NSP PROPERTY UK LIMITED

Amba House 3rd Floor Amba House 3rd Floor, Harrow, HA1 1BA, Middlesex, United Kingdom
StatusACTIVE
Company No.11452299
CategoryPrivate Limited Company
Incorporated06 Jul 2018
Age5 years, 11 months, 2 days
JurisdictionEngland Wales

SUMMARY

NSP PROPERTY UK LIMITED is an active private limited company with number 11452299. It was incorporated 5 years, 11 months, 2 days ago, on 06 July 2018. The company address is Amba House 3rd Floor Amba House 3rd Floor, Harrow, HA1 1BA, Middlesex, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 11 Sep 2023

Action Date: 31 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2022

Action Date: 31 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jun 2022

Action Date: 31 May 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-05-31

Charge number: 114522990001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Mar 2022

Action Date: 20 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kinal Dilipkumar Popat

Cessation date: 2018-08-20

Documents

View document PDF

Notification of a person with significant control

Date: 27 Mar 2022

Action Date: 20 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-08-20

Psc name: Lanik Holdings Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2021

Action Date: 31 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-31

Documents

View document PDF

Change to a person with significant control

Date: 05 May 2021

Action Date: 30 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Kinal Dilipkumar Popat

Change date: 2021-04-30

Documents

View document PDF

Change person director company with change date

Date: 05 May 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-30

Officer name: Mrs Kinal Dilipkumar Popat

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-30

Officer name: Mr Satyam Dilipkumar Popat

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2020

Action Date: 31 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2020

Action Date: 27 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-27

New address: Amba House 3rd Floor 15 College Road Harrow Middlesex HA1 1BA

Old address: 38B Cygnet Close Northwood Middlesex HA6 2TA United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2019

Action Date: 31 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2019

Action Date: 31 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-31

Documents

View document PDF

Incorporation company

Date: 06 Jul 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIG BASH & CORPORATE ENTERTAINMENT LIMITED

C/O T2 ACCOUNTANCY,STOURPORT ON SEVERN,DY13 9AW

Number:07671938
Status:ACTIVE
Category:Private Limited Company

CORIANDER GARDENS LTD

CORIANDER GARDENS LTD,STONE,ST15 8QA

Number:07516292
Status:ACTIVE
Category:Private Limited Company

F.A. OST INVESTMENTS LIMITED

C/O ELLIOT WOOLFE & ROSE,EDGWARE,HA8 7TT

Number:06887936
Status:ACTIVE
Category:Private Limited Company

G & T FUELS LIMITED

38 HIGH TREES ROAD,REIGATE,RH2 7EN

Number:04046124
Status:ACTIVE
Category:Private Limited Company

RADIANT BATTERIES LIMITED

UNIT 5 WALKHAM BUSINESS PARK,PLYMOUTH,PL5 3LS

Number:08519012
Status:ACTIVE
Category:Private Limited Company

SHUN HOO LIMITED

75 WESTERN ROAD,BEXHILL- ON-SEA,TN40 1DT

Number:08850012
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