About

Registered Number: 05105137
Date of Incorporation: 19/04/2004 (20 years ago)
Company Status: Active
Registered Address: Bolck 5 Eton Park, Longsands, Fulwood, Preston, Lancashire, PR2 9NL

 

Founded in 2004, N.S.R. Properties Ltd are based in Lancashire, it's status is listed as "Active". The companies directors are listed as Chapanery, Rakesh, Chapanery, Damyanti, Chapanery, Sunil at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPANERY, Damyanti 19 April 2004 - 1
CHAPANERY, Sunil 01 December 2005 - 1
Secretary Name Appointed Resigned Total Appointments
CHAPANERY, Rakesh 19 April 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 15 April 2020
AA - Annual Accounts 01 November 2019
CS01 - N/A 19 April 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 23 April 2018
AA - Annual Accounts 09 November 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 08 November 2016
AR01 - Annual Return 17 May 2016
MR01 - N/A 17 December 2015
MR01 - N/A 27 October 2015
MR01 - N/A 27 October 2015
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 28 April 2015
AAMD - Amended Accounts 22 September 2014
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 17 May 2014
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 16 November 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 23 September 2009
363a - Annual Return 30 April 2009
AA - Annual Accounts 08 October 2008
363a - Annual Return 13 May 2008
288c - Notice of change of directors or secretaries or in their particulars 18 February 2008
AA - Annual Accounts 28 September 2007
363a - Annual Return 24 April 2007
AA - Annual Accounts 23 March 2007
363a - Annual Return 04 May 2006
395 - Particulars of a mortgage or charge 15 February 2006
288a - Notice of appointment of directors or secretaries 16 December 2005
AA - Annual Accounts 31 October 2005
225 - Change of Accounting Reference Date 15 September 2005
363s - Annual Return 20 April 2005
225 - Change of Accounting Reference Date 11 February 2005
395 - Particulars of a mortgage or charge 26 January 2005
395 - Particulars of a mortgage or charge 14 July 2004
395 - Particulars of a mortgage or charge 14 July 2004
395 - Particulars of a mortgage or charge 16 June 2004
395 - Particulars of a mortgage or charge 16 June 2004
RESOLUTIONS - N/A 07 May 2004
RESOLUTIONS - N/A 07 May 2004
RESOLUTIONS - N/A 07 May 2004
NEWINC - New incorporation documents 19 April 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 December 2015 Outstanding

N/A

A registered charge 23 October 2015 Outstanding

N/A

A registered charge 23 October 2015 Outstanding

N/A

Legal charge 31 January 2006 Outstanding

N/A

Legal charge 21 January 2005 Outstanding

N/A

Legal charge 13 July 2004 Outstanding

N/A

Legal charge 01 July 2004 Outstanding

N/A

Legal charge 15 June 2004 Outstanding

N/A

Debenture 10 June 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.