NESBIT PROPERTY VENTURES LTD

C/O Property Accounts Limited C/O Property Accounts Limited, Reading, RG1 7SN, United Kingdom
StatusACTIVE
Company No.10037365
CategoryPrivate Limited Company
Incorporated02 Mar 2016
Age8 years, 2 months, 30 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 02 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARNOLD FAMILY FUNERAL SERVICES LIMITED

CROWN HOUSE,HIGH WYCOMBE,HP10 9TJ

Number:07550124
Status:ACTIVE
Category:Private Limited Company

MAINA IMPORTS LIMITED

3 BROOK BUSINESS CENTRE,UXBRIDGE,UB8 2FX

Number:03082756
Status:ACTIVE
Category:Private Limited Company

MICHELE TAYLOR LTD

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

PECOUT ENGINEERING LTD

105 MONTAGUE ROAD,LONDON,E11 3EW

Number:10519843
Status:ACTIVE
Category:Private Limited Company

SD COMERCIAL LTD

48 CAMPBELL AVENUE,ILFORD,IG6 1EB

Number:11141432
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