Nanco Estates Ltd was registered on 22 August 2001 and are based in Bedfordshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. The current directors of the company are listed as Nandhra, Pritam Singh, Nandhra, Amreek Singh.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NANDHRA, Amreek Singh | 25 October 2001 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NANDHRA, Pritam Singh | 25 October 2001 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 September 2020 | |
AA - Annual Accounts | 27 August 2020 | |
CS01 - N/A | 17 September 2019 | |
AA - Annual Accounts | 30 August 2019 | |
CS01 - N/A | 31 August 2018 | |
AA - Annual Accounts | 28 August 2018 | |
SH08 - Notice of name or other designation of class of shares | 08 November 2017 | |
CS01 - N/A | 18 September 2017 | |
AA - Annual Accounts | 30 August 2017 | |
MR01 - N/A | 28 November 2016 | |
MISC - Miscellaneous document | 12 October 2016 | |
RESOLUTIONS - N/A | 06 October 2016 | |
RESOLUTIONS - N/A | 29 September 2016 | |
SH08 - Notice of name or other designation of class of shares | 29 September 2016 | |
CS01 - N/A | 19 September 2016 | |
SH01 - Return of Allotment of shares | 12 September 2016 | |
MR01 - N/A | 25 August 2016 | |
AA - Annual Accounts | 28 July 2016 | |
AR01 - Annual Return | 12 October 2015 | |
AA - Annual Accounts | 27 August 2015 | |
AR01 - Annual Return | 08 September 2014 | |
AA - Annual Accounts | 28 August 2014 | |
AA - Annual Accounts | 17 September 2013 | |
AR01 - Annual Return | 04 September 2013 | |
AR01 - Annual Return | 05 November 2012 | |
AA - Annual Accounts | 21 August 2012 | |
AR01 - Annual Return | 26 September 2011 | |
AA - Annual Accounts | 30 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 October 2010 | |
AA - Annual Accounts | 01 September 2010 | |
AR01 - Annual Return | 31 August 2010 | |
363a - Annual Return | 04 September 2009 | |
AA - Annual Accounts | 28 August 2009 | |
AA - Annual Accounts | 23 September 2008 | |
363a - Annual Return | 15 September 2008 | |
395 - Particulars of a mortgage or charge | 02 August 2008 | |
395 - Particulars of a mortgage or charge | 14 May 2008 | |
363a - Annual Return | 17 September 2007 | |
395 - Particulars of a mortgage or charge | 24 August 2007 | |
395 - Particulars of a mortgage or charge | 24 August 2007 | |
395 - Particulars of a mortgage or charge | 21 August 2007 | |
AA - Annual Accounts | 16 August 2007 | |
395 - Particulars of a mortgage or charge | 31 July 2007 | |
363a - Annual Return | 04 December 2006 | |
AA - Annual Accounts | 06 October 2006 | |
363a - Annual Return | 04 October 2005 | |
AA - Annual Accounts | 23 August 2005 | |
395 - Particulars of a mortgage or charge | 18 August 2005 | |
395 - Particulars of a mortgage or charge | 01 February 2005 | |
395 - Particulars of a mortgage or charge | 02 October 2004 | |
395 - Particulars of a mortgage or charge | 30 September 2004 | |
363s - Annual Return | 24 August 2004 | |
AA - Annual Accounts | 17 August 2004 | |
363s - Annual Return | 28 October 2003 | |
AA - Annual Accounts | 27 May 2003 | |
363s - Annual Return | 28 November 2002 | |
288a - Notice of appointment of directors or secretaries | 28 November 2002 | |
288a - Notice of appointment of directors or secretaries | 28 November 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 November 2002 | |
225 - Change of Accounting Reference Date | 14 November 2002 | |
CERTNM - Change of name certificate | 07 December 2001 | |
287 - Change in situation or address of Registered Office | 26 October 2001 | |
288b - Notice of resignation of directors or secretaries | 25 October 2001 | |
288b - Notice of resignation of directors or secretaries | 25 October 2001 | |
NEWINC - New incorporation documents | 22 August 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 28 November 2016 | Outstanding |
N/A |
A registered charge | 23 August 2016 | Outstanding |
N/A |
Legal mortgage | 01 August 2008 | Outstanding |
N/A |
Legal mortgage | 13 May 2008 | Outstanding |
N/A |
Legal mortgage | 17 August 2007 | Outstanding |
N/A |
Legal mortgage | 16 August 2007 | Outstanding |
N/A |
Legal mortgage | 07 August 2007 | Outstanding |
N/A |
Debenture | 24 July 2007 | Outstanding |
N/A |
Legal charge | 09 August 2005 | Fully Satisfied |
N/A |
Legal charge | 28 January 2005 | Outstanding |
N/A |
Legal charge | 01 October 2004 | Outstanding |
N/A |
Debenture | 14 September 2004 | Outstanding |
N/A |