UKBizDB.co.uk

NIRVANSHAH PROPERTIES LIMITED

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

This company is commonly known as Nirvanshah Properties Limited. The company was founded 4 years ago and was given the registration number 12216958. The firm's registered office is in BIRMINGHAM. You can find them at 55 Woodland Road, Northfield, Birmingham, West Midlands. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:NIRVANSHAH PROPERTIES LIMITED
Company Number:12216958
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 2019
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:55 Woodland Road, Northfield, Birmingham, West Midlands, United Kingdom, B31 2HZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
90, Pope Street, Birmingham, England, B1 3BH

Director20 September 2019Active
90, Pope Street, Birmingham, England, B1 3BH

Director11 March 2020Active
55, Woodland Road, Northfield, Birmingham, United Kingdom, B31 2HZ

Director20 September 2019Active

People with Significant Control

Dr Anita Anwar Raja
Notified on:11 March 2020
Status:Active
Date of birth:March 1984
Nationality:German
Country of residence:England
Address:90, Pope Street, Birmingham, England, B1 3BH
Nature of control:
  • Ownership of shares 50 to 75 percent
Dr Anita Anwar Raja
Notified on:20 September 2019
Status:Active
Date of birth:March 1984
Nationality:German
Country of residence:United Kingdom
Address:55, Woodland Road, Birmingham, United Kingdom, B31 2HZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Dr Syed Nadir Abbas
Notified on:20 September 2019
Status:Active
Date of birth:December 1985
Nationality:British
Country of residence:England
Address:90, Pope Street, Birmingham, England, B1 3BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2024-03-04Persons with significant control

Change to a person with significant control.

Download
2024-03-01Officers

Change person director company with change date.

Download
2024-03-01Officers

Change person director company with change date.

Download
2024-03-01Persons with significant control

Change to a person with significant control.

Download
2024-03-01Address

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

Download
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2022-07-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-19Accounts

Accounts with accounts type total exemption full.

Download
2022-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-02-10Persons with significant control

Change to a person with significant control.

Download
2022-02-09Officers

Change person director company with change date.

Download
2022-02-09Officers

Change person director company with change date.

Download
2022-02-09Persons with significant control

Change to a person with significant control.

Download
2022-02-09Address

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

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2021-02-12Accounts

Accounts with accounts type total exemption full.

Download
2020-04-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-13Confirmation statement

Confirmation statement with updates.

Download
2020-03-13Officers

Appoint person director company with name date.

Download
2020-03-13Persons with significant control

Notification of a person with significant control.

Download
2020-03-13Persons with significant control

Change to a person with significant control.

Download
2020-03-03Persons with significant control

Change to a person with significant control.

Download
2020-03-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.