UKBizDB.co.uk

NHP LIMITED

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

This company is commonly known as Nhp Limited. The company was founded 31 years ago and was given the registration number 02798607. The firm's registered office is in DARLINGTON. You can find them at Southgate House, Archer Street, Darlington, County Durham. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:NHP LIMITED
Company Number:02798607
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 1993
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Southgate House, Archer Street, Darlington, County Durham, DL3 6AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Southgate House, Archer Street, Darlington, England, DL3 6AH

Director12 November 2014Active
Southgate House, Archer Street, Darlington, DL3 6AH

Director14 September 2020Active
10 Queen Street Place, London, EC4R 1BE

Secretary29 November 2001Active
Flat 1 Basement, 269 Magdalen Road Earlsfield, London, SW18 3NZ

Secretary24 August 2006Active
Bartley Lodge 11 Marlborough Road, Chandlers Ford, Eastleigh, SO53 5DJ

Secretary16 September 1994Active
9 Manor Mount, London, SE23 3PY

Secretary03 March 2006Active
35 Princes Court, Wembley, HA9 7JJ

Secretary15 January 2001Active
Church Farm, Acton Turville, Badminton, GL9 1HD

Secretary01 October 1998Active
The Garden House, 30a Clare Lawn Avenue, London, SW14 8BG

Secretary12 December 2006Active
The Garden House, 30a Clare Lawn Avenue, London, SW14 8BG

Secretary31 January 2006Active
14 Huron Road, London, SW17 8RB

Secretary14 December 2006Active
9, Calbourne Road, London, United Kingdom, SW12 8LW

Secretary05 August 2009Active
12 Lodge Lane, Old Catton, Norwich, NR6 7HG

Nominee Secretary11 March 1993Active
The Old Malt House, Aldbourne, Marlborough, SN8 2DW

Director20 January 1999Active
1 Malthouse Drive Regency Quay, Chiswick, London, W4 2NR

Director03 March 2006Active
345, Park Avenue, New York, United States,

Director25 February 2005Active
24 Middleton Road, Boxford, Usa, 01921

Director21 August 1996Active
23 Pine Grove, Totteridge, London, N20 8LB

Director19 July 1994Active
5 Priory Walk, London, SW10 9SP

Director25 February 2005Active
22 Woodhayes Road, Wimbledon, London, SW19 4RF

Director03 March 2006Active
1 Patterdale, Coldharbour Road, West Byfleet, KT14 6JN

Director01 June 2005Active
1 Patterdale, Coldharbour Road, West Byfleet, KT14 6JN

Director18 January 2000Active
The Manor House, Great Somerford, Chippenham, SN15 5EH

Director18 May 1993Active
Flat 56 Cinnabar Wharf Central, 24 Wapping High Street, London, E1W 1NQ

Director03 March 2006Active
Cami Del Padro 10, Sant Vicenc De Montalt, Barcelona, Spain,

Director18 May 1993Active
Whitestrand Gadshill Road, Charlton Kings, Cheltenham, GL53 8EF

Director03 March 2006Active
Bartley Lodge 11 Marlborough Road, Chandlers Ford, Eastleigh, SO53 5DJ

Director22 July 1993Active
73, Edwill Way, Beckenham, BR3 6RY

Director02 July 2009Active
Trench Hill, Painswick, Stroud, GL6 6TZ

Director01 May 1996Active
Frankleigh, Cedar Road, Woking, GU22 0JH

Director06 December 2001Active
30 Eccleston Square, London, SW1V 1NZ

Director27 February 2003Active
Southgate House, Archer Street, Darlington, DL3 6AH

Director21 September 2017Active
25 Chiswick Quay, London, W4 3UR

Director19 December 2008Active
49 Gloucester Square, London, W2 2TQ

Director21 December 1998Active
32 College Road, Norwich,

Nominee Director11 March 1993Active

People with Significant Control

Libra Careco Limited
Notified on:01 May 2017
Status:Active
Country of residence:England
Address:Southgate House, Archer Street, Darlington, England, DL3 6AH
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
2022-05-03Gazette

Gazette dissolved voluntary.

Download
2022-02-15Gazette

Gazette notice voluntary.

Download
2022-02-02Dissolution

Dissolution application strike off company.

Download
2021-11-04Capital

Capital statement capital company with date currency figure.

Download
2021-11-04Capital

Legacy.

Download
2021-11-04Insolvency

Legacy.

Download
2021-11-04Resolution

Resolution.

Download
2021-09-04Resolution

Resolution.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Accounts

Accounts with accounts type full.

Download
2021-04-30Mortgage

Mortgage satisfy charge full.

Download
2021-04-30Mortgage

Mortgage satisfy charge full.

Download
2021-04-30Mortgage

Mortgage satisfy charge full.

Download
2021-04-30Mortgage

Mortgage satisfy charge full.

Download
2021-04-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-28Officers

Appoint person director company with name date.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Accounts

Accounts with accounts type full.

Download
2020-02-14Officers

Termination director company with name termination date.

Download
2019-06-07Confirmation statement

Confirmation statement with no updates.

Download
2019-03-06Accounts

Accounts with accounts type full.

Download
2018-05-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.