UKBizDB.co.uk

NMP RIGHTS LTD

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

This company is commonly known as Nmp Rights Ltd. The company was founded 36 years ago and was given the registration number 02237599. The firm's registered office is in LONDON. You can find them at 70 Godwin Road, Forest Gate, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:NMP RIGHTS LTD
Company Number:02237599
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:70 Godwin Road, Forest Gate, London, E7 0LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22 Burgess Road, London, E15 2AD

Secretary08 December 1997Active
100 Godwin Road, Forest Gate, London, E7 0LP

Director22 May 1995Active
70, Godwin Road, Forest Gate, London, E7 0LG

Director15 April 2014Active
3 Queen Mary Road, London, SE19 3NN

Secretary31 May 1995Active
5 Brampton Road, East Ham, E6 3LL

Secretary01 April 2003Active
100 Osborne Road, Forest Gate, London, E7 0PL

Secretary10 June 1996Active
163 Osborne Road, London, E7 0PS

Secretary-Active
54 Heigham Road, East Ham, London, E6 2JQ

Director17 November 1997Active
70, Godwin Road, Forest Gate, London, E7 0LG

Director14 May 2014Active
38 Rothsay Road, London, E7 8LY

Director24 February 1999Active
13 Wingate House, Bruce Road, London, E3 3HY

Director01 November 2003Active
122 Chatsworth Road, Stratford, London, E15 1RD

Director27 September 2005Active
2g Leroy House, 436 Essex Road, Islington, N1 3QP

Director02 April 2003Active
5 Cromer Road, Leyton, E10 6JA

Director02 April 2003Active
13 Reach View Close, Camden Town, London, NW1 0TY

Director27 September 2005Active
7 City Pavilion, 59 Chilton Street, London, E2 6EA

Director24 February 1999Active
Flat 7, 59 Chilton Street, London, E2 6EA

Director24 February 1999Active
57-60 Garden Court Chambers, Lincolns Inn Fields, London, Uk, WC2A 3LS

Director10 January 2013Active
77 Shacklewell Lane, London, E8 2EB

Director27 September 2005Active
298 Monega Road, London, E12 6TS

Director24 February 1999Active
Bhatt Murphy, 27 Hoxton Square, London, Uk, N1 6NN

Director10 January 2013Active
5 Brampton Road, East Ham, E6 3LL

Director01 April 2003Active
7 Daly Court, Clays Lane, Temple Mills, E15

Director23 May 1998Active
55a Farleigh Road, London, N16 7TD

Director24 February 1999Active
14 Ingleby Road, Holloway, London, N7 6FF

Director02 April 2003Active
70 Godwin Road, Forest Gate, London, E7 0LG

Director-Active

People with Significant Control

Newham Monitoring Project
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:70, Godwin Road, London, England, E7 0LG
Nature of control:
  • Voting rights 75 to 100 percent 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 (5 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
2024-02-28Gazette

Gazette filings brought up to date.

Download
2024-02-27Gazette

Gazette notice compulsory.

Download
2024-02-24Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-12-09Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Gazette

Gazette filings brought up to date.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-03-15Gazette

Gazette notice compulsory.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-28Accounts

Accounts with accounts type total exemption full.

Download
2020-01-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2019-01-30Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Officers

Termination director company with name termination date.

Download
2018-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-31Confirmation statement

Confirmation statement with no updates.

Download
2017-11-25Accounts

Accounts with accounts type unaudited abridged.

Download
2017-03-25Gazette

Gazette filings brought up to date.

Download
2017-03-22Accounts

Accounts with accounts type micro entity.

Download
2017-03-07Gazette

Gazette notice compulsory.

Download
2017-01-11Officers

Termination director company with name termination date.

Download
2017-01-11Officers

Termination director company with name termination date.

Download
2016-12-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.