This company is commonly known as Nrpg Management Ltd. The company was founded 11 years ago and was given the registration number 08154878. The firm's registered office is in PORTSMOUTH. You can find them at The Old Vicarage, Portsdown Hill Road, Portsmouth, Hampshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | NRPG MANAGEMENT LTD |
---|---|---|
Company Number | : | 08154878 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 July 2012 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Vicarage, Portsdown Hill Road, Portsmouth, Hampshire, England, PO6 1BE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Berkley House, 7b Jubilee Road, Waterlooville, England, PO7 7RD | Director | 24 July 2012 | Active |
Flat 7, Monument Court, Lower Canal Walk, Southampton, England, SO14 3AN | Director | 14 December 2015 | Active |
Cathedral House, St Thomas's Street, Portsmouth, United Kingdom, PO1 2HA | Director | 24 July 2012 | Active |
Medina Cottage, Medina Place, Hove, England, BN3 2RF | Director | 14 December 2015 | Active |
3, Kingsey Avenue, Emsworth, United Kingdom, PO10 7HP | Director | 24 July 2013 | Active |
Point House, 15 - 17 Bath Square, Old Portsmouth, United Kingdom, PO1 2JL | Director | 24 July 2013 | Active |
Mr Shaun Barrie Adams | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 24, Park Road South, Havant, England, PO9 1HB |
Nature of control | : |
|
National Regional Property Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 3, Aston Road, Waterlooville, England, PO7 7HT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-06 | Address | Change registered office address company with date old address new address. | Download |
2021-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-27 | Address | Change registered office address company with date old address new address. | Download |
2021-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-11 | Address | Change registered office address company with date old address new address. | Download |
2018-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-11 | Resolution | Resolution. | Download |
2017-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-16 | Officers | Termination director company with name termination date. | Download |
2016-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-30 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.