NORAMUR ESTATES LIMITED

Hellopages » Northamptonshire » Northampton » NN4 7SL

Company number 04337778
Status Active
Incorporation Date 11 December 2001
Company Type Private Limited Company
Address 2 PAVILION COURT 600 PAVILION, DRIVE, NORTHAMPTON, NN4 7SL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 10 December 2016 with updates; Micro company accounts made up to 31 March 2016; Micro company accounts made up to 31 March 2015. The most likely internet sites of NORAMUR ESTATES LIMITED are www.noramurestates.co.uk, and www.noramur-estates.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-three years and ten months. Noramur Estates Limited is a Private Limited Company. The company registration number is 04337778. Noramur Estates Limited has been working since 11 December 2001. The present status of the company is Active. The registered address of Noramur Estates Limited is 2 Pavilion Court 600 Pavilion Drive Northampton Nn4 7sl. The company`s financial liabilities are £341.16k. It is £97.13k against last year. And the total assets are £360.34k, which is £100.34k against last year. MOLONEY, Debbie is a Director of the company. MOLONEY, Gerard is a Director of the company. Secretary CAMPBELL, Jane has been resigned. Secretary HARRIS FOSTER & CO (COMPANY SECRETARIAL SERVICES) LIMITED has been resigned. Secretary HARRIS & CO (ACCOUNTANTS) LTD has been resigned. The company operates in "Development of building projects".


noramur estates Key Finiance

LIABILITIES £341.16k
+39%
CASH n/a
TOTAL ASSETS £360.34k
+38%
All Financial Figures

Current Directors

Director
MOLONEY, Debbie
Appointed Date: 31 March 2007
57 years old

Director
MOLONEY, Gerard
Appointed Date: 11 December 2001
56 years old

Resigned Directors

Secretary
CAMPBELL, Jane
Resigned: 31 January 2012
Appointed Date: 25 November 2004

Secretary
HARRIS FOSTER & CO (COMPANY SECRETARIAL SERVICES) LIMITED
Resigned: 01 September 2002
Appointed Date: 11 December 2001

Secretary
HARRIS & CO (ACCOUNTANTS) LTD
Resigned: 25 November 2004
Appointed Date: 01 September 2002

Persons With Significant Control

Mr Gerard Thomas Moloney
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Debbie Moloney
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NORAMUR ESTATES LIMITED Events

23 Dec 2016
Confirmation statement made on 10 December 2016 with updates
23 Dec 2016
Micro company accounts made up to 31 March 2016
23 Dec 2015
Micro company accounts made up to 31 March 2015
15 Dec 2015
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2

22 Jan 2015
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2

...
... and 68 more events
22 Jan 2003
Registered office changed on 22/01/03 from: 2 pavilion court pavilion drive northampton business park brackmills northampton NN4 7YJ
14 Nov 2002
Registered office changed on 14/11/02 from: 66 derngate northampton NN1 1UH
12 Sep 2002
New secretary appointed
04 Sep 2002
Secretary resigned
11 Dec 2001
Incorporation

NORAMUR ESTATES LIMITED Charges

7 September 2007
Legal charge
Delivered: 13 September 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the east side of evison road rothwell…
30 October 2006
Legal charge
Delivered: 1 November 2006
Status: Satisfied on 9 September 2009
Persons entitled: National Westminster Bank PLC
Description: 49 southgate drive, kettering, northants. By way of fixed…
27 October 2006
Legal charge
Delivered: 6 November 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 92 littlewood street rothwell northants. By way of fixed…
25 August 2006
Legal charge
Delivered: 1 September 2006
Status: Satisfied on 9 September 2009
Persons entitled: National Westminster Bank PLC
Description: 14 shelley road kettering northants. By way of fixed charge…
30 June 2006
Legal charge
Delivered: 20 July 2006
Status: Satisfied on 15 March 2011
Persons entitled: National Westminster Bank PLC
Description: Burford house lenthall square market harborough…
14 December 2005
Legal charge
Delivered: 17 December 2005
Status: Satisfied on 30 August 2007
Persons entitled: National Westminster Bank PLC
Description: 16/18 victoria street desborough northants. By way of fixed…
14 December 2005
Legal charge
Delivered: 17 December 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at exeter street kettering northants. By way of fixed…
3 June 2005
Legal charge
Delivered: 9 June 2005
Status: Satisfied on 30 August 2007
Persons entitled: National Westminster Bank PLC
Description: 74 wellingborough road broughton northants.
1 June 2005
Legal charge
Delivered: 3 June 2005
Status: Satisfied on 30 August 2007
Persons entitled: National Westminster Bank PLC
Description: The property k/a 26 bryant road, kettering, northants. By…
6 May 2005
Legal charge
Delivered: 25 May 2005
Status: Satisfied on 30 August 2007
Persons entitled: National Westminster Bank PLC
Description: 2 baker avenue broughton kettering northants NN14 1PF. By…
29 March 2005
Legal charge
Delivered: 1 April 2005
Status: Satisfied on 30 August 2007
Persons entitled: National Westminster Bank PLC
Description: 18 bramshill avenue kettering northants. By way of fixed…
14 January 2005
Legal charge
Delivered: 20 January 2005
Status: Satisfied on 30 August 2007
Persons entitled: National Westminster Bank PLC
Description: 10 high hill avenue rothwell northants. By way of fixed…
11 January 2005
Legal charge
Delivered: 20 January 2005
Status: Satisfied on 30 August 2007
Persons entitled: National Westminster Bank PLC
Description: 57 st anthony's road kettering northants. By way of fixed…
17 September 2004
Legal charge
Delivered: 8 October 2004
Status: Satisfied on 30 August 2007
Persons entitled: National Westminster Bank PLC
Description: 4 grafton st kettering northants. By way of fixed charge…
12 November 2003
Legal charge
Delivered: 29 November 2003
Status: Satisfied on 30 August 2007
Persons entitled: National Westminster Bank PLC
Description: 11 montcalm close, kettering, northants, NN15 5DL t/n…