N. NOTARO HOMES LIMITED
NORTH SOMERSET

Hellopages » Somerset » North Somerset » BS25 1PR

Company number 01782770
Status Active
Incorporation Date 13 January 1984
Company Type Private Limited Company
Address QUEENSMEAD COURT, BRISTOL ROAD, WINSCOMBE, NORTH SOMERSET, BS25 1PR
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration one hundred and sixty-eight events have happened. The last three records are Satisfaction of charge 27 in full; Full accounts made up to 31 March 2016; Confirmation statement made on 10 December 2016 with updates. The most likely internet sites of N. NOTARO HOMES LIMITED are www.nnotarohomes.co.uk, and www.n-notaro-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and nine months. The distance to to Yatton Rail Station is 5.1 miles; to Weston Milton Rail Station is 6 miles; to Nailsea & Backwell Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.N Notaro Homes Limited is a Private Limited Company. The company registration number is 01782770. N Notaro Homes Limited has been working since 13 January 1984. The present status of the company is Active. The registered address of N Notaro Homes Limited is Queensmead Court Bristol Road Winscombe North Somerset Bs25 1pr. . NOTARO, Constance Margaret is a Secretary of the company. NOTARO, Constance Margaret is a Director of the company. NOTARO, Nunzio is a Director of the company. NOTARO, Sabato Dominico is a Director of the company. The company operates in "Residential nursing care facilities".


Current Directors


Director

Director
NOTARO, Nunzio

70 years old

Director
NOTARO, Sabato Dominico
Appointed Date: 01 May 2015
50 years old

Persons With Significant Control

Mr Nunzio Notaro
Notified on: 7 April 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

N. NOTARO HOMES LIMITED Events

10 Jan 2017
Satisfaction of charge 27 in full
09 Jan 2017
Full accounts made up to 31 March 2016
16 Dec 2016
Confirmation statement made on 10 December 2016 with updates
22 Dec 2015
Full accounts made up to 31 March 2015
16 Dec 2015
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1,000

...
... and 158 more events
06 Jan 1987
Declaration of satisfaction of mortgage/charge

22 Dec 1986
Declaration of satisfaction of mortgage/charge

22 Oct 1986
Particulars of mortgage/charge

19 Aug 1986
Declaration of satisfaction of mortgage/charge

13 Jan 1984
Incorporation

N. NOTARO HOMES LIMITED Charges

14 August 2015
Charge code 0178 2770 0049
Delivered: 19 August 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
31 March 2015
Charge code 0178 2770 0048
Delivered: 7 April 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Legal mortgage over the freehold property known as vane…
31 March 2015
Charge code 0178 2770 0047
Delivered: 7 April 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Legal mortgage over the freehold property known as serenita…
31 March 2015
Charge code 0178 2770 0046
Delivered: 7 April 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Legal mortgage over the freehold property known as la…
31 March 2015
Charge code 0178 2770 0045
Delivered: 7 April 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Legal mortgage over freehold property known as immacolata…
31 March 2015
Charge code 0178 2770 0044
Delivered: 7 April 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Legal mortgage over freehold property known as…
31 March 2015
Charge code 0178 2770 0043
Delivered: 7 April 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Legal mortgage over the freehold property known as cedar…
31 March 2015
Charge code 0178 2770 0042
Delivered: 7 April 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Legal mortage over the freehold property known as land and…
31 March 2015
Charge code 0178 2770 0041
Delivered: 7 April 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: By way of legal mortgage the freehold property known as…
31 March 2015
Charge code 0178 2770 0040
Delivered: 7 April 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: By way of legal mortgage all freehold (including…
15 March 2010
Mortgage
Delivered: 26 March 2010
Status: Satisfied on 1 April 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H proposed nursing home foldhill lane martock somerset…
23 September 2009
Mortgage
Delivered: 1 October 2009
Status: Satisfied on 1 April 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a the old gate house portway langport…
30 November 2007
Mortgage
Delivered: 7 December 2007
Status: Satisfied on 1 April 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a park view, 18-20 ellenborough park south…
30 November 2007
Mortgage
Delivered: 7 December 2007
Status: Satisfied on 1 April 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a vane hill, 72 vane hill road, torquay…
30 November 2007
Mortgage
Delivered: 7 December 2007
Status: Satisfied on 1 April 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a portway hurds hill, langport, somerset…
30 November 2007
Mortgage
Delivered: 7 December 2007
Status: Satisfied on 1 April 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a vane hill house, 15 vane hill road…
30 November 2007
Mortgage
Delivered: 7 December 2007
Status: Satisfied on 1 April 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a russell haven & stuart house, 15/23…
30 November 2007
Mortgage
Delivered: 7 December 2007
Status: Satisfied on 28 April 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a cedar lodge & aspen court, hope corner…
30 November 2007
Mortgage
Delivered: 7 December 2007
Status: Satisfied on 1 April 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a clarence park nursing home, 7-9 clarence…
23 June 2006
Legal and general charge
Delivered: 11 July 2006
Status: Satisfied on 27 March 2009
Persons entitled: Abbey National PLC
Description: Fixed and floating charges over the undertaking and all…
23 June 2006
Legal charge
Delivered: 11 July 2006
Status: Satisfied on 27 March 2009
Persons entitled: Abbey National PLC
Description: F/H kimmicks bungalow portway road portway nurseries hurds…
23 February 2004
Legal and general charge
Delivered: 25 February 2004
Status: Satisfied on 27 March 2009
Persons entitled: Abbey National PLC
Description: Red lodge care home hope corner lane taunton, all uncalled…
8 September 2003
Debenture deed
Delivered: 16 September 2003
Status: Satisfied on 10 January 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 January 2003
Legal and general charge
Delivered: 28 January 2003
Status: Satisfied on 27 March 2009
Persons entitled: Abbey National PLC
Description: Clarence park nursing home 7/9 clarence road north weston…
8 October 2001
Mortgage and general charge
Delivered: 10 October 2001
Status: Satisfied on 27 March 2009
Persons entitled: First National Bank PLC
Description: Vane hill 15 vane hill road torquay all uncalled capital…
8 October 2001
Mortgage and general charge
Delivered: 10 October 2001
Status: Satisfied on 27 March 2009
Persons entitled: First National Bank PLC
Description: Vane hill house 72 vane hill road torquay all uncalled…
8 October 2001
Mortgage and general charge
Delivered: 10 October 2001
Status: Satisfied on 27 March 2009
Persons entitled: First National Bank PLC
Description: Parkview nursing home 18/20 ellenborough park south weston…
8 October 2001
Mortgage and general charge
Delivered: 10 October 2001
Status: Satisfied on 27 March 2009
Persons entitled: First National Bank PLC
Description: Russell haven & stuart house 15/23 clevedon road weston…
6 April 2001
Mortgage deed
Delivered: 18 April 2001
Status: Satisfied on 1 May 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: All those stocks shares bonds certificates of deposit bills…
12 March 2001
Mortgage deed
Delivered: 14 March 2001
Status: Satisfied on 1 May 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: 4-5 beach rd,weston super mare,somerset,north somerset; av…
9 July 1996
Mortgage
Delivered: 12 July 1996
Status: Satisfied on 1 May 2003
Persons entitled: Lloyds Bank PLC
Description: The f/h property known as park view nursing home 18-20…
17 May 1996
Legal charge
Delivered: 18 May 1996
Status: Satisfied on 10 December 2003
Persons entitled: Ucb Bank PLC
Description: Casa nostra moorland bridgwater somerset t/no. ST80257.
3 April 1996
Legal charge
Delivered: 10 April 1996
Status: Satisfied on 2 October 1996
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a queensmead lodge queensmead court…
3 April 1996
Legal charge
Delivered: 10 April 1996
Status: Satisfied on 1 May 2003
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a casa nostra northmoor green moorland…
18 September 1995
Legal charge
Delivered: 29 September 1995
Status: Satisfied on 26 September 2002
Persons entitled: Ucb Bank PLC
Description: Parkview nursing home 18/20 ellenborough park south weston…
5 June 1995
Mortgage
Delivered: 13 June 1995
Status: Satisfied on 1 May 2003
Persons entitled: Lloyds Bank PLC
Description: By way of legal mortgage the l/h property k/a stars…
14 December 1993
Residual floating charge
Delivered: 24 December 1993
Status: Satisfied on 26 September 2002
Persons entitled: Ucb Bank PLC
Description: By way of floating charge the whole of the company's…
13 December 1993
Legal charge
Delivered: 24 December 1993
Status: Satisfied on 26 September 2002
Persons entitled: Ucb Bank PLC
Description: All that f/h property k/a russell haven and stuart house…
13 December 1993
Single debenture
Delivered: 18 December 1993
Status: Satisfied on 1 May 2003
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 October 1990
Legal charge
Delivered: 31 October 1990
Status: Satisfied on 26 September 2002
Persons entitled: Ucb Bank PLC
Description: F/H property K.A. 72 vane hill rd torquay. Goodwill of…
17 October 1990
Legal charge
Delivered: 31 October 1990
Status: Satisfied on 26 September 2002
Persons entitled: Ucb Bank PLC
Description: F/H property K.A. 15 vane hill rd torquay. Goodwill of…
16 January 1989
Mortgage
Delivered: 24 January 1989
Status: Satisfied on 1 December 1990
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a the warehouse, the mount, taunton in the…
24 November 1987
Legal mortgage
Delivered: 10 December 1987
Status: Satisfied on 18 December 1993
Persons entitled: Lloyds Bank PLC
Description: All that f/h property k/a being peddles farm, aller…
21 September 1987
Mortgage
Delivered: 6 October 1987
Status: Satisfied on 1 May 2003
Persons entitled: Lloyds Bank PLC
Description: Land at hurds hill langport t/n ST4353 all moveable plant…
16 October 1986
Mortgage
Delivered: 22 October 1986
Status: Satisfied on 1 May 2003
Persons entitled: Lloyds Bank PLC
Description: F/H land situate at north curry, somerset having & frontage…
5 June 1986
Legal charge
Delivered: 7 June 1986
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: All that piece of lane situate at moorland in the parish of…
4 February 1986
Mortgage
Delivered: 6 February 1986
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: All that piece or parcel of land situate at puriton, county…
18 January 1986
Mortgage
Delivered: 22 January 1986
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H land situate at westport barrington somerset.
7 May 1985
Mortgage
Delivered: 25 May 1985
Status: Satisfied on 1 May 2003
Persons entitled: Lloyds Bank PLC
Description: All that piece or parcel of land situate at kick's hill…