UKBizDB.co.uk

NPJ ESTATES LIMITED

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

This company is commonly known as Npj Estates Limited. The company was founded 26 years ago and was given the registration number 03503855. The firm's registered office is in ASHBOURNE. You can find them at Mount Farm, Shirley, Ashbourne, Derbyshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:NPJ ESTATES LIMITED
Company Number:03503855
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 1998
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Mount Farm, Shirley, Ashbourne, Derbyshire, DE6 3AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mount Farm, Shirley, Ashbourne, DE6 3AR

Secretary19 March 1998Active
22, Appletree Lane, Marston Montgomery, Ashbourne, England, DE6 2FP

Director19 March 1998Active
104 Belper Road, Derby, DE1 3EQ

Director19 March 1998Active
Mount Farm, Shirley, Ashbourne, DE6 3AR

Director19 March 1998Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary03 February 1998Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director03 February 1998Active

People with Significant Control

Mr Philip Grenville Trafford
Notified on:06 April 2016
Status:Active
Date of birth:February 1969
Nationality:British
Address:Mount Farm, Ashbourne, DE6 3AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nigel Grenville Trafford
Notified on:06 April 2016
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:England
Address:104, Belper Road, Derby, England, DE1 3EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jolyon Grenville Trafford
Notified on:06 April 2016
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:England
Address:22, Appletree Lane, Ashbourne, England, DE6 2FP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-04-18Mortgage

Mortgage satisfy charge full.

Download
2023-04-18Mortgage

Mortgage satisfy charge full.

Download
2023-04-18Mortgage

Mortgage satisfy charge full.

Download
2023-03-24Accounts

Accounts with accounts type total exemption full.

Download
2023-02-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-16Officers

Change person director company with change date.

Download
2023-01-16Persons with significant control

Change to a person with significant control.

Download
2022-03-23Accounts

Accounts with accounts type total exemption full.

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Persons with significant control

Change to a person with significant control.

Download
2021-07-27Officers

Change person director company with change date.

Download
2021-03-25Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-03-24Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-11Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-13Confirmation statement

Confirmation statement with no updates.

Download
2018-03-23Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-06Confirmation statement

Confirmation statement with no updates.

Download
2018-02-06Officers

Change person director company with change date.

Download
2018-02-06Persons with significant control

Change to a person with significant control.

Download
2017-09-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-05-05Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.