About

Registered Number: 04728072
Date of Incorporation: 09/04/2003 (21 years ago)
Company Status: Active
Registered Address: 171 Aylesbury Road, Wendover, Buckinghamshire, HP22 6LU

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRACE, Karen Michele 19 April 2003 - 1
GRACE, Nigel 19 April 2003 - 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.