NORTHERN OAK DEVELOPMENTS LIMITED
CHORLEY BIG BRICK PROPERTIES LIMITED

Hellopages » Lancashire » South Ribble » PR7 7NA

Company number 03898268
Status Active
Incorporation Date 22 December 1999
Company Type Private Limited Company
Address MCMILLAN & CO, 28 EATON AVENUE, BUCKSHAW VILLAGE, CHORLEY, LANCASHIRE, PR7 7NA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 22 December 2015 with full list of shareholders Statement of capital on 2016-01-17 GBP 100 . The most likely internet sites of NORTHERN OAK DEVELOPMENTS LIMITED are www.northernoakdevelopments.co.uk, and www.northern-oak-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Northern Oak Developments Limited is a Private Limited Company. The company registration number is 03898268. Northern Oak Developments Limited has been working since 22 December 1999. The present status of the company is Active. The registered address of Northern Oak Developments Limited is Mcmillan Co 28 Eaton Avenue Buckshaw Village Chorley Lancashire Pr7 7na. . ASHWORTH, Robert Charles Mason is a Secretary of the company. BROOK, Geoffrey Clark is a Director of the company. Secretary BROOK, Donald has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BROOK, Julie Helene has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
ASHWORTH, Robert Charles Mason
Appointed Date: 17 January 2008

Director
BROOK, Geoffrey Clark
Appointed Date: 22 December 1999
66 years old

Resigned Directors

Secretary
BROOK, Donald
Resigned: 17 January 2008
Appointed Date: 22 December 1999

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 22 December 1999
Appointed Date: 22 December 1999

Director
BROOK, Julie Helene
Resigned: 31 December 2000
Appointed Date: 01 May 2000
65 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 22 December 1999
Appointed Date: 22 December 1999

Persons With Significant Control

Mr Geoffrey Clark Brook
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Julie Helene Brook
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

NORTHERN OAK DEVELOPMENTS LIMITED Events

22 Dec 2016
Confirmation statement made on 22 December 2016 with updates
25 Aug 2016
Total exemption small company accounts made up to 31 December 2015
17 Jan 2016
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-17
  • GBP 100

15 Sep 2015
Total exemption small company accounts made up to 31 December 2014
19 Jan 2015
Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100

...
... and 64 more events
06 Jan 2000
Registered office changed on 06/01/00 from: 12 york place leeds west yorkshire LS1 2DS
06 Jan 2000
Secretary resigned
06 Jan 2000
Director resigned
06 Jan 2000
New secretary appointed
22 Dec 1999
Incorporation

NORTHERN OAK DEVELOPMENTS LIMITED Charges

5 February 2010
Charge over deposits
Delivered: 9 February 2010
Status: Satisfied on 16 January 2014
Persons entitled: Aib Group (UK) P.L.C.
Description: A first fixed charge over any sums deposited or to be…
11 January 2008
Legal mortgage
Delivered: 25 January 2008
Status: Satisfied on 16 January 2014
Persons entitled: Aib Group (UK) PLC
Description: Croft cottage free green lane over peover cheshire t/nos…
25 April 2007
Legal mortgage
Delivered: 15 May 2007
Status: Satisfied on 16 January 2014
Persons entitled: Aib Group (UK) PLC
Description: The l/h property k/a apartment 15 74A king street knutsford…
20 June 2006
Legal mortgage
Delivered: 22 June 2006
Status: Satisfied on 21 January 2014
Persons entitled: Aib Group (UK) P.Lc
Description: The barn beck head kirby lonsdale. By way of specific…
20 June 2006
Legal mortgage
Delivered: 22 June 2006
Status: Satisfied on 16 January 2014
Persons entitled: Aib Group (UK) P.L.C
Description: The coach house beck head kirby lonsdale. By way of…
25 April 2006
Legal mortgage
Delivered: 11 May 2006
Status: Satisfied on 16 January 2014
Persons entitled: Aib Group (UK) P.L.C.
Description: The barn beck head kirkby lonsdale carnforth lancashire. By…
25 April 2006
Legal mortgage
Delivered: 11 May 2006
Status: Satisfied on 16 January 2014
Persons entitled: Aib Group (UK) P.L.C.
Description: The coach house beck head kirkby carnforth lancashire. By…
24 June 2005
Legal mortgage
Delivered: 1 July 2005
Status: Satisfied on 16 January 2014
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property k/a bramerton hall lane mobberley cheshire. By…
26 November 2003
Legal charge
Delivered: 10 December 2003
Status: Satisfied on 27 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Tree tops church lane mobberley cheshire WA16 7RD. Fixed…
27 October 2003
Debenture
Delivered: 1 November 2003
Status: Satisfied on 27 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
25 July 2002
Legal charge
Delivered: 30 July 2002
Status: Satisfied on 27 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Freehold property situate and known as 107 sandy lane…
31 January 2000
Mortgage
Delivered: 9 February 2000
Status: Satisfied on 16 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a 29 cranford avenue knutsford cheshire.