Active
Company Information for NR PROPERTY AGENTS LIMITED
3 MORE LONDON RIVERSIDE, LONDON, SE1 2AQ,
|
Company Registration Number
06029541
Private Limited Company
Active |
Company Name | |
---|---|
NR PROPERTY AGENTS LIMITED | |
Legal Registered Office | |
3 MORE LONDON RIVERSIDE LONDON SE1 2AQ Other companies in SE1 | |
Company Number | 06029541 | |
---|---|---|
Company ID Number | 06029541 | |
Date formed | 2006-12-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 30/09/2024 | |
Latest return | 14/12/2015 | |
Return next due | 11/01/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB899074952 |
Last Datalog update: | 2024-03-06 21:20:59 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
NOROSE COMPANY SECRETARIAL SERVICES LIMITED |
||
ANNE LOUISE HIGGINBOTTOM |
||
LINDSAY BARBARA MORGAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN WILLIAM PARISH |
Director | ||
DEIRDRE MARY WALKER |
Director | ||
TIMOTHY JOHN MARSDEN |
Director | ||
PETER MCCALLUM MARTYR |
Director | ||
THE COMPANY REGISTRATION AGENTS LIMITED |
Nominated Secretary | ||
LUCIENE JAMES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COWEN EXECUTION SERVICES LIMITED | Company Secretary | 2007-11-29 | CURRENT | 2007-05-29 | Active | |
NORTON ROSE COVENANT TRUSTEE LIMITED | Company Secretary | 2007-07-03 | CURRENT | 2007-07-03 | Active | |
PG (APRIL) LIMITED | Company Secretary | 2007-04-19 | CURRENT | 2007-04-19 | Active | |
VOLKSWIND UK LIMITED | Company Secretary | 2006-09-21 | CURRENT | 2006-09-21 | Dissolved 2017-01-07 | |
SHIP (2006) LIMITED | Company Secretary | 2006-07-20 | CURRENT | 2006-05-17 | Active - Proposal to Strike off | |
DURALAY INTERNATIONAL HOLDINGS LIMITED | Company Secretary | 2005-08-19 | CURRENT | 1996-04-22 | Dissolved 2016-08-30 | |
INTERFLOOR HOLDINGS LIMITED | Company Secretary | 2005-08-19 | CURRENT | 2002-04-26 | Dissolved 2016-08-30 | |
INTERFLOOR INDUSTRIES LIMITED | Company Secretary | 2005-08-19 | CURRENT | 2002-04-15 | Dissolved 2016-08-30 | |
INTERFLOOR INVESTMENTS LIMITED | Company Secretary | 2005-08-19 | CURRENT | 2002-04-02 | Dissolved 2016-08-30 | |
INTERFLOOR TRUSTEES LIMITED | Company Secretary | 2005-08-19 | CURRENT | 1998-03-26 | Dissolved 2016-08-30 | |
INTERFLOOR GROUP LIMITED | Company Secretary | 2005-08-19 | CURRENT | 2005-07-22 | Active | |
INTERFLOOR LIMITED | Company Secretary | 2005-08-19 | CURRENT | 1920-01-19 | Active | |
INTERFLOOR OPERATIONS LIMITED | Company Secretary | 2005-08-19 | CURRENT | 2005-07-26 | Active | |
CGI VICTORIA SQUARE LIMITED | Company Secretary | 2004-06-25 | CURRENT | 2001-01-24 | Active | |
CGI VICTORIA SQUARE NOMINEES LIMITED | Company Secretary | 2004-06-25 | CURRENT | 2001-04-24 | Active | |
CKI UK WATER LIMITED | Company Secretary | 2004-06-17 | CURRENT | 2004-04-05 | Liquidation | |
DISCOVERY GROUP EUROPE LIMITED | Company Secretary | 2004-02-04 | CURRENT | 2004-01-29 | Active | |
DRAGGIN JEANS 2001 (UK) LIMITED | Company Secretary | 2003-09-11 | CURRENT | 2002-11-07 | Active - Proposal to Strike off | |
NORTON ROSE (ADVISORY SERVICES) LIMITED | Company Secretary | 2000-06-13 | CURRENT | 1990-03-28 | Active | |
NORTON ROSE (CONSULTANCIES) LIMITED | Company Secretary | 2000-06-13 | CURRENT | 1990-05-24 | Active | |
NOROSE LIMITED | Company Secretary | 2000-06-13 | CURRENT | 1991-05-22 | Active | |
NORTON ROSE TRUSTS LIMITED | Company Secretary | 2000-06-13 | CURRENT | 1998-10-15 | Active | |
NORTON ROSE TRUSTS TWO LIMITED | Company Secretary | 2000-06-13 | CURRENT | 1999-06-01 | Active | |
NOROSE NOTICES LIMITED | Company Secretary | 2000-06-13 | CURRENT | 1972-11-27 | Active | |
NORTON ROSE LIMITED | Company Secretary | 2000-06-13 | CURRENT | 1988-03-15 | Active | |
NOROSE SERVICE COMPANY | Company Secretary | 2000-06-13 | CURRENT | 1958-07-08 | Active | |
KEMPSON HOUSE LIMITED | Company Secretary | 2000-06-13 | CURRENT | 1970-12-23 | Active | |
NORTON ROSE INNOVATION SERVICES LIMITED | Director | 2018-02-01 | CURRENT | 2009-10-07 | Active | |
NORTON ROSE COVENANT TRUSTEE LIMITED | Director | 2016-10-05 | CURRENT | 2007-07-03 | Active | |
NORTON ROSE FULBRIGHT SERVICES | Director | 2014-12-31 | CURRENT | 2010-03-03 | Active | |
NR (OPERATIONS KAZAKHSTAN) LIMITED | Director | 2014-12-31 | CURRENT | 2009-04-20 | Active | |
NORTON ROSE (ADVISORY SERVICES) LIMITED | Director | 2014-12-31 | CURRENT | 1990-03-28 | Active | |
NORTON ROSE (CONSULTANCIES) LIMITED | Director | 2014-12-31 | CURRENT | 1990-05-24 | Active | |
NOROSE LIMITED | Director | 2014-12-31 | CURRENT | 1991-05-22 | Active | |
NOROSE COMPANY SECRETARIAL SERVICES LIMITED | Director | 2014-12-31 | CURRENT | 2000-06-13 | Active | |
NORTON ROSE FULBRIGHT (KAZAKHSTAN) LIMITED | Director | 2014-12-31 | CURRENT | 2011-12-06 | Active | |
NOROSE NOTICES LIMITED | Director | 2014-12-31 | CURRENT | 1972-11-27 | Active | |
NORTON ROSE LIMITED | Director | 2014-12-31 | CURRENT | 1988-03-15 | Active | |
NOROSE SERVICE COMPANY | Director | 2014-12-31 | CURRENT | 1958-07-08 | Active | |
KEMPSON HOUSE LIMITED | Director | 2014-12-31 | CURRENT | 1970-12-23 | Active | |
NORTON ROSE FULBRIGHT PENSION TRUSTEE LIMITED | Director | 2014-07-10 | CURRENT | 2014-07-10 | Active | |
NORTON ROSE TRUSTS LIMITED | Director | 2013-01-18 | CURRENT | 1998-10-15 | Active | |
NORTON ROSE TRUSTS TWO LIMITED | Director | 2013-01-18 | CURRENT | 1999-06-01 | Active | |
KEMPSON HOUSE LIMITED | Director | 2004-07-23 | CURRENT | 1970-12-23 | Active |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 30/04/23 | ||
CONFIRMATION STATEMENT MADE ON 08/01/24, WITH NO UPDATES | ||
Current accounting period shortened from 30/04/24 TO 31/12/23 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 30/04/22 | ||
CONFIRMATION STATEMENT MADE ON 08/01/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/23, WITH NO UPDATES | |
SMALL COMPANY ACCOUNTS MADE UP TO 30/04/21 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 30/04/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/21 | |
CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LINDSAY BARBARA MORGAN | |
AP01 | DIRECTOR APPOINTED MR RODERICK JOHN HARRINGTON | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAM PARISH | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/17 | |
LATEST SOC | 09/01/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEIRDRE MARY WALKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN MARSDEN | |
LATEST SOC | 20/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/16 | |
LATEST SOC | 22/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/12/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/15 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN MARSDEN / 01/07/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN MARSDEN / 01/07/2015 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/14 | |
AP01 | DIRECTOR APPOINTED ANNE LOUISE HIGGINBOTTOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER MCCALLUM MARTYR | |
LATEST SOC | 18/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/12/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/13 | |
LATEST SOC | 18/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/12/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Deirdre Mary Walker on 2013-06-07 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/12 | |
AR01 | 14/12/12 ANNUAL RETURN FULL LIST | |
AR01 | 14/12/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/11 | |
AR01 | 14/12/10 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/10 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09 | |
AR01 | 14/12/09 FULL LIST | |
363a | RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/07 TO 30/04/08 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 11/05/07 FROM: KEMPSON HOUSE CAMOMILE STREET LONDON EC3A 7AN | |
288a | NEW DIRECTOR APPOINTED | |
ELRES | S386 DISP APP AUDS 14/12/06 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 06/02/07 FROM: 280 GRAYS INN ROAD LONDON WC1X 8EB | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 14/12/06--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as NR PROPERTY AGENTS LIMITED are:
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. |