N S M PROPERTIES LIMITED
MARLBOROUGH

Hellopages » Wiltshire » Wiltshire » SN8 4AQ

Company number 04842926
Status Active
Incorporation Date 23 July 2003
Company Type Private Limited Company
Address 21 PRIORSFIELD, MARLBOROUGH, WILTSHIRE, ENGLAND, SN8 4AQ
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 fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 July 2015; Annual return made up to 16 April 2016 Statement of capital on 2016-04-29 GBP 1,000 ; Registered office address changed from 21 Priorsfield Marlborough Wiltshire SN8 4AQ to 21 Priorsfield Marlborough Wiltshire SN8 4AQ on 28 April 2016. The most likely internet sites of N S M PROPERTIES LIMITED are www.nsmproperties.co.uk, and www.n-s-m-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. N S M Properties Limited is a Private Limited Company. The company registration number is 04842926. N S M Properties Limited has been working since 23 July 2003. The present status of the company is Active. The registered address of N S M Properties Limited is 21 Priorsfield Marlborough Wiltshire England Sn8 4aq. The company`s financial liabilities are £284.89k. It is £-33.98k against last year. The cash in hand is £0.06k. It is £-4.4k against last year. And the total assets are £290.65k, which is £-29.95k against last year. MALLABURN, Nicholas Scott is a Secretary of the company. DOBIE, Tina Louise is a Director of the company. MALLABURN, Nicholas Scott is a Director of the company. Secretary MALLABURN, Tina Louise has been resigned. The company operates in "Other letting and operating of own or leased real estate".


n s m properties Key Finiance

LIABILITIES £284.89k
-11%
CASH £0.06k
-99%
TOTAL ASSETS £290.65k
-10%
All Financial Figures

Current Directors

Secretary
MALLABURN, Nicholas Scott
Appointed Date: 01 October 2006

Director
DOBIE, Tina Louise
Appointed Date: 01 October 2006
51 years old

Director
MALLABURN, Nicholas Scott
Appointed Date: 23 July 2003
50 years old

Resigned Directors

Secretary
MALLABURN, Tina Louise
Resigned: 01 October 2006
Appointed Date: 23 July 2003

N S M PROPERTIES LIMITED Events

29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
29 Apr 2016
Annual return made up to 16 April 2016
Statement of capital on 2016-04-29
  • GBP 1,000

28 Apr 2016
Registered office address changed from 21 Priorsfield Marlborough Wiltshire SN8 4AQ to 21 Priorsfield Marlborough Wiltshire SN8 4AQ on 28 April 2016
30 Apr 2015
Total exemption small company accounts made up to 31 July 2014
20 Apr 2015
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000

...
... and 47 more events
02 Apr 2004
Particulars of mortgage/charge
09 Mar 2004
Ad 05/02/04--------- £ si 999@1=999 £ ic 1/1000
09 Mar 2004
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

09 Mar 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

23 Jul 2003
Incorporation

N S M PROPERTIES LIMITED Charges

11 February 2009
Legal charge
Delivered: 13 February 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Wellington house, 2 kentwood road, tilehurst, reading t/no…
23 January 2009
Debenture
Delivered: 6 February 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 August 2007
Charge over cash deposit
Delivered: 13 August 2007
Status: Satisfied on 22 May 2009
Persons entitled: Heritable Bank Limited
Description: The account of the company as refered to in a facility…
8 August 2007
Floating charge
Delivered: 13 August 2007
Status: Satisfied on 7 April 2009
Persons entitled: Heritable Bank Limited
Description: All the undertaking goodwill assets rights revenues and…
8 August 2007
Legal charge
Delivered: 13 August 2007
Status: Satisfied on 22 May 2009
Persons entitled: Heritable Bank Limited
Description: F/H 2 kentwood hill, tilehurst, reading, berkshire t/n…
17 November 2006
Legal charge
Delivered: 18 November 2006
Status: Satisfied on 22 May 2009
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H property k/a the folly folly road lambourn berkshire…
19 March 2004
Legal charge
Delivered: 2 April 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at station road woolhampton berkshire. By way of fixed…