About

Registered Number: 03214739
Date of Incorporation: 20/06/1996 (27 years and 10 months ago)
Company Status: Active
Registered Address: Woodlands View, Pulham, Dorchester, DT2 7DY,

 

Having been setup in 1996, Npl Asset Management Ltd have registered office in Dorchester, it's status is listed as "Active". We don't currently know the number of employees at the organisation. The companies directors are listed as Mills, Roy, Longley, Neil Peter, Longley, Nicola Ann, Longley, Peter Dennis in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LONGLEY, Neil Peter 20 June 1996 - 1
LONGLEY, Nicola Ann 13 July 2011 - 1
Secretary Name Appointed Resigned Total Appointments
MILLS, Roy 14 July 2002 - 1
LONGLEY, Peter Dennis 20 June 1996 14 July 2002 1

Filing History

Document Type Date
CS01 - N/A 23 June 2020
AA - Annual Accounts 14 January 2020
CS01 - N/A 24 June 2019
AA - Annual Accounts 02 January 2019
CH01 - Change of particulars for director 25 September 2018
PSC04 - N/A 25 September 2018
AD01 - Change of registered office address 25 September 2018
PSC04 - N/A 24 September 2018
CH01 - Change of particulars for director 24 September 2018
CS01 - N/A 22 June 2018
AA - Annual Accounts 06 February 2018
CS01 - N/A 22 June 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 20 June 2016
MR05 - N/A 06 June 2016
AA - Annual Accounts 15 February 2016
MR01 - N/A 13 October 2015
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 21 February 2015
AR01 - Annual Return 22 June 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 10 November 2011
AP01 - Appointment of director 13 July 2011
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 11 March 2011
CERTNM - Change of name certificate 07 January 2011
CONNOT - N/A 07 January 2011
AR01 - Annual Return 25 June 2010
CH01 - Change of particulars for director 25 June 2010
AA - Annual Accounts 04 March 2010
363a - Annual Return 24 June 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 02 July 2008
AA - Annual Accounts 08 March 2008
363a - Annual Return 05 July 2007
AA - Annual Accounts 03 May 2007
363a - Annual Return 06 July 2006
AA - Annual Accounts 30 June 2006
AA - Annual Accounts 05 July 2005
363s - Annual Return 22 June 2005
363s - Annual Return 25 June 2004
AA - Annual Accounts 14 June 2004
363s - Annual Return 08 July 2003
AA - Annual Accounts 30 April 2003
288a - Notice of appointment of directors or secretaries 24 July 2002
287 - Change in situation or address of Registered Office 24 July 2002
288b - Notice of resignation of directors or secretaries 24 July 2002
287 - Change in situation or address of Registered Office 16 July 2002
363s - Annual Return 27 June 2002
AA - Annual Accounts 06 March 2002
363s - Annual Return 11 July 2001
AA - Annual Accounts 16 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2001
363s - Annual Return 26 June 2000
AA - Annual Accounts 16 March 2000
363s - Annual Return 16 June 1999
AA - Annual Accounts 25 February 1999
287 - Change in situation or address of Registered Office 12 November 1998
363s - Annual Return 21 June 1998
AA - Annual Accounts 18 March 1998
363s - Annual Return 08 July 1997
225 - Change of Accounting Reference Date 19 July 1996
288 - N/A 19 July 1996
288 - N/A 19 July 1996
288 - N/A 27 June 1996
288 - N/A 27 June 1996
287 - Change in situation or address of Registered Office 27 June 1996
NEWINC - New incorporation documents 20 June 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 October 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.