NATABI 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
10/07/2510 July 2025 Confirmation statement made on 2025-07-01 with no updates

View Document

18/12/2418 December 2024 Group of companies' accounts made up to 2023-12-31

View Document

05/07/245 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

19/09/2319 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

05/04/235 April 2023 Change of details for Mrs Natalie Sophia Berney as a person with significant control on 2023-04-04

View Document

05/04/235 April 2023 Change of details for Abigail Frances Dawson as a person with significant control on 2023-04-04

View Document

05/04/235 April 2023 Change of details for Mrs Natalie Sophia Berney as a person with significant control on 2023-04-04

View Document

05/04/235 April 2023 Change of details for Mrs Natalie Sophia Berney as a person with significant control on 2023-04-04

View Document

05/04/235 April 2023 Change of details for Abigail Frances Dawson as a person with significant control on 2023-04-04

View Document

05/04/235 April 2023 Change of details for Abigail Frances Dawson as a person with significant control on 2023-04-04

View Document

05/04/235 April 2023 Change of details for Mrs Natalie Sophia Berney as a person with significant control on 2023-04-04

View Document

05/04/235 April 2023 Change of details for Abigail Frances Dawson as a person with significant control on 2023-04-04

View Document

05/04/235 April 2023 Change of details for Mrs Natalie Sophia Berney as a person with significant control on 2023-04-04

View Document

05/04/235 April 2023 Change of details for Mrs Natalie Sophia Berney as a person with significant control on 2023-04-04

View Document

05/04/235 April 2023 Change of details for Mrs Natalie Sophia Berney as a person with significant control on 2023-04-04

View Document

05/04/235 April 2023 Change of details for Abigail Frances Dawson as a person with significant control on 2023-04-04

View Document

05/04/235 April 2023 Change of details for Mrs Natalie Sophia Berney as a person with significant control on 2023-04-04

View Document

05/04/235 April 2023 Change of details for Mrs Natalie Sophia Berney as a person with significant control on 2023-04-04

View Document

05/04/235 April 2023 Change of details for Abigail Frances Dawson as a person with significant control on 2023-04-04

View Document

05/04/235 April 2023 Change of details for Mrs Natalie Sophia Berney as a person with significant control on 2023-04-04

View Document

04/04/234 April 2023 Change of details for Abigail Frances Dawson as a person with significant control on 2023-04-04

View Document

04/04/234 April 2023 Change of details for Mrs Natalie Sophia Berney as a person with significant control on 2023-04-04

View Document

04/04/234 April 2023 Director's details changed for Abigail Frances Dawson on 2023-04-04

View Document

04/04/234 April 2023 Director's details changed for Mr Guy Alistair Harman on 2023-04-04

View Document

04/04/234 April 2023 Director's details changed for Mr Nigel Philip Berney on 2023-04-04

View Document

04/04/234 April 2023 Director's details changed for Mrs Natalie Sophia Berney on 2023-04-04

View Document

04/04/234 April 2023 Change of details for Mr Nigel Philip Berney as a person with significant control on 2023-04-04

View Document

03/04/233 April 2023 Registered office address changed from Enterprise House Beesons Yard, Bury Lane Rickmansworth Herts WD3 1DS to C/O Dickinsons, Brandon House First Floor, 90 the Broadway Chesham HP5 1EG on 2023-04-03

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Registration of charge 085911520013, created on 2022-09-28

View Document

30/09/2230 September 2022 Registration of charge 085911520012, created on 2022-09-28

View Document

27/09/2227 September 2022 Satisfaction of charge 085911520007 in full

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

08/04/228 April 2022 Satisfaction of charge 085911520010 in full

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/07/2130 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

28/07/2028 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/10/1923 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 085911520009

View Document

08/08/198 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085911520004

View Document

08/08/198 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085911520005

View Document

08/08/198 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085911520003

View Document

08/08/198 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085911520002

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

12/06/1912 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/05/1910 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 085911520008

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/09/1813 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/11/1722 November 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

15/05/1715 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 085911520007

View Document

27/01/1727 January 2017 PREVSHO FROM 28/02/2017 TO 31/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/10/1618 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

15/06/1615 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085911520006

View Document

09/06/169 June 2016 VARYING SHARE RIGHTS AND NAMES

View Document

09/06/169 June 2016 05/04/16 STATEMENT OF CAPITAL GBP 8

View Document

12/04/1612 April 2016 SECOND FILING FOR FORM AP01

View Document

25/02/1625 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE SOPHIA BERNEY / 21/04/2015

View Document

20/01/1620 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 085911520006

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

03/09/153 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 085911520005

View Document

03/09/153 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 085911520004

View Document

29/07/1529 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

21/04/1521 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PHILIP BERNEY / 21/04/2015

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

29/10/1429 October 2014 PREVSHO FROM 31/07/2014 TO 28/02/2014

View Document

06/08/146 August 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

05/08/145 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 085911520003

View Document

04/08/144 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / ABIGAIL FRANCES HARMAN / 02/07/2013

View Document

17/07/1417 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 085911520002

View Document

01/07/141 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 085911520001

View Document

18/11/1318 November 2013 DIRECTOR APPOINTED ABIGAIL FRANCES HARMAN

View Document

18/11/1318 November 2013 DIRECTOR APPOINTED MRS NATALIE SOPHIA BERNEY

View Document

22/07/1322 July 2013 DIRECTOR APPOINTED MR GUY ALISTAIR HARMAN

View Document

22/07/1322 July 2013 DIRECTOR APPOINTED MR NIGEL PHILIP BERNEY

View Document

22/07/1322 July 2013 01/07/13 STATEMENT OF CAPITAL GBP 4

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN CARTER

View Document

01/07/131 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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