UKBizDB.co.uk

NMR PROPERTIES LIMITED

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

This company is commonly known as Nmr Properties Limited. The company was founded 18 years ago and was given the registration number 05494191. The firm's registered office is in . You can find them at 10 London Mews, London, , . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:NMR PROPERTIES LIMITED
Company Number:05494191
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 2005
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:10 London Mews, London, W2 1HY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
78 Littleton Street, London, SW18 3SY

Secretary29 June 2005Active
78 Littleton Street, London, SW18 3SY

Director29 June 2005Active
Foxhill Farm, Bourton On The Water, GL54 3BL

Director29 June 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary29 June 2005Active
1 Lyall Street, London, SW1X 8DW

Director29 June 2005Active
30 Ovington Street, London, SW3 2JB

Director29 June 2005Active
Forge Cottage, Easton, Grantham, England, NG33 5AP

Director29 June 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director29 June 2005Active

People with Significant Control

Mr Rowan John Kinneir Paterson
Notified on:06 April 2016
Status:Active
Date of birth:March 1960
Nationality:British
Address:10 London Mews, W2 1HY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Martin Claude Thompson
Notified on:06 April 2016
Status:Active
Date of birth:August 1948
Nationality:British
Address:10 London Mews, W2 1HY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Charles Hamar Delevingne
Notified on:06 April 2016
Status:Active
Date of birth:June 1949
Nationality:British
Address:10 London Mews, W2 1HY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nicholas Robin Van Gruisen
Notified on:06 April 2016
Status:Active
Date of birth:October 1954
Nationality:British
Address:10 London Mews, W2 1HY
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Accounts

Accounts with accounts type total exemption full.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Accounts

Accounts with accounts type total exemption full.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-10-13Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Persons with significant control

Change to a person with significant control.

Download
2019-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-10-11Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Capital

Capital cancellation shares.

Download
2018-12-21Capital

Capital return purchase own shares.

Download
2018-11-21Accounts

Accounts with accounts type total exemption full.

Download
2018-11-13Confirmation statement

Confirmation statement with updates.

Download
2018-08-14Capital

Capital return purchase own shares.

Download
2018-07-05Capital

Capital cancellation shares.

Download
2018-06-22Resolution

Resolution.

Download
2018-06-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-18Officers

Termination director company with name termination date.

Download
2018-06-18Officers

Termination director company with name termination date.

Download
2018-02-23Accounts

Accounts with accounts type total exemption full.

Download
2017-10-26Confirmation statement

Confirmation statement with updates.

Download
2017-10-26Persons with significant control

Cessation of a person with significant control.

Download
2017-10-26Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.