NASHOAK PROPERTIES LIMITED
BRADFORD-ON-AVON

Hellopages » Wiltshire » Wiltshire » BA15 1AY

Company number 02347045
Status Active
Incorporation Date 13 February 1989
Company Type Private Limited Company
Address 31 WOOLLEY TERRACE, BRADFORD-ON-AVON, WILTSHIRE, BA15 1AY
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 ninety-eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption full accounts made up to 30 June 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-21 GBP 100,000 . The most likely internet sites of NASHOAK PROPERTIES LIMITED are www.nashoakproperties.co.uk, and www.nashoak-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight months. The distance to to Freshford Rail Station is 2.6 miles; to Bath Spa Rail Station is 5.4 miles; to Frome Rail Station is 9 miles; to Warminster Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nashoak Properties Limited is a Private Limited Company. The company registration number is 02347045. Nashoak Properties Limited has been working since 13 February 1989. The present status of the company is Active. The registered address of Nashoak Properties Limited is 31 Woolley Terrace Bradford On Avon Wiltshire Ba15 1ay. The company`s financial liabilities are £1.56k. It is £-0.74k against last year. The cash in hand is £0.76k. It is £-3.5k against last year. And the total assets are £4.26k, which is £4.26k against last year. ROSS, Corina Katherine is a Secretary of the company. JACKSON, Stephanie Tanya is a Director of the company. ROSS, Corina Katherine is a Director of the company. Secretary ROSS, Alexander Michael Murray has been resigned. Director ROSS, Alasdair has been resigned. Director ROSS, Alexander Michael Murray has been resigned. Director SEGAL, Peter David has been resigned. The company operates in "Other letting and operating of own or leased real estate".


nashoak properties Key Finiance

LIABILITIES £1.56k
-32%
CASH £0.76k
-83%
TOTAL ASSETS £4.26k
All Financial Figures

Current Directors

Secretary
ROSS, Corina Katherine
Appointed Date: 17 April 2004

Director
JACKSON, Stephanie Tanya
Appointed Date: 17 April 2004
59 years old

Director
ROSS, Corina Katherine
Appointed Date: 17 April 2004
60 years old

Resigned Directors

Secretary
ROSS, Alexander Michael Murray
Resigned: 17 April 2004

Director
ROSS, Alasdair
Resigned: 05 March 2004
Appointed Date: 02 July 1996
81 years old

Director
ROSS, Alexander Michael Murray
Resigned: 04 May 2015
87 years old

Director
SEGAL, Peter David
Resigned: 04 July 1996
81 years old

Persons With Significant Control

Mrs Stephanie Tanya Jackson
Notified on: 20 June 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Corina Katherine Ross
Notified on: 20 June 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NASHOAK PROPERTIES LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
22 Feb 2016
Total exemption full accounts made up to 30 June 2015
21 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100,000

21 Jan 2016
Termination of appointment of Alexander Michael Murray Ross as a director on 4 May 2015
21 Jan 2016
Termination of appointment of Alexander Michael Murray Ross as a director on 4 May 2015
...
... and 88 more events
21 Mar 1989
Registered office changed on 21/03/89 from: 1-3 leonard street london EC2A 4A

21 Mar 1989
Accounting reference date notified as 30/06

13 Mar 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 Mar 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

13 Feb 1989
Incorporation

NASHOAK PROPERTIES LIMITED Charges

26 April 1994
Legal charge
Delivered: 4 May 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H-17 pine ridge newbury berkshire t/n-BK184486 fixed…
18 April 1990
Legal charge
Delivered: 26 April 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings at 54 victoria mews park lane…

Similar Companies

NASHNUSH LIMITED NASHO - RICCO LTD NASHOBAN LIMITED NASHOKOVA LTD NASHOLA LIMITED NASHON LTD NASH-ONE LIMITED