UKBizDB.co.uk

NC & JC PROPERTIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Nc & Jc Properties Limited. The company was founded 10 years ago and was given the registration number 08878708. The firm's registered office is in MILTON KEYNES. You can find them at 61 Colts Holm Road, Old Wolverton, Milton Keynes, Bucks. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:NC & JC PROPERTIES LIMITED
Company Number:08878708
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:61 Colts Holm Road, Old Wolverton, Milton Keynes, Bucks, United Kingdom, MK12 5QD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
61, Colts Holm Road, Old Wolverton, Milton Keynes, United Kingdom, MK12 5QD

Director06 February 2014Active
61, Colts Holm Road, Old Wolverton, Milton Keynes, United Kingdom, MK12 5QD

Director06 February 2014Active

People with Significant Control

Mr Neil James Carruthers
Notified on:06 April 2016
Status:Active
Date of birth:February 1987
Nationality:British
Country of residence:England
Address:61, Colts Holm Road, Milton Keynes, England, MK12 5QD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Joanne Mary Carruthers
Notified on:06 April 2016
Status:Active
Date of birth:December 1985
Nationality:British
Country of residence:England
Address:61, Colts Holm Road, Milton Keynes, England, MK12 5QD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven Neil Carruthers
Notified on:06 April 2016
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:England
Address:61, Colts Holm Road, Milton Keynes, England, MK12 5QD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Accounts

Accounts with accounts type total exemption full.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Accounts

Change account reference date company previous extended.

Download
2020-02-07Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-03Mortgage

Mortgage satisfy charge full.

Download
2020-01-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-28Mortgage

Mortgage satisfy charge full.

Download
2019-11-28Mortgage

Mortgage satisfy charge full.

Download
2019-10-11Accounts

Accounts with accounts type micro entity.

Download
2019-02-12Confirmation statement

Confirmation statement with updates.

Download
2018-10-31Accounts

Accounts with accounts type micro entity.

Download
2018-08-01Officers

Change person director company with change date.

Download
2018-04-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-27Officers

Change person director company with change date.

Download
2018-02-06Confirmation statement

Confirmation statement with updates.

Download
2018-02-06Persons with significant control

Cessation of a person with significant control.

Download
2018-02-06Persons with significant control

Cessation of a person with significant control.

Download
2018-01-04Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.