Based in Wendover, Buckinghamshire, Nkg Properties Ltd was founded on 09 April 2003, it's status in the Companies House registry is set to "Active". Grace, Karen Michele, Grace, Nigel are listed as the directors of the business. We don't currently know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GRACE, Karen Michele | 19 April 2003 | - | 1 |
GRACE, Nigel | 19 April 2003 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 19 August 2020 | |
MR01 - N/A | 17 January 2020 | |
CS01 - N/A | 28 October 2019 | |
MR01 - N/A | 28 October 2019 | |
MR04 - N/A | 10 October 2019 | |
MR04 - N/A | 08 October 2019 | |
AA - Annual Accounts | 22 July 2019 | |
MR04 - N/A | 16 April 2019 | |
MR04 - N/A | 16 April 2019 | |
MR04 - N/A | 16 April 2019 | |
MR04 - N/A | 16 April 2019 | |
MR04 - N/A | 16 April 2019 | |
MR01 - N/A | 10 April 2019 | |
CS01 - N/A | 02 April 2019 | |
AA - Annual Accounts | 29 August 2018 | |
CS01 - N/A | 03 April 2018 | |
AA - Annual Accounts | 31 January 2018 | |
AA01 - Change of accounting reference date | 29 September 2017 | |
CS01 - N/A | 04 April 2017 | |
AA - Annual Accounts | 03 February 2017 | |
CERTNM - Change of name certificate | 11 September 2016 | |
AR01 - Annual Return | 11 April 2016 | |
AA - Annual Accounts | 09 February 2016 | |
AR01 - Annual Return | 21 April 2015 | |
AA - Annual Accounts | 12 February 2015 | |
RESOLUTIONS - N/A | 13 August 2014 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 13 August 2014 | |
SH19 - Statement of capital | 13 August 2014 | |
CAP-SS - N/A | 13 August 2014 | |
SH01 - Return of Allotment of shares | 13 August 2014 | |
AR01 - Annual Return | 01 April 2014 | |
AA - Annual Accounts | 05 February 2014 | |
AR01 - Annual Return | 16 April 2013 | |
AA - Annual Accounts | 31 January 2013 | |
AR01 - Annual Return | 13 April 2012 | |
AA - Annual Accounts | 02 February 2012 | |
AD01 - Change of registered office address | 04 August 2011 | |
AR01 - Annual Return | 07 April 2011 | |
AA - Annual Accounts | 31 January 2011 | |
TM01 - Termination of appointment of director | 02 September 2010 | |
AR01 - Annual Return | 09 April 2010 | |
AA - Annual Accounts | 02 February 2010 | |
363a - Annual Return | 31 March 2009 | |
AA - Annual Accounts | 27 February 2009 | |
395 - Particulars of a mortgage or charge | 06 September 2008 | |
363a - Annual Return | 29 July 2008 | |
287 - Change in situation or address of Registered Office | 03 March 2008 | |
AA - Annual Accounts | 11 February 2008 | |
395 - Particulars of a mortgage or charge | 17 August 2007 | |
363a - Annual Return | 04 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 April 2007 | |
AA - Annual Accounts | 08 March 2007 | |
395 - Particulars of a mortgage or charge | 01 March 2007 | |
395 - Particulars of a mortgage or charge | 09 June 2006 | |
395 - Particulars of a mortgage or charge | 27 May 2006 | |
363a - Annual Return | 04 April 2006 | |
AA - Annual Accounts | 09 December 2005 | |
363a - Annual Return | 04 July 2005 | |
AA - Annual Accounts | 29 September 2004 | |
395 - Particulars of a mortgage or charge | 26 June 2004 | |
395 - Particulars of a mortgage or charge | 23 June 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 May 2004 | |
363a - Annual Return | 20 May 2004 | |
287 - Change in situation or address of Registered Office | 20 May 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 October 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 October 2003 | |
288b - Notice of resignation of directors or secretaries | 19 May 2003 | |
287 - Change in situation or address of Registered Office | 19 May 2003 | |
288a - Notice of appointment of directors or secretaries | 19 May 2003 | |
288a - Notice of appointment of directors or secretaries | 19 May 2003 | |
288a - Notice of appointment of directors or secretaries | 19 May 2003 | |
288b - Notice of resignation of directors or secretaries | 19 May 2003 | |
NEWINC - New incorporation documents | 09 April 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 17 January 2020 | Outstanding |
N/A |
A registered charge | 10 October 2019 | Outstanding |
N/A |
A registered charge | 09 April 2019 | Outstanding |
N/A |
Mortgage | 02 September 2008 | Fully Satisfied |
N/A |
Mortgage | 03 August 2007 | Fully Satisfied |
N/A |
Mortgage | 21 February 2007 | Fully Satisfied |
N/A |
Debenture | 05 June 2006 | Fully Satisfied |
N/A |
Mortgage | 26 May 2006 | Fully Satisfied |
N/A |
Legal charge | 24 June 2004 | Fully Satisfied |
N/A |
Debenture | 17 June 2004 | Fully Satisfied |
N/A |