NT GROUP PROPERTIES LIMITED
Overview
| Company Name | NT GROUP PROPERTIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01996711 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NT GROUP PROPERTIES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is NT GROUP PROPERTIES LIMITED located?
| Registered Office Address | 35 Rocky Lane Aston B6 5RQ Birmingham England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NT GROUP PROPERTIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| PEERLESS GROUP PROPERTIES LIMITED | Jun 24, 1986 | Jun 24, 1986 |
| DAYRANGE PROPERTIES LIMITED | Mar 06, 1986 | Mar 06, 1986 |
What are the latest accounts for NT GROUP PROPERTIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for NT GROUP PROPERTIES LIMITED?
| Last Confirmation Statement Made Up To | Mar 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 11, 2025 |
| Overdue | No |
What are the latest filings for NT GROUP PROPERTIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 5 pages | AA | ||
Confirmation statement made on Mar 11, 2025 with no updates | 3 pages | CS01 | ||
Notification of Allegion (Uk) Limited as a person with significant control on May 06, 2025 | 1 pages | PSC02 | ||
Cessation of John Derek Stanley as a person with significant control on May 06, 2025 | 1 pages | PSC07 | ||
Cessation of Christopher John Crampton as a person with significant control on May 06, 2025 | 1 pages | PSC07 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 5 pages | AA | ||
Termination of appointment of Paula Mary Cassidy as a secretary on Feb 29, 2024 | 1 pages | TM02 | ||
Appointment of Ms Maria Antonieta Lucena Gomez as a secretary on Feb 29, 2024 | 2 pages | AP03 | ||
Confirmation statement made on Mar 11, 2024 with no updates | 3 pages | CS01 | ||
Notification of John Derek Stanley as a person with significant control on Jul 14, 2023 | 2 pages | PSC01 | ||
Notification of Christopher John Crampton as a person with significant control on Jul 14, 2023 | 2 pages | PSC01 | ||
Cessation of Allegion (Uk) Limited as a person with significant control on Jul 14, 2023 | 1 pages | PSC07 | ||
Appointment of Ms. Paula Mary Cassidy as a secretary on Jul 14, 2023 | 2 pages | AP03 | ||
Termination of appointment of Maria Lucena Gomez as a secretary on Jul 14, 2023 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Mar 11, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Mar 11, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||
Confirmation statement made on Mar 11, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||
Confirmation statement made on Mar 11, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 5 pages | AA | ||
Confirmation statement made on Mar 11, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Ms Maria Lucena Gomez as a secretary on Oct 10, 2018 | 2 pages | AP03 | ||
Who are the officers of NT GROUP PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LUCENA GOMEZ, Maria Antonieta | Secretary | Rocky Lane Aston B6 5RQ Birmingham 35 England | 323262560001 | |||||||
| CRAMPTON, Christopher John | Director | 6 Oxford Road Moseley B13 9EH Birmingham West Midlands | England | British | 104562230001 | |||||
| STANLEY, John Derek, Mr. | Director | Willow Barn Barthomley CW2 5PQ Crewe Cheshire | England | British | 94660210002 | |||||
| CASSIDY, Paula Mary, Ms. | Secretary | Rocky Lane Aston B6 5RQ Birmingham 35 England | 311319050001 | |||||||
| CRISTEA, Mihaela | Secretary | c/o Ingersoll-Rand Plc Lakeview Drive Airside Business Park Swords 170-175 Co. Dublin Ireland | 158729970001 | |||||||
| DOHERTY, Niamh, Ms. | Secretary | c/o Allegion Plc Iveagh Court Harcourt Road Dublin 2 Block D Ireland | 183326640001 | |||||||
| FUSELIER, Frank Anthony | Secretary | 155 Chestnut Ridge Road Montvale New Jersey 0764504 United States Of America | American | 104186160001 | ||||||
| LEWIS, Bryan Richard | Secretary | 193 Station Lane Lapworth B94 6JG Solihull West Midlands | British | 690410001 | ||||||
| LUCENA GOMEZ, Maria | Secretary | Lambroekstraat 5 Diegem Bloomz Building, Allegion Legal Belgium | 251350590001 | |||||||
| MAY, Denis Christopher | Secretary | 33 Westfield Close Dorridge B93 8DY Solihull West Midlands | British | 913970001 | ||||||
| MORAN, Gerald Terence | Secretary | 155 Chestnut Ridge Road Montvale New Jersey 07645-0455 United States Of America | American | 104227410001 | ||||||
| SANTORO, Barbara Ann | Secretary | 155 Chestnut Ridge Road Montvale New Jersey 07645-0455 United States Of America | American | 104227480001 | ||||||
| BUCKETT, Cecil John | Director | Vectis House 10 Cherry Hill Drive Barnt Green B45 8JY Birmingham West Midlands | British | 690420001 | ||||||
| HILTON, Kevin | Director | 4 Catherine Drive B73 6AX Sutton Coldfield West Midlands | England | British | 58239960001 | |||||
| LEDBURY-MOORE, Michael Courtney Devereux | Director | 68 Darnick Road B73 6PF Sutton Coldfield West Midlands | British | 62693370001 | ||||||
| MAY, Denis Christopher | Director | 33 Westfield Close Dorridge B93 8DY Solihull West Midlands | England | British | 913970001 | |||||
| ROGERS, Douglas Ernest | Director | 46 Hampton Lane B91 2PZ Solihull West Midlands | British | 32445690002 | ||||||
| SYLVESTER, David | Director | Rushmore House 1 Bracebridge Road B74 2SB Sutton Coldfield West Midlands | American | 54813340002 |
Who are the persons with significant control of NT GROUP PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Allegion (Uk) Limited | May 06, 2025 | Rocky Lane Aston B6 5RQ Birmingham 35 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Christopher John Crampton | Jul 14, 2023 | Rocky Lane Aston B6 5RQ Birmingham 35 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr. John Derek Stanley | Jul 14, 2023 | Rocky Lane Aston B6 5RQ Birmingham 35 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Allegion (Uk) Limited | Apr 06, 2016 | Rocky Lane Aston B6 5RQ Birmingham 35 Rocky Lane England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0