NOMINAL LAND LIMITED
SPALDING ANTLER LAND LIMITED

Hellopages » Lincolnshire » South Holland » PE11 2HY

Company number 05593798
Status Active
Incorporation Date 14 October 2005
Company Type Private Limited Company
Address 134 HOLBEACH ROAD, SPALDING, LINCOLNSHIRE, PE11 2HY
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 14 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 14 October 2015 with full list of shareholders Statement of capital on 2015-10-28 GBP 100 . The most likely internet sites of NOMINAL LAND LIMITED are www.nominalland.co.uk, and www.nominal-land.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Nominal Land Limited is a Private Limited Company. The company registration number is 05593798. Nominal Land Limited has been working since 14 October 2005. The present status of the company is Active. The registered address of Nominal Land Limited is 134 Holbeach Road Spalding Lincolnshire Pe11 2hy. The company`s financial liabilities are £2112.13k. It is £15.47k against last year. And the total assets are £111.42k, which is £-15.41k against last year. BROWN, Peter Frederick Spence is a Secretary of the company. BROWN, Peter Frederick Spence is a Director of the company. Secretary MABER, Sarah Louise has been resigned. Secretary MILLGATE, Sean has been resigned. Director BELL, John Harvey has been resigned. Director BROWN, Patricia Mahony has been resigned. Director DODD, Robert James has been resigned. Director MILLGATE, Sean has been resigned. Director POTTON, Geoffrey Frederick has been resigned. Director WHITEMAN, Lynne May has been resigned. The company operates in "Renting and operating of Housing Association real estate".


nominal land Key Finiance

LIABILITIES £2112.13k
+0%
CASH n/a
TOTAL ASSETS £111.42k
-13%
All Financial Figures

Current Directors

Secretary
BROWN, Peter Frederick Spence
Appointed Date: 03 November 2009

Director
BROWN, Peter Frederick Spence
Appointed Date: 03 November 2009
74 years old

Resigned Directors

Secretary
MABER, Sarah Louise
Resigned: 31 October 2005
Appointed Date: 14 October 2005

Secretary
MILLGATE, Sean
Resigned: 03 November 2009
Appointed Date: 31 October 2005

Director
BELL, John Harvey
Resigned: 03 November 2009
Appointed Date: 21 February 2008
54 years old

Director
BROWN, Patricia Mahony
Resigned: 19 May 2012
Appointed Date: 03 November 2009
78 years old

Director
DODD, Robert James
Resigned: 31 October 2005
Appointed Date: 14 October 2005
80 years old

Director
MILLGATE, Sean
Resigned: 03 November 2009
Appointed Date: 31 October 2005
65 years old

Director
POTTON, Geoffrey Frederick
Resigned: 05 February 2008
Appointed Date: 31 October 2005
73 years old

Director
WHITEMAN, Lynne May
Resigned: 12 September 2008
Appointed Date: 31 October 2005
76 years old

Persons With Significant Control

Mr Peter Frederick Spence Brown
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr William Alec Peter Brown
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Charlotte Elisabeth Plummer
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NOMINAL LAND LIMITED Events

19 Oct 2016
Confirmation statement made on 14 October 2016 with updates
18 May 2016
Total exemption small company accounts made up to 31 December 2015
28 Oct 2015
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100

30 May 2015
Total exemption small company accounts made up to 31 December 2014
22 Oct 2014
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100

...
... and 39 more events
22 Nov 2005
New director appointed
18 Nov 2005
Secretary resigned
18 Nov 2005
Director resigned
18 Nov 2005
Accounting reference date shortened from 31/10/06 to 30/06/06
14 Oct 2005
Incorporation