About

Registered Number: 05460267
Date of Incorporation: 23/05/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: Dominic Hill Associates Limited, Chartered Accountants Archer, House Britland Northbourne Road, Eastbourne East Sussex, BN22 8PW

 

Nye Properties Ltd was registered on 23 May 2005, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. Nye Properties Ltd has one director listed as Hipkiss, Sally Dawn.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HIPKISS, Sally Dawn 19 July 2005 01 October 2007 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
AA - Annual Accounts 21 May 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 11 June 2019
DISS40 - Notice of striking-off action discontinued 15 August 2018
GAZ1 - First notification of strike-off action in London Gazette 14 August 2018
CS01 - N/A 08 August 2018
AA - Annual Accounts 15 May 2018
AA - Annual Accounts 25 August 2017
CS01 - N/A 29 June 2017
PSC01 - N/A 29 June 2017
PSC01 - N/A 29 June 2017
AA - Annual Accounts 27 October 2016
AR01 - Annual Return 25 July 2016
CH01 - Change of particulars for director 27 May 2016
CH01 - Change of particulars for director 27 May 2016
AA - Annual Accounts 26 October 2015
CERTNM - Change of name certificate 27 August 2015
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 11 November 2014
AA01 - Change of accounting reference date 12 August 2014
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 24 January 2014
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 22 June 2011
TM02 - Termination of appointment of secretary 03 March 2011
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 14 July 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 08 July 2009
288c - Notice of change of directors or secretaries or in their particulars 04 June 2009
288c - Notice of change of directors or secretaries or in their particulars 04 June 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 28 August 2008
288c - Notice of change of directors or secretaries or in their particulars 28 August 2008
288a - Notice of appointment of directors or secretaries 20 August 2008
AA - Annual Accounts 06 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 March 2008
288b - Notice of resignation of directors or secretaries 22 November 2007
363a - Annual Return 15 August 2007
AA - Annual Accounts 25 March 2007
363a - Annual Return 03 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 2005
288a - Notice of appointment of directors or secretaries 20 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 2005
288b - Notice of resignation of directors or secretaries 19 July 2005
288a - Notice of appointment of directors or secretaries 19 July 2005
CERTNM - Change of name certificate 06 July 2005
NEWINC - New incorporation documents 23 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.