UKBizDB.co.uk

NPG UK PROPERTIES LTD

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

This company is commonly known as Npg Uk Properties Ltd. The company was founded 7 years ago and was given the registration number 10222639. The firm's registered office is in LONDON. You can find them at 3 Chase Side, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:NPG UK PROPERTIES LTD
Company Number:10222639
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 2016
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:3 Chase Side, London, England, N14 5BP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Chase Side, London, England, N14 5BP

Director16 September 2016Active
3, Chase Side, London, England, N14 5BP

Director09 June 2016Active
3, Chase Side, London, England, N14 5BP

Director16 September 2016Active
Winnington House, 2 Woodberry Grove, North Finchley, London, United Kingdom, N12 0DR

Director09 June 2016Active

People with Significant Control

Mr Michael Barr
Notified on:09 June 2016
Status:Active
Date of birth:February 1959
Nationality:South African
Country of residence:England
Address:3, Chase Side, London, England, N14 5BP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Elias Tzouvanni
Notified on:09 June 2016
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:England
Address:3, Chase Side, London, England, N14 5BP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Gregory Dean Nafte
Notified on:09 June 2016
Status:Active
Date of birth:May 1985
Nationality:South African
Country of residence:England
Address:3, Chase Side, London, England, N14 5BP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Gazette

Gazette notice voluntary.

Download
2024-01-17Dissolution

Dissolution application strike off company.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-02-20Accounts

Accounts with accounts type micro entity.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Accounts

Accounts with accounts type micro entity.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-06-03Accounts

Accounts with accounts type micro entity.

Download
2020-07-01Confirmation statement

Confirmation statement with updates.

Download
2020-07-01Persons with significant control

Cessation of a person with significant control.

Download
2020-07-01Capital

Capital allotment shares.

Download
2020-07-01Officers

Termination director company with name termination date.

Download
2020-03-11Accounts

Accounts with accounts type micro entity.

Download
2019-06-28Confirmation statement

Confirmation statement with no updates.

Download
2019-03-22Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-19Confirmation statement

Confirmation statement with no updates.

Download
2018-03-05Accounts

Accounts with accounts type unaudited abridged.

Download
2017-06-14Confirmation statement

Confirmation statement with updates.

Download
2016-09-19Capital

Capital allotment shares.

Download
2016-09-16Officers

Appoint person director company with name date.

Download
2016-09-16Officers

Appoint person director company with name date.

Download
2016-06-20Address

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

Download
2016-06-16Officers

Appoint person director company with name date.

Download
2016-06-10Officers

Termination director company with name termination date.

Download
2016-06-09Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.