Company NameNitecrest Properties Limited
Company StatusActive
Company Number05163102
CategoryPrivate Limited Company
Incorporation Date25 June 2004(19 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Kathryn Mary Jeffers
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Marathon Place Moss Side Industrial Estate
Leyland
Preston
Lancashire
PR26 7QN
Director NameWendy Slater
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2004(same day as company formation)
RoleSecretary
Correspondence Address32 Marathon Place Moss Side Industrial Estate
Leyland
Preston
Lancashire
PR26 7QN
Director NameMrs Hilary Ann Bradley
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Marathon Place Moss Side Industrial Estate
Leyland
Preston
Lancashire
PR26 7QN
Director NameMr Ronald Michael Hart
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Marathon Place Moss Side Industrial Estate
Leyland
Preston
Lancashire
PR26 7QN
Secretary NameWendy Slater
NationalityBritish
StatusCurrent
Appointed25 June 2004(same day as company formation)
RoleSecretary
Correspondence Address32 Marathon Place Moss Side Industrial Estate
Leyland
Preston
Lancashire
PR26 7QN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 June 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitenitecrest.com
Email address[email protected]
Telephone01772 431888
Telephone regionPreston

Location

Registered AddressDouglas Bank House
Wigan Lane
Wigan
Lancashire
WN1 2TB
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan
Address MatchesOver 100 other UK companies use this postal address

Shareholders

250 at £1Mr Ronald Michael Hart
25.00%
Ordinary
250 at £1Mrs Hilary Ann Bradley
25.00%
Ordinary
250 at £1Mrs Kathryn Mary Jeffers
25.00%
Ordinary
250 at £1Mrs Wendy Slater
25.00%
Ordinary

Financials

Year2014
Net Worth£276,742
Cash£38,575
Current Liabilities£5,140,437

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End30 November

Returns

Latest Return25 June 2023 (9 months, 1 week ago)
Next Return Due9 July 2024 (3 months, 1 week from now)

Charges

29 November 2007Delivered on: 12 December 2007
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 82 moss side industrial estate bison place leyland t/no LA907047 and part of t/no LA626519. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
29 November 2007Delivered on: 12 December 2007
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H unit 85 moss side international estate bison place leyland t/no LA601480. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
29 November 2007Delivered on: 12 December 2007
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H unit 84 moss side industrial estate bison place leyland t/no LA600864. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
31 August 2007Delivered on: 4 September 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a unit 86 moss side industrial estate bison place moss side leyland t/no LA579714. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
27 July 2004Delivered on: 31 July 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
21 November 2006Delivered on: 24 November 2006
Satisfied on: 3 June 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H, l/h property k/a spout crag boathouse, bellman landings, storrs, bowness on windermere, cumbria t/no CU130041. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
7 June 2005Delivered on: 9 June 2005
Satisfied on: 3 June 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: No. 2 boathouse dick intake storrs park windermere.
Fully Satisfied

Filing History

29 August 2023Accounts for a small company made up to 30 November 2022 (10 pages)
30 June 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
13 June 2023Satisfaction of charge 1 in full (1 page)
13 June 2023Satisfaction of charge 6 in full (2 pages)
13 June 2023Satisfaction of charge 7 in full (2 pages)
13 June 2023Satisfaction of charge 5 in full (2 pages)
13 June 2023Satisfaction of charge 4 in full (2 pages)
8 December 2022Director's details changed for Mr Ronald Michael Hart on 6 December 2022 (2 pages)
31 August 2022Accounts for a small company made up to 30 November 2021 (10 pages)
19 July 2022Statement of capital following an allotment of shares on 14 July 2020
  • GBP 2,088
(3 pages)
27 June 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
26 April 2022Director's details changed for Mrs Kathryn Mary Jeffers on 6 April 2022 (2 pages)
26 April 2022Director's details changed for Wendy Slater on 6 April 2022 (2 pages)
26 April 2022Director's details changed for Mr Ronald Michael Hart on 6 April 2022 (2 pages)
26 April 2022Secretary's details changed for Wendy Slater on 6 April 2022 (1 page)
26 April 2022Director's details changed for Mrs Hilary Ann Bradley on 6 April 2022 (2 pages)
30 September 2021Registered office address changed from 32 Marathon Place Moss Side Industrial Estate Leyland Lancashire PR26 7QN to Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB on 30 September 2021 (1 page)
26 August 2021Accounts for a small company made up to 30 November 2020 (9 pages)
21 July 2021Confirmation statement made on 25 June 2021 with updates (5 pages)
28 August 2020Accounts for a small company made up to 30 November 2019 (10 pages)
29 June 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
29 August 2019Accounts for a small company made up to 30 November 2018 (10 pages)
27 June 2019Confirmation statement made on 25 June 2019 with updates (4 pages)
14 March 2019Director's details changed for Mrs Hilary Ann Bradley on 14 March 2019 (2 pages)
29 August 2018Accounts for a small company made up to 30 November 2017 (10 pages)
25 June 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
5 September 2017Accounts for a small company made up to 30 November 2016 (8 pages)
5 September 2017Accounts for a small company made up to 30 November 2016 (8 pages)
28 July 2017Notification of a person with significant control statement (3 pages)
28 July 2017Notification of a person with significant control statement (3 pages)
19 July 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
19 July 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
5 September 2016Accounts for a small company made up to 30 November 2015 (8 pages)
5 September 2016Accounts for a small company made up to 30 November 2015 (8 pages)
14 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1,000
(7 pages)
14 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1,000
(7 pages)
29 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000
(7 pages)
29 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000
(7 pages)
2 June 2015Accounts for a small company made up to 30 November 2014 (8 pages)
2 June 2015Accounts for a small company made up to 30 November 2014 (8 pages)
2 September 2014Accounts for a small company made up to 30 November 2013 (8 pages)
2 September 2014Accounts for a small company made up to 30 November 2013 (8 pages)
14 July 2014Director's details changed for Wendy Slater on 9 April 2014 (2 pages)
14 July 2014Director's details changed for Wendy Slater on 9 April 2014 (2 pages)
14 July 2014Director's details changed for Wendy Slater on 9 April 2014 (2 pages)
14 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,000
(7 pages)
14 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,000
(7 pages)
3 June 2014Satisfaction of charge 2 in full (4 pages)
3 June 2014Satisfaction of charge 2 in full (4 pages)
30 August 2013Accounts for a small company made up to 30 November 2012 (8 pages)
30 August 2013Accounts for a small company made up to 30 November 2012 (8 pages)
10 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(7 pages)
10 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(7 pages)
22 August 2012Accounts for a small company made up to 30 November 2011 (8 pages)
22 August 2012Accounts for a small company made up to 30 November 2011 (8 pages)
3 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (7 pages)
3 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (7 pages)
23 August 2011Accounts for a small company made up to 30 November 2010 (8 pages)
23 August 2011Accounts for a small company made up to 30 November 2010 (8 pages)
5 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (7 pages)
5 July 2011Director's details changed for Hilary Ann Bradley on 22 March 2011 (2 pages)
5 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (7 pages)
5 July 2011Director's details changed for Hilary Ann Bradley on 22 March 2011 (2 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 September 2010Accounts for a small company made up to 30 November 2009 (7 pages)
2 September 2010Accounts for a small company made up to 30 November 2009 (7 pages)
30 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (6 pages)
30 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (6 pages)
13 July 2009Return made up to 25/06/09; full list of members (5 pages)
13 July 2009Return made up to 25/06/09; full list of members (5 pages)
9 July 2009Accounts for a small company made up to 30 November 2008 (7 pages)
9 July 2009Accounts for a small company made up to 30 November 2008 (7 pages)
1 October 2008Accounts for a small company made up to 30 November 2007 (8 pages)
1 October 2008Accounts for a small company made up to 30 November 2007 (8 pages)
21 August 2008Return made up to 25/06/08; full list of members (7 pages)
21 August 2008Return made up to 25/06/08; full list of members (7 pages)
11 April 2008Director's change of particulars / ronald hart / 08/04/2008 (1 page)
11 April 2008Director's change of particulars / kathryn jeffers / 08/04/2008 (1 page)
11 April 2008Director's change of particulars / kathryn jeffers / 08/04/2008 (1 page)
11 April 2008Director's change of particulars / ronald hart / 08/04/2008 (1 page)
12 December 2007Particulars of mortgage/charge (5 pages)
12 December 2007Particulars of mortgage/charge (5 pages)
12 December 2007Particulars of mortgage/charge (5 pages)
12 December 2007Particulars of mortgage/charge (5 pages)
12 December 2007Particulars of mortgage/charge (5 pages)
12 December 2007Particulars of mortgage/charge (5 pages)
30 September 2007Accounts for a small company made up to 30 November 2006 (7 pages)
30 September 2007Accounts for a small company made up to 30 November 2006 (7 pages)
4 September 2007Particulars of mortgage/charge (5 pages)
4 September 2007Particulars of mortgage/charge (5 pages)
10 July 2007Return made up to 25/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 July 2007Return made up to 25/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 November 2006Particulars of mortgage/charge (7 pages)
24 November 2006Particulars of mortgage/charge (7 pages)
25 October 2006Amended accounts made up to 30 November 2005 (5 pages)
25 October 2006Amended accounts made up to 30 November 2005 (5 pages)
13 July 2006Return made up to 25/06/06; full list of members (9 pages)
13 July 2006Return made up to 25/06/06; full list of members (9 pages)
28 April 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
28 April 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
5 July 2005Return made up to 25/06/05; full list of members
  • 363(287) ‐ Registered office changed on 05/07/05
(8 pages)
5 July 2005Return made up to 25/06/05; full list of members
  • 363(287) ‐ Registered office changed on 05/07/05
(8 pages)
9 June 2005Particulars of mortgage/charge (3 pages)
9 June 2005Particulars of mortgage/charge (3 pages)
10 August 2004Memorandum and Articles of Association (4 pages)
10 August 2004Accounting reference date extended from 30/06/05 to 30/11/05 (1 page)
10 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 August 2004Accounting reference date extended from 30/06/05 to 30/11/05 (1 page)
10 August 2004Memorandum and Articles of Association (4 pages)
10 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 July 2004Particulars of mortgage/charge (4 pages)
31 July 2004Particulars of mortgage/charge (4 pages)
19 July 2004New secretary appointed;new director appointed (3 pages)
19 July 2004New director appointed (3 pages)
19 July 2004New director appointed (3 pages)
19 July 2004Director resigned (1 page)
19 July 2004New secretary appointed;new director appointed (3 pages)
19 July 2004Secretary resigned (1 page)
19 July 2004Secretary resigned (1 page)
19 July 2004New director appointed (3 pages)
19 July 2004New director appointed (3 pages)
19 July 2004New director appointed (3 pages)
19 July 2004Director resigned (1 page)
19 July 2004New director appointed (3 pages)
14 July 2004Ad 25/06/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
14 July 2004Ad 25/06/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
25 June 2004Incorporation (16 pages)
25 June 2004Incorporation (16 pages)