NIGEL SMITH PROPERTIES LIMITED
ROYSTON

Hellopages » Hertfordshire » North Hertfordshire » SG8 9JN
Company number 04244023
Status Active
Incorporation Date 29 June 2001
Company Type Private Limited Company
Address LAKE HOUSE, MARKET HILL, ROYSTON, HERTFORDSHIRE, SG8 9JN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-07 GBP 360,000 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of NIGEL SMITH PROPERTIES LIMITED are www.nigelsmithproperties.co.uk, and www.nigel-smith-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Nigel Smith Properties Limited is a Private Limited Company. The company registration number is 04244023. Nigel Smith Properties Limited has been working since 29 June 2001. The present status of the company is Active. The registered address of Nigel Smith Properties Limited is Lake House Market Hill Royston Hertfordshire Sg8 9jn. . SMITH, Kaye is a Secretary of the company. SMITH, Nigel Russell is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SMITH, Kaye
Appointed Date: 29 June 2001

Director
SMITH, Nigel Russell
Appointed Date: 29 June 2001
77 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 29 June 2001
Appointed Date: 29 June 2001

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 29 June 2001
Appointed Date: 29 June 2001
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 29 June 2001
Appointed Date: 29 June 2001

NIGEL SMITH PROPERTIES LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 June 2016
07 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 360,000

11 Jan 2016
Total exemption small company accounts made up to 30 June 2015
10 Nov 2015
Registration of charge 042440230002, created on 29 October 2015
09 Nov 2015
Registration of charge 042440230001, created on 29 October 2015
...
... and 29 more events
24 Sep 2001
Director resigned
24 Sep 2001
New secretary appointed
24 Sep 2001
New director appointed
24 Sep 2001
Registered office changed on 24/09/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
29 Jun 2001
Incorporation

NIGEL SMITH PROPERTIES LIMITED Charges

29 October 2015
Charge code 0424 4023 0002
Delivered: 10 November 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Units 1-4 (inclusive), 10 and 11 market walk, saffron…
29 October 2015
Charge code 0424 4023 0001
Delivered: 9 November 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: All property and assets present and future as detailed in…