NACROFARM PROPERTIES LIMITED

C/O Rpgcc C/O Rpgcc, London, EC3V 0BT, England
StatusACTIVE
Company No.02229522
CategoryPrivate Limited Company
Incorporated11 Mar 1988
Age36 years, 3 months, 7 days
JurisdictionEngland Wales

SUMMARY

NACROFARM PROPERTIES LIMITED is an active private limited company with number 02229522. It was incorporated 36 years, 3 months, 7 days ago, on 11 March 1988. The company address is C/O Rpgcc C/O Rpgcc, London, EC3V 0BT, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 11 Apr 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2023

Action Date: 20 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-20

Officer name: Mr Thomas Jack Butcher

Documents

View document PDF

Change person secretary company with change date

Date: 20 Nov 2023

Action Date: 20 Nov 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-11-20

Officer name: Mrs Christine Angela Butcher

Documents

View document PDF

Change to a person with significant control

Date: 20 Nov 2023

Action Date: 20 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Earlystart Limited

Change date: 2023-11-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2023

Action Date: 20 Nov 2023

Category: Address

Type: AD01

New address: C/O Rpgcc 40 Gracechurch Street London EC3V 0BT

Old address: 5th Floor 14-16 Dowgate Hill London EC4R 2SU England

Change date: 2023-11-20

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2023

Action Date: 20 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Abigail Jane Butcher

Change date: 2023-11-20

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2023

Action Date: 08 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 May 2023

Action Date: 10 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Christine Angela Butcher

Appointment date: 2023-02-10

Documents

View document PDF

Change to a person with significant control

Date: 18 May 2023

Action Date: 18 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-05-18

Psc name: Earlystart Limited

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2023

Action Date: 10 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-10

Officer name: Graham Jack Butcher

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 May 2023

Action Date: 10 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-02-10

Officer name: Graham Jack Butcher

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2023

Action Date: 04 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Abigail Jane Butcher

Appointment date: 2023-04-04

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2023

Action Date: 04 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Jack Butcher

Appointment date: 2023-04-04

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2022

Action Date: 08 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2021

Action Date: 08 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2021

Action Date: 25 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-25

New address: 5th Floor 14-16 Dowgate Hill London EC4R 2SU

Old address: 62 Wilson Street London EC2A 2BU

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2020

Action Date: 08 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2019

Action Date: 08 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2018

Action Date: 08 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2017

Action Date: 08 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2016

Action Date: 08 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2015

Action Date: 08 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2014

Action Date: 08 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-08

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2013

Action Date: 08 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-08

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2012

Action Date: 08 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-08

Documents

View document PDF

Accounts with accounts type full

Date: 27 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Legacy

Date: 21 Feb 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2011

Action Date: 08 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-08

Documents

View document PDF

Accounts with accounts type full

Date: 21 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2010

Action Date: 08 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-08

Documents

View document PDF

Legacy

Date: 10 Jul 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 09 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/09/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 02 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/09/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 02 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/09/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Apr 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 26 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 08/09/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 07 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/09/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 29 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/09/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Mar 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 11 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 08/09/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 18 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 08/09/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Mar 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 11 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 08/09/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Feb 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 26 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 08/09/00; full list of members

Documents

View document PDF

Legacy

Date: 12 Sep 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 08/09/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2000

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 23 Feb 1999

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 16 Feb 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Feb 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 08/09/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jan 1998

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF

Legacy

Date: 12 Dec 1997

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/97 to 30/06/97

Documents

View document PDF

Legacy

Date: 26 Nov 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Nov 1997

Category: Address

Type: 287

Description: Registered office changed on 26/11/97 from: the limes 1339 high road whetstone london N20 9HR

Documents

View document PDF

Legacy

Date: 26 Nov 1997

Category: Annual-return

Type: 363s

Description: Return made up to 08/09/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Apr 1997

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 07 Apr 1997

Category: Annual-return

Type: 363s

Description: Return made up to 08/09/96; no change of members

Documents

View document PDF

Legacy

Date: 26 Mar 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 06 Feb 1996

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 06 Feb 1996

Category: Annual-return

Type: 363s

Description: Return made up to 08/09/95; full list of members

Documents

View document PDF

Legacy

Date: 28 Apr 1995

Category: Annual-return

Type: 363s

Description: Return made up to 08/09/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Apr 1995

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 01 Feb 1994

Category: Annual-return

Type: 363s

Description: Return made up to 08/09/93; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 1993

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 02 Dec 1992

Category: Annual-return

Type: 363b

Description: Return made up to 08/09/92; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jul 1992

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jul 1992

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Legacy

Date: 06 Jul 1992

Category: Annual-return

Type: 363b

Description: Return made up to 08/09/91; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jan 1991

Action Date: 31 Mar 1989

Category: Accounts

Type: AA

Made up date: 1989-03-31

Documents

View document PDF

Legacy

Date: 18 Jan 1991

Category: Annual-return

Type: 363

Description: Return made up to 09/11/90; full list of members

Documents

View document PDF

Legacy

Date: 10 May 1990

Category: Annual-return

Type: 363

Description: Return made up to 08/09/89; full list of members

Documents

View document PDF

Legacy

Date: 05 Apr 1989

Category: Address

Type: 287

Description: Registered office changed on 05/04/89 from: beaumont house 172 arthor road wimbleton park london SW19 8AF

Documents

View document PDF

Legacy

Date: 15 Feb 1989

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 19 Dec 1988

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 14 Dec 1988

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Sep 1988

Category: Capital

Type: PUC 2

Description: Wd 02/09/88 ad 18/08/88--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 05 Sep 1988

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 05 Sep 1988

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 25 Aug 1988

Category: Address

Type: 287

Description: Registered office changed on 25/08/88 from: 4 bishops avenue northwood middlesex HA6 3DG

Documents

View document PDF


Some Companies

AUM PROPERTIES LIMITED

UNIT A2 LIVINGSTONE COURT,HARROW,HA3 7QT

Number:09780502
Status:ACTIVE
Category:Private Limited Company

C G EVANS (PROPERTY) LTD

THE MANOR 35 GREENHILL MAIN ROAD,SHEFFIELD,S8 7RB

Number:07410816
Status:ACTIVE
Category:Private Limited Company

CASTLE HOME IMPROVEMENTS LIMITED

UNIT F WYLDS ROAD,SOMERSET,TA6 4BH

Number:02236192
Status:ACTIVE
Category:Private Limited Company

EAST WEST ADVISORY LIMITED

UNIT 24 HIGHCROFT INDUSTRIAL ESTATE ENTERPRISE ROAD,HAMPSHIRE,PO8 0BT

Number:11823943
Status:ACTIVE
Category:Private Limited Company

MAXY ROEXPORT (UK) LTD

8 RODBOROUGH ROAD,LONDON,NW11 8RY

Number:07515017
Status:ACTIVE
Category:Private Limited Company

THE GENIUS IN CLEANLINESS LTD

22 WOODLANDS ROAD,LONDON,N9 8RT

Number:11939404
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source