Company number 02773593
Status Active
Incorporation Date 15 December 1992
Company Type Private Limited Company
Address 26-27 LOWER WOODCOCK STREET, CASTLE CARY, SOMERSET, ENGLAND, BA7 7BH
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc
Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-02-24
GBP 17,172
. The most likely internet sites of NASH PROPERTY DEVELOPMENTS LTD are www.nashpropertydevelopments.co.uk, and www.nash-property-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and two months. Nash Property Developments Ltd is a Private Limited Company.
The company registration number is 02773593. Nash Property Developments Ltd has been working since 15 December 1992.
The present status of the company is Active. The registered address of Nash Property Developments Ltd is 26 27 Lower Woodcock Street Castle Cary Somerset England Ba7 7bh. The company`s financial liabilities are £17.44k. It is £0.34k against last year. And the total assets are £22.04k, which is £17.01k against last year. NASH, David William is a Secretary of the company. NASH, David William is a Director of the company. NASH, Jonathan Keith is a Director of the company. Secretary NASH, Geoffrey William Keith has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director NASH, Geoffrey William Keith has been resigned. Director NASH, Valerie Anne has been resigned. The company operates in "Other specialised construction activities n.e.c.".
nash property developments Key Finiance
LIABILITIES
£17.44k
+2%
CASH
n/a
TOTAL ASSETS
£22.04k
+338%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 10 February 1993
Appointed Date: 15 December 1992
Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 10 February 1993
Appointed Date: 15 December 1992
Director
NASH, Valerie Anne
Resigned: 07 January 1999
Appointed Date: 10 February 1993
88 years old
Persons With Significant Control
Mr David William Nash
Notified on: 1 December 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Jonathan Keith Nash
Notified on: 1 December 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
NASH PROPERTY DEVELOPMENTS LTD Events
16 September 2005
Debenture
Delivered: 22 September 2005
Status: Satisfied
on 2 March 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 June 2003
Fixed and floating charge
Delivered: 7 June 2003
Status: Satisfied
on 2 March 2015
Persons entitled: Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
4 January 2002
Debenture
Delivered: 9 January 2002
Status: Satisfied
on 2 March 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…