About

Registered Number: 05942547
Date of Incorporation: 21/09/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: The Wellness Centre, 279 High Street, Northallerton, North Yorkshire, DL7 8DW

 

Nil Property Ltd was setup in 2006, it's status in the Companies House registry is set to "Active". The companies directors are listed as Barkwill, Giles Albert, Prest, Mark Lewis John, Coates, Michael Ian.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARKWILL, Giles Albert 21 September 2006 - 1
PREST, Mark Lewis John 21 September 2006 - 1
COATES, Michael Ian 21 September 2006 01 February 2009 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
AA - Annual Accounts 30 June 2020
CS01 - N/A 03 October 2019
AA - Annual Accounts 25 June 2019
CS01 - N/A 02 October 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 21 September 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 30 September 2016
AA - Annual Accounts 14 July 2016
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 14 May 2015
AD01 - Change of registered office address 14 January 2015
AR01 - Annual Return 05 December 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 07 November 2013
CH01 - Change of particulars for director 07 November 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 03 October 2010
AA - Annual Accounts 17 June 2010
AR01 - Annual Return 08 December 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 August 2009
AA - Annual Accounts 28 July 2009
363a - Annual Return 03 February 2009
288b - Notice of resignation of directors or secretaries 03 February 2009
288b - Notice of resignation of directors or secretaries 03 February 2009
AA - Annual Accounts 24 July 2008
363a - Annual Return 31 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 2007
395 - Particulars of a mortgage or charge 04 April 2007
395 - Particulars of a mortgage or charge 15 December 2006
288c - Notice of change of directors or secretaries or in their particulars 03 October 2006
NEWINC - New incorporation documents 21 September 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 March 2007 Outstanding

N/A

Mortgage 01 December 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.