This company is commonly known as Nook Property Ltd. The company was founded 8 years ago and was given the registration number 09787349. The firm's registered office is in HERTFORD. You can find them at 5 Coopers Court, Folly Island, Hertford, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | NOOK PROPERTY LTD |
---|---|---|
Company Number | : | 09787349 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 September 2015 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Coopers Court, Folly Island, Hertford, England, SG14 1UB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rita Holdings Limited, 310 Lakes Innovation Centre, Lakes Road, Braintree, United Kingdom, CM7 3AN | Director | 21 September 2015 | Active |
Ms Victoria Louise Morton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Rita Holdings Limited, 310 Lakes Innovation Centre, Braintree, United Kingdom, CM7 3AN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-07-28 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-28 | Officers | Change person director company with change date. | Download |
2023-07-28 | Address | Change registered office address company with date old address new address. | Download |
2023-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-27 | Officers | Change person director company with change date. | Download |
2021-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-12 | Address | Change registered office address company with date old address new address. | Download |
2020-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-03 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-03 | Officers | Change person director company with change date. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-23 | Officers | Change person director company with change date. | Download |
2018-07-23 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.