N S M PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/04/2418 April 2024 Previous accounting period extended from 2023-07-31 to 2023-12-31

View Document

16/04/2416 April 2024 Registered office address changed from 44 High Street Marshfield South Gloucestershire England to 44 High Street Marshfield Chippenham Wiltshire SN14 8LP on 2024-04-16

View Document

16/04/2416 April 2024 Secretary's details changed for Mr Nicholas Scott Mallaburn on 2024-04-16

View Document

16/04/2416 April 2024 Director's details changed for Mr Nicholas Scott Mallaburn on 2024-04-16

View Document

16/04/2416 April 2024 Change of details for Mr Nicholas Scott Mallaburn as a person with significant control on 2024-04-16

View Document

15/04/2415 April 2024 Change of details for Mr Nicholas Scott Mallaburn as a person with significant control on 2022-03-08

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

20/02/2420 February 2024 Satisfaction of charge 048429260008 in full

View Document

20/02/2420 February 2024 Satisfaction of charge 048429260009 in full

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Registration of charge 048429260012, created on 2023-12-21

View Document

22/12/2322 December 2023 Registration of charge 048429260011, created on 2023-12-21

View Document

22/12/2322 December 2023 Registration of charge 048429260010, created on 2023-12-21

View Document

05/05/235 May 2023 Total exemption full accounts made up to 2022-07-31

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

04/05/224 May 2022 Registration of charge 048429260009, created on 2022-04-22

View Document

29/04/2229 April 2022 Registration of charge 048429260008, created on 2022-04-22

View Document

28/04/2228 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

08/04/228 April 2022 Satisfaction of charge 6 in full

View Document

08/04/228 April 2022 Satisfaction of charge 1 in full

View Document

08/04/228 April 2022 Satisfaction of charge 7 in full

View Document

04/03/224 March 2022 Director's details changed for Mr Nicholas Scott Mallaburn on 2022-03-03

View Document

04/03/224 March 2022 Registered office address changed from 44 44 High Street Marshfield South Gloucestershire SN14 8LP England to 44 High Street Marshfield South Gloucestershire on 2022-03-04

View Document

03/03/223 March 2022 Registered office address changed from 21 Priorsfield Marlborough Wiltshire SN8 4AQ England to 44 44 High Street Marshfield South Gloucestershire SN14 8LP on 2022-03-03

View Document

03/03/223 March 2022 Termination of appointment of Tina Louise Dobie as a director on 2022-03-03

View Document

03/03/223 March 2022 Secretary's details changed for Mr Nicholas Scott Mallaburn on 2022-03-03

View Document

11/11/2111 November 2021 Total exemption full accounts made up to 2020-07-31

View Document

06/10/216 October 2021 Compulsory strike-off action has been discontinued

View Document

06/10/216 October 2021 Compulsory strike-off action has been discontinued

View Document

28/09/2128 September 2021 First Gazette notice for compulsory strike-off

View Document

29/04/2029 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS TINA LOUISE DOBIE / 16/04/2018

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 16/04/16 NO CHANGES

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

28/04/1628 April 2016 REGISTERED OFFICE CHANGED ON 28/04/2016 FROM 21 PRIORSFIELD MARLBOROUGH WILTSHIRE SN8 4AQ

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

20/04/1520 April 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

23/06/1423 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS SCOTT MALLABURN / 01/06/2014

View Document

23/06/1423 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS SCOTT MALLABURN / 01/06/2014

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

28/04/1428 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / TINA LOUISE MALLABURN / 05/05/2012

View Document

28/04/1428 April 2014 REGISTERED OFFICE CHANGED ON 28/04/2014 FROM 31 ST MARTINS MARLBOROUGH WILTSHIRE SN8 1AS

View Document

17/04/1417 April 2014 16/04/14 NO CHANGES

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

28/06/1328 June 2013 16/04/13 NO CHANGES

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

03/05/123 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

16/04/1216 April 2012 16/04/12 NO CHANGES

View Document

25/08/1125 August 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

23/08/1023 August 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

22/08/1022 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SCOTT MALLABURN / 01/07/2010

View Document

22/08/1022 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TINA LOUISE MALLABURN / 01/07/2010

View Document

22/04/1022 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

19/08/0919 August 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

26/05/0926 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

26/05/0926 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

26/05/0926 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

13/04/0913 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

13/02/0913 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

06/02/096 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

08/01/098 January 2009 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 REGISTERED OFFICE CHANGED ON 08/01/2009 FROM 1 SCOTT CLOSE HIGH STREET BURBAGE MARLBOROUGH WILTSHIRE SN8 3AF

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 31 July 2006

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

24/09/0724 September 2007 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0713 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/0713 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/0713 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0719 June 2007 REGISTERED OFFICE CHANGED ON 19/06/07 FROM: 21-22 PARK WAY NEWBURY BERKSHIRE RG14 1EE

View Document

18/11/0618 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0627 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

23/10/0623 October 2006 NEW SECRETARY APPOINTED

View Document

23/10/0623 October 2006 SECRETARY RESIGNED

View Document

23/10/0623 October 2006 NEW DIRECTOR APPOINTED

View Document

05/09/065 September 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0619 June 2006 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

01/08/051 August 2005 REGISTERED OFFICE CHANGED ON 01/08/05 FROM: 37 LONDON ROAD NEWBURY BERKSHIRE RG14 1JL

View Document

01/08/051 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

02/12/042 December 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/042 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/049 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/07/0323 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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