N.&.M. (OULTON BROAD) LIMITED
LOWESTOFT N.&.M.INVESTMENTS(OULTON BROAD)LIMITED

Hellopages » Suffolk » Waveney » NR33 0HX

Company number 00833497
Status Active
Incorporation Date 7 January 1965
Company Type Private Limited Company
Address NEWCOMBE 3, 74 PAKEFIELD ROAD, LOWESTOFT, SUFFOLK, NR33 0HX
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 eighty-three events have happened. The last three records are Confirmation statement made on 9 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of N.&.M. (OULTON BROAD) LIMITED are www.nmoultonbroad.co.uk, and www.n-m-oulton-broad.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and ten months. The distance to to Oulton Broad South Rail Station is 1.6 miles; to Oulton Broad North Rail Station is 1.7 miles; to Haddiscoe Rail Station is 7 miles; to Berney Arms Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.N M Oulton Broad Limited is a Private Limited Company. The company registration number is 00833497. N M Oulton Broad Limited has been working since 07 January 1965. The present status of the company is Active. The registered address of N M Oulton Broad Limited is Newcombe 3 74 Pakefield Road Lowestoft Suffolk Nr33 0hx. . LEE, Sylvia is a Secretary of the company. CALVER, Charles Levi is a Director of the company. CALVER, Norman Anthony is a Director of the company. LEE, Sylvia is a Director of the company. Secretary CALVER, Muriel has been resigned. Director CALVER, Muriel has been resigned. Director CALVER, Norman has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
LEE, Sylvia
Appointed Date: 06 September 2001

Director
CALVER, Charles Levi

62 years old

Director

Director
LEE, Sylvia

71 years old

Resigned Directors

Secretary
CALVER, Muriel
Resigned: 06 September 2001

Director
CALVER, Muriel
Resigned: 14 March 2002
96 years old

Director
CALVER, Norman
Resigned: 14 March 2002
101 years old

Persons With Significant Control

Mr Charles Levi Calver
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sylvia Lee
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Norman Anthony Calver
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

N.&.M. (OULTON BROAD) LIMITED Events

12 Dec 2016
Confirmation statement made on 9 December 2016 with updates
23 Nov 2016
Total exemption small company accounts made up to 31 March 2016
04 Jan 2016
Total exemption small company accounts made up to 31 March 2015
11 Dec 2015
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100

19 Dec 2014
Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100

...
... and 73 more events
18 Jan 1988
Accounts for a small company made up to 5 March 1987

22 Dec 1987
Return made up to 24/12/87; no change of members

16 Apr 1987
Particulars of mortgage/charge

06 Apr 1987
Accounts for a small company made up to 5 March 1986

06 Apr 1987
Return made up to 26/12/86; full list of members

N.&.M. (OULTON BROAD) LIMITED Charges

4 April 1995
Mortgage
Delivered: 22 April 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/Hold property known as 10 wellington…
4 April 1995
Mortgage
Delivered: 22 April 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/Hold property known as 119 london road…
17 January 1992
Mortgage
Delivered: 27 January 1992
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 32 pakefield road lowestoft suffolk. Floating charge over…
17 January 1992
Mortgage
Delivered: 27 January 1992
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 34 pakefield road lowestoft suffolk. Floating charge over…
4 March 1991
Mortgage
Delivered: 11 March 1991
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 305/305A london road south lowestoft suffolk. All buildings…
25 January 1991
Mortgage
Delivered: 11 February 1991
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 16 kirkley cliff road lowestoft suffolk all buildings &…
10 January 1991
Legal mortgage
Delivered: 17 January 1991
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 30 grosvenor road lowestoft suffolk…
22 November 1990
Mortgage
Delivered: 27 November 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being 60 kirkley cliff, lowestoft…
8 April 1987
First mortgage
Delivered: 16 April 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Property known as 72 and 74 pakefield road lowestoft…
28 January 1983
First mortgage
Delivered: 2 February 1983
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Land situate at pakefield lowestoft suffolk.
28 January 1983
Charge w/i
Delivered: 2 February 1983
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: "Cliff top" pakefield road lowestoft, suffolk.