About

Registered Number: 01243071
Date of Incorporation: 05/02/1976 (48 years and 2 months ago)
Company Status: Active
Registered Address: Jubilee House, John Nike Way, Bracknell, Berkshire, RG12 8TN

 

Nike Land Securities Ltd was setup in 1976, it's status is listed as "Active". We don't know the number of employees at this company. There are 3 directors listed as Larsson, Carl Fredrik, Nike, Suzanne, Dew-gosling, Neil John for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NIKE, Suzanne 13 February 2018 - 1
Secretary Name Appointed Resigned Total Appointments
LARSSON, Carl Fredrik 01 September 2016 - 1
DEW-GOSLING, Neil John 20 October 2014 06 November 2015 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
MR01 - N/A 24 October 2019
AA - Annual Accounts 17 September 2019
MR04 - N/A 05 August 2019
MR04 - N/A 05 August 2019
CS01 - N/A 01 July 2019
AA - Annual Accounts 17 October 2018
CS01 - N/A 03 July 2018
MR04 - N/A 17 May 2018
MR04 - N/A 17 May 2018
MR04 - N/A 17 May 2018
MR04 - N/A 17 May 2018
MR04 - N/A 17 May 2018
AP01 - Appointment of director 19 February 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 30 June 2017
PSC01 - N/A 30 June 2017
PSC01 - N/A 30 June 2017
PSC01 - N/A 30 June 2017
AA - Annual Accounts 06 February 2017
TM01 - Termination of appointment of director 05 January 2017
AP03 - Appointment of secretary 05 September 2016
AR01 - Annual Return 08 July 2016
AA - Annual Accounts 09 February 2016
TM02 - Termination of appointment of secretary 06 November 2015
CH01 - Change of particulars for director 03 July 2015
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 23 January 2015
AP03 - Appointment of secretary 20 October 2014
TM02 - Termination of appointment of secretary 20 October 2014
AP01 - Appointment of director 25 July 2014
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 03 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH03 - Change of particulars for secretary 02 July 2010
CH01 - Change of particulars for director 02 July 2010
MG01 - Particulars of a mortgage or charge 12 March 2010
MG01 - Particulars of a mortgage or charge 12 March 2010
AA - Annual Accounts 05 January 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 02 July 2009
363a - Annual Return 14 July 2008
AA - Annual Accounts 09 January 2008
363a - Annual Return 17 July 2007
AA - Annual Accounts 07 March 2007
363s - Annual Return 29 June 2006
AA - Annual Accounts 31 January 2006
288a - Notice of appointment of directors or secretaries 19 January 2006
395 - Particulars of a mortgage or charge 12 October 2005
363s - Annual Return 30 June 2005
AA - Annual Accounts 07 February 2005
288b - Notice of resignation of directors or secretaries 16 November 2004
288a - Notice of appointment of directors or secretaries 16 November 2004
363s - Annual Return 29 June 2004
AA - Annual Accounts 27 January 2004
363s - Annual Return 21 July 2003
AA - Annual Accounts 13 January 2003
363s - Annual Return 12 July 2002
AA - Annual Accounts 01 March 2002
363s - Annual Return 03 July 2001
AA - Annual Accounts 18 January 2001
363a - Annual Return 13 July 2000
288b - Notice of resignation of directors or secretaries 06 March 2000
288a - Notice of appointment of directors or secretaries 02 March 2000
AA - Annual Accounts 30 January 2000
363a - Annual Return 17 September 1999
AA - Annual Accounts 17 February 1999
363a - Annual Return 22 October 1998
288c - Notice of change of directors or secretaries or in their particulars 22 October 1998
287 - Change in situation or address of Registered Office 22 October 1998
AA - Annual Accounts 03 March 1998
288c - Notice of change of directors or secretaries or in their particulars 07 August 1997
363a - Annual Return 24 June 1997
AA - Annual Accounts 06 February 1997
363a - Annual Return 28 October 1996
288 - N/A 12 May 1996
AA - Annual Accounts 13 February 1996
288 - N/A 02 January 1996
363x - Annual Return 26 October 1995
AA - Annual Accounts 28 February 1995
363s - Annual Return 18 October 1994
288 - N/A 20 September 1994
AA - Annual Accounts 23 February 1994
AA - Annual Accounts 12 January 1994
363s - Annual Return 18 November 1993
RESOLUTIONS - N/A 01 November 1993
MEM/ARTS - N/A 01 November 1993
363s - Annual Return 01 November 1992
AA - Annual Accounts 27 March 1992
RESOLUTIONS - N/A 17 March 1992
RESOLUTIONS - N/A 17 March 1992
RESOLUTIONS - N/A 17 March 1992
363b - Annual Return 14 October 1991
288 - N/A 23 July 1991
AA - Annual Accounts 14 March 1991
363 - Annual Return 06 February 1991
AA - Annual Accounts 10 April 1990
363 - Annual Return 16 January 1990
AA - Annual Accounts 21 April 1989
363 - Annual Return 06 March 1989
288 - N/A 10 August 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 June 1988
AA - Annual Accounts 03 June 1988
395 - Particulars of a mortgage or charge 15 March 1988
288 - N/A 17 July 1987
363 - Annual Return 08 May 1987
363 - Annual Return 08 May 1987
AA - Annual Accounts 20 March 1987
288 - N/A 22 December 1986
AA - Annual Accounts 25 April 1986
363 - Annual Return 25 April 1986
NEWINC - New incorporation documents 05 February 1976

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 October 2019 Outstanding

N/A

Debenture 03 March 2010 Fully Satisfied

N/A

Legal charge 03 March 2010 Fully Satisfied

N/A

Deposit deed 05 October 2005 Fully Satisfied

N/A

Deed of charge 08 March 1988 Fully Satisfied

N/A

Legal charge 12 March 1979 Fully Satisfied

N/A

Mortgage 01 March 1979 Fully Satisfied

N/A

Mortgage debenture 15 June 1976 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.