Having been setup in 2005, Nnr Properties Ltd have registered office in Harrow. Currently we aren't aware of the number of employees at the this company. This business has 2 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MISTRY, Ishwar | 05 September 2005 | - | 1 |
MISTRY, Meena | 08 October 2007 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 04 October 2020 | |
CH01 - Change of particulars for director | 16 December 2019 | |
AA - Annual Accounts | 16 December 2019 | |
CH01 - Change of particulars for director | 30 November 2019 | |
CH03 - Change of particulars for secretary | 30 November 2019 | |
PSC04 - N/A | 30 November 2019 | |
CS01 - N/A | 10 September 2019 | |
AA - Annual Accounts | 30 December 2018 | |
CS01 - N/A | 22 September 2018 | |
PSC04 - N/A | 21 July 2018 | |
AA01 - Change of accounting reference date | 14 May 2018 | |
CS01 - N/A | 31 October 2017 | |
AA - Annual Accounts | 15 June 2017 | |
CS01 - N/A | 15 October 2016 | |
AD01 - Change of registered office address | 15 September 2016 | |
AA - Annual Accounts | 29 June 2016 | |
AR01 - Annual Return | 01 November 2015 | |
AA - Annual Accounts | 30 June 2015 | |
AR01 - Annual Return | 04 October 2014 | |
AD01 - Change of registered office address | 09 July 2014 | |
AA - Annual Accounts | 30 June 2014 | |
AR01 - Annual Return | 05 September 2013 | |
AA - Annual Accounts | 10 June 2013 | |
AR01 - Annual Return | 18 October 2012 | |
AA - Annual Accounts | 23 June 2012 | |
AR01 - Annual Return | 19 September 2011 | |
AA - Annual Accounts | 28 June 2011 | |
AR01 - Annual Return | 03 November 2010 | |
CH01 - Change of particulars for director | 03 November 2010 | |
AA - Annual Accounts | 24 June 2010 | |
363a - Annual Return | 01 October 2009 | |
AA - Annual Accounts | 28 July 2009 | |
363a - Annual Return | 18 November 2008 | |
AA - Annual Accounts | 22 July 2008 | |
395 - Particulars of a mortgage or charge | 24 January 2008 | |
395 - Particulars of a mortgage or charge | 24 January 2008 | |
395 - Particulars of a mortgage or charge | 16 January 2008 | |
288a - Notice of appointment of directors or secretaries | 09 October 2007 | |
395 - Particulars of a mortgage or charge | 05 October 2007 | |
363a - Annual Return | 11 September 2007 | |
395 - Particulars of a mortgage or charge | 08 August 2007 | |
AA - Annual Accounts | 02 July 2007 | |
DISS40 - Notice of striking-off action discontinued | 20 March 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 March 2007 | |
GAZ1 - First notification of strike-off action in London Gazette | 20 February 2007 | |
363a - Annual Return | 19 February 2007 | |
395 - Particulars of a mortgage or charge | 09 February 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 December 2005 | |
288b - Notice of resignation of directors or secretaries | 26 September 2005 | |
288a - Notice of appointment of directors or secretaries | 26 September 2005 | |
288a - Notice of appointment of directors or secretaries | 26 September 2005 | |
288b - Notice of resignation of directors or secretaries | 26 September 2005 | |
NEWINC - New incorporation documents | 05 September 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Floating charge | 21 January 2008 | Outstanding |
N/A |
Floating charge | 21 January 2008 | Outstanding |
N/A |
Floating charge | 03 January 2008 | Outstanding |
N/A |
Mortgage | 02 February 2007 | Outstanding |
N/A |
Mortgage | 29 June 2006 | Outstanding |
N/A |
Mortgage | 30 November 2005 | Outstanding |
N/A |