NASH PETERS LIMITED
MANCHESTER NASH PETERS PROPERTIES LIMITED NASH PETERS LIMITED

Hellopages » Greater Manchester » Trafford » M17 1AF

Company number 05529188
Status Active
Incorporation Date 5 August 2005
Company Type Private Limited Company
Address UNIT 4 BEACON ROAD, TRAFFORD PARK, MANCHESTER, LANCS, M17 1AF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 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 19 July 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 5 August 2015 with full list of shareholders Statement of capital on 2015-08-13 GBP 200 . The most likely internet sites of NASH PETERS LIMITED are www.nashpeters.co.uk, and www.nash-peters.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Nash Peters Limited is a Private Limited Company. The company registration number is 05529188. Nash Peters Limited has been working since 05 August 2005. The present status of the company is Active. The registered address of Nash Peters Limited is Unit 4 Beacon Road Trafford Park Manchester Lancs M17 1af. The company`s financial liabilities are £106.98k. It is £105.96k against last year. The cash in hand is £23.06k. It is £15.34k against last year. And the total assets are £24.05k, which is £15.34k against last year. CHADHA, Sandeep Singh is a Secretary of the company. PATEL, Naresh is a Director of the company. Secretary CHADHA, Aditi has been resigned. The company operates in "Buying and selling of own real estate".


nash peters Key Finiance

LIABILITIES £106.98k
+10439%
CASH £23.06k
+198%
TOTAL ASSETS £24.05k
+176%
All Financial Figures

Current Directors

Secretary
CHADHA, Sandeep Singh
Appointed Date: 16 November 2006

Director
PATEL, Naresh
Appointed Date: 05 August 2005
61 years old

Resigned Directors

Secretary
CHADHA, Aditi
Resigned: 16 November 2006
Appointed Date: 05 August 2005

NASH PETERS LIMITED Events

19 Jul 2016
Confirmation statement made on 19 July 2016 with updates
05 May 2016
Total exemption small company accounts made up to 30 June 2015
13 Aug 2015
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 200

16 Mar 2015
Total exemption small company accounts made up to 30 June 2014
04 Sep 2014
Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 200

...
... and 50 more events
05 Jan 2006
Secretary's particulars changed
05 Jan 2006
Registered office changed on 05/01/06 from: 4 beacon road, ashburton park trafford park manchester M17 1AF
28 Dec 2005
Company name changed nash peters properties LIMITED\certificate issued on 28/12/05
02 Nov 2005
Company name changed nash peters LIMITED\certificate issued on 02/11/05
05 Aug 2005
Incorporation

NASH PETERS LIMITED Charges

30 July 2008
Mortgage
Delivered: 31 July 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: 8 stamford avenue altrincham cheshire fixed charge all…
9 May 2008
Mortgage
Delivered: 10 May 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: 54 hampden road prestwich manchester fixed charge all…
29 April 2008
Mortgage
Delivered: 1 May 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: 18 gravemoor drive salford greater manchester fixed charge…
26 February 2008
Mortgage
Delivered: 29 February 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: 50 king street mossley ashton-under-lyne fixed charge all…
31 January 2008
Mortgage
Delivered: 2 February 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: £18 woodhouse drive wigan fixed charge all fixtures…
5 December 2007
Mortgage
Delivered: 7 December 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 24 nelson way chadderton oldham fixed charge all fixtures…
20 September 2007
Mortgage
Delivered: 22 September 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 18 lonie grove, st helens fixed charge all fixtures…
14 September 2007
Mortgage
Delivered: 15 September 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 40 duke street mossley ashton-under-lyne fixed charge all…
29 August 2007
Mortgage
Delivered: 31 August 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 50 linden road scarborough fixed charge all fixtures…
2 July 2007
Mortgage
Delivered: 4 July 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: The property k/a 11 moorgate tyldsley manchester…
21 May 2007
Mortgage
Delivered: 23 May 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 4 farnhill walk northern moor manchester lancashire fixed…
17 May 2007
Mortgage deed
Delivered: 18 May 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 7 kettell avenue, crewe, cheshire, fixed charge all…
30 April 2007
Mortgage deed
Delivered: 3 May 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 24 dearnley avenue st helens merseyside, fixed charge all…
24 April 2007
Mortgage
Delivered: 25 April 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 61 hunt street atherton manchester lancs, fixed charge all…
21 March 2007
Mortgage
Delivered: 22 March 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 79 wilton road crumpsall manchester lancashire with fixed…
16 January 2007
Charge
Delivered: 19 January 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 1 rochester avenue prestwich manchester t/n LA263162 fixed…
1 December 2006
Legal charge
Delivered: 6 December 2006
Status: Satisfied on 27 March 2007
Persons entitled: Paragon Mortgages Limited
Description: 24 dearnley avenue, st helens, t/no MS421595. The rental…