About

Registered Number: 03864627
Date of Incorporation: 25/10/1999 (24 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 02/07/2019 (4 years and 9 months ago)
Registered Address: New Court Abbey Road North, Shepley, Huddersfield, HD8 8BJ

 

Based in Huddersfield, Nascent Properties Ltd was founded on 25 October 1999. The organisation has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SALES, Phillipa 14 January 2002 17 February 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 16 April 2019
DS01 - Striking off application by a company 08 April 2019
CS01 - N/A 30 October 2018
AA - Annual Accounts 20 July 2018
CS01 - N/A 30 October 2017
AA - Annual Accounts 19 July 2017
CS01 - N/A 03 November 2016
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 30 October 2015
CH01 - Change of particulars for director 30 October 2015
CH01 - Change of particulars for director 24 August 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 08 August 2014
TM02 - Termination of appointment of secretary 26 March 2014
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 13 December 2011
CH01 - Change of particulars for director 13 December 2011
CH03 - Change of particulars for secretary 13 December 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 02 November 2009
CH01 - Change of particulars for director 02 November 2009
AA - Annual Accounts 20 September 2009
363a - Annual Return 07 November 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 November 2008
353 - Register of members 07 November 2008
287 - Change in situation or address of Registered Office 07 November 2008
AA - Annual Accounts 18 August 2008
363s - Annual Return 07 November 2007
AA - Annual Accounts 05 September 2007
363s - Annual Return 15 November 2006
AA - Annual Accounts 19 June 2006
363s - Annual Return 23 November 2005
288a - Notice of appointment of directors or secretaries 17 November 2005
288b - Notice of resignation of directors or secretaries 17 November 2005
287 - Change in situation or address of Registered Office 18 August 2005
AA - Annual Accounts 18 August 2005
363s - Annual Return 24 December 2004
288a - Notice of appointment of directors or secretaries 17 May 2004
288a - Notice of appointment of directors or secretaries 17 May 2004
288b - Notice of resignation of directors or secretaries 17 May 2004
287 - Change in situation or address of Registered Office 17 May 2004
CERTNM - Change of name certificate 02 April 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 06 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2003
AA - Annual Accounts 25 February 2003
CERTNM - Change of name certificate 05 November 2002
363s - Annual Return 27 October 2002
288a - Notice of appointment of directors or secretaries 18 March 2002
288b - Notice of resignation of directors or secretaries 18 March 2002
288b - Notice of resignation of directors or secretaries 18 March 2002
AA - Annual Accounts 04 January 2002
363s - Annual Return 07 November 2001
AA - Annual Accounts 07 March 2001
363s - Annual Return 15 November 2000
287 - Change in situation or address of Registered Office 22 September 2000
288a - Notice of appointment of directors or secretaries 13 January 2000
288a - Notice of appointment of directors or secretaries 13 January 2000
287 - Change in situation or address of Registered Office 09 December 1999
288b - Notice of resignation of directors or secretaries 09 December 1999
288b - Notice of resignation of directors or secretaries 09 December 1999
NEWINC - New incorporation documents 25 October 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.