About

Registered Number: 05359278
Date of Incorporation: 09/02/2005 (19 years and 4 months ago)
Company Status: Active
Registered Address: Tml House, 1a The Anchorage, Gosport, Hampshire, PO12 1LY

 

Nerak Properties Ltd was registered on 09 February 2005 with its registered office in Hampshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Nerak Properties Ltd. This company has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 06 March 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 11 April 2019
AA - Annual Accounts 26 November 2018
AA - Annual Accounts 19 February 2018
CS01 - N/A 15 February 2018
AA01 - Change of accounting reference date 29 November 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 27 November 2015
DISS40 - Notice of striking-off action discontinued 20 June 2015
AR01 - Annual Return 18 June 2015
GAZ1 - First notification of strike-off action in London Gazette 09 June 2015
MR04 - N/A 14 March 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 20 November 2013
DISS40 - Notice of striking-off action discontinued 20 July 2013
AR01 - Annual Return 17 July 2013
GAZ1 - First notification of strike-off action in London Gazette 11 June 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH03 - Change of particulars for secretary 09 March 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 29 December 2008
288c - Notice of change of directors or secretaries or in their particulars 07 November 2008
395 - Particulars of a mortgage or charge 30 October 2008
363s - Annual Return 12 September 2008
363a - Annual Return 15 August 2008
288c - Notice of change of directors or secretaries or in their particulars 14 August 2008
288c - Notice of change of directors or secretaries or in their particulars 14 August 2008
AA - Annual Accounts 23 December 2007
363a - Annual Return 05 July 2007
288c - Notice of change of directors or secretaries or in their particulars 05 July 2007
395 - Particulars of a mortgage or charge 14 June 2007
288c - Notice of change of directors or secretaries or in their particulars 24 April 2007
AA - Annual Accounts 12 December 2006
395 - Particulars of a mortgage or charge 09 August 2006
363a - Annual Return 04 April 2006
395 - Particulars of a mortgage or charge 19 November 2005
288a - Notice of appointment of directors or secretaries 28 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2005
287 - Change in situation or address of Registered Office 14 April 2005
288a - Notice of appointment of directors or secretaries 14 April 2005
288b - Notice of resignation of directors or secretaries 14 February 2005
288b - Notice of resignation of directors or secretaries 14 February 2005
NEWINC - New incorporation documents 09 February 2005

Mortgages & Charges

Description Date Status Charge by
Mortgage 24 October 2008 Outstanding

N/A

Mortgage 08 June 2007 Outstanding

N/A

Legal charge 02 August 2006 Fully Satisfied

N/A

Mortgage 11 November 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.