About

Registered Number: 05057151
Date of Incorporation: 26/02/2004 (21 years and 2 months ago)
Company Status: Active
Registered Address: 23 Shaftesbury Avenue, Kenton, Middlesex, HA3 0QU

 

Having been setup in 2004, Nandra Properties Ltd have registered office in Middlesex. The companies directors are listed as Nandra, Balbir Kaur, Nandra, Brindar Singh. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NANDRA, Brindar Singh 26 February 2004 - 1
Secretary Name Appointed Resigned Total Appointments
NANDRA, Balbir Kaur 26 February 2004 - 1

Filing History

Document Type Date
CS01 - N/A 28 February 2020
AA - Annual Accounts 15 January 2020
MR04 - N/A 24 July 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 29 January 2019
AA - Annual Accounts 14 March 2018
CS01 - N/A 11 March 2018
AA - Annual Accounts 28 April 2017
CS01 - N/A 11 March 2017
AR01 - Annual Return 19 March 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 28 February 2015
AA - Annual Accounts 16 February 2015
AR01 - Annual Return 09 March 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 13 May 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 11 June 2010
AA - Annual Accounts 22 February 2010
225 - Change of Accounting Reference Date 16 April 2009
363a - Annual Return 08 April 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 20 March 2008
AA - Annual Accounts 10 January 2008
AA - Annual Accounts 16 May 2007
363s - Annual Return 18 April 2007
363s - Annual Return 18 April 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 01 April 2005
395 - Particulars of a mortgage or charge 21 April 2004
287 - Change in situation or address of Registered Office 11 March 2004
288a - Notice of appointment of directors or secretaries 11 March 2004
288a - Notice of appointment of directors or secretaries 11 March 2004
288b - Notice of resignation of directors or secretaries 04 March 2004
288b - Notice of resignation of directors or secretaries 04 March 2004
NEWINC - New incorporation documents 26 February 2004

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 15 April 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.