UKBizDB.co.uk

NJF PROPERTY HOLDCO LIMITED

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

This company is commonly known as Njf Property Holdco Limited. The company was founded 8 years ago and was given the registration number 09702737. The firm's registered office is in LONDON. You can find them at 2nd Floor, 27 Albemarle Street, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:NJF PROPERTY HOLDCO LIMITED
Company Number:09702737
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:2nd Floor, 27 Albemarle Street, London, England, W1S 4HZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 27 Albemarle Street, London, England, W1S 4HZ

Director09 January 2019Active
139, New Bond Street, London, United Kingdom, W1A 3DL

Secretary25 July 2015Active
3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB

Corporate Secretary31 March 2016Active
3rd Floor, 11-12 St James's Square, London, United Kingdom, SW1Y 4LB

Director31 March 2016Active
35, Albemarle Street, London, England, W1S 4JD

Director02 March 2018Active
18, South Street, Mayfair, London, W1K 1DG

Director25 July 2015Active
18, South Street, Mayfair, London, W1K 1DG

Director25 July 2015Active
139, New Bond Street, London, United Kingdom, W1A 3DL

Director25 July 2015Active
3rd Floor, 11-12 St James's Square, London, United Kingdom, SW1Y 4LB

Director31 March 2016Active

People with Significant Control

Luxtail Limited
Notified on:24 October 2016
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Graeme Walter Briggs
Notified on:14 July 2016
Status:Active
Date of birth:April 1946
Nationality:Australian
Country of residence:United Kingdom
Address:3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr John Kerr Mcluskie
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:United Kingdom
Address:3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors as trust
Alexandra Charlotte Mcluskie
Notified on:06 April 2016
Status:Active
Date of birth:May 1988
Nationality:British
Country of residence:United Kingdom
Address:3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors as trust

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
2024-03-21Accounts

Accounts with accounts type total exemption full.

Download
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-07Accounts

Accounts with accounts type total exemption full.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Accounts

Accounts with accounts type total exemption full.

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-06-17Address

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

Download
2020-05-22Officers

Termination director company with name termination date.

Download
2020-02-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-27Accounts

Accounts with accounts type total exemption full.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-02-06Officers

Change person director company with change date.

Download
2019-02-06Officers

Change person director company with change date.

Download
2019-02-06Address

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

Download
2019-01-09Officers

Appoint person director company with name date.

Download
2019-01-07Accounts

Accounts amended with accounts type total exemption full.

Download
2019-01-04Accounts

Accounts with accounts type total exemption full.

Download
2018-09-20Incorporation

Memorandum articles.

Download
2018-09-20Resolution

Resolution.

Download
2018-09-10Resolution

Resolution.

Download
2018-08-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-28Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.