UKBizDB.co.uk

NMH PROPERTY SERVICES LIMITED

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

This company is commonly known as Nmh Property Services Limited. The company was founded 21 years ago and was given the registration number 04808201. The firm's registered office is in HARWICH. You can find them at New Moze Hall Beaumont Road, Great Oakley, Harwich, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:NMH PROPERTY SERVICES LIMITED
Company Number:04808201
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 2003
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:New Moze Hall Beaumont Road, Great Oakley, Harwich, England, CO12 5BH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
New Moze Hall, Beaumont Road, Great Oakley, CO12 5BH

Secretary08 July 2003Active
New Moze Hall, Beaumont Road, Great Oakley, Harwich, United Kingdom, CO12 5BH

Director01 July 2023Active
New Moze Hall, Beaumont Road, Great Oakley, CO12 5BH

Director08 July 2003Active
New Moze Hall, Beaumont Road, Great Oakley, United Kingdom, CO12 5BH

Director01 April 2023Active
Heyrons, High Easter, Chelmsford, CM1 4QN

Nominee Secretary23 June 2003Active
Brierly Place, New London Road, Chelmsford, CM2 0AP

Corporate Secretary23 June 2003Active
Heyrons, High Easter, Chelmsford, CM1 4QN

Nominee Director23 June 2003Active

People with Significant Control

Mr Steven Davies
Notified on:06 April 2016
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:England
Address:1 & 2 The Barn, Oldwick, Chichester, England, PO18 9AA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Yvonne Davies
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:United Kingdom
Address:New Moze Hall, Beaumont Rd, Great Oakley, United Kingdom, CO12 5BH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-07-03Officers

Appoint person director company with name date.

Download
2023-06-26Confirmation statement

Confirmation statement with updates.

Download
2023-05-04Officers

Appoint person director company with name date.

Download
2023-03-07Accounts

Accounts with accounts type total exemption full.

Download
2022-07-04Confirmation statement

Confirmation statement with updates.

Download
2021-12-10Accounts

Accounts with accounts type total exemption full.

Download
2021-08-05Confirmation statement

Confirmation statement with updates.

Download
2021-02-10Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-25Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-26Confirmation statement

Confirmation statement with updates.

Download
2018-10-11Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-02Confirmation statement

Confirmation statement with updates.

Download
2017-10-09Accounts

Accounts with accounts type total exemption full.

Download
2017-06-23Confirmation statement

Confirmation statement with updates.

Download
2017-02-22Accounts

Accounts with accounts type total exemption small.

Download
2016-09-13Annual return

Annual return company with made up date full list shareholders.

Download
2016-09-13Address

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

Download
2016-03-30Accounts

Accounts with accounts type total exemption small.

Download
2015-06-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-12Accounts

Accounts with accounts type total exemption small.

Download
2014-07-06Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-07Accounts

Accounts with accounts type total exemption small.

Download
2013-07-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.