NORSEMAN ESTATES LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG1 6HH

Company number 02776048
Status Active
Incorporation Date 23 December 1992
Company Type Private Limited Company
Address CUMBERLAND COURT, 80 MOUNT STREET, NOTTINGHAM, NG1 6HH
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 eighty-eight events have happened. The last three records are Confirmation statement made on 23 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 December 2015 with full list of shareholders Statement of capital on 2016-01-13 GBP 100 . The most likely internet sites of NORSEMAN ESTATES LIMITED are www.norsemanestates.co.uk, and www.norseman-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. Norseman Estates Limited is a Private Limited Company. The company registration number is 02776048. Norseman Estates Limited has been working since 23 December 1992. The present status of the company is Active. The registered address of Norseman Estates Limited is Cumberland Court 80 Mount Street Nottingham Ng1 6hh. . ASHBY, Duncan Robert is a Secretary of the company. ASHBY, Brian Anthony is a Director of the company. ASHBY, Duncan Robert is a Director of the company. ASHBY, Sarah Louise Harriet is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director ASHBY, Irene has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ASHBY, Duncan Robert
Appointed Date: 07 February 1995

Director
ASHBY, Brian Anthony
Appointed Date: 04 January 1993
89 years old

Director
ASHBY, Duncan Robert
Appointed Date: 04 January 1993
62 years old

Director
ASHBY, Sarah Louise Harriet
Appointed Date: 09 June 1997
62 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 04 January 1993
Appointed Date: 23 December 1992

Director
ASHBY, Irene
Resigned: 05 May 2009
Appointed Date: 29 August 1997
89 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 04 January 1993
Appointed Date: 23 December 1992

Persons With Significant Control

Norseman Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NORSEMAN ESTATES LIMITED Events

03 Jan 2017
Confirmation statement made on 23 December 2016 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Jan 2016
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100

15 Dec 2015
Total exemption small company accounts made up to 31 March 2015
02 Apr 2015
Registered office address changed from 2 Spire House Waterside Business Park Clifton Road Ashbourne Derbyshire DE6 1DG to Cumberland Court 80 Mount Street Nottingham NG1 6HH on 2 April 2015
...
... and 78 more events
25 Feb 1993
Director resigned;new director appointed

18 Jan 1993
Company name changed baysilk LIMITED\certificate issued on 19/01/93

18 Jan 1993
Company name changed\certificate issued on 18/01/93
12 Jan 1993
Registered office changed on 12/01/93 from: 140 tabernacle street london EC2A 4SD

23 Dec 1992
Incorporation

NORSEMAN ESTATES LIMITED Charges

9 November 2012
Mortgage debenture
Delivered: 14 November 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
9 November 2012
Legal mortgage
Delivered: 14 November 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property k/a land on the north side of frederick street…
16 January 1998
Deed incorporating charge and set-off agreement
Delivered: 30 January 1998
Status: Satisfied on 7 December 2012
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All sums standing to the credit of the borrowers deposit…
16 January 1998
Assignment by way of charge
Delivered: 30 January 1998
Status: Satisfied on 7 December 2012
Persons entitled: Norwich Union Mortgage Finance Limited(As Trustee for Itself and the Other Lenders)
Description: All right title benefit and interests to all monies due…
16 January 1998
Legal charge
Delivered: 30 January 1998
Status: Satisfied on 7 December 2012
Persons entitled: Norwich Union Mortgage Finance Limited(As Trustee for Itself and the Other Lenders)
Description: The f/h property k/a college walk shopping centre bus…
30 March 1995
Floating charge
Delivered: 14 April 1995
Status: Satisfied on 24 December 1997
Persons entitled: Brian Anthony Ashby
Description: The whole undertaking property and assets both present and…
6 February 1995
Legal charge
Delivered: 14 February 1995
Status: Satisfied on 7 December 2012
Persons entitled: The South Yorkshire Passenger Transport Executive
Description: F/H-land at frederick street in the borough of rotherham…