NILAUS PROPERTIES LIMITED
NORWICH

Hellopages » Norfolk » North Norfolk » NR11 7NS

Company number 04069833
Status Active
Incorporation Date 12 September 2000
Company Type Private Limited Company
Address VEKSEBO, MILL LANE, ALDBOROUGH, NORWICH, NORFOLK, NR11 7NS
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 fifty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 12 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of NILAUS PROPERTIES LIMITED are www.nilausproperties.co.uk, and www.nilaus-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. The distance to to West Runton Rail Station is 5.3 miles; to Cromer Rail Station is 5.3 miles; to Sheringham Rail Station is 5.9 miles; to North Walsham Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nilaus Properties Limited is a Private Limited Company. The company registration number is 04069833. Nilaus Properties Limited has been working since 12 September 2000. The present status of the company is Active. The registered address of Nilaus Properties Limited is Veksebo Mill Lane Aldborough Norwich Norfolk Nr11 7ns. . MAKEPEACE, Philip John is a Secretary of the company. MAKEPEACE, Kirsten Nilaus is a Director of the company. MAKEPEACE, Philip John is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MAKEPEACE, Philip John
Appointed Date: 12 September 2000

Director
MAKEPEACE, Kirsten Nilaus
Appointed Date: 12 September 2000
62 years old

Director
MAKEPEACE, Philip John
Appointed Date: 12 September 2000
62 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 September 2000
Appointed Date: 12 September 2000

Persons With Significant Control

Mr Philip John Makepeace
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Kirsten Nilaus Makepeace
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NILAUS PROPERTIES LIMITED Events

12 Jan 2017
Total exemption small company accounts made up to 31 March 2016
12 Sep 2016
Confirmation statement made on 12 September 2016 with updates
07 Jan 2016
Total exemption small company accounts made up to 31 March 2015
14 Sep 2015
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100

09 Feb 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 42 more events
14 Sep 2000
Resolutions
  • (W)ELRES ‐ S386 dis app auds 12/09/00
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

14 Sep 2000
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 12/09/00
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

14 Sep 2000
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 12/09/00

12 Sep 2000
Secretary resigned
12 Sep 2000
Incorporation

NILAUS PROPERTIES LIMITED Charges

21 August 2012
Legal charge
Delivered: 23 August 2012
Status: Outstanding
Persons entitled: Baptist Union Corporation Limited
Description: The f/h property k/a baptist church, holway road…
28 November 2007
Mortgage
Delivered: 7 December 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 20 mileham drive, aylsham. Together with all buildings and…
28 November 2007
Mortgage
Delivered: 7 December 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 15 eddington way, easton. Together with all buildings and…
28 November 2007
Mortgage
Delivered: 7 December 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 28 honeysuckle drive, east dereham and garage. Together…
28 November 2007
Mortgage
Delivered: 7 December 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 62 howard way, aylsham. Together with all buildings and…
28 November 2007
Mortgage
Delivered: 7 December 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 16 blackthorne way, poringland. Together with all buildings…
28 November 2007
Mortgage
Delivered: 7 December 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 9 hazel grove, dereham. Together with all buildings and…
28 November 2007
Mortgage
Delivered: 7 December 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 88 the street, poringland. Together with all buildings and…
28 November 2007
Mortgage
Delivered: 7 December 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 12 and 14 wheeler crescent, easton and parking space…
28 November 2007
Mortgage
Delivered: 7 December 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 5 styleman road huntstanton. Together with all buildings…
28 November 2007
Mortgage
Delivered: 7 December 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 77 mileham drive aylsham and garage. Together with all…