NATPARK LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG1 5AQ

Company number 03425569
Status Active
Incorporation Date 27 August 1997
Company Type Private Limited Company
Address QUANTUM HOUSE, 3-5 COLLEGE STREET, NOTTINGHAM, NG1 5AQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 27 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Current accounting period extended from 30 September 2015 to 31 December 2015. The most likely internet sites of NATPARK LIMITED are www.natpark.co.uk, and www.natpark.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. Natpark Limited is a Private Limited Company. The company registration number is 03425569. Natpark Limited has been working since 27 August 1997. The present status of the company is Active. The registered address of Natpark Limited is Quantum House 3 5 College Street Nottingham Ng1 5aq. . THORNTON, Rosemary Elizabeth is a Secretary of the company. THORNTON, James Anthony is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
THORNTON, Rosemary Elizabeth
Appointed Date: 08 October 1997

Director
THORNTON, James Anthony
Appointed Date: 08 October 1997
66 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 26 September 1997
Appointed Date: 27 August 1997

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 26 September 1997
Appointed Date: 27 August 1997

Persons With Significant Control

Mrs Wenna Jerman Thompson
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Mr James Anthony Thornton
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

Mr David Stuart Oxland
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

NATPARK LIMITED Events

05 Sep 2016
Confirmation statement made on 27 August 2016 with updates
16 Aug 2016
Total exemption small company accounts made up to 31 December 2015
16 Sep 2015
Current accounting period extended from 30 September 2015 to 31 December 2015
03 Sep 2015
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 810,000

03 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 55 more events
28 Oct 1997
New secretary appointed
27 Oct 1997
Secretary resigned
27 Oct 1997
Director resigned
27 Oct 1997
Registered office changed on 27/10/97 from: 84 temple chambers temple avenue london EC4Y 0HP
27 Aug 1997
Incorporation

NATPARK LIMITED Charges

5 August 2005
Legal mortgage
Delivered: 10 August 2005
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land and buildings at 3 queen circus cheltenham t/n…
23 November 2004
Legal mortgage
Delivered: 27 November 2004
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Unit c (sometimes k/a unit 3) king edward court king edward…
27 August 2004
Legal mortgage
Delivered: 3 September 2004
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land and buildings at 3 high street thame oxfordshire t/n…
27 August 2004
Debenture
Delivered: 3 September 2004
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charges over the undertaking and all…
15 December 1999
Charge and assignment by way of security
Delivered: 20 December 1999
Status: Satisfied on 21 June 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the right title and interest in respect of the building…
15 December 1999
Legal charge
Delivered: 20 December 1999
Status: Satisfied on 21 June 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of fixed charge f/h 3 to 7 (odd) northburgh street…
19 January 1999
Partnership agreement
Delivered: 21 January 1999
Status: Outstanding
Persons entitled: Gape Estates Limited and Propertree Limited
Description: The interest in common of the company in the property at…
15 October 1998
Partnership agreement comprising two agreements both
Delivered: 21 October 1998
Status: Outstanding
Persons entitled: Richmond Peck Limited Blarne Limited Lollesworth Property Limited Parkross Limited Taikoodevelopments Limited and West Down Properties Limitedl
Description: The interest in common of the company in the property at…

Similar Companies

NATOYEP LIMITED NATP LIMITED NATPAY LTD NATPERO LIMITED NATPIC LTD NATPLAS LIMITED NATPLUMB GAS SERVICES LIMITED