Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NESSDALE LIMITED
Company Information for

NESSDALE LIMITED

LONDON, SW1Y 4QU,
Company Registration Number
00953955
Private Limited Company
Dissolved

Dissolved 2017-04-04

Company Overview

About Nessdale Ltd
NESSDALE LIMITED was founded on 1969-05-12 and had its registered office in London. The company was dissolved on the 2017-04-04 and is no longer trading or active.

Key Data
Company Name
NESSDALE LIMITED
 
Legal Registered Office
LONDON
SW1Y 4QU
Other companies in SW1Y
 
Filing Information
Company Number 00953955
Date formed 1969-05-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-04-04
Type of accounts DORMANT
Last Datalog update: 2017-08-17 20:46:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NESSDALE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NESSDALE LIMITED

Current Directors
Officer Role Date Appointed
ALISON WYLLIE
Company Secretary 2011-04-11
CHRISTOPHER JOHN HUXTABLE
Director 2011-04-30
TIMOTHY GEOFFREY THORP
Director 2011-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
IAIN DOUGLAS BOND
Director 2011-04-30 2015-11-30
EDWARD DOUGLAS GLOVER
Director 2002-10-11 2011-06-29
ARUNKUMAR BHILALBHAI DESAI
Director 2002-08-23 2011-06-14
ANDREW DAVID JOHN MOFFAT
Director 2004-05-26 2011-06-14
KAREN LYON
Company Secretary 2009-09-09 2011-04-11
TIMOTHY GEOFFREY THORP
Director 2003-08-05 2010-02-01
PHILIP MILLER
Company Secretary 2007-07-10 2009-09-09
HANNAH LOUISE WILBY
Company Secretary 2006-08-17 2007-07-10
HELEN FORSTER
Company Secretary 2005-07-14 2006-08-17
REBECCA LOUISE POOLE
Company Secretary 2003-08-01 2005-07-14
RICHARD DENIS RAWLINS
Director 1998-02-06 2004-05-24
JENNIFER COLE
Company Secretary 2002-02-26 2003-08-01
TOBY NICHOLAS MAXIMILIAN SZPIRO
Director 2001-05-31 2002-10-11
PATERNOSTER SECRETARIES LIMITED
Company Secretary 2000-07-01 2002-02-26
HOWARD COPLESTONE ALLPORT
Director 1992-01-12 2001-05-31
MARTIN HOWARD BANDEL
Company Secretary 1993-07-13 2000-06-30
MARTIN HOWARD BANDEL
Director 1993-09-14 2000-06-30
DYLAN CROCKER EDWARDS
Director 1992-01-12 1997-11-30
EDWARD DOUGLAS GLOVER
Director 1992-01-12 1995-04-25
GORDON STUART-SMITH
Company Secretary 1992-01-12 1993-07-13
GORDON STUART-SMITH
Director 1992-01-12 1993-07-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN HUXTABLE HOBART ACTIVUM (PETERBOROUGH) II NOMINEE 2 LIMITED Director 2016-11-01 CURRENT 2016-11-01 Liquidation
CHRISTOPHER JOHN HUXTABLE HOBART ACTIVUM (PETERBOROUGH) II NOMINEE 1 LIMITED Director 2016-11-01 CURRENT 2016-11-01 Liquidation
CHRISTOPHER JOHN HUXTABLE HOBART ACTIVUM (PETERBOROUGH) II GP LIMITED Director 2016-10-31 CURRENT 2016-10-31 Liquidation
CHRISTOPHER JOHN HUXTABLE INFRARED CAPITAL PARTNERS (HOLDCO) LIMITED Director 2015-04-20 CURRENT 2010-11-18 Active
CHRISTOPHER JOHN HUXTABLE IRAF UK DRAGON GP LIMITED Director 2015-01-27 CURRENT 2015-01-27 Liquidation
CHRISTOPHER JOHN HUXTABLE IRAF UK DRAGON NOMINEE 2 LIMITED Director 2015-01-27 CURRENT 2015-01-27 In Administration/Administrative Receiver
CHRISTOPHER JOHN HUXTABLE IRAF UK DRAGON NOMINEE 1 LIMITED Director 2015-01-27 CURRENT 2015-01-27 In Administration/Administrative Receiver
CHRISTOPHER JOHN HUXTABLE ARA UK TIGER GP LIMITED Director 2014-05-27 CURRENT 2014-05-27 Active
CHRISTOPHER JOHN HUXTABLE ARA UK TIGER NOMINEE 2 LIMITED Director 2014-05-27 CURRENT 2014-05-27 Active - Proposal to Strike off
CHRISTOPHER JOHN HUXTABLE ARA UK TIGER NOMINEE 1 LIMITED Director 2014-05-27 CURRENT 2014-05-27 Active - Proposal to Strike off
CHRISTOPHER JOHN HUXTABLE INFRARED UK LION NOMINEE 1 LIMITED Director 2013-12-17 CURRENT 2013-12-17 In Administration
CHRISTOPHER JOHN HUXTABLE INFRARED UK LION GP LIMITED Director 2013-12-17 CURRENT 2013-12-17 In Administration
CHRISTOPHER JOHN HUXTABLE INFRARED UK LION NOMINEE 2 LIMITED Director 2013-12-17 CURRENT 2013-12-17 In Administration
CHRISTOPHER JOHN HUXTABLE INFRARED UK RETAIL NOMINEE 3 LIMITED Director 2012-03-27 CURRENT 2012-03-27 Liquidation
CHRISTOPHER JOHN HUXTABLE INFRARED UK RETAIL GENERAL PARTNER 2 LIMITED Director 2012-03-27 CURRENT 2012-03-27 Liquidation
CHRISTOPHER JOHN HUXTABLE INFRARED UK RETAIL NOMINEE 4 LIMITED Director 2012-03-27 CURRENT 2012-03-27 Liquidation
CHRISTOPHER JOHN HUXTABLE PRECISE RETAIL NOMINEE 1 LIMITED Director 2012-02-23 CURRENT 2012-02-23 Active
CHRISTOPHER JOHN HUXTABLE PRECISE RETAIL GP 1 LIMITED Director 2012-02-23 CURRENT 2012-02-23 Active
CHRISTOPHER JOHN HUXTABLE PRECISE RETAIL NOMINEE 2 LIMITED Director 2012-02-23 CURRENT 2012-02-23 Active
CHRISTOPHER JOHN HUXTABLE ARA PRINCIPAL BOOK (GP) LIMITED Director 2011-08-03 CURRENT 2011-01-26 Active
CHRISTOPHER JOHN HUXTABLE CROMWELL LAND LIMITED Director 2011-04-30 CURRENT 1970-09-22 Dissolved 2017-01-03
CHRISTOPHER JOHN HUXTABLE IRERE EAGLE 1 LIMITED Director 2010-12-10 CURRENT 2010-01-29 Dissolved 2017-05-02
CHRISTOPHER JOHN HUXTABLE IRERE EAGLE 2 LIMITED Director 2010-12-10 CURRENT 2010-01-29 Dissolved 2017-05-02
CHRISTOPHER JOHN HUXTABLE IRERE EAGLE HOLDINGS LIMITED Director 2010-12-10 CURRENT 2010-01-29 Dissolved 2017-05-02
CHRISTOPHER JOHN HUXTABLE IRERE SIT 1 LIMITED Director 2010-12-10 CURRENT 2010-05-27 Dissolved 2017-05-02
CHRISTOPHER JOHN HUXTABLE IRERE SIT 2 LIMITED Director 2010-12-10 CURRENT 2010-05-27 Dissolved 2017-05-02
CHRISTOPHER JOHN HUXTABLE IRERE SIT HOLDINGS LIMITED Director 2010-12-10 CURRENT 2010-05-27 Dissolved 2017-05-02
CHRISTOPHER JOHN HUXTABLE ARA EUROPEAN ACTIVE REAL ESTATE GENERAL PARTNER LIMITED Director 2010-12-10 CURRENT 2007-12-14 Active
CHRISTOPHER JOHN HUXTABLE INFRARED CAPITAL PARTNERS (GP HOLDCO) LIMITED Director 2010-12-10 CURRENT 2009-11-11 Active
CHRISTOPHER JOHN HUXTABLE INFRARED EUROPEAN ACTIVE REAL ESTATE FUND TRUSTEE LIMITED Director 2010-12-10 CURRENT 2009-11-11 Active - Proposal to Strike off
CHRISTOPHER JOHN HUXTABLE IRERE KINGDOM HOLDINGS LIMITED Director 2010-12-02 CURRENT 2010-12-02 Active - Proposal to Strike off
CHRISTOPHER JOHN HUXTABLE IRERE KINGDOM 2 LIMITED Director 2010-12-02 CURRENT 2010-12-02 Active - Proposal to Strike off
CHRISTOPHER JOHN HUXTABLE IRERE KINGDOM 1 LIMITED Director 2010-12-02 CURRENT 2010-12-02 Active - Proposal to Strike off
CHRISTOPHER JOHN HUXTABLE ARA EUROPE INDOCHINA INVESTMENTS GP LTD Director 2008-02-19 CURRENT 2008-01-16 Active
CHRISTOPHER JOHN HUXTABLE INFRARED CAPITAL PARTNERS LIMITED Director 1997-11-03 CURRENT 1997-05-02 Active
TIMOTHY GEOFFREY THORP MIXD REIT LIMITED Director 2017-09-20 CURRENT 2017-09-20 Active - Proposal to Strike off
TIMOTHY GEOFFREY THORP HOBART ACTIVUM (PETERBOROUGH) II NOMINEE 2 LIMITED Director 2016-11-01 CURRENT 2016-11-01 Liquidation
TIMOTHY GEOFFREY THORP HOBART ACTIVUM (PETERBOROUGH) II NOMINEE 1 LIMITED Director 2016-11-01 CURRENT 2016-11-01 Liquidation
TIMOTHY GEOFFREY THORP HOBART ACTIVUM (PETERBOROUGH) II GP LIMITED Director 2016-10-31 CURRENT 2016-10-31 Liquidation
TIMOTHY GEOFFREY THORP ARAF II LIMITED Director 2015-10-22 CURRENT 2015-10-22 Active
TIMOTHY GEOFFREY THORP ARAF III LIMITED Director 2015-07-29 CURRENT 2015-07-29 Active
TIMOTHY GEOFFREY THORP IRAF UK DRAGON GP LIMITED Director 2015-01-27 CURRENT 2015-01-27 Liquidation
TIMOTHY GEOFFREY THORP IRAF UK DRAGON NOMINEE 2 LIMITED Director 2015-01-27 CURRENT 2015-01-27 In Administration/Administrative Receiver
TIMOTHY GEOFFREY THORP IRAF UK DRAGON NOMINEE 1 LIMITED Director 2015-01-27 CURRENT 2015-01-27 In Administration/Administrative Receiver
TIMOTHY GEOFFREY THORP ARA UK TIGER GP LIMITED Director 2014-05-27 CURRENT 2014-05-27 Active
TIMOTHY GEOFFREY THORP ARA UK TIGER NOMINEE 2 LIMITED Director 2014-05-27 CURRENT 2014-05-27 Active - Proposal to Strike off
TIMOTHY GEOFFREY THORP ARA UK TIGER NOMINEE 1 LIMITED Director 2014-05-27 CURRENT 2014-05-27 Active - Proposal to Strike off
TIMOTHY GEOFFREY THORP EASTGATE SHOPPING CENTRE BASILDON LIMITED Director 2014-02-17 CURRENT 2005-06-23 Dissolved 2017-09-12
TIMOTHY GEOFFREY THORP INFRARED UK LION NOMINEE 1 LIMITED Director 2013-12-17 CURRENT 2013-12-17 In Administration
TIMOTHY GEOFFREY THORP INFRARED UK LION GP LIMITED Director 2013-12-17 CURRENT 2013-12-17 In Administration
TIMOTHY GEOFFREY THORP INFRARED UK LION NOMINEE 2 LIMITED Director 2013-12-17 CURRENT 2013-12-17 In Administration
TIMOTHY GEOFFREY THORP INFRARED UK RETAIL NOMINEE 3 LIMITED Director 2012-03-27 CURRENT 2012-03-27 Liquidation
TIMOTHY GEOFFREY THORP INFRARED UK RETAIL GENERAL PARTNER 2 LIMITED Director 2012-03-27 CURRENT 2012-03-27 Liquidation
TIMOTHY GEOFFREY THORP INFRARED UK RETAIL NOMINEE 4 LIMITED Director 2012-03-27 CURRENT 2012-03-27 Liquidation
TIMOTHY GEOFFREY THORP PRECISE RETAIL NOMINEE 1 LIMITED Director 2012-02-23 CURRENT 2012-02-23 Active
TIMOTHY GEOFFREY THORP PRECISE RETAIL GP 1 LIMITED Director 2012-02-23 CURRENT 2012-02-23 Active
TIMOTHY GEOFFREY THORP PRECISE RETAIL NOMINEE 2 LIMITED Director 2012-02-23 CURRENT 2012-02-23 Active
TIMOTHY GEOFFREY THORP ARA PRINCIPAL BOOK (GP) LIMITED Director 2011-08-03 CURRENT 2011-01-26 Active
TIMOTHY GEOFFREY THORP CROMWELL LAND LIMITED Director 2011-04-30 CURRENT 1970-09-22 Dissolved 2017-01-03
TIMOTHY GEOFFREY THORP AREF BRAZIL 1 LIMITED Director 2010-12-23 CURRENT 2010-12-23 Dissolved 2017-05-02
TIMOTHY GEOFFREY THORP AREF BRAZIL 2 LIMITED Director 2010-12-23 CURRENT 2010-12-23 Dissolved 2017-05-02
TIMOTHY GEOFFREY THORP AREF BRAZIL HOLDINGS LIMITED Director 2010-12-23 CURRENT 2010-12-23 Dissolved 2017-05-02
TIMOTHY GEOFFREY THORP IRERE KINGDOM HOLDINGS LIMITED Director 2010-12-02 CURRENT 2010-12-02 Active - Proposal to Strike off
TIMOTHY GEOFFREY THORP IRERE KINGDOM 2 LIMITED Director 2010-12-02 CURRENT 2010-12-02 Active - Proposal to Strike off
TIMOTHY GEOFFREY THORP IRERE KINGDOM 1 LIMITED Director 2010-12-02 CURRENT 2010-12-02 Active - Proposal to Strike off
TIMOTHY GEOFFREY THORP IRERE HIT 1 LIMITED Director 2010-10-01 CURRENT 2010-10-01 Dissolved 2017-05-02
TIMOTHY GEOFFREY THORP IRERE HIT 2 LIMITED Director 2010-10-01 CURRENT 2010-10-01 Dissolved 2017-05-02
TIMOTHY GEOFFREY THORP IRERE HIT HOLDINGS LIMITED Director 2010-10-01 CURRENT 2010-10-01 Dissolved 2017-05-02
TIMOTHY GEOFFREY THORP IRERE SIT 1 LIMITED Director 2010-05-27 CURRENT 2010-05-27 Dissolved 2017-05-02
TIMOTHY GEOFFREY THORP IRERE SIT 2 LIMITED Director 2010-05-27 CURRENT 2010-05-27 Dissolved 2017-05-02
TIMOTHY GEOFFREY THORP IRERE SIT HOLDINGS LIMITED Director 2010-05-27 CURRENT 2010-05-27 Dissolved 2017-05-02
TIMOTHY GEOFFREY THORP IRERE SHERWOOD 1 LIMITED Director 2009-11-11 CURRENT 2009-11-11 Dissolved 2017-05-02
TIMOTHY GEOFFREY THORP IRERE (BRISTOL) LIMITED Director 2008-04-01 CURRENT 2008-04-01 Dissolved 2015-02-04
TIMOTHY GEOFFREY THORP ARA EUROPEAN ACTIVE REAL ESTATE GENERAL PARTNER LIMITED Director 2008-01-28 CURRENT 2007-12-14 Active
TIMOTHY GEOFFREY THORP DERBY PARTICIPATIONS LIMITED Director 2001-02-07 CURRENT 1992-06-05 Dissolved 2016-10-11

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-04-04GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-01-17GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-01-06DS01APPLICATION FOR STRIKING-OFF
2016-11-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 45
2016-11-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 44
2016-02-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-24AR0123/02/16 FULL LIST
2015-12-09TM01APPOINTMENT TERMINATED, DIRECTOR IAIN BOND
2015-05-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-12AR0112/01/15 FULL LIST
2014-05-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-10AR0110/01/14 FULL LIST
2013-03-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-01-08AR0108/01/13 FULL LIST
2012-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-01-13AR0112/01/12 FULL LIST
2011-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-08-03TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD GLOVER
2011-06-29TM01APPOINTMENT TERMINATED, DIRECTOR ARUNKUMAR DESAI
2011-06-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MOFFAT
2011-06-27MEM/ARTSARTICLES OF ASSOCIATION
2011-06-27RES01ALTER ARTICLES 21/06/2011
2011-06-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 44
2011-06-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 45
2011-05-17AP01DIRECTOR APPOINTED CHRISTOPHER JOHN HUXTABLE
2011-05-17AP01DIRECTOR APPOINTED TIMOTHY GEOFFREY THORP
2011-05-17AP01DIRECTOR APPOINTED IAIN DOUGLAS BOND
2011-05-12AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/2011 FROM 2 JUBILEE PLACE LONDON SW3 3TQ
2011-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD DOUGLAS GLOVER / 11/04/2011
2011-04-11TM02APPOINTMENT TERMINATED, SECRETARY KAREN LYON
2011-04-11AP03SECRETARY APPOINTED ALISON WYLLIE
2011-04-08AD02SAIL ADDRESS CHANGED FROM: 8 CANADA SQUARE LONDON E14 5HQ UNITED KINGDOM
2011-01-13AR0112/01/11 FULL LIST
2010-11-24CH03SECRETARY'S CHANGE OF PARTICULARS / KAREN LYON / 02/11/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID JOHN MOFFAT / 04/03/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ARUNKUMAR BHILALBHAI DESAI / 09/02/2010
2010-02-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-02-05TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY THORP
2010-02-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2010-02-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2010-02-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2010-02-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-02-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD DOUGLAS GLOVER / 01/10/2009
2010-01-22AD02SAIL ADDRESS CREATED
2010-01-14AR0112/01/10 FULL LIST
2009-10-12CH03SECRETARY'S CHANGE OF PARTICULARS / KAREN LYON / 28/09/2009
2009-09-10288aSECRETARY APPOINTED KAREN LYON
2009-09-10288bAPPOINTMENT TERMINATED SECRETARY PHILIP MILLER
2009-03-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-01-14363aRETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS
2008-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-03-05363aRETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS
2008-03-01288aSECRETARY APPOINTED PHILIP MILLER
2008-03-01288bAPPOINTMENT TERMINATED SECRETARY HANNAH WILBY
2007-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-01-17363aRETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS
2006-08-18288aNEW SECRETARY APPOINTED
2006-08-18288bSECRETARY RESIGNED
2006-03-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-01-13363aRETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS
2006-01-12288cDIRECTOR'S PARTICULARS CHANGED
2005-07-25288bSECRETARY RESIGNED
2005-07-25288aNEW SECRETARY APPOINTED
2005-02-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-01-18363aRETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS
2004-07-08288aNEW DIRECTOR APPOINTED
2004-06-08288bDIRECTOR RESIGNED
2004-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to NESSDALE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NESSDALE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 45
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 45
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-06-22 Outstanding NATIONWIDE BUILDING SOCIETY (SECURITY TRUSTEE)
DEBENTURE 2011-06-22 Outstanding NATIONWIDE BUILDING SOCIETY (SECURITY TRUSTEE)
LEGAL CHARGE 1978-05-25 Satisfied KEYSER ULLMANN LIMITED
LEGAL CHARGE 1978-04-06 Satisfied KEYSER ULLMANN LIMITED
LEGAL CHARGE 1978-04-06 Satisfied KEYSER ULLMANN LIMITED
LEGAL CHARGE 1978-04-06 Satisfied KEYSER ULLMANN LIMITED
LEGAL CHARGE 1978-04-06 Satisfied KEYSER ULLMANN LIMITED
LEGAL CHARGE 1978-04-06 Satisfied KEYWER ULLMANN LIMITED
LEGAL CHARGE 1977-09-29 Satisfied KEYSER ULLMANN LIMITED
LEGAL CHARGE 1977-09-29 Satisfied KEYSER ULLMANN LIMITED
LEGAL CHARGE 1977-09-29 Satisfied KEYSER ULLMANN LIMITED
LEGAL CHARGE 1977-01-24 Satisfied LLOYDS BANK PLC
MORTGAGE 1976-12-20 Satisfied LLOYDS BANK PLC
DEBENTURE 1974-09-20 Satisfied KEYSER ULLMANN LTD
LEGAL CHARGE 1974-09-19 Satisfied LLOYDS BANK PLC
MORTGAGE 1974-03-28 Satisfied WELFARE INSURANCE CO LTD
CHARGE 1974-03-28 Satisfied KEYSER ULLMANN LTD
EQUITABLE CHARGE BY DEPOSIT OF DEEDS WITHOUT INSTRUMENT. 1974-02-14 Satisfied KEYSER ULLMANN LTD
DEPOSIT OF DEEDS 1974-01-31 Satisfied KEYSER ULLMANN LTD
CHARGE BY DEPOSIT OF DEEDS 1974-01-29 Satisfied KEYSER ULLMAN LTD
CHARGE BY DEPOSIT OR DEEDS (W/1) 1974-01-16 Satisfied KEYSER ULLMANN LTD
MORTGAGE 1973-04-19 Satisfied LLOYDS BANK PLC
MORTGAGE 1973-03-02 Satisfied LLOYDS BANK PLC
MEMORANDUM DEPOSIT 1973-02-14 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1973-01-17 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1973-01-15 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1973-01-05 Satisfied LLOYDS BANK PLC
MORTGAGE 1973-01-04 Satisfied LLOYDS BANK PLC
MORTGAGE 1972-10-24 Satisfied LLOYDS BANK PLC
MORTGAGE 1972-09-29 Satisfied METROPOLITAN ESTATE PROPERTY CORP
LEGAL CHARGE 1972-08-29 Satisfied LLOYDS BANK PLC
MORTGAGE 1972-07-20 Satisfied KEYSES ULLMANN LTD
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NESSDALE LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-01-01 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NESSDALE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NESSDALE LIMITED
Trademarks
We have not found any records of NESSDALE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED TRUEMADE LIMITED 1999-07-20 Outstanding
RENT DEPOSIT DEED WEDGEWOOD ESTATES LIMITED 1997-09-30 Outstanding

We have found 2 mortgage charges which are owed to NESSDALE LIMITED

Income
Government Income
We have not found government income sources for NESSDALE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as NESSDALE LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where NESSDALE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NESSDALE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NESSDALE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.