2007
Status: Satisfied on 7 July 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Unit 4 abercanaid industrial estate merthyr tydfil t/no…
1 May 2007
Debenture
Delivered: 16 May 2007
Status: Satisfied on 7 July 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
29 January 2007
Legal charge
Delivered: 3 February 2007
Status: Satisfied on 27 May 2010
Persons entitled: Principality Building Society
Description: F/H land and buildings on the east side of the road leading…
19 February 2002
Transfer certificate
Delivered: 20 February 2002
Status: Satisfied on 27 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
7 September 2001
Legal mortgage
Delivered: 14 August 2003
Status: Satisfied on 7 July 2015
Persons entitled: Bank of Wales PLC and the Governor and Company of the Bank of Scotland
Description: Land and buildings on west side of walton road portsmouth…
7 September 2001
Legal charge
Delivered: 19 May 2003
Status: Satisfied on 7 July 2015
Persons entitled: Bank of Wales PLC and the Governor and Company of the Bank of Scotland
Description: Land and buildings on the west side of launceston road…
7 September 2001
Legal mortgage
Delivered: 15 September 2001
Status: Satisfied on 27 May 2010
Persons entitled: The Bank of Wales PLC and the Governor and Company of the Bank of Scotland
Description: By way of legal mortgage the properties k/a land on the…
7 September 2001
Debenture
Delivered: 15 September 2001
Status: Satisfied on 27 May 2010
Persons entitled: Bank of Wales PLC
Description: Fixed and floating charges over the undertaking and all…
19 August 1994
Legal mortgage
Delivered: 30 August 1994
Status: Satisfied on 5 July 2002
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land and premises at paardeberg road…
7 November 1992
Legal mortgage
Delivered: 18 November 1992
Status: Satisfied on 20 October 2001
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at queens road bridgend industrial…
22 May 1991
Legal mortgage
Delivered: 28 May 1991
Status: Satisfied on 20 October 2001
Persons entitled: National Westminster Bank PLC
Description: L/H interest is 4.18 acres of land situate at and known as…
12 July 1988
Legal charge
Delivered: 19 July 1988
Status: Satisfied on 20 October 2001
Persons entitled: National Westminster Bank PLC
Description: 72 lemon street truro cornwall together with the proceeds…
28 June 1988
Legal mortgage
Delivered: 8 July 1988
Status: Satisfied on 20 October 2001
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the south side of leastone road city…
22 June 1988
Legal charge
Delivered: 29 June 1988
Status: Satisfied on 20 October 2001
Persons entitled: National Westminster Bank PLC
Description: F/Hold & l/hold land and buildings at lucknow road and…
10 December 1987
Legal charge
Delivered: 18 December 1987
Status: Satisfied on 20 October 2001
Persons entitled: National Westminster Bank PLC
Description: Land & buildings on n/e side of collington road, t/n wa…
10 December 1987
Legal charge
Delivered: 18 December 1987
Status: Satisfied on 20 October 2001
Persons entitled: National Westminster Bank PLC
Description: Land & buildings on n/e side of the road leading from…
10 December 1987
Legal charge
Delivered: 18 December 1987
Status: Satisfied on 20 October 2001
Persons entitled: National Westminster Bank PLC
Description: Land & buildings on the n/e side of collingdon road…
3 December 1987
Legal charge
Delivered: 18 December 1987
Status: Satisfied on 20 October 2001
Persons entitled: National Westminster Bank PLC
Description: F/H land & buildings situate at first avenue, trecenydd…
3 December 1987
Legal charge
Delivered: 18 December 1987
Status: Satisfied on 20 October 2001
Persons entitled: National Westminster Bank PLC
Description: 7,8,9,10,11 & 12 bute crescent & 69 & 70 bute street…
5 August 1987
Legal charge
Delivered: 14 August 1987
Status: Satisfied on 8 April 1988
Persons entitled: Barclays Bank PLC
Description: 72, lemon st. Truro, cornwall.
29 January 1976
Mortgage debenture
Delivered: 3 February 1976
Status: Satisfied on 20 October 2001
Persons entitled: National Westminster Bank PLC
Description: Fixed & floating charges over undertaking and all property…