NCP PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewAppointment of Mr Masashi Sada as a director on 2025-07-15

View Document

28/07/2528 July 2025 NewTermination of appointment of Hiroyasu Matsui as a director on 2025-07-15

View Document

24/06/2524 June 2025 NewConfirmation statement made on 2025-06-09 with no updates

View Document

03/06/253 June 2025 NewPrevious accounting period extended from 2024-09-30 to 2025-03-31

View Document

27/12/2427 December 2024 Accounts for a dormant company made up to 2024-09-30

View Document

24/06/2424 June 2024 Registered office address changed from Saffron Court 14B St Cross Street London EC1N 8XA to The Bailey 16 Old Bailey London EC4M 7EG on 2024-06-24

View Document

20/06/2420 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

25/03/2425 March 2024 Appointment of Mr Hideyuki Nagahiro as a director on 2024-03-14

View Document

10/07/2310 July 2023 Accounts for a dormant company made up to 2022-09-30

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

17/12/2117 December 2021 Appointment of Mr Robert Charles England as a director on 2021-12-17

View Document

19/10/2119 October 2021 Termination of appointment of Jonathan Paul Scott as a director on 2021-10-18

View Document

15/07/2115 July 2021 Director's details changed for Mr Hiroyasu Matsui on 2021-04-16

View Document

07/07/217 July 2021 Accounts for a dormant company made up to 2020-09-30

View Document

25/06/1925 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES

View Document

01/11/181 November 2018 DIRECTOR APPOINTED MR HIROYASU MATSUI

View Document

26/10/1826 October 2018 APPOINTMENT TERMINATED, DIRECTOR JOANNE COOPER

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES

View Document

29/09/1729 September 2017 CURREXT FROM 28/03/2018 TO 28/09/2018

View Document

18/08/1718 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

09/08/179 August 2017 CESSATION OF MACQUARIE INFRASTRUCTURE AND REAL ASSETS (EUROPE) LIMITED AS A PSC

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

06/06/176 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/11/1610 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/16

View Document

03/06/163 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

07/07/157 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/03/15

View Document

05/06/155 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

09/02/159 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE LESLEY COOPER / 06/02/2015

View Document

04/08/144 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/14

View Document

03/06/143 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

15/07/1315 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/13

View Document

05/06/135 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

04/12/124 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL SCOTT / 26/11/2012

View Document

30/11/1230 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MR AARON CAMPBELL / 26/11/2012

View Document

27/11/1227 November 2012 REGISTERED OFFICE CHANGED ON 27/11/2012 FROM 6TH FLOOR OFFICES CENTRE TOWER WHITGIFT CENTRE CROYDON SURREY CR0 1LP

View Document

26/07/1226 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/12

View Document

06/06/126 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

13/10/1113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/11

View Document

06/06/116 June 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WALBRIDGE

View Document

09/12/109 December 2010 DIRECTOR APPOINTED MRS JOANNE LESLEY COOPER

View Document

09/12/109 December 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW POTTER

View Document

18/10/1018 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/03/10

View Document

14/06/1014 June 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

14/05/1014 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR AARON CAMPBELL / 14/05/2010

View Document

24/02/1024 February 2010 DIRECTOR APPOINTED MR JONATHAN PAUL SCOTT

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, DIRECTOR STUART OWENS

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, DIRECTOR STUART OWENS

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL WALBRIDGE / 24/11/2009

View Document

03/11/093 November 2009 DIRECTOR APPOINTED MR STUART GORDON OWENS

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL WALBRIDGE / 20/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DONALD POTTER / 20/10/2009

View Document

28/10/0928 October 2009 DIRECTOR APPOINTED MR STUART GORDON OWENS

View Document

27/07/0927 July 2009 DIRECTOR APPOINTED MR JONATHAN PAUL WALBRIDGE

View Document

27/07/0927 July 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW POLLINS

View Document

24/07/0924 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/03/09

View Document

17/06/0917 June 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 SECRETARY APPOINTED AARON CAMPBELL

View Document

16/03/0916 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW POTTER / 03/03/2009

View Document

16/03/0916 March 2009 APPOINTMENT TERMINATED SECRETARY ANDREW POLLINS

View Document

30/09/0830 September 2008 DIRECTOR APPOINTED ANDREW DONALD POTTER

View Document

25/09/0825 September 2008 APPOINTMENT TERMINATED DIRECTOR GORDON PARSONS

View Document

18/09/0818 September 2008 DIRECTOR'S CHANGE OF PARTICULARS GORDON IAN WINSTON PARSONS LOGGED FORM

View Document

17/09/0817 September 2008 SECRETARY APPOINTED ANDREW MARTIN POLLINS

View Document

17/09/0817 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW POLLINS / 01/09/2008

View Document

12/09/0812 September 2008 APPOINTMENT TERMINATED SECRETARY ALAN WALLWORK

View Document

27/08/0827 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/08

View Document

23/06/0823 June 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER DOBSON

View Document

11/03/0811 March 2008 DIRECTOR APPOINTED GORDON IAN WINSTON PARSONS

View Document

09/11/079 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0716 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/06

View Document

27/07/0727 July 2007 ACC. REF. DATE EXTENDED FROM 29/12/07 TO 28/03/08

View Document

13/07/0713 July 2007 REGISTERED OFFICE CHANGED ON 13/07/07 FROM: 21 BRYANSTON STREET LONDON W1H 7AB

View Document

25/06/0725 June 2007 RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 NEW DIRECTOR APPOINTED

View Document

18/04/0718 April 2007 DIRECTOR RESIGNED

View Document

18/04/0718 April 2007 DIRECTOR RESIGNED

View Document

18/04/0718 April 2007 DIRECTOR RESIGNED

View Document

18/04/0718 April 2007 DIRECTOR RESIGNED

View Document

12/04/0712 April 2007 NEW DIRECTOR APPOINTED

View Document

24/10/0624 October 2006 ACC. REF. DATE EXTENDED FROM 11/07/06 TO 29/12/06

View Document

19/06/0619 June 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/07/05

View Document

10/03/0610 March 2006 NEW DIRECTOR APPOINTED

View Document

28/11/0528 November 2005 DIRECTOR RESIGNED

View Document

09/11/059 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/04

View Document

09/11/059 November 2005 SECRETARY RESIGNED

View Document

09/11/059 November 2005 NEW SECRETARY APPOINTED

View Document

02/11/052 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/052 September 2005 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 11/07/05

View Document

14/06/0514 June 2005 RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/07/0427 July 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

14/06/0414 June 2004 RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 FULL ACCOUNTS MADE UP TO 26/12/03

View Document

20/04/0420 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/0323 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0318 December 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/12/0318 December 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

15/12/0315 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0315 June 2003 FULL ACCOUNTS MADE UP TO 27/12/02

View Document

13/06/0313 June 2003 RETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 NEW DIRECTOR APPOINTED

View Document

13/03/0313 March 2003 NEW DIRECTOR APPOINTED

View Document

13/12/0213 December 2002 S366A DISP HOLDING AGM 04/12/02

View Document

01/11/021 November 2002 DIRECTOR RESIGNED

View Document

24/09/0224 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/0223 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/09/0223 September 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/09/0223 September 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/06/0224 June 2002 RETURN MADE UP TO 03/06/02; NO CHANGE OF MEMBERS

View Document

30/05/0230 May 2002 DIRECTOR RESIGNED

View Document

28/05/0228 May 2002 FULL ACCOUNTS MADE UP TO 28/12/01

View Document

29/07/0129 July 2001 FULL ACCOUNTS MADE UP TO 29/12/00

View Document

13/07/0113 July 2001 RETURN MADE UP TO 03/06/01; CHANGE OF MEMBERS

View Document

11/06/0111 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/003 November 2000 FULL ACCOUNTS MADE UP TO 24/12/99

View Document

11/08/0011 August 2000 REGISTERED OFFICE CHANGED ON 11/08/00 FROM: 21 BRYANSTON STREET LONDON W1A 4NH

View Document

19/06/0019 June 2000 RETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

13/10/9913 October 1999 NEW DIRECTOR APPOINTED

View Document

15/09/9915 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/09/991 September 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/06/9929 June 1999 RETURN MADE UP TO 08/06/99; FULL LIST OF MEMBERS

View Document

05/03/995 March 1999 NEW DIRECTOR APPOINTED

View Document

08/02/998 February 1999 NEW DIRECTOR APPOINTED

View Document

05/02/995 February 1999 DIRECTOR RESIGNED

View Document

20/10/9820 October 1998 REGISTERED OFFICE CHANGED ON 20/10/98 FROM: 35 BASINGHALL STREET LONDON EC2V 5DB

View Document

03/09/983 September 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/9831 July 1998 NC INC ALREADY ADJUSTED 08/06/98

View Document

31/07/9831 July 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/07/9831 July 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/06/98

View Document

10/07/9810 July 1998 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/12/98

View Document

25/06/9825 June 1998 NEW DIRECTOR APPOINTED

View Document

25/06/9825 June 1998 NEW DIRECTOR APPOINTED

View Document

25/06/9825 June 1998 NEW SECRETARY APPOINTED

View Document

18/06/9818 June 1998 DIRECTOR RESIGNED

View Document

18/06/9818 June 1998 SECRETARY RESIGNED

View Document

18/06/9818 June 1998 DIRECTOR RESIGNED

View Document

18/06/9818 June 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/06/98

View Document

18/06/9818 June 1998 NC INC ALREADY ADJUSTED 08/06/98

View Document

16/06/9816 June 1998 COMPANY NAME CHANGED TRUSHELFCO (NO. 2404) LIMITED CERTIFICATE ISSUED ON 17/06/98

View Document

11/06/9811 June 1998 £ NC 100/1000 08/06/98

View Document

08/06/988 June 1998 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