NORTH EAST MINOR PROPERTIES LTD
ESSEX

Hellopages » Essex » Uttlesford » CB10 2QQ

Company number 05241967
Status Active
Incorporation Date 27 September 2004
Company Type Private Limited Company
Address PROVIDENCE HOUSE, LITTLE SAMPFORD, ESSEX, CB10 2QQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 25 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Satisfaction of charge 1 in full. The most likely internet sites of NORTH EAST MINOR PROPERTIES LTD are www.northeastminorproperties.co.uk, and www.north-east-minor-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. North East Minor Properties Ltd is a Private Limited Company. The company registration number is 05241967. North East Minor Properties Ltd has been working since 27 September 2004. The present status of the company is Active. The registered address of North East Minor Properties Ltd is Providence House Little Sampford Essex Cb10 2qq. The company`s financial liabilities are £231.82k. It is £11.22k against last year. The cash in hand is £4.13k. It is £-0.36k against last year. And the total assets are £271.65k, which is £-0.36k against last year. WALKER, Keith Bernard is a Secretary of the company. WALKER, Rosemary is a Director of the company. The company operates in "Buying and selling of own real estate".


north east minor properties Key Finiance

LIABILITIES £231.82k
+5%
CASH £4.13k
-8%
TOTAL ASSETS £271.65k
-1%
All Financial Figures

Current Directors

Secretary
WALKER, Keith Bernard
Appointed Date: 27 September 2004

Director
WALKER, Rosemary
Appointed Date: 27 September 2004
72 years old

Persons With Significant Control

Mr Keith Walker
Notified on: 2 September 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NORTH EAST MINOR PROPERTIES LTD Events

28 Oct 2016
Confirmation statement made on 25 September 2016 with updates
05 Jul 2016
Total exemption small company accounts made up to 30 September 2015
19 Oct 2015
Satisfaction of charge 1 in full
19 Oct 2015
Satisfaction of charge 2 in full
19 Oct 2015
Satisfaction of charge 3 in full
...
... and 53 more events
25 Nov 2004
Resolutions
  • ELRES ‐ Elective resolution

25 Nov 2004
Resolutions
  • ELRES ‐ Elective resolution

25 Nov 2004
Resolutions
  • ELRES ‐ Elective resolution

19 Nov 2004
Particulars of mortgage/charge
27 Sep 2004
Incorporation

NORTH EAST MINOR PROPERTIES LTD Charges

18 December 2009
Legal charge
Delivered: 22 December 2009
Status: Satisfied on 22 December 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Apartment 134 mill royd mill brighouse any other interests…
15 June 2009
Legal charge
Delivered: 16 June 2009
Status: Satisfied on 22 December 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 21 st chads way barton upon humber by way of fixed charge…
30 March 2009
Legal charge
Delivered: 9 April 2009
Status: Satisfied on 19 October 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 6 cherry blossom court lincoln by way of fixed charge any…
12 February 2009
Charge of deposit
Delivered: 5 March 2009
Status: Satisfied on 19 October 2015
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
3 March 2008
Legal charge
Delivered: 18 March 2008
Status: Satisfied on 17 June 2008
Persons entitled: Royal Bank of Scotland PLC
Description: Apartment 37 ledgard bridge mill mirfield west yorkshire by…
2 April 2007
Deed of charge
Delivered: 14 April 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: The property k/a 1 st albans terrace, trimdon grange…
22 July 2005
Legal charge
Delivered: 27 July 2005
Status: Satisfied on 19 October 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 4 robert square west cornforth ferryhill,. By way of fixed…
15 July 2005
Legal charge
Delivered: 27 July 2005
Status: Satisfied on 19 October 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 37 rectory lane chelmsford,. By way of fixed charge the…
6 June 2005
Legal charge
Delivered: 10 June 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 st albans terrace trimdon grange. By way of fixed charge…
29 April 2005
Legal charge
Delivered: 30 April 2005
Status: Satisfied on 19 July 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: 2 quin square south hetton,. By way of fixed charge the…
26 April 2005
Legal charge
Delivered: 27 April 2005
Status: Satisfied on 19 July 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: 9 pine street south moor stanley. By way of fixed charge…
18 February 2005
Legal charge
Delivered: 19 February 2005
Status: Satisfied on 19 July 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: 62 high street willington crook. By way of fixed charge the…
15 February 2005
Legal charge
Delivered: 16 February 2005
Status: Satisfied on 19 October 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 10 gladstone terrace sunniside county durham. By way of…
10 February 2005
Legal charge
Delivered: 26 February 2005
Status: Satisfied on 19 October 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 4 croft gardens ferryhill county durham. By way of fixed…
7 February 2005
Legal charge
Delivered: 15 February 2005
Status: Satisfied on 19 October 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 7 elmwood street fencehouses county durham. By way of fixed…
28 January 2005
Legal charge
Delivered: 1 February 2005
Status: Satisfied on 19 October 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 chapel street crook stanley county durham. By way of…
15 December 2004
Legal charge
Delivered: 16 December 2004
Status: Satisfied on 19 October 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 24 rock terrace, new brancepeth, durham, county durham DH7…
15 November 2004
Debenture
Delivered: 19 November 2004
Status: Satisfied on 19 October 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…