Manchester
M3 4LT
Secretary Name | Mr Sandeep Singh Chadha |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 November 2006(1 year, 3 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Beacon Road Trafford Park Manchester Lancs M17 1AF |
Secretary Name | Aditi Chadha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 100a Waterloo Road Manchester Lancashire M8 8AW |
Website | www.nashpeters.com |
---|---|
Telephone | 0800 1696398 |
Telephone region | Freephone |
Registered Address | Unit 4 Beacon Road Trafford Park Manchester Lancs M17 1AF |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£47,174 |
Cash | £6,313 |
Current Liabilities | £9,380 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 13 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (3 months from now) |
29 August 2007 | Delivered on: 31 August 2007 Persons entitled: Mortgage Express Classification: Mortgage Secured details: £104100.00 due or to become due from the company to. Particulars: 50 linden road scarborough fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
---|---|
2 July 2007 | Delivered on: 4 July 2007 Persons entitled: Mortgage Express Classification: Mortgage Secured details: £117878.00 due or to become due from the company to. Particulars: The property k/a 11 moorgate tyldsley manchester, lancashire fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
21 May 2007 | Delivered on: 23 May 2007 Persons entitled: Mortgage Express Classification: Mortgage Secured details: £76,500.00 due or to become due from the company to. Particulars: 4 farnhill walk northern moor manchester lancashire fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
17 May 2007 | Delivered on: 18 May 2007 Persons entitled: Mortgage Express Classification: Mortgage deed Secured details: £72,250.00 due or to become due from the company to. Particulars: 7 kettell avenue, crewe, cheshire, fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
30 April 2007 | Delivered on: 3 May 2007 Persons entitled: Mortgage Express Classification: Mortgage deed Secured details: £89,587.00 due or to become due from the company to. Particulars: 24 dearnley avenue st helens merseyside, fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
24 April 2007 | Delivered on: 25 April 2007 Persons entitled: Mortgage Express Classification: Mortgage Secured details: £65,025.00 due or to become due from the company to. Particulars: 61 hunt street atherton manchester lancs, fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
21 March 2007 | Delivered on: 22 March 2007 Persons entitled: Mortgage Express Classification: Mortgage Secured details: £103,067.00 due or to become due from the company to. Particulars: 79 wilton road crumpsall manchester lancashire with fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
16 January 2007 | Delivered on: 19 January 2007 Persons entitled: Capital Home Loans Limited Classification: Charge Secured details: £153,000 and all other monies due or to become due. Particulars: 1 rochester avenue prestwich manchester t/n LA263162 fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
30 July 2008 | Delivered on: 31 July 2008 Persons entitled: Mortgage Express Classification: Mortgage Secured details: £83940.00 due or to become due from the company to the chargee. Particulars: 8 stamford avenue altrincham cheshire fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
9 May 2008 | Delivered on: 10 May 2008 Persons entitled: Mortgage Express Classification: Mortgage Secured details: £83900.00 due or to become due from the company to the chargee. Particulars: 54 hampden road prestwich manchester fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
29 April 2008 | Delivered on: 1 May 2008 Persons entitled: Mortgage Express Classification: Mortgage Secured details: £91800.00 due or to become due from the company to the chargee. Particulars: 18 gravemoor drive salford greater manchester fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
26 February 2008 | Delivered on: 29 February 2008 Persons entitled: Mortgage Express Classification: Mortgage Secured details: £94460.00 due or to become due from the company to the chargee. Particulars: 50 king street mossley ashton-under-lyne fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
31 January 2008 | Delivered on: 2 February 2008 Persons entitled: Mortgage Express Classification: Mortgage Secured details: £105050.00 due or to become due from the company to. Particulars: £18 woodhouse drive wigan fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
5 December 2007 | Delivered on: 7 December 2007 Persons entitled: Mortgage Express Classification: Mortgage Secured details: £90100.00 due or to become due from the company to. Particulars: 24 nelson way chadderton oldham fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
20 September 2007 | Delivered on: 22 September 2007 Persons entitled: Mortgage Express Classification: Mortgage Secured details: £84,800.00 due or to become due from the company to. Particulars: 18 lonie grove, st helens fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
14 September 2007 | Delivered on: 15 September 2007 Persons entitled: Mortgage Express Classification: Mortgage Secured details: £97,750.00 due or to become due from the company to. Particulars: 40 duke street mossley ashton-under-lyne fixed charge all fixtures fittings plant and machinery. Floating charge all other moveable plant machinery furniture equipment goods and other effects. Outstanding |
1 December 2006 | Delivered on: 6 December 2006 Satisfied on: 27 March 2007 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 24 dearnley avenue, st helens, t/no MS421595. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Fully Satisfied |
13 July 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
---|---|
1 April 2020 | Unaudited abridged accounts made up to 30 June 2019 (7 pages) |
19 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
27 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (7 pages) |
11 March 2019 | Change of details for Mr Sandeep Singh Chadha as a person with significant control on 11 March 2019 (2 pages) |
25 July 2018 | Notification of Naresh Patel as a person with significant control on 1 January 2018 (2 pages) |
25 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
25 July 2018 | Notification of Sandeep Singh Chadha as a person with significant control on 1 June 2018 (2 pages) |
25 July 2018 | Withdrawal of a person with significant control statement on 25 July 2018 (2 pages) |
28 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (7 pages) |
26 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
19 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
5 May 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
5 May 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
13 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
16 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
16 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
4 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
6 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
10 September 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (3 pages) |
10 September 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (3 pages) |
10 September 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (3 pages) |
10 August 2012 | Secretary's details changed for Mr Sandeep Singh Chadha on 10 August 2012 (1 page) |
10 August 2012 | Secretary's details changed for Mr Sandeep Singh Chadha on 10 August 2012 (1 page) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
12 October 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
20 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
6 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Director's details changed for Mr Naresh Patel on 1 January 2010 (2 pages) |
6 September 2010 | Director's details changed for Mr Naresh Patel on 1 January 2010 (2 pages) |
6 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Director's details changed for Mr Naresh Patel on 1 January 2010 (2 pages) |
12 February 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
12 February 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
4 December 2009 | Statement of capital following an allotment of shares on 27 November 2009
|
4 December 2009 | Resolutions
|
4 December 2009 | Resolutions
|
4 December 2009 | Statement of capital following an allotment of shares on 27 November 2009
|
20 October 2009 | Director's details changed for Naresh Patel on 1 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 5 August 2009 with a full list of shareholders (3 pages) |
20 October 2009 | Annual return made up to 5 August 2009 with a full list of shareholders (3 pages) |
20 October 2009 | Annual return made up to 5 August 2009 with a full list of shareholders (3 pages) |
20 October 2009 | Director's details changed for Naresh Patel on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Naresh Patel on 1 October 2009 (2 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
27 April 2009 | Registered office changed on 27/04/2009 from 28-30 wilbraham road fallowfield manchester lancashire M14 7DW (1 page) |
27 April 2009 | Registered office changed on 27/04/2009 from 28-30 wilbraham road fallowfield manchester lancashire M14 7DW (1 page) |
17 October 2008 | Return made up to 05/08/08; full list of members (3 pages) |
17 October 2008 | Return made up to 05/08/08; full list of members (3 pages) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
10 May 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
10 May 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
1 May 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
1 May 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
29 February 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
29 February 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
2 February 2008 | Particulars of mortgage/charge (3 pages) |
2 February 2008 | Particulars of mortgage/charge (3 pages) |
7 December 2007 | Particulars of mortgage/charge (3 pages) |
7 December 2007 | Particulars of mortgage/charge (3 pages) |
22 September 2007 | Particulars of mortgage/charge (3 pages) |
22 September 2007 | Particulars of mortgage/charge (3 pages) |
15 September 2007 | Particulars of mortgage/charge (3 pages) |
15 September 2007 | Particulars of mortgage/charge (3 pages) |
5 September 2007 | Return made up to 05/08/07; no change of members (6 pages) |
5 September 2007 | Return made up to 05/08/07; no change of members (6 pages) |
31 August 2007 | Particulars of mortgage/charge (3 pages) |
31 August 2007 | Particulars of mortgage/charge (3 pages) |
4 July 2007 | Particulars of mortgage/charge (3 pages) |
4 July 2007 | Particulars of mortgage/charge (3 pages) |
23 May 2007 | Particulars of mortgage/charge (3 pages) |
23 May 2007 | Particulars of mortgage/charge (3 pages) |
21 May 2007 | Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page) |
21 May 2007 | Accounts made up to 30 June 2006 (1 page) |
21 May 2007 | Accounts made up to 30 June 2006 (1 page) |
21 May 2007 | Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page) |
18 May 2007 | Particulars of mortgage/charge (3 pages) |
18 May 2007 | Particulars of mortgage/charge (3 pages) |
3 May 2007 | Particulars of mortgage/charge (3 pages) |
3 May 2007 | Particulars of mortgage/charge (3 pages) |
25 April 2007 | Particulars of mortgage/charge (3 pages) |
25 April 2007 | Particulars of mortgage/charge (3 pages) |
27 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2007 | Particulars of mortgage/charge (3 pages) |
22 March 2007 | Particulars of mortgage/charge (3 pages) |
17 February 2007 | Resolutions
|
17 February 2007 | Resolutions
|
14 February 2007 | Return made up to 05/08/06; full list of members; amend (6 pages) |
14 February 2007 | Return made up to 05/08/06; full list of members; amend (6 pages) |
19 January 2007 | Particulars of mortgage/charge (4 pages) |
19 January 2007 | Particulars of mortgage/charge (4 pages) |
6 December 2006 | Particulars of mortgage/charge (3 pages) |
6 December 2006 | Particulars of mortgage/charge (3 pages) |
4 December 2006 | New secretary appointed (2 pages) |
4 December 2006 | Secretary resigned (1 page) |
4 December 2006 | Secretary resigned (1 page) |
4 December 2006 | New secretary appointed (2 pages) |
7 November 2006 | Resolutions
|
7 November 2006 | Resolutions
|
11 October 2006 | Director's particulars changed (1 page) |
11 October 2006 | Director's particulars changed (1 page) |
11 October 2006 | Return made up to 05/08/06; full list of members (6 pages) |
11 October 2006 | Return made up to 05/08/06; full list of members (6 pages) |
28 September 2006 | Registered office changed on 28/09/06 from: 100A waterloo road manchester M8 8AW (1 page) |
28 September 2006 | Registered office changed on 28/09/06 from: 100A waterloo road manchester M8 8AW (1 page) |
14 September 2006 | Secretary's particulars changed (1 page) |
14 September 2006 | Secretary's particulars changed (1 page) |
1 September 2006 | Director's particulars changed (1 page) |
1 September 2006 | Director's particulars changed (1 page) |
5 January 2006 | Secretary's particulars changed (1 page) |
5 January 2006 | Registered office changed on 05/01/06 from: 4 beacon road, ashburton park trafford park manchester M17 1AF (1 page) |
5 January 2006 | Secretary's particulars changed (1 page) |
5 January 2006 | Registered office changed on 05/01/06 from: 4 beacon road, ashburton park trafford park manchester M17 1AF (1 page) |
28 December 2005 | Company name changed nash peters properties LIMITED\certificate issued on 28/12/05 (2 pages) |
28 December 2005 | Company name changed nash peters properties LIMITED\certificate issued on 28/12/05 (2 pages) |
2 November 2005 | Company name changed nash peters LIMITED\certificate issued on 02/11/05 (2 pages) |
2 November 2005 | Company name changed nash peters LIMITED\certificate issued on 02/11/05 (2 pages) |
5 August 2005 | Incorporation (8 pages) |
5 August 2005 | Incorporation (8 pages) |