NIMBLE PROPERTY HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Change of details for Mr George Ball as a person with significant control on 2025-05-23

View Document

23/05/2523 May 2025 Director's details changed for Mr George Kevin Ball on 2025-05-23

View Document

23/05/2523 May 2025 Change of details for Mr George Ball as a person with significant control on 2025-05-23

View Document

23/05/2523 May 2025 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to Office 5 Belgravia House Grosvenor Street Mold Flintshire CH7 1EJ on 2025-05-23

View Document

03/03/253 March 2025 Micro company accounts made up to 2024-01-31

View Document

03/03/253 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

13/06/2413 June 2024 Director's details changed for Mr George Kevin Ball on 2024-06-11

View Document

12/06/2412 June 2024 Director's details changed for Mr George Kevin Ball on 2024-06-11

View Document

11/06/2411 June 2024 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 71-75 Shelton Street London WC2H 9JQ on 2024-06-11

View Document

11/06/2411 June 2024 Registered office address changed from 7 st Nicholas Drive Shepperton Middlesex TW17 9LD United Kingdom to 71-75 Shelton Street London WC2H 9JQ on 2024-06-11

View Document

06/06/246 June 2024 Registered office address changed from Brynford House 21 Brynford Street Holywell Flintshire CH8 7rd United Kingdom to 7 st Nicholas Drive Shepperton Middlesex TW17 9LD on 2024-06-06

View Document

24/05/2424 May 2024 Registration of charge 098545450012, created on 2024-05-23

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-01 with updates

View Document

19/02/2419 February 2024 Satisfaction of charge 098545450007 in full

View Document

19/02/2419 February 2024 Satisfaction of charge 098545450008 in full

View Document

15/02/2415 February 2024 Registration of charge 098545450011, created on 2024-02-14

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

26/10/2326 October 2023 Registration of charge 098545450010, created on 2023-10-25

View Document

11/10/2311 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

25/09/2325 September 2023 Previous accounting period extended from 2022-11-30 to 2023-01-31

View Document

07/06/237 June 2023 Satisfaction of charge 098545450004 in full

View Document

07/06/237 June 2023 Satisfaction of charge 098545450003 in full

View Document

24/05/2324 May 2023 Registration of charge 098545450009, created on 2023-05-19

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-01 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

19/01/2319 January 2023 Change of details for Mr George Ball as a person with significant control on 2023-01-19

View Document

19/01/2319 January 2023 Registered office address changed from Ritzy Offices 2-3 Dorcan Business Village Murdock Road Swindon Wiltshire SN3 5HY United Kingdom to Brynford House 21 Brynford Street Holywell Flintshire CH8 7rd on 2023-01-19

View Document

19/01/2319 January 2023 Director's details changed for Mr George Kevin Ball on 2023-01-19

View Document

13/12/2213 December 2022 Registration of charge 098545450008, created on 2022-12-12

View Document

24/10/2224 October 2022 Registration of charge 098545450007, created on 2022-10-19

View Document

26/09/2226 September 2022 Registration of charge 098545450006, created on 2022-09-23

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-12 with updates

View Document

15/02/2215 February 2022 Registered office address changed from 2-3 Dorcan Business Village Murdock Road Swindon Wiltshire SN3 5HY United Kingdom to Ritzy Offices 2-3 Dorcan Business Village Murdock Road Swindon Wiltshire SN3 5HY on 2022-02-15

View Document

15/02/2215 February 2022 Director's details changed for Mr George Kevin Ball on 2022-02-15

View Document

12/01/2212 January 2022 Registration of charge 098545450003, created on 2022-01-10

View Document

12/01/2212 January 2022 Registration of charge 098545450004, created on 2022-01-10

View Document

07/01/227 January 2022 Resolutions

View Document

07/01/227 January 2022 Memorandum and Articles of Association

View Document

07/01/227 January 2022 Resolutions

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

31/08/1931 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES

View Document

31/08/1831 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

21/08/1821 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE KEVIN BALL / 21/08/2018

View Document

21/08/1821 August 2018 REGISTERED OFFICE CHANGED ON 21/08/2018 FROM 5 WIGMORE CLOSE GODMANCHESTER HUNTINGDON CAMBRIDGESHIRE PE29 2JX

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BALL

View Document

28/12/1728 December 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

29/08/1729 August 2017 SECRETARY APPOINTED MRS JOAN MAVIS BALL

View Document

29/08/1729 August 2017 APPOINTMENT TERMINATED, SECRETARY AVRIL WHITFIELD

View Document

17/08/1717 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098545450002

View Document

30/11/1630 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098545450001

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

09/03/169 March 2016 REGISTERED OFFICE CHANGED ON 09/03/2016 FROM RICHMOND BRIDGE HOUSE 419 RICHMOND ROAD TWICKENHAM MIDDLESEX TW1 2EX UNITED KINGDOM

View Document

03/11/153 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company