This company is commonly known as Nerak Properties Ltd. The company was founded 19 years ago and was given the registration number 05359278. The firm's registered office is in GOSPORT. You can find them at Tml House, 1a The Anchorage, Gosport, Hampshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | NERAK PROPERTIES LTD |
---|---|---|
Company Number | : | 05359278 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 February 2005 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Tml House, 1a The Anchorage, Gosport, Hampshire, PO12 1LY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tml House, 1a The Anchorage, Gosport, PO12 1LY | Secretary | 05 April 2005 | Active |
Tml House, 1a The Anchorage, Gosport, PO12 1LY | Director | 14 February 2005 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 09 February 2005 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 09 February 2005 | Active |
Miss Karen Louise Peckover | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1972 |
Nationality | : | British |
Address | : | Tml House, Gosport, PO12 1LY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-16 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-16 | Officers | Change person director company with change date. | Download |
2023-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-29 | Officers | Change person director company with change date. | Download |
2022-12-29 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-25 | Accounts | Change account reference date company previous shortened. | Download |
2022-08-25 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-23 | Accounts | Change account reference date company previous shortened. | Download |
2022-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-26 | Accounts | Change account reference date company previous shortened. | Download |
2021-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-29 | Accounts | Change account reference date company previous shortened. | Download |
2017-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-29 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.