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..
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 | : |
|
Registered Address | : | 2nd Floor, 27 Albemarle Street, London, England, W1S 4HZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, 27 Albemarle Street, London, England, W1S 4HZ | Director | 09 January 2019 | Active |
139, New Bond Street, London, United Kingdom, W1A 3DL | Secretary | 25 July 2015 | Active |
3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB | Corporate Secretary | 31 March 2016 | Active |
3rd Floor, 11-12 St James's Square, London, United Kingdom, SW1Y 4LB | Director | 31 March 2016 | Active |
35, Albemarle Street, London, England, W1S 4JD | Director | 02 March 2018 | Active |
18, South Street, Mayfair, London, W1K 1DG | Director | 25 July 2015 | Active |
18, South Street, Mayfair, London, W1K 1DG | Director | 25 July 2015 | Active |
139, New Bond Street, London, United Kingdom, W1A 3DL | Director | 25 July 2015 | Active |
3rd Floor, 11-12 St James's Square, London, United Kingdom, SW1Y 4LB | Director | 31 March 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-17 | Address | Change registered office address company with date old address new address. | Download |
2020-05-22 | Officers | Termination director company with name termination date. | Download |
2020-02-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-06 | Officers | Change person director company with change date. | Download |
2019-02-06 | Officers | Change person director company with change date. | Download |
2019-02-06 | Address | Change registered office address company with date old address new address. | Download |
2019-01-09 | Officers | Appoint person director company with name date. | Download |
2019-01-07 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2019-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-20 | Incorporation | Memorandum articles. | Download |
2018-09-20 | Resolution | Resolution. | Download |
2018-09-10 | Resolution | Resolution. | Download |
2018-08-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-08-28 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.