NETHERTON PROPERTY INVESTMENTS LIMITED
NORTHUMBERLAND RESTLATER LIMITED

Hellopages » Northumberland » Northumberland » NE67 5JT

Company number 03566920
Status Active
Incorporation Date 19 May 1998
Company Type Private Limited Company
Address WEST FLEETHAM, CHATHILL, NORTHUMBERLAND, NE67 5JT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 1,000 ; Annual return made up to 19 May 2015 with full list of shareholders Statement of capital on 2015-06-05 GBP 1,000 . The most likely internet sites of NETHERTON PROPERTY INVESTMENTS LIMITED are www.nethertonpropertyinvestments.co.uk, and www.netherton-property-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. Netherton Property Investments Limited is a Private Limited Company. The company registration number is 03566920. Netherton Property Investments Limited has been working since 19 May 1998. The present status of the company is Active. The registered address of Netherton Property Investments Limited is West Fleetham Chathill Northumberland Ne67 5jt. . FELL, Fiona Catherine is a Secretary of the company. FELL, Fiona Catherine is a Director of the company. FELL, Grace Alice Jean is a Director of the company. FELL, Honor Catherine Winifred is a Director of the company. FELL, Robert Hugh is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
FELL, Fiona Catherine
Appointed Date: 12 June 1998

Director
FELL, Fiona Catherine
Appointed Date: 12 June 1998
63 years old

Director
FELL, Grace Alice Jean
Appointed Date: 02 August 2011
32 years old

Director
FELL, Honor Catherine Winifred
Appointed Date: 02 August 2011
34 years old

Director
FELL, Robert Hugh
Appointed Date: 12 June 1998
64 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 June 1998
Appointed Date: 19 May 1998

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 12 June 1998
Appointed Date: 19 May 1998

NETHERTON PROPERTY INVESTMENTS LIMITED Events

08 Aug 2016
Total exemption small company accounts made up to 31 March 2016
24 May 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,000

05 Jun 2015
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1,000

27 Apr 2015
Total exemption small company accounts made up to 31 December 2014
27 Apr 2015
Current accounting period extended from 31 December 2015 to 31 March 2016
...
... and 53 more events
26 Jun 1998
Secretary resigned
26 Jun 1998
New director appointed
26 Jun 1998
New secretary appointed;new director appointed
26 Jun 1998
Registered office changed on 26/06/98 from: 1 mitchell lane bristol BS1 6BU
19 May 1998
Incorporation

NETHERTON PROPERTY INVESTMENTS LIMITED Charges

13 February 2008
Legal mortgage
Delivered: 19 February 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a allerton house & bedale bakery 9 south end…
14 January 2008
Legal mortgage
Delivered: 24 January 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land on the west side of drisney nook lane thorney newark…
8 November 2007
Legal mortgage
Delivered: 16 November 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property at allerton house & bedale bakery 9 south end…
8 November 2007
Legal mortgage
Delivered: 9 November 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property at 65 bondgate within alnwick northumberland…
14 October 1998
Legal charge
Delivered: 21 October 1998
Status: Satisfied on 11 April 2012
Persons entitled: Barclays Bank PLC
Description: 117.442 acres or thereabouts of land at springwood farm…
1 October 1998
Legal charge
Delivered: 21 October 1998
Status: Satisfied on 11 April 2012
Persons entitled: Barclays Bank PLC
Description: Allerton house and bedale bakery 9 south end bedale north…