About

Registered Number: 05310959
Date of Incorporation: 11/12/2004 (19 years and 4 months ago)
Company Status: Active
Registered Address: 4-5 Teville Industrials, Dominion Way, Worthing, West Sussex, BN14 8NW

 

Having been setup in 2004, Nordell Properties Ltd has its registered office in West Sussex. This business has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRISON, Raymond Wesley 11 December 2004 - 1
LAMB, Andrew Leonard 11 December 2004 - 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
AA - Annual Accounts 07 July 2020
CS01 - N/A 03 October 2019
AA - Annual Accounts 24 July 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 19 June 2018
CS01 - N/A 01 October 2017
AA - Annual Accounts 17 July 2017
CS01 - N/A 14 October 2016
SH08 - Notice of name or other designation of class of shares 09 August 2016
SH10 - Notice of particulars of variation of rights attached to shares 09 August 2016
RESOLUTIONS - N/A 05 August 2016
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 16 October 2014
AA - Annual Accounts 07 July 2014
CH01 - Change of particulars for director 28 January 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 03 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 March 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 03 May 2011
AR01 - Annual Return 11 October 2010
AA - Annual Accounts 19 April 2010
AR01 - Annual Return 26 October 2009
AR01 - Annual Return 19 October 2009
AA - Annual Accounts 24 April 2009
288c - Notice of change of directors or secretaries or in their particulars 20 October 2008
AA - Annual Accounts 22 July 2008
288c - Notice of change of directors or secretaries or in their particulars 04 February 2008
288c - Notice of change of directors or secretaries or in their particulars 04 February 2008
363a - Annual Return 09 October 2007
AA - Annual Accounts 13 July 2007
363a - Annual Return 14 December 2006
AA - Annual Accounts 12 April 2006
363a - Annual Return 13 December 2005
225 - Change of Accounting Reference Date 30 September 2005
SA - Shares agreement 08 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 2005
400 - Particulars of a mortgage or charge subject to which property has been acquired 30 June 2005
400 - Particulars of a mortgage or charge subject to which property has been acquired 30 June 2005
288a - Notice of appointment of directors or secretaries 24 December 2004
288a - Notice of appointment of directors or secretaries 24 December 2004
288b - Notice of resignation of directors or secretaries 24 December 2004
288b - Notice of resignation of directors or secretaries 24 December 2004
NEWINC - New incorporation documents 11 December 2004

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 11 October 2002 Fully Satisfied

N/A

Legal mortgage 22 May 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.