About

Registered Number: 04230029
Date of Incorporation: 07/06/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: 27 Browick Road, Wymondham, Norfolk, NR18 0QN

 

Founded in 2001, Nfm Properties Ltd has its registered office in Wymondham, Norfolk. There is one director listed for this business at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCHOLEY, Daryl William 07 June 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 August 2020
CS01 - N/A 18 June 2020
AA - Annual Accounts 18 October 2019
CS01 - N/A 19 June 2019
AA - Annual Accounts 18 October 2018
CS01 - N/A 25 June 2018
AA - Annual Accounts 10 October 2017
CS01 - N/A 23 June 2017
AA - Annual Accounts 03 November 2016
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 24 June 2015
AD01 - Change of registered office address 20 February 2015
AA - Annual Accounts 12 July 2014
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 16 November 2011
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 22 June 2010
AA - Annual Accounts 17 November 2009
363a - Annual Return 18 June 2009
AA - Annual Accounts 18 June 2008
363a - Annual Return 17 June 2008
288b - Notice of resignation of directors or secretaries 21 May 2008
288b - Notice of resignation of directors or secretaries 21 May 2008
287 - Change in situation or address of Registered Office 15 April 2008
395 - Particulars of a mortgage or charge 26 February 2008
AA - Annual Accounts 05 December 2007
363a - Annual Return 28 June 2007
AA - Annual Accounts 10 January 2007
287 - Change in situation or address of Registered Office 08 August 2006
363a - Annual Return 07 June 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 08 June 2005
AA - Annual Accounts 12 July 2004
363s - Annual Return 22 June 2004
AA - Annual Accounts 23 December 2003
363s - Annual Return 01 July 2003
AA - Annual Accounts 13 December 2002
363s - Annual Return 27 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2002
225 - Change of Accounting Reference Date 08 April 2002
395 - Particulars of a mortgage or charge 06 September 2001
288b - Notice of resignation of directors or secretaries 14 June 2001
288b - Notice of resignation of directors or secretaries 14 June 2001
287 - Change in situation or address of Registered Office 14 June 2001
288a - Notice of appointment of directors or secretaries 14 June 2001
288a - Notice of appointment of directors or secretaries 14 June 2001
NEWINC - New incorporation documents 07 June 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 21 February 2008 Outstanding

N/A

Legal charge 31 August 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.