About

Registered Number: 04275431
Date of Incorporation: 22/08/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: Cedar Lodge, Goldenriddy, Leighton Buzzard, Bedfordshire, LU7 2RJ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.