UKBizDB.co.uk

NRD PROPERTY LIMITED

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

This company is commonly known as Nrd Property Limited. The company was founded 5 years ago and was given the registration number 11505505. The firm's registered office is in CHATHAM. You can find them at 6-8 Revenge Road, , Chatham, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:NRD PROPERTY LIMITED
Company Number:11505505
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 2018
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:6-8 Revenge Road, Chatham, United Kingdom, ME5 8UD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6-8, Revenge Road, Chatham, United Kingdom, ME5 8UD

Director12 December 2018Active
6-8, Revenge Road, Chatham, England, ME5 8UD

Director01 February 2019Active
6-8, Revenge Road, Chatham, United Kingdom, ME5 8UD

Director28 November 2018Active
6-8, Revenge Road, Chatham, United Kingdom, ME5 8UD

Director08 August 2018Active

People with Significant Control

Mr Paul Adam Smith
Notified on:12 December 2018
Status:Active
Date of birth:December 1982
Nationality:British
Country of residence:United Kingdom
Address:6-8, Revenge Road, Chatham, United Kingdom, ME5 8UD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Tina Chopra
Notified on:28 November 2018
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:United Kingdom
Address:6-8, Revenge Road, Chatham, United Kingdom, ME5 8UD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Paul Adam Smith
Notified on:08 August 2018
Status:Active
Date of birth:December 1982
Nationality:British
Country of residence:United Kingdom
Address:6-8, Revenge Road, Chatham, United Kingdom, ME5 8UD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-04-26Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Gazette

Gazette filings brought up to date.

Download
2023-08-29Accounts

Accounts with accounts type total exemption full.

Download
2023-08-01Gazette

Gazette notice compulsory.

Download
2023-02-14Confirmation statement

Confirmation statement with updates.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Officers

Termination director company with name termination date.

Download
2023-02-13Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2023-02-13Insolvency

Liquidation receiver cease to act receiver.

Download
2022-08-24Insolvency

Liquidation receiver appointment of receiver.

Download
2022-08-24Insolvency

Liquidation receiver appointment of receiver.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2021-05-31Accounts

Accounts with accounts type total exemption full.

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2020-05-08Accounts

Accounts with accounts type total exemption full.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2019-02-04Confirmation statement

Confirmation statement with updates.

Download
2019-02-04Officers

Appoint person director company with name date.

Download
2019-01-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-12Confirmation statement

Confirmation statement with updates.

Download
2018-12-12Persons with significant control

Notification of a person with significant control.

Download
2018-12-12Persons with significant control

Cessation of a person with significant control.

Download
2018-12-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.