About

Registered Number: 05554153
Date of Incorporation: 05/09/2005 (19 years and 7 months ago)
Company Status: Active
Registered Address: 8 Grantchester Close, Harrow, HA1 3SW,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MISTRY, Ishwar 05 September 2005 - 1
MISTRY, Meena 08 October 2007 - 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.