About

Registered Number: 02970356
Date of Incorporation: 16/09/1994 (29 years and 7 months ago)
Company Status: Active
Registered Address: Herdus House Ingwell Drive, Westlakes Science & Technology Park, Moor Row, Cumbria, CA24 3HU

 

Based in Moor Row, Nda Properties Ltd was established in 1994, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Nda Properties Ltd. There are 7 directors listed as Reid, Colin Stuart, Mcatear, Heather, Medlock, David, Smithers, Anthony Edward, Atkinson, David Mark, Balmer, Sean Lee, Oldham, Andrew Michael Colin for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCATEAR, Heather 23 April 2018 - 1
MEDLOCK, David 13 August 2020 - 1
SMITHERS, Anthony Edward 10 July 2018 - 1
ATKINSON, David Mark 01 April 2008 30 November 2019 1
BALMER, Sean Lee 22 November 2010 31 March 2014 1
OLDHAM, Andrew Michael Colin 01 April 2008 06 December 2017 1
Secretary Name Appointed Resigned Total Appointments
REID, Colin Stuart 09 March 2020 - 1

Filing History

Document Type Date
AP01 - Appointment of director 18 August 2020
TM02 - Termination of appointment of secretary 10 March 2020
AP03 - Appointment of secretary 10 March 2020
TM01 - Termination of appointment of director 16 December 2019
AA - Annual Accounts 01 October 2019
CS01 - N/A 17 September 2019
CS01 - N/A 26 September 2018
AA - Annual Accounts 12 September 2018
AP01 - Appointment of director 26 July 2018
AP01 - Appointment of director 25 April 2018
TM01 - Termination of appointment of director 11 December 2017
TM01 - Termination of appointment of director 17 October 2017
AA - Annual Accounts 10 October 2017
CS01 - N/A 18 September 2017
PSC02 - N/A 13 September 2017
AA - Annual Accounts 16 December 2016
CS01 - N/A 28 September 2016
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 21 September 2015
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 12 September 2014
AP01 - Appointment of director 21 July 2014
AP01 - Appointment of director 19 May 2014
TM01 - Termination of appointment of director 01 April 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 04 October 2011
CH03 - Change of particulars for secretary 27 July 2011
AP01 - Appointment of director 23 November 2010
TM01 - Termination of appointment of director 22 November 2010
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 16 September 2010
RESOLUTIONS - N/A 09 April 2010
SH19 - Statement of capital 09 April 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 09 April 2010
CAP-SS - N/A 09 April 2010
RESOLUTIONS - N/A 13 January 2010
AA - Annual Accounts 17 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
363a - Annual Return 17 September 2009
288c - Notice of change of directors or secretaries or in their particulars 20 August 2009
288a - Notice of appointment of directors or secretaries 15 May 2009
AA - Annual Accounts 14 January 2009
RESOLUTIONS - N/A 18 December 2008
363a - Annual Return 18 September 2008
MEM/ARTS - N/A 21 April 2008
CERTNM - Change of name certificate 11 April 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
287 - Change in situation or address of Registered Office 02 April 2008
288b - Notice of resignation of directors or secretaries 02 April 2008
288a - Notice of appointment of directors or secretaries 02 April 2008
288a - Notice of appointment of directors or secretaries 01 April 2008
288a - Notice of appointment of directors or secretaries 11 December 2007
288b - Notice of resignation of directors or secretaries 11 December 2007
288b - Notice of resignation of directors or secretaries 11 December 2007
363a - Annual Return 03 October 2007
AA - Annual Accounts 28 August 2007
AA - Annual Accounts 09 March 2007
363a - Annual Return 02 October 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 30 September 2005
288a - Notice of appointment of directors or secretaries 21 March 2005
288b - Notice of resignation of directors or secretaries 21 March 2005
AA - Annual Accounts 01 February 2005
363a - Annual Return 27 September 2004
AA - Annual Accounts 30 January 2004
363s - Annual Return 30 September 2003
287 - Change in situation or address of Registered Office 29 July 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 24 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2002
RESOLUTIONS - N/A 04 April 2002
RESOLUTIONS - N/A 04 April 2002
123 - Notice of increase in nominal capital 04 April 2002
288a - Notice of appointment of directors or secretaries 22 March 2002
288a - Notice of appointment of directors or secretaries 22 March 2002
288a - Notice of appointment of directors or secretaries 22 March 2002
288b - Notice of resignation of directors or secretaries 22 March 2002
288b - Notice of resignation of directors or secretaries 22 March 2002
CERTNM - Change of name certificate 14 March 2002
AA - Annual Accounts 22 January 2002
363s - Annual Return 01 October 2001
AA - Annual Accounts 02 February 2001
363a - Annual Return 12 January 2001
RESOLUTIONS - N/A 02 January 2001
RESOLUTIONS - N/A 02 January 2001
RESOLUTIONS - N/A 02 January 2001
288b - Notice of resignation of directors or secretaries 15 December 2000
288b - Notice of resignation of directors or secretaries 31 October 2000
AA - Annual Accounts 02 February 2000
363a - Annual Return 22 September 1999
287 - Change in situation or address of Registered Office 13 September 1999
288c - Notice of change of directors or secretaries or in their particulars 21 October 1998
363s - Annual Return 07 October 1998
AA - Annual Accounts 06 October 1998
363s - Annual Return 27 October 1997
AA - Annual Accounts 21 October 1997
288c - Notice of change of directors or secretaries or in their particulars 07 October 1997
288c - Notice of change of directors or secretaries or in their particulars 31 December 1996
288 - N/A 03 October 1996
363s - Annual Return 26 September 1996
288 - N/A 16 September 1996
AA - Annual Accounts 09 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 1995
RESOLUTIONS - N/A 28 November 1995
123 - Notice of increase in nominal capital 28 November 1995
363s - Annual Return 24 October 1995
RESOLUTIONS - N/A 08 August 1995
AA - Annual Accounts 08 August 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 March 1995
288 - N/A 02 February 1995
287 - Change in situation or address of Registered Office 23 November 1994
288 - N/A 26 October 1994
288 - N/A 26 October 1994
288 - N/A 20 October 1994
288 - N/A 20 October 1994
NEWINC - New incorporation documents 16 September 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.