NKM PROPERTIES MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/11/2517 November 2025 NewConfirmation statement made on 2025-03-09 with no updates

View Document

15/11/2515 November 2025 NewCompulsory strike-off action has been discontinued

View Document

15/11/2515 November 2025 NewCompulsory strike-off action has been discontinued

View Document

14/11/2514 November 2025 NewConfirmation statement made on 2024-03-09 with no updates

View Document

14/11/2514 November 2025 NewNotification of Jorge Francisco as a person with significant control on 2023-09-14

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

17/09/2317 September 2023 Appointment of Jorge Francisco as a director on 2023-09-14

View Document

17/09/2317 September 2023 Cessation of Muhammad Rehma as a person with significant control on 2023-09-14

View Document

17/09/2317 September 2023 Termination of appointment of Muhammad Rehma as a director on 2023-09-14

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-09 with updates

View Document

09/03/239 March 2023 Notification of Muhammad Rehma as a person with significant control on 2023-03-09

View Document

09/03/239 March 2023 Cessation of Camilla Fantuzzi as a person with significant control on 2023-03-09

View Document

09/03/239 March 2023 Appointment of Muhammad Rehma as a director on 2023-03-09

View Document

09/03/239 March 2023 Termination of appointment of Camilla Fantuzzi as a director on 2023-03-09

View Document

09/03/239 March 2023 Registered office address changed from 13 Stamford Close London N15 4PX England to R7E Research House Fraser Road Perivale Greenford UB6 7AQ on 2023-03-09

View Document

16/12/2216 December 2022 Certificate of change of name

View Document

15/12/2215 December 2022 Termination of appointment of Antonio Barros Pestana as a director on 2022-04-02

View Document

15/12/2215 December 2022 Cessation of Antonio Barros Pestana as a person with significant control on 2022-04-02

View Document

15/12/2215 December 2022 Termination of appointment of Antonio Barros Pestana as a secretary on 2022-04-02

View Document

15/12/2215 December 2022 Notification of Camilla Fantuzzi as a person with significant control on 2022-04-02

View Document

15/12/2215 December 2022 Registered office address changed from 112a Warner Road London SE5 9HQ England to 13 Stamford Close London N15 4PX on 2022-12-15

View Document

15/12/2215 December 2022 Appointment of Camilla Fantuzzi as a director on 2022-04-02

View Document

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

08/07/218 July 2021 Confirmation statement made on 2021-03-31 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/12/1829 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 REGISTERED OFFICE CHANGED ON 05/11/2018 FROM 581 WANDSWORTH ROAD BATTERSEA LONDON SW8 3JD

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/12/1618 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/06/1625 June 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/02/1616 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/06/1526 June 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/06/1419 June 2014 SECRETARY APPOINTED MR ANTONIO BARROS PESTANA

View Document

19/06/1419 June 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, SECRETARY CELIA RODRIGUES

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/02/147 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/05/1313 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/06/1224 June 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

04/06/114 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/05/1120 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

17/05/1117 May 2011 PREVSHO FROM 31/05/2011 TO 31/03/2011

View Document

05/05/105 May 2010 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