NESBIT PROPERTY VENTURES LTD
Status | ACTIVE |
Company No. | 10037365 |
Category | Private Limited Company |
Incorporated | 02 Mar 2016 |
Age | 8 years, 2 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
NESBIT PROPERTY VENTURES LTD is an active private limited company with number 10037365. It was incorporated 8 years, 2 months, 30 days ago, on 02 March 2016. The company address is C/O Property Accounts Limited C/O Property Accounts Limited, Reading, RG1 7SN, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 04 Mar 2024
Action Date: 01 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-01
Documents
Accounts with accounts type total exemption full
Date: 07 Jul 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 02 Mar 2023
Action Date: 01 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-01
Documents
Accounts with accounts type total exemption full
Date: 06 Jul 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 07 Mar 2022
Action Date: 01 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-01
Documents
Accounts with accounts type total exemption full
Date: 03 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change person director company with change date
Date: 07 May 2021
Action Date: 07 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-05-07
Officer name: Miss Dorothy Andrea Nesbit
Documents
Change to a person with significant control
Date: 07 May 2021
Action Date: 07 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Dorothy Andrea Nesbit
Change date: 2021-05-07
Documents
Change registered office address company with date old address new address
Date: 07 May 2021
Action Date: 07 May 2021
Category: Address
Type: AD01
Old address: Butterworths the Byre, Dairy Farm Valley Lane Great Finborough Suffolk IP14 3BE United Kingdom
Change date: 2021-05-07
New address: C/O Property Accounts Limited 59 Castle Street Reading RG1 7SN
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 12 Mar 2021
Action Date: 01 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-01
Documents
Change to a person with significant control
Date: 02 Sep 2020
Action Date: 02 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-09-02
Psc name: Miss Dorothy Andrea Nesbit
Documents
Change person director company with change date
Date: 02 Sep 2020
Action Date: 02 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Dorothy Andrea Nesbit
Change date: 2020-09-02
Documents
Change registered office address company with date old address new address
Date: 02 Sep 2020
Action Date: 02 Sep 2020
Category: Address
Type: AD01
Old address: Butterworths Accountants & Tax Advisers Delamere, Clock House High Road Great Finborough Suffolk IP14 3AP United Kingdom
New address: Butterworths the Byre, Dairy Farm Valley Lane Great Finborough Suffolk IP14 3BE
Change date: 2020-09-02
Documents
Change to a person with significant control
Date: 24 Mar 2020
Action Date: 24 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-03-24
Psc name: Miss Dorothy Andrea Nesbit
Documents
Change person director company with change date
Date: 24 Mar 2020
Action Date: 24 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Dorothy Andrea Nesbit
Change date: 2020-03-24
Documents
Confirmation statement with updates
Date: 02 Mar 2020
Action Date: 01 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-01
Documents
Change person director company with change date
Date: 18 Sep 2019
Action Date: 18 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Dorothy Andrea Nesbit
Change date: 2019-09-18
Documents
Change registered office address company with date old address new address
Date: 18 Sep 2019
Action Date: 18 Sep 2019
Category: Address
Type: AD01
New address: Butterworths Accountants & Tax Advisers Delamere, Clock House High Road Great Finborough Suffolk IP14 3AP
Change date: 2019-09-18
Old address: Highview House, 1st Floor Tattenham Crescent Epsom KT18 5QJ England
Documents
Accounts with accounts type micro entity
Date: 15 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 05 Mar 2019
Action Date: 01 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-01
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 01 Mar 2018
Action Date: 01 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-01
Documents
Accounts with accounts type micro entity
Date: 01 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Jun 2017
Action Date: 22 Jun 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 100373650002
Charge creation date: 2017-06-22
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Jun 2017
Action Date: 14 Jun 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 100373650001
Charge creation date: 2017-06-14
Documents
Confirmation statement with updates
Date: 04 Apr 2017
Action Date: 01 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-01
Documents
Change registered office address company with date old address new address
Date: 14 Mar 2017
Action Date: 14 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-14
New address: Highview House, 1st Floor Tattenham Crescent Epsom KT18 5QJ
Old address: 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ United Kingdom
Documents
Change person director company with change date
Date: 13 Jul 2016
Action Date: 13 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-07-13
Officer name: Miss Dorothy Andrea Nesbit
Documents
Change registered office address company with date old address new address
Date: 13 Jul 2016
Action Date: 13 Jul 2016
Category: Address
Type: AD01
Old address: 14 Albion Way London SE13 6BT United Kingdom
New address: 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ
Change date: 2016-07-13
Documents
Some Companies
ARNOLD FAMILY FUNERAL SERVICES LIMITED
CROWN HOUSE,HIGH WYCOMBE,HP10 9TJ
Number: | 07550124 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 BROOK BUSINESS CENTRE,UXBRIDGE,UB8 2FX
Number: | 03082756 |
Status: | ACTIVE |
Category: | Private Limited Company |
550 VALLEY RD,NOTTINGHAM,NG5 1JJ
Number: | 07223287 |
Status: | ACTIVE |
Category: | Private Limited Company |
PACTUM GLOBAL CONSULTING LIMITED
1000 GREAT WEST ROAD, THE MILLE,BRENTFORD,TW8 9DW
Number: | 05210445 |
Status: | ACTIVE |
Category: | Private Limited Company |
105 MONTAGUE ROAD,LONDON,E11 3EW
Number: | 10519843 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 CAMPBELL AVENUE,ILFORD,IG6 1EB
Number: | 11141432 |
Status: | ACTIVE |
Category: | Private Limited Company |