UKBizDB.co.uk

NENE PROPERTY LIMITED

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

This company is commonly known as Nene Property Limited. The company was founded 26 years ago and was given the registration number 03474281. The firm's registered office is in NORTHAMPTON. You can find them at Lanesend High Street, Walgrave, Northampton, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:NENE PROPERTY LIMITED
Company Number:03474281
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Lanesend High Street, Walgrave, Northampton, NN6 9QQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Cottage, Rectory Lane, Walgrave, Northampton, England, NN6 9QJ

Secretary12 February 2021Active
The Cottage, Rectory Lane, Walgrave, Northampton, England, NN6 9QJ

Director20 January 2021Active
The Cottage, Rectory Lane, Walgrave, Northampton, England, NN6 9QJ

Director20 January 2021Active
Lanesend High Street, Walgrave, Northampton, NN6 9QQ

Secretary01 December 1997Active
Lanesend High Street, Walgrave, Northampton, NN6 9QQ

Director01 December 1997Active
Lanesend High Street, Walgrave, Northampton, NN6 9QQ

Director01 December 1997Active
Ternion Court, 264-268 Upper Fourth Street, Central Milton Keynes, MK9 1DP

Corporate Nominee Director01 December 1997Active

People with Significant Control

Mrs Jennie Evans
Notified on:01 February 2021
Status:Active
Date of birth:August 1978
Nationality:British
Country of residence:England
Address:The Cottage, Rectory Lane, Northampton, England, NN6 9QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Craig John Evans
Notified on:01 February 2021
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:England
Address:The Cottage, Rectory Lane, Northampton, England, NN6 9QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gareth Rowland Knight
Notified on:06 April 2016
Status:Active
Date of birth:April 1947
Nationality:British
Country of residence:England
Address:The Cottage, Rectory Lane, Northampton, England, NN6 9QJ
Nature of control:
  • Ownership of shares 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
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-11-23Confirmation statement

Confirmation statement with no updates.

Download
2023-03-16Accounts

Accounts with accounts type micro entity.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Accounts

Accounts with accounts type micro entity.

Download
2021-11-24Confirmation statement

Confirmation statement with updates.

Download
2021-07-19Accounts

Accounts with accounts type micro entity.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2021-02-12Persons with significant control

Cessation of a person with significant control.

Download
2021-02-12Persons with significant control

Notification of a person with significant control.

Download
2021-02-12Persons with significant control

Notification of a person with significant control.

Download
2021-02-12Officers

Termination secretary company with name termination date.

Download
2021-02-12Officers

Appoint person secretary company with name date.

Download
2021-01-26Address

Change registered office address company with date old address new address.

Download
2021-01-21Officers

Appoint person director company with name date.

Download
2021-01-21Officers

Appoint person director company with name date.

Download
2020-11-29Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Accounts

Accounts with accounts type micro entity.

Download
2019-11-26Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type micro entity.

Download
2019-04-08Mortgage

Mortgage satisfy charge full.

Download
2019-04-08Mortgage

Mortgage satisfy charge full.

Download
2018-11-28Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.