NDA ESTATES LIMITED
YORK

Hellopages » North Yorkshire » Ryedale » YO60 7NS

Company number 05616544
Status Active
Incorporation Date 9 November 2005
Company Type Private Limited Company
Address THE OLD GRANARY, BARNBY FARM, BOSSALL, YORK, NORTH YORKSHIRE, YO60 7NS
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Receiver's abstract of receipts and payments to 28 December 2016; Receiver's abstract of receipts and payments to 9 November 2016; Receiver's abstract of receipts and payments to 29 October 2016. The most likely internet sites of NDA ESTATES LIMITED are www.ndaestates.co.uk, and www.nda-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Nda Estates Limited is a Private Limited Company. The company registration number is 05616544. Nda Estates Limited has been working since 09 November 2005. The present status of the company is Active. The registered address of Nda Estates Limited is The Old Granary Barnby Farm Bossall York North Yorkshire Yo60 7ns. . O'BRIEN, David is a Secretary of the company. FRIEND, Nicola Jane is a Director of the company. Secretary BEEFORTH, Helen has been resigned. Secretary PARSONS, Mark Gregory has been resigned. The company operates in "Development & sell real estate".


Current Directors

Secretary
O'BRIEN, David
Appointed Date: 27 June 2007

Director
FRIEND, Nicola Jane
Appointed Date: 09 November 2005
44 years old

Resigned Directors

Secretary
BEEFORTH, Helen
Resigned: 19 June 2007
Appointed Date: 04 April 2007

Secretary
PARSONS, Mark Gregory
Resigned: 03 April 2007
Appointed Date: 09 November 2005

NDA ESTATES LIMITED Events

12 Jan 2017
Receiver's abstract of receipts and payments to 28 December 2016
21 Nov 2016
Receiver's abstract of receipts and payments to 9 November 2016
09 Nov 2016
Receiver's abstract of receipts and payments to 29 October 2016
27 Sep 2016
Notice of ceasing to act as receiver or manager
06 Jul 2016
Receiver's abstract of receipts and payments to 28 June 2016
...
... and 75 more events
22 Nov 2006
Particulars of mortgage/charge
18 Oct 2006
Particulars of mortgage/charge
18 Oct 2006
Particulars of mortgage/charge
03 Aug 2006
Particulars of mortgage/charge
09 Nov 2005
Incorporation

NDA ESTATES LIMITED Charges

20 November 2006
Legal charge
Delivered: 22 November 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited Paragon Mortgages Limited
Description: 2 carr view hall mews 71 coach road sleights.
9 October 2006
Legal charge
Delivered: 18 October 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited Paragon Mortgages Limited
Description: Apt 21 pearl house, 32 queen street, wakefield.
9 October 2006
Legal charge
Delivered: 18 October 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Apt 1 pearl house, 32 queen street, wakefield.
14 July 2006
Legal charge
Delivered: 3 August 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited Paragon Mortgages Limited
Description: Apt 5 carr view hall sleights.