About

Registered Number: 02813093
Date of Incorporation: 27/04/1993 (30 years and 11 months ago)
Company Status: Active
Registered Address: Hollymeade, Clydesdale Road, Braintree, Essex, CM7 2NX

 

Established in 1993, Nolan's Properties Ltd are based in Essex, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. There are 2 directors listed as Nolan, Kaye, Nolan, Kaye for Nolan's Properties Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NOLAN, Kaye 01 April 2016 18 June 2016 1
Secretary Name Appointed Resigned Total Appointments
NOLAN, Kaye 12 May 2008 - 1

Filing History

Document Type Date
CS01 - N/A 30 May 2020
AA - Annual Accounts 12 December 2019
MR01 - N/A 05 June 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 17 December 2018
MR01 - N/A 05 July 2018
CS01 - N/A 11 May 2018
PSC07 - N/A 11 May 2018
AA - Annual Accounts 30 December 2017
TM01 - Termination of appointment of director 19 June 2017
CS01 - N/A 30 April 2017
MR01 - N/A 03 January 2017
MR01 - N/A 03 January 2017
MR01 - N/A 03 January 2017
MR01 - N/A 03 January 2017
MR05 - N/A 03 January 2017
MR01 - N/A 03 January 2017
AP01 - Appointment of director 29 December 2016
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 30 May 2016
CH03 - Change of particulars for secretary 30 May 2016
CH01 - Change of particulars for director 30 May 2016
MR01 - N/A 06 May 2016
MR04 - N/A 02 March 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 16 February 2015
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 24 November 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 30 April 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 06 May 2009
AA - Annual Accounts 04 July 2008
288a - Notice of appointment of directors or secretaries 14 May 2008
288b - Notice of resignation of directors or secretaries 13 May 2008
363a - Annual Return 06 May 2008
AA - Annual Accounts 17 August 2007
363s - Annual Return 25 June 2007
395 - Particulars of a mortgage or charge 28 April 2007
AAMD - Amended Accounts 15 March 2007
287 - Change in situation or address of Registered Office 15 March 2007
AA - Annual Accounts 22 September 2006
225 - Change of Accounting Reference Date 22 September 2006
363s - Annual Return 05 May 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 19 April 2005
AA - Annual Accounts 24 December 2004
363s - Annual Return 21 May 2004
287 - Change in situation or address of Registered Office 29 November 2003
AA - Annual Accounts 21 October 2003
363s - Annual Return 25 April 2003
AA - Annual Accounts 09 September 2002
363s - Annual Return 24 May 2002
AA - Annual Accounts 04 February 2002
395 - Particulars of a mortgage or charge 25 June 2001
363s - Annual Return 03 May 2001
AA - Annual Accounts 13 February 2001
395 - Particulars of a mortgage or charge 02 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 2000
395 - Particulars of a mortgage or charge 19 July 2000
395 - Particulars of a mortgage or charge 11 July 2000
363s - Annual Return 18 May 2000
AA - Annual Accounts 18 October 1999
363s - Annual Return 26 July 1999
AA - Annual Accounts 20 April 1999
363s - Annual Return 16 June 1998
395 - Particulars of a mortgage or charge 19 March 1998
287 - Change in situation or address of Registered Office 27 February 1998
AA - Annual Accounts 06 November 1997
363s - Annual Return 02 May 1997
395 - Particulars of a mortgage or charge 25 April 1997
AA - Annual Accounts 05 March 1997
363s - Annual Return 13 May 1996
AA - Annual Accounts 05 March 1996
363s - Annual Return 19 May 1995
AA - Annual Accounts 27 February 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 04 May 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 1993
288 - N/A 24 May 1993
288 - N/A 17 May 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 May 1993
288 - N/A 12 May 1993
288 - N/A 12 May 1993
287 - Change in situation or address of Registered Office 12 May 1993
NEWINC - New incorporation documents 27 April 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 May 2019 Outstanding

N/A

A registered charge 26 June 2018 Outstanding

N/A

A registered charge 22 December 2016 Outstanding

N/A

A registered charge 22 December 2016 Outstanding

N/A

A registered charge 22 December 2016 Outstanding

N/A

A registered charge 22 December 2016 Outstanding

N/A

A registered charge 22 December 2016 Outstanding

N/A

A registered charge 05 May 2016 Outstanding

N/A

Legal charge 26 April 2007 Outstanding

N/A

Legal mortgage 06 June 2001 Outstanding

N/A

Legal mortgage 24 July 2000 Outstanding

N/A

Legal mortgage 14 July 2000 Outstanding

N/A

Mortgage 06 July 2000 Outstanding

N/A

Legal mortgage 17 March 1998 Fully Satisfied

N/A

Legal mortgage 18 April 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.