UKBizDB.co.uk

NV3 PROPERTY SERVICES LIMITED

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

This company is commonly known as Nv3 Property Services Limited. The company was founded 11 years ago and was given the registration number 08469797. The firm's registered office is in STAMFORD. You can find them at 5 Brookside Tallington Lakes Leisure Park, Tallington, Stamford, Lincolnshire. This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:NV3 PROPERTY SERVICES LIMITED
Company Number:08469797
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 2013
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:5 Brookside Tallington Lakes Leisure Park, Tallington, Stamford, Lincolnshire, PE9 4RJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rivington House, 82 Great Eastern Street, London, England, EC2A 3JF

Director02 April 2013Active
5, Brookside Tallington Lakes Leisure Park, Barholm Road Tallington, Stamford, United Kingdom, PE9 4RJ

Secretary05 February 2016Active
Rivington House, 82 Great Eastern Street, London, England, EC2A 3JF

Secretary02 April 2013Active
Rivington House, 82 Great Eastern Street, London, England, EC2A 3JF

Director02 April 2013Active
Rivington House, 82 Great Eastern Street, London, England, EC2A 3JF

Director02 April 2013Active
Rivington House, 82 Great Eastern Street, London, England, EC2A 3JF

Director02 April 2013Active

People with Significant Control

Mrs Verity Milne-Clark
Notified on:06 April 2016
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:England
Address:Rivington House, 82 Great Eastern Street, London, England, EC2A 3JF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Milne-Clark
Notified on:06 April 2016
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:England
Address:Rivington House, 82 Great Eastern Street, London, England, EC2A 3JF
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 (7 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
2024-04-30Accounts

Accounts with accounts type micro entity.

Download
2024-04-09Confirmation statement

Confirmation statement with updates.

Download
2024-01-29Accounts

Change account reference date company previous shortened.

Download
2023-08-03Officers

Termination director company with name termination date.

Download
2023-08-03Persons with significant control

Cessation of a person with significant control.

Download
2023-06-22Confirmation statement

Confirmation statement with updates.

Download
2023-06-12Officers

Change person director company with change date.

Download
2023-06-12Persons with significant control

Change to a person with significant control.

Download
2023-06-12Persons with significant control

Change to a person with significant control.

Download
2023-06-12Officers

Change person director company with change date.

Download
2023-06-02Gazette

Gazette filings brought up to date.

Download
2023-06-01Persons with significant control

Change to a person with significant control.

Download
2023-06-01Persons with significant control

Change to a person with significant control.

Download
2023-06-01Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-04-04Gazette

Gazette notice compulsory.

Download
2022-12-21Address

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

Download
2022-12-16Officers

Termination secretary company with name termination date.

Download
2022-12-16Officers

Termination director company with name termination date.

Download
2022-12-16Officers

Termination director company with name termination date.

Download
2022-12-16Officers

Termination secretary company with name termination date.

Download
2022-05-06Confirmation statement

Confirmation statement with no updates.

Download
2022-02-14Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.