This company is commonly known as North East Minor Properties Ltd. The company was founded 19 years ago and was given the registration number 05241967. The firm's registered office is in ESSEX. You can find them at Providence House, Little Sampford, Essex, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | NORTH EAST MINOR PROPERTIES LTD |
---|---|---|
Company Number | : | 05241967 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 September 2004 |
End of financial year | : | 30 September 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Providence House, Little Sampford, Essex, CB10 2QQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2-3 Winckley Court, Chapel Street, Preston, PR1 8BU | Director | 04 December 2020 | Active |
Providence Cottage, Little Sampford, Saffron Walden, CB10 2QQ | Secretary | 27 September 2004 | Active |
Providence House, Little Sampford, CB10 2QQ | Director | 27 September 2004 | Active |
Mr Keith Walker | ||
Notified on | : | 02 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1952 |
Nationality | : | British |
Address | : | 2-3 Winckley Court, Chapel Street, Preston, PR1 8BU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2024-01-19 | Officers | Termination director company with name termination date. | Download |
2023-02-17 | Address | Change registered office address company with date old address new address. | Download |
2023-02-16 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2022-12-21 | Insolvency | Liquidation compulsory winding up order. | Download |
2021-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-12 | Officers | Appoint person director company with name date. | Download |
2021-03-12 | Officers | Termination secretary company with name termination date. | Download |
2020-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-25 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-29 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-29 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-26 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-25 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-31 | Officers | Change person director company with change date. | Download |
2017-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2016-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-19 | Mortgage | Mortgage satisfy charge full. | Download |
2015-10-19 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.