N.C. STANSMORE LIMITED
DORSET

Hellopages » Dorset » West Dorset » DT1 1RX
Company number 01014580
Status Active
Incorporation Date 16 June 1971
Company Type Private Limited Company
Address 24 CORNWALL ROAD, DORCHESTER, DORSET, DT1 1RX
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 seventy-five events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Director's details changed for Nicholas Charles Stansmore on 1 October 2016; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of N.C. STANSMORE LIMITED are www.ncstansmore.co.uk, and www.n-c-stansmore.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and eight months. N C Stansmore Limited is a Private Limited Company. The company registration number is 01014580. N C Stansmore Limited has been working since 16 June 1971. The present status of the company is Active. The registered address of N C Stansmore Limited is 24 Cornwall Road Dorchester Dorset Dt1 1rx. The company`s financial liabilities are £33.8k. It is £-13.25k against last year. The cash in hand is £31.06k. It is £-7.65k against last year. And the total assets are £34.01k, which is £-7.68k against last year. STANSMORE, Thomas Charles is a Secretary of the company. STANSMORE, Nicholas Charles is a Director of the company. Secretary BLANCHARD, Jacqueline Elizabeth has been resigned. Secretary STANSMORE, Jacqueline Elizabeth has been resigned. Secretary YEOMAN, Nigel Robin Edward has been resigned. Director STANSMORE, Jacqueline Elizabeth has been resigned. The company operates in "Other letting and operating of own or leased real estate".


n.c. stansmore Key Finiance

LIABILITIES £33.8k
-29%
CASH £31.06k
-20%
TOTAL ASSETS £34.01k
-19%
All Financial Figures

Current Directors

Secretary
STANSMORE, Thomas Charles
Appointed Date: 01 September 2005

Director

Resigned Directors

Secretary
BLANCHARD, Jacqueline Elizabeth
Resigned: 01 September 2005
Appointed Date: 28 November 1997

Secretary
STANSMORE, Jacqueline Elizabeth
Resigned: 22 May 1995

Secretary
YEOMAN, Nigel Robin Edward
Resigned: 31 May 1998
Appointed Date: 22 May 1995

Director
STANSMORE, Jacqueline Elizabeth
Resigned: 22 May 1995
73 years old

Persons With Significant Control

Mr Nicholas Charles Stansmore
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

N.C. STANSMORE LIMITED Events

04 Oct 2016
Confirmation statement made on 30 September 2016 with updates
04 Oct 2016
Director's details changed for Nicholas Charles Stansmore on 1 October 2016
30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
19 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100

30 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 65 more events
27 Apr 1987
Full accounts made up to 30 June 1986

27 Apr 1987
Return made up to 23/04/87; full list of members

10 Dec 1986
Return made up to 28/08/86; full list of members

23 Jul 1986
Full accounts made up to 30 June 1985

16 Jun 1971
Incorporation

N.C. STANSMORE LIMITED Charges

14 February 1986
Legal mortgage
Delivered: 26 February 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a, 1, sydenham crescent wool, near wareham…
30 December 1985
Legal mortgage
Delivered: 15 January 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: "Heatherdill" chelmsford road upton, poole, dorset title…
21 November 1985
Legal mortgage
Delivered: 2 December 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 42, cornelia crescent parkstone, poole, dorset and/or the…
21 November 1985
Legal mortgage
Delivered: 2 December 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 11 and 11A, new road, parkstone, poole, dorset, and/or the…
11 May 1984
Mortgage
Delivered: 23 May 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land fronting colliers lane wool dorset. And/or the…
10 September 1981
Legal mortgage
Delivered: 23 September 1981
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land situate at and having a frontage to lampton close…
28 May 1981
Legal mortgage
Delivered: 16 June 1981
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land adjoining floralies frome avenue wool wareham…
10 October 1980
Legal mortgage
Delivered: 28 October 1980
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land situate at sandford road, wareham dorset. Floating…
4 December 1979
Legal mortgage
Delivered: 10 December 1979
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property known as plot 2 high street toller…
28 February 1979
Legal mortgage
Delivered: 12 March 1979
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property known as land at the rear of greenacre ridge…
12 July 1978
Legal mortgage
Delivered: 19 July 1978
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property known as "mayfield" arne road, ridge nr…
12 June 1978
Legal mortgage
Delivered: 16 June 1978
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property known as land at woodford road moreton dorset…
22 February 1977
Legal mortgage
Delivered: 1 March 1977
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 554, blandford road, upton, poole, dorset, title no dt…
16 November 1972
Legal mortgage
Delivered: 22 November 1972
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 44 wellington rd. Bournemouth. Floating charge over all…