NICE PROPERTY LIMITED
LONDON

Hellopages » Greater London » Southwark » SE15 1PD

Company number 05812846
Status Active
Incorporation Date 10 May 2006
Company Type Private Limited Company
Address DAISY BUSINESS PARK 19-35, SYLVAN GROVE, LONDON, SE15 1PD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Director's details changed; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of NICE PROPERTY LIMITED are www.niceproperty.co.uk, and www.nice-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. The distance to to Battersea Park Rail Station is 3.9 miles; to Beckenham Hill Rail Station is 4.3 miles; to Balham Rail Station is 4.8 miles; to Bickley Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nice Property Limited is a Private Limited Company. The company registration number is 05812846. Nice Property Limited has been working since 10 May 2006. The present status of the company is Active. The registered address of Nice Property Limited is Daisy Business Park 19 35 Sylvan Grove London Se15 1pd. . BULLERWELL, Guy Dixon is a Secretary of the company. BULLERWELL, Guy Dixon is a Director of the company. DIPINO, Paul is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director SKINNER, Martin Jonathan has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BULLERWELL, Guy Dixon
Appointed Date: 01 January 2007

Director
BULLERWELL, Guy Dixon
Appointed Date: 01 January 2007
45 years old

Director
DIPINO, Paul
Appointed Date: 21 June 2012
52 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 10 May 2006
Appointed Date: 10 May 2006

Director
SKINNER, Martin Jonathan
Resigned: 17 September 2009
Appointed Date: 10 May 2006
47 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 10 May 2006
Appointed Date: 10 May 2006

Persons With Significant Control

Daisycharm Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NICE PROPERTY LIMITED Events

20 Dec 2016
Confirmation statement made on 18 December 2016 with updates
07 Oct 2016
Director's details changed
07 Oct 2016
Total exemption small company accounts made up to 31 December 2015
18 May 2016
Satisfaction of charge 4 in full
18 May 2016
Satisfaction of charge 6 in full
...
... and 50 more events
23 Nov 2006
New director appointed
18 Oct 2006
Ad 05/10/06-05/10/06 £ si 98@1=98 £ ic 2/100
17 May 2006
Secretary resigned
17 May 2006
Director resigned
10 May 2006
Incorporation

NICE PROPERTY LIMITED Charges

7 May 2008
Debenture
Delivered: 14 May 2008
Status: Satisfied on 18 May 2016
Persons entitled: Auction Finance Limited
Description: 256 gainsborough court, 14 stubbs drive, london t/no…
7 May 2008
Debenture
Delivered: 14 May 2008
Status: Satisfied on 18 May 2016
Persons entitled: Auction Finance Limited
Description: 262 gainsborough court, 14 stubbs drive, london t/no…
7 May 2008
Legal charge
Delivered: 14 May 2008
Status: Satisfied on 18 May 2016
Persons entitled: Auction Finance Limited
Description: 262 gainsborough court, 14 stubbs drive, london fixed…
7 May 2008
Legal charge
Delivered: 14 May 2008
Status: Satisfied on 18 May 2016
Persons entitled: Auction Finance Limited
Description: 256 gainsborough court, 14 stubbs drive, london fixed…
29 June 2007
Mortgage
Delivered: 10 July 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 8 bence house rainsborough avenue london t/no tgl 260534…
29 June 2007
Mortgage
Delivered: 9 July 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 4 argosy house windlass place london fixed charge all…
6 December 2006
Debenture
Delivered: 16 December 2006
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Fixed and floating charges over the undertaking and all…