UKBizDB.co.uk

NDMS PROPERTIES LTD

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

This company is commonly known as Ndms Properties Ltd. The company was founded 7 years ago and was given the registration number 10435661. The firm's registered office is in CLACTON-ON-SEA. You can find them at 67 St. Osyth Road East, Little Clacton, Clacton-on-sea, Essex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:NDMS PROPERTIES LTD
Company Number:10435661
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 2016
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:67 St. Osyth Road East, Little Clacton, Clacton-on-sea, Essex, United Kingdom, CO16 9NZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
67 St. Osyth Road East, Little Clacton, Clacton-On-Sea, United Kingdom, CO16 9NZ

Director19 October 2016Active
67 St. Osyth Road East, Little Clacton, Clacton-On-Sea, United Kingdom, CO16 9NZ

Director19 October 2016Active
67 St. Osyth Road East, Little Clacton, Clacton-On-Sea, United Kingdom, CO16 9NZ

Director19 October 2016Active

People with Significant Control

Mrs Nicola Claire Palmer
Notified on:19 October 2016
Status:Active
Date of birth:December 1991
Nationality:British
Country of residence:United Kingdom
Address:67 St. Osyth Road East, Little Clacton, Clacton-On-Sea, United Kingdom, CO16 9NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Daniel Paul Snell
Notified on:19 October 2016
Status:Active
Date of birth:May 1994
Nationality:British
Country of residence:United Kingdom
Address:67 St. Osyth Road East, Little Clacton, Clacton-On-Sea, United Kingdom, CO16 9NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Michael James Snell
Notified on:19 October 2016
Status:Active
Date of birth:May 1994
Nationality:British
Country of residence:United Kingdom
Address:67 St. Osyth Road East, Little Clacton, Clacton-On-Sea, United Kingdom, CO16 9NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (7 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
2023-11-15Accounts

Accounts with accounts type total exemption full.

Download
2023-10-27Confirmation statement

Confirmation statement with updates.

Download
2023-10-18Persons with significant control

Change to a person with significant control.

Download
2023-10-18Officers

Change person director company with change date.

Download
2022-11-01Accounts

Accounts with accounts type total exemption full.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Officers

Change person director company with change date.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-11-24Confirmation statement

Confirmation statement with no updates.

Download
2020-06-10Accounts

Accounts with accounts type total exemption full.

Download
2019-10-18Confirmation statement

Confirmation statement with no updates.

Download
2019-08-05Accounts

Accounts with accounts type total exemption full.

Download
2019-06-05Officers

Change person director company with change date.

Download
2019-06-05Persons with significant control

Change to a person with significant control.

Download
2018-10-18Confirmation statement

Confirmation statement with no updates.

Download
2018-06-22Accounts

Accounts with accounts type total exemption full.

Download
2018-04-11Accounts

Change account reference date company previous extended.

Download
2017-10-18Confirmation statement

Confirmation statement with no updates.

Download
2016-10-19Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.