UKBizDB.co.uk

NERO PROPERTY MANAGEMENT LIMITED

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

This company is commonly known as Nero Property Management Limited. The company was founded 3 years ago and was given the registration number 12864912. The firm's registered office is in LONDON. You can find them at 403 Hornsey Road, , London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:NERO PROPERTY MANAGEMENT LIMITED
Company Number:12864912
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 2020
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:403 Hornsey Road, London, England, N19 4DX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Byron Street, Mansfield, England, NG18 5NX

Director25 April 2022Active
403, Hornsey Road, London, England, N19 4DX

Director08 September 2020Active
24, Somerset Road, Burton-On-Trent, England, DE15 9HX

Director09 September 2020Active
71, Chellow Grange Road, Bradford, England, BD9 6NN

Director08 September 2020Active
30, Athol Close, Derby, England, DE24 9LZ

Director04 April 2022Active

People with Significant Control

Ms Juzefa Racina
Notified on:19 August 2022
Status:Active
Date of birth:March 1993
Nationality:Latvian
Country of residence:England
Address:18, Byron Street, Mansfield, England, NG18 5NX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Lucia Nistorova
Notified on:15 August 2022
Status:Active
Date of birth:November 1987
Nationality:Slovak
Country of residence:England
Address:30, Athol Close, Derby, England, DE24 9LZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Pawel Kapusniak
Notified on:09 September 2020
Status:Active
Date of birth:September 1986
Nationality:Polish
Country of residence:England
Address:24, Somerset Road, Burton-On-Trent, England, DE15 9HX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Zuzana Macova
Notified on:08 September 2020
Status:Active
Date of birth:February 1994
Nationality:Slovak
Country of residence:England
Address:71, Chellow Grange Road, Bradford, England, BD9 6NN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Chris Hadjioannou
Notified on:08 September 2020
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:England
Address:403, Hornsey Road, London, England, N19 4DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-10-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-08-29Gazette

Gazette notice compulsory.

Download
2023-02-16Confirmation statement

Confirmation statement with updates.

Download
2023-02-16Officers

Appoint person director company with name date.

Download
2023-02-16Persons with significant control

Notification of a person with significant control.

Download
2023-02-16Officers

Termination director company with name termination date.

Download
2023-02-16Persons with significant control

Cessation of a person with significant control.

Download
2023-02-16Address

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

Download
2022-12-30Officers

Change person director company with change date.

Download
2022-12-30Confirmation statement

Confirmation statement with updates.

Download
2022-12-30Address

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

Download
2022-12-30Officers

Appoint person director company with name date.

Download
2022-12-30Persons with significant control

Notification of a person with significant control.

Download
2022-12-29Persons with significant control

Cessation of a person with significant control.

Download
2022-12-29Officers

Termination director company with name termination date.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Persons with significant control

Change to a person with significant control.

Download
2022-06-29Officers

Change person director company with change date.

Download
2022-06-08Accounts

Accounts with accounts type total exemption full.

Download
2022-05-26Address

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

Download
2021-08-11Confirmation statement

Confirmation statement with updates.

Download
2021-08-11Address

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

Download
2021-08-11Persons with significant control

Notification of a person with significant control.

Download
2021-08-11Officers

Appoint person director company with name date.

Download
2021-08-11Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.