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

NR PROPERTY AGENTS LIMITED

3 MORE LONDON RIVERSIDE, LONDON, SE1 2AQ,
Company Registration Number
06029541
Private Limited Company
Active

Company Overview

About Nr Property Agents Ltd
NR PROPERTY AGENTS LIMITED was founded on 2006-12-14 and has its registered office in . The organisation's status is listed as "Active". Nr Property Agents Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
NR PROPERTY AGENTS LIMITED
 
Legal Registered Office
3 MORE LONDON RIVERSIDE
LONDON
SE1 2AQ
Other companies in SE1
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NR PROPERTY AGENTS LIMITED
The accountancy firm based at this address is IQ EQ DEPOSITARY COMPANY (UK) 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 NR PROPERTY AGENTS LIMITED

Current Directors
Officer Role Date Appointed
NOROSE COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2006-12-14
ANNE LOUISE HIGGINBOTTOM
Director 2014-12-31
LINDSAY BARBARA MORGAN
Director 2006-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN WILLIAM PARISH
Director 2006-12-14 2018-04-30
DEIRDRE MARY WALKER
Director 2006-12-14 2017-09-30
TIMOTHY JOHN MARSDEN
Director 2006-12-14 2017-02-02
PETER MCCALLUM MARTYR
Director 2006-12-14 2014-12-31
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 2006-12-14 2006-12-14
LUCIENE JAMES LIMITED
Nominated Director 2006-12-14 2006-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NOROSE COMPANY SECRETARIAL SERVICES LIMITED COWEN EXECUTION SERVICES LIMITED Company Secretary 2007-11-29 CURRENT 2007-05-29 Active
NOROSE COMPANY SECRETARIAL SERVICES LIMITED NORTON ROSE COVENANT TRUSTEE LIMITED Company Secretary 2007-07-03 CURRENT 2007-07-03 Active
NOROSE COMPANY SECRETARIAL SERVICES LIMITED PG (APRIL) LIMITED Company Secretary 2007-04-19 CURRENT 2007-04-19 Active
NOROSE COMPANY SECRETARIAL SERVICES LIMITED VOLKSWIND UK LIMITED Company Secretary 2006-09-21 CURRENT 2006-09-21 Dissolved 2017-01-07
NOROSE COMPANY SECRETARIAL SERVICES LIMITED SHIP (2006) LIMITED Company Secretary 2006-07-20 CURRENT 2006-05-17 Active - Proposal to Strike off
NOROSE COMPANY SECRETARIAL SERVICES LIMITED DURALAY INTERNATIONAL HOLDINGS LIMITED Company Secretary 2005-08-19 CURRENT 1996-04-22 Dissolved 2016-08-30
NOROSE COMPANY SECRETARIAL SERVICES LIMITED INTERFLOOR HOLDINGS LIMITED Company Secretary 2005-08-19 CURRENT 2002-04-26 Dissolved 2016-08-30
NOROSE COMPANY SECRETARIAL SERVICES LIMITED INTERFLOOR INDUSTRIES LIMITED Company Secretary 2005-08-19 CURRENT 2002-04-15 Dissolved 2016-08-30
NOROSE COMPANY SECRETARIAL SERVICES LIMITED INTERFLOOR INVESTMENTS LIMITED Company Secretary 2005-08-19 CURRENT 2002-04-02 Dissolved 2016-08-30
NOROSE COMPANY SECRETARIAL SERVICES LIMITED INTERFLOOR TRUSTEES LIMITED Company Secretary 2005-08-19 CURRENT 1998-03-26 Dissolved 2016-08-30
NOROSE COMPANY SECRETARIAL SERVICES LIMITED INTERFLOOR GROUP LIMITED Company Secretary 2005-08-19 CURRENT 2005-07-22 Active
NOROSE COMPANY SECRETARIAL SERVICES LIMITED INTERFLOOR LIMITED Company Secretary 2005-08-19 CURRENT 1920-01-19 Active
NOROSE COMPANY SECRETARIAL SERVICES LIMITED INTERFLOOR OPERATIONS LIMITED Company Secretary 2005-08-19 CURRENT 2005-07-26 Active
NOROSE COMPANY SECRETARIAL SERVICES LIMITED CGI VICTORIA SQUARE LIMITED Company Secretary 2004-06-25 CURRENT 2001-01-24 Active
NOROSE COMPANY SECRETARIAL SERVICES LIMITED CGI VICTORIA SQUARE NOMINEES LIMITED Company Secretary 2004-06-25 CURRENT 2001-04-24 Active
NOROSE COMPANY SECRETARIAL SERVICES LIMITED CKI UK WATER LIMITED Company Secretary 2004-06-17 CURRENT 2004-04-05 Liquidation
NOROSE COMPANY SECRETARIAL SERVICES LIMITED DISCOVERY GROUP EUROPE LIMITED Company Secretary 2004-02-04 CURRENT 2004-01-29 Active
NOROSE COMPANY SECRETARIAL SERVICES LIMITED DRAGGIN JEANS 2001 (UK) LIMITED Company Secretary 2003-09-11 CURRENT 2002-11-07 Active - Proposal to Strike off
NOROSE COMPANY SECRETARIAL SERVICES LIMITED NORTON ROSE (ADVISORY SERVICES) LIMITED Company Secretary 2000-06-13 CURRENT 1990-03-28 Active
NOROSE COMPANY SECRETARIAL SERVICES LIMITED NORTON ROSE (CONSULTANCIES) LIMITED Company Secretary 2000-06-13 CURRENT 1990-05-24 Active
NOROSE COMPANY SECRETARIAL SERVICES LIMITED NOROSE LIMITED Company Secretary 2000-06-13 CURRENT 1991-05-22 Active
NOROSE COMPANY SECRETARIAL SERVICES LIMITED NORTON ROSE TRUSTS LIMITED Company Secretary 2000-06-13 CURRENT 1998-10-15 Active
NOROSE COMPANY SECRETARIAL SERVICES LIMITED NORTON ROSE TRUSTS TWO LIMITED Company Secretary 2000-06-13 CURRENT 1999-06-01 Active
NOROSE COMPANY SECRETARIAL SERVICES LIMITED NOROSE NOTICES LIMITED Company Secretary 2000-06-13 CURRENT 1972-11-27 Active
NOROSE COMPANY SECRETARIAL SERVICES LIMITED NORTON ROSE LIMITED Company Secretary 2000-06-13 CURRENT 1988-03-15 Active
NOROSE COMPANY SECRETARIAL SERVICES LIMITED NOROSE SERVICE COMPANY Company Secretary 2000-06-13 CURRENT 1958-07-08 Active
NOROSE COMPANY SECRETARIAL SERVICES LIMITED KEMPSON HOUSE LIMITED Company Secretary 2000-06-13 CURRENT 1970-12-23 Active
ANNE LOUISE HIGGINBOTTOM NORTON ROSE INNOVATION SERVICES LIMITED Director 2018-02-01 CURRENT 2009-10-07 Active
ANNE LOUISE HIGGINBOTTOM NORTON ROSE COVENANT TRUSTEE LIMITED Director 2016-10-05 CURRENT 2007-07-03 Active
ANNE LOUISE HIGGINBOTTOM NORTON ROSE FULBRIGHT SERVICES Director 2014-12-31 CURRENT 2010-03-03 Active
ANNE LOUISE HIGGINBOTTOM NR (OPERATIONS KAZAKHSTAN) LIMITED Director 2014-12-31 CURRENT 2009-04-20 Active
ANNE LOUISE HIGGINBOTTOM NORTON ROSE (ADVISORY SERVICES) LIMITED Director 2014-12-31 CURRENT 1990-03-28 Active
ANNE LOUISE HIGGINBOTTOM NORTON ROSE (CONSULTANCIES) LIMITED Director 2014-12-31 CURRENT 1990-05-24 Active
ANNE LOUISE HIGGINBOTTOM NOROSE LIMITED Director 2014-12-31 CURRENT 1991-05-22 Active
ANNE LOUISE HIGGINBOTTOM NOROSE COMPANY SECRETARIAL SERVICES LIMITED Director 2014-12-31 CURRENT 2000-06-13 Active
ANNE LOUISE HIGGINBOTTOM NORTON ROSE FULBRIGHT (KAZAKHSTAN) LIMITED Director 2014-12-31 CURRENT 2011-12-06 Active
ANNE LOUISE HIGGINBOTTOM NOROSE NOTICES LIMITED Director 2014-12-31 CURRENT 1972-11-27 Active
ANNE LOUISE HIGGINBOTTOM NORTON ROSE LIMITED Director 2014-12-31 CURRENT 1988-03-15 Active
ANNE LOUISE HIGGINBOTTOM NOROSE SERVICE COMPANY Director 2014-12-31 CURRENT 1958-07-08 Active
ANNE LOUISE HIGGINBOTTOM KEMPSON HOUSE LIMITED Director 2014-12-31 CURRENT 1970-12-23 Active
ANNE LOUISE HIGGINBOTTOM NORTON ROSE FULBRIGHT PENSION TRUSTEE LIMITED Director 2014-07-10 CURRENT 2014-07-10 Active
ANNE LOUISE HIGGINBOTTOM NORTON ROSE TRUSTS LIMITED Director 2013-01-18 CURRENT 1998-10-15 Active
ANNE LOUISE HIGGINBOTTOM NORTON ROSE TRUSTS TWO LIMITED Director 2013-01-18 CURRENT 1999-06-01 Active
LINDSAY BARBARA MORGAN KEMPSON HOUSE LIMITED Director 2004-07-23 CURRENT 1970-12-23 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
2024-02-07SMALL COMPANY ACCOUNTS MADE UP TO 30/04/23
2024-01-08CONFIRMATION STATEMENT MADE ON 08/01/24, WITH NO UPDATES
2023-12-06Current accounting period shortened from 30/04/24 TO 31/12/23
2023-02-02SMALL COMPANY ACCOUNTS MADE UP TO 30/04/22
2023-01-08CONFIRMATION STATEMENT MADE ON 08/01/23, WITH NO UPDATES
2023-01-08CS01CONFIRMATION STATEMENT MADE ON 08/01/23, WITH NO UPDATES
2022-02-01SMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2022-02-01SMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2022-02-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2022-01-10CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES
2021-04-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/20
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 08/01/21, WITH NO UPDATES
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 08/01/20, WITH NO UPDATES
2019-12-20TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY BARBARA MORGAN
2019-12-20AP01DIRECTOR APPOINTED MR RODERICK JOHN HARRINGTON
2019-08-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES
2018-11-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-04-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAM PARISH
2018-01-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2018-01-09LATEST SOC09/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR DEIRDRE MARY WALKER
2017-02-02TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN MARSDEN
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-10-25AAFULL ACCOUNTS MADE UP TO 30/04/16
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-22AR0114/12/15 ANNUAL RETURN FULL LIST
2015-10-15AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN MARSDEN / 01/07/2015
2015-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN MARSDEN / 01/07/2015
2015-04-27AAFULL ACCOUNTS MADE UP TO 30/04/14
2015-01-21AP01DIRECTOR APPOINTED ANNE LOUISE HIGGINBOTTOM
2015-01-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER MCCALLUM MARTYR
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-18AR0114/12/14 ANNUAL RETURN FULL LIST
2014-01-20AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-18AR0114/12/13 ANNUAL RETURN FULL LIST
2013-06-07CH01Director's details changed for Deirdre Mary Walker on 2013-06-07
2013-01-30AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-12-14AR0114/12/12 ANNUAL RETURN FULL LIST
2011-12-19AR0114/12/11 ANNUAL RETURN FULL LIST
2011-11-17AAFULL ACCOUNTS MADE UP TO 30/04/11
2010-12-20AR0114/12/10 ANNUAL RETURN FULL LIST
2010-10-07AAFULL ACCOUNTS MADE UP TO 30/04/10
2009-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-12-14AR0114/12/09 FULL LIST
2008-12-18363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2008-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-01-14363aRETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS
2008-01-14288aNEW DIRECTOR APPOINTED
2007-12-21225ACC. REF. DATE EXTENDED FROM 31/12/07 TO 30/04/08
2007-09-11288cDIRECTOR'S PARTICULARS CHANGED
2007-08-17288cDIRECTOR'S PARTICULARS CHANGED
2007-08-17288cDIRECTOR'S PARTICULARS CHANGED
2007-06-18288cDIRECTOR'S PARTICULARS CHANGED
2007-06-18288cDIRECTOR'S PARTICULARS CHANGED
2007-05-11288cSECRETARY'S PARTICULARS CHANGED
2007-05-11287REGISTERED OFFICE CHANGED ON 11/05/07 FROM: KEMPSON HOUSE CAMOMILE STREET LONDON EC3A 7AN
2007-04-14288aNEW DIRECTOR APPOINTED
2007-03-28ELRESS386 DISP APP AUDS 14/12/06
2007-03-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-09288aNEW DIRECTOR APPOINTED
2007-02-06288bDIRECTOR RESIGNED
2007-02-06288bSECRETARY RESIGNED
2007-02-06287REGISTERED OFFICE CHANGED ON 06/02/07 FROM: 280 GRAYS INN ROAD LONDON WC1X 8EB
2007-02-06288aNEW SECRETARY APPOINTED
2007-02-06288aNEW DIRECTOR APPOINTED
2007-01-27288aNEW DIRECTOR APPOINTED
2007-01-2788(2)RAD 14/12/06--------- £ SI 99@1=99 £ IC 1/100
2006-12-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to NR PROPERTY AGENTS 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 NR PROPERTY AGENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NR PROPERTY AGENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

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

Intangible Assets
Patents
We have not found any records of NR PROPERTY AGENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NR PROPERTY AGENTS LIMITED
Trademarks
We have not found any records of NR PROPERTY AGENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NR PROPERTY AGENTS 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 (68320 - Management of real estate on a fee or contract basis) as NR PROPERTY AGENTS LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where NR PROPERTY AGENTS 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 NR PROPERTY AGENTS 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 NR PROPERTY AGENTS 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.