NASH PROPERTY DEVELOPMENTS LTD
CASTLE CARY NASH TIMBER LIMITED SOUTH AND WEST FORESTRY LIMITED

Hellopages » Somerset » South Somerset » BA7 7BH

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-two years and ten 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

Secretary
NASH, David William
Appointed Date: 06 January 1999

Director
NASH, David William
Appointed Date: 06 January 1999
61 years old

Director
NASH, Jonathan Keith
Appointed Date: 06 January 1999
58 years old

Resigned Directors

Secretary
NASH, Geoffrey William Keith
Resigned: 07 January 1999
Appointed Date: 10 February 1993

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, Geoffrey William Keith
Resigned: 07 January 1999
Appointed Date: 10 February 1993
87 years old

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

31 Jan 2017
Confirmation statement made on 15 December 2016 with updates
23 Dec 2016
Micro company accounts made up to 31 March 2016
24 Feb 2016
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 17,172

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
06 Mar 2015
Statement of capital following an allotment of shares on 6 March 2015
  • GBP 17,172

...
... and 68 more events
17 Feb 1993
Company name changed baysure LIMITED\certificate issued on 18/02/93

17 Feb 1993
Secretary resigned;new secretary appointed;new director appointed

17 Feb 1993
Director resigned;new director appointed

17 Feb 1993
Registered office changed on 17/02/93 from: 84 temple chambers temple avenue london EC4Y 0HP

15 Dec 1992
Incorporation

NASH PROPERTY DEVELOPMENTS LTD Charges

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…