This company is commonly known as Nbv Property Management Ltd. The company was founded 22 years ago and was given the registration number 04283234. The firm's registered office is in NORWICH. You can find them at Rouen House, Rouen Road, Norwich, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | NBV PROPERTY MANAGEMENT LTD |
---|---|---|
Company Number | : | 04283234 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 September 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rouen House, Rouen Road, Norwich, England, NR1 1RB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rouen House, Rouen Road, Norwich, England, NR1 1RB | Secretary | 16 April 2018 | Active |
Rouen House, Rouen Road, Norwich, England, NR1 1RB | Director | 01 September 2023 | Active |
Nbv Enterprise Centre, David Lane, Nottingham, England, NG6 0JU | Director | 26 November 2019 | Active |
Rouen House, Rouen Road, Norwich, England, NR1 1RB | Director | 18 November 2021 | Active |
4, Main Road, Washingborough, Lincoln, England, LN4 1AT | Director | 27 April 2017 | Active |
Rouen House, Rouen Road, Norwich, England, NR1 1RB | Director | 18 November 2021 | Active |
Rouen House, Rouen Road, Norwich, England, NR1 1RB | Director | 27 April 2017 | Active |
14 Weston Close, Sutton In Ashfield, NG17 5HS | Secretary | 07 September 2001 | Active |
4b, Guildhall Hill, Norwich, England, NR2 1JH | Secretary | 21 July 2005 | Active |
2 Sandfield Avenue, Ravenshead, Nottingham, NG15 9AR | Secretary | 27 September 2004 | Active |
4b, Guildhall Hill, Norwich, England, NR2 1JH | Secretary | 07 June 2017 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 07 September 2001 | Active |
3 Manor Court, Wymeswold, Loughborough, LE12 6SJ | Director | 07 July 2004 | Active |
14 Weston Close, Sutton In Ashfield, NG17 5HS | Director | 07 September 2001 | Active |
2 Daisybank Bridgehill, Mayfield, Ashbourne, DE6 2HJ | Director | 07 September 2001 | Active |
6, Rectory Lane, Worlingham, Beccles, England, NR34 7RF | Director | 27 April 2017 | Active |
4b, Guildhall Hill, Norwich, England, NR2 1JH | Director | 27 April 2017 | Active |
7 Sutton Gardens, Ruddington, Nottingham, NG11 6JQ | Director | 07 September 2001 | Active |
Rouen House, Rouen Road, Norwich, England, NR1 1RB | Director | 01 December 2017 | Active |
19 Charleston House, Peel Street, Nottingham, NG1 4GN | Director | 07 September 2001 | Active |
28 Houldsworth Rise, Redhill, Nottingham, NG5 8HZ | Director | 01 July 2003 | Active |
4b, Guildhall Hill, Norwich, England, NR2 1JH | Director | 23 August 2005 | Active |
4 Pool Meadow Riverside Pastures, Colwick Park, Nottingham, NG4 2DF | Director | 01 July 2003 | Active |
14 Morley Lane, Stanley Village, Derby, DE7 6EZ | Director | 14 January 2004 | Active |
Rouen House, Rouen Road, Norwich, England, NR1 1RB | Director | 27 April 2017 | Active |
76 Leicester Road, Quorn, Leicester, LE12 8BB | Director | 01 July 2003 | Active |
4b, Guildhall Hill, Norwich, England, NR2 1JH | Director | 27 April 2017 | Active |
Grendon House 15 Pinfold Lane, Elston, Newark, NG23 5PD | Director | 07 September 2001 | Active |
3 Elm Park, Gonalston Lane Epperstone, Nottingham, NG14 6BE | Director | 07 September 2001 | Active |
Shotesham Lodge, The Street, Shotesham All Saints, Norwich, England, NR15 1YL | Director | 27 April 2017 | Active |
54 Beeston Fields Drive, Bramcote, Nottingham, NG9 3DD | Director | 07 September 2001 | Active |
Mercury House, Shipstones Business Centre, North Gate New Basford, Nottingham, England, NG7 7FN | Director | 24 May 2007 | Active |
22 Lodge Road, Newthorpe, NG16 2AZ | Director | 07 September 2001 | Active |
4, The Poplars, Guilsborough, Northampton, United Kingdom, NN6 8PS | Director | 07 September 2001 | Active |
9 Gables Farm Drive, Costock, LE12 6XZ | Director | 14 January 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-12 | Officers | Appoint person director company with name date. | Download |
2023-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-23 | Officers | Appoint person director company with name date. | Download |
2021-11-18 | Officers | Appoint person director company with name date. | Download |
2021-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-20 | Officers | Termination director company with name termination date. | Download |
2021-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-23 | Officers | Termination director company with name termination date. | Download |
2020-01-07 | Officers | Termination director company with name termination date. | Download |
2019-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-27 | Officers | Appoint person director company with name date. | Download |
2019-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-15 | Resolution | Resolution. | Download |
2019-01-23 | Officers | Change person director company with change date. | Download |
2019-01-09 | Address | Change registered office address company with date old address new address. | Download |
2018-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-13 | Officers | Termination director company with name termination date. | Download |
2018-05-31 | Officers | Second filing of director termination with name. | Download |
2018-05-31 | Officers | Second filing of director termination with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.