Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NSG PROPERTY SERVICES LIMITED
Company Information for

NSG PROPERTY SERVICES LIMITED

UNITY HOUSE, DUDLEY ROAD, DARLINGTON, COUNTY DURHAM, DL1 4GG,
Company Registration Number
03820038
Private Limited Company
Active

Company Overview

About Nsg Property Services Ltd
NSG PROPERTY SERVICES LIMITED was founded on 1999-08-05 and has its registered office in Darlington. The organisation's status is listed as "Active". Nsg Property Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NSG PROPERTY SERVICES LIMITED
 
Legal Registered Office
UNITY HOUSE
DUDLEY ROAD
DARLINGTON
COUNTY DURHAM
DL1 4GG
Other companies in DL1
 
Filing Information
Company Number 03820038
Company ID Number 03820038
Date formed 1999-08-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 05/08/2015
Return next due 02/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-09-05 13:16:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NSG PROPERTY SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NSG PROPERTY SERVICES LIMITED

Current Directors
Officer Role Date Appointed
HAMISH EDWARD THOMSON IRVINE
Company Secretary 2003-06-10
JEFFREY MAURICE HILL
Director 1999-11-25
HAMISH EDWARD THOMSON IRVINE
Director 1999-11-25
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM JAMES FURBER
Director 1999-11-25 2015-01-30
ALISON MARY CAREY
Company Secretary 2000-08-04 2003-06-10
HAMISH EDWARD THOMSON IRVINE
Company Secretary 1999-11-25 2000-08-04
ETCHCO (NUMBER 6) LIMITED
Nominated Secretary 1999-08-05 1999-11-25
EFFECTORDER LIMITED
Nominated Director 1999-08-05 1999-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEFFREY MAURICE HILL GREEN PARTS SPECIALIST (ORMSKIRK) HOLDINGS LTD Director 2009-07-31 CURRENT 2009-07-31 Active
JEFFREY MAURICE HILL GREEN PARTS SALVAGE & RECYCLING LTD Director 1999-11-29 CURRENT 1999-11-29 Active
JEFFREY MAURICE HILL SECUREDEAL PROPERTY MANAGEMENT LIMITED Director 1992-10-07 CURRENT 1991-10-07 Active
JEFFREY MAURICE HILL GREEN PARTS SPECIALIST (ORMSKIRK) LTD Director 1991-06-23 CURRENT 1978-10-30 Active
HAMISH EDWARD THOMSON IRVINE SYNETIQ GREENPARTS DATA SYSTEMS LIMITED Director 2012-05-03 CURRENT 2012-05-03 Active - Proposal to Strike off
HAMISH EDWARD THOMSON IRVINE WESTEND GARAGE (SCOTLAND) LIMITED Director 2011-05-03 CURRENT 2011-05-03 Active
HAMISH EDWARD THOMSON IRVINE SCB VEHICLE DISMANTLERS AND AUTO SALVAGE DEALERS (SCOTLAND) LIMITED Director 2010-03-19 CURRENT 2010-03-19 Active
HAMISH EDWARD THOMSON IRVINE NORTHERN SALVAGE AUTO AUCTIONS (SCOTLAND) LIMITED Director 2006-02-08 CURRENT 1995-02-22 Active
HAMISH EDWARD THOMSON IRVINE NSA (VENTURES) LIMITED Director 2003-05-22 CURRENT 2001-10-04 Active
HAMISH EDWARD THOMSON IRVINE NSG LIMITED Director 2001-10-30 CURRENT 1985-04-22 Active
HAMISH EDWARD THOMSON IRVINE ALLANDER INVESTMENTS LIMITED Director 1994-07-11 CURRENT 1994-06-27 Active
HAMISH EDWARD THOMSON IRVINE IRVINE MACKAY (PROPERTY) LIMITED Director 1992-02-24 CURRENT 1992-01-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-09CONFIRMATION STATEMENT MADE ON 05/08/23, WITH UPDATES
2023-07-18DIRECTOR APPOINTED MR SYLVESTER CHRISTOPHER PATRICK MCDONAGH
2023-07-18DIRECTOR APPOINTED MR PAUL MARTIN MCDONAGH
2023-06-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-05-3131/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-16TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY MAURICE HILL
2022-08-12CS01CONFIRMATION STATEMENT MADE ON 05/08/22, WITH UPDATES
2022-05-2331/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-23AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-10CS01CONFIRMATION STATEMENT MADE ON 05/08/21, WITH NO UPDATES
2021-05-25AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-19CS01CONFIRMATION STATEMENT MADE ON 05/08/20, WITH NO UPDATES
2020-05-28AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-28AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-17AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 05/08/18, WITH NO UPDATES
2018-05-21AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 05/08/17, WITH NO UPDATES
2017-05-11AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-12LATEST SOC12/08/16 STATEMENT OF CAPITAL;GBP 224000
2016-08-12CS01CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES
2016-05-18SH03Purchase of own shares
2016-05-11AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-10SH06Cancellation of shares. Statement of capital on 2016-04-12 GBP 224,000.00
2015-10-02SH03Purchase of own shares
2015-09-18RES09Resolution of authority to purchase a number of shares
2015-09-18LATEST SOC18/09/15 STATEMENT OF CAPITAL;GBP 240000
2015-09-18SH06Cancellation of shares. Statement of capital on 2015-08-18 GBP 240,000
2015-08-28AR0105/08/15 ANNUAL RETURN FULL LIST
2015-06-03AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-11SH06Cancellation of shares. Statement of capital on 2015-01-28 GBP 256,000
2015-02-11RES09Resolution of authority to purchase a number of shares
2015-02-11SH03Purchase of own shares
2015-01-30TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JAMES FURBER
2015-01-13RES09Resolution of authority to purchase a number of shares
2015-01-13SH06Cancellation of shares. Statement of capital on 2014-12-19 GBP 272,000
2015-01-13SH03Purchase of own shares
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 288000
2014-08-28AR0105/08/14 ANNUAL RETURN FULL LIST
2014-04-24AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-23AR0105/08/13 ANNUAL RETURN FULL LIST
2013-03-05AA30/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-29AR0105/08/12 FULL LIST
2012-04-20AA31/08/11 TOTAL EXEMPTION SMALL
2011-08-08AR0105/08/11 FULL LIST
2011-05-27AA31/08/10 TOTAL EXEMPTION SMALL
2010-08-25AR0105/08/10 FULL LIST
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES FURBER / 05/08/2010
2009-12-02AA31/08/09 TOTAL EXEMPTION SMALL
2009-09-15363aRETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS
2009-01-22AA31/08/08 TOTAL EXEMPTION SMALL
2008-08-12363aRETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS
2008-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-09-13363aRETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS
2007-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-09-11363sRETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS
2006-06-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-06-14169£ IC 304000/288000 09/05/06 £ SR 16000@1=16000
2005-08-16363sRETURN MADE UP TO 05/08/05; NO CHANGE OF MEMBERS
2005-04-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2004-08-31363sRETURN MADE UP TO 05/08/04; NO CHANGE OF MEMBERS
2004-05-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2003-10-17288aNEW SECRETARY APPOINTED
2003-10-17363aRETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS
2003-10-17288bSECRETARY RESIGNED
2003-07-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02
2002-08-01363sRETURN MADE UP TO 05/08/02; NO CHANGE OF MEMBERS
2002-07-24123NC INC ALREADY ADJUSTED 11/07/02
2002-07-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01
2001-08-14363aRETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS
2001-07-04123NC INC ALREADY ADJUSTED 30/05/01
2001-07-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-07-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-06-08AAFULL ACCOUNTS MADE UP TO 31/08/00
2001-04-03363sRETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS
2001-04-03288aNEW SECRETARY APPOINTED
2001-04-03287REGISTERED OFFICE CHANGED ON 03/04/01 FROM: UNITY HOUSE DUDLEY ROAD DARLINGTON CO DURHAM DL1 4GG
2001-04-03363(288)SECRETARY RESIGNED
2001-04-03363(287)REGISTERED OFFICE CHANGED ON 03/04/01
2000-08-01288aNEW SECRETARY APPOINTED
2000-07-17CERTNMCOMPANY NAME CHANGED NSG PROPERTY COMPANY LIMITED CERTIFICATE ISSUED ON 18/07/00
2000-01-28395PARTICULARS OF MORTGAGE/CHARGE
2000-01-05288aNEW DIRECTOR APPOINTED
1999-12-23SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/11/99
1999-12-23SRES04£ NC 1299/300000 25/11
1999-12-17CERTNMCOMPANY NAME CHANGED ETCHCO 1017 LIMITED CERTIFICATE ISSUED ON 20/12/99
1999-12-15288aNEW DIRECTOR APPOINTED
1999-12-14123£ NC 1000/1299 25/11/99
1999-12-14ORES04NC INC ALREADY ADJUSTED 25/11/99
1999-12-14288aNEW DIRECTOR APPOINTED
1999-12-06288bSECRETARY RESIGNED
1999-12-06288bDIRECTOR RESIGNED
1999-08-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
982 - Undifferentiated service-producing activities of private households for own use
98200 - Undifferentiated service-producing activities of private households for own use




Licences & Regulatory approval
We could not find any licences issued to NSG PROPERTY SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NSG PROPERTY SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE CONTAINING FIXED AND FLOATING CHARGES 2000-01-28 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NSG PROPERTY SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of NSG PROPERTY SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NSG PROPERTY SERVICES LIMITED
Trademarks
We have not found any records of NSG PROPERTY SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NSG PROPERTY SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98200 - Undifferentiated service-producing activities of private households for own use) as NSG PROPERTY SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NSG PROPERTY SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NSG PROPERTY SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NSG PROPERTY SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.