NBV PROPERTY MANAGEMENT LTD
Overview
Company Name | NBV PROPERTY MANAGEMENT LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04283234 |
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 NBV PROPERTY MANAGEMENT LTD?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is NBV PROPERTY MANAGEMENT LTD located?
Registered Office Address | Beacon Innovation Centre Camelot Road Gorleston NR31 7RA Great Yarmouth England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for NBV PROPERTY MANAGEMENT LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for NBV PROPERTY MANAGEMENT LTD?
Last Confirmation Statement Made Up To | Sep 05, 2025 |
---|---|
Next Confirmation Statement Due | Sep 19, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 05, 2024 |
Overdue | No |
What are the latest filings for NBV PROPERTY MANAGEMENT LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Lorraine Margaret Connellan as a director on Apr 30, 2025 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 6 pages | AA | ||||||||||
Registered office address changed from Rouen House Rouen Road Norwich NR1 1RB England to Beacon Innovation Centre Camelot Road Gorleston Great Yarmouth NR31 7RA on Feb 10, 2025 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Sep 05, 2024 with no updates | 3 pages | CS01 | ||||||||||
Notification of Nbv Enterprise Solutions Ltd as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Aug 01, 2024 | 2 pages | PSC09 | ||||||||||
Termination of appointment of Pablo Tudor Barraclough Hepworth Lloyd as a director on Mar 31, 2024 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on Sep 05, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Marcelle Castle as a director on Sep 01, 2023 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 6 pages | AA | ||||||||||
Confirmation statement made on Sep 05, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Pablo Tudor Barraclough Hepworth Lloyd as a director on Nov 18, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Antony John Walters as a director on Nov 18, 2021 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 6 pages | AA | ||||||||||
Confirmation statement made on Sep 05, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Philip Roger Watkins as a director on Mar 19, 2021 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Sep 05, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Nicholas William Doyle as a director on May 21, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Joanna Clarke as a director on Dec 31, 2019 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 6 pages | AA | ||||||||||
Appointment of Mrs Lorraine Margaret Connellan as a director on Nov 26, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Sep 05, 2019 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
|
Who are the officers of NBV PROPERTY MANAGEMENT LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CANNELL, Lucy Jane | Secretary | Camelot Road Gorleston NR31 7RA Great Yarmouth Beacon Innovation Centre England | 245484920001 | |||||||
CASTLE, Marcelle Louise | Director | Camelot Road Gorleston NR31 7RA Great Yarmouth Beacon Innovation Centre England | England | British | Director | 313434880001 | ||||
PINCHBECK, James Robert | Director | Main Road Washingborough LN4 1AT Lincoln 4 England | England | British | Marketing Partner | 59086050004 | ||||
WALTERS, Antony John | Director | Camelot Road Gorleston NR31 7RA Great Yarmouth Beacon Innovation Centre England | England | British | Company Director | 118049310003 | ||||
WISEMAN, Laurie Michael | Director | Camelot Road Gorleston NR31 7RA Great Yarmouth Beacon Innovation Centre England | England | British | Chief Executive | 214427910001 | ||||
ALLCOCK, Norman Victor | Secretary | 14 Weston Close NG17 5HS Sutton In Ashfield Nottinghamshire | British | Chief Executive | 57131110001 | |||||
CLARKE, Joanna | Secretary | Guildhall Hill NR2 1JH Norwich 4b England | British | Deputy Chief Exec | 103824810002 | |||||
DEARDEN, Richard John | Secretary | 2 Sandfield Avenue Ravenshead NG15 9AR Nottingham Nottinghamshire | British | Acting Chief Executive | 67775410001 | |||||
SHARMA, Suenaina | Secretary | Guildhall Hill NR2 1JH Norwich 4b England | 233437470001 | |||||||
WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
ALEXANDER, John | Director | 3 Manor Court Wymeswold LE12 6SJ Loughborough Leicestershire | United Kingdom | British | Chartered Surveyor | 100935970001 | ||||
ALLCOCK, Norman Victor | Director | 14 Weston Close NG17 5HS Sutton In Ashfield Nottinghamshire | British | Chief Executive | 57131110001 | |||||
ANGUS, Lindsay Daphne Enid | Director | 2 Daisybank Bridgehill Mayfield DE6 2HJ Ashbourne Derbyshire | British | Bank Manager | 78744240001 | |||||
BALCH, John Percy | Director | Rectory Lane Worlingham NR34 7RF Beccles 6 England | England | British | Company Director | 248884010001 | ||||
BERKELEY, Charles Comyns William | Director | Guildhall Hill NR2 1JH Norwich 4b England | England | British | Banker | 91033250002 | ||||
CARR, Eunice Victoria | Director | 7 Sutton Gardens Ruddington NG11 6JQ Nottingham Nottinghamshire | British | Consultant | 76560470001 | |||||
CLARKE, Joanna | Director | Rouen Road NR1 1RB Norwich Rouen House England | England | British | Director | 103824810002 | ||||
CONNELLAN, Lorraine Margaret | Director | David Lane NG6 0JU Nottingham Nbv Enterprise Centre England | England | British | Executive Director | 93418720003 | ||||
CULLEN, Charles Nigel | Director | 19 Charleston House Peel Street NG1 4GN Nottingham | British | Solicitor | 47792490002 | |||||
DAVIES, Helen | Director | 28 Houldsworth Rise Redhill NG5 8HZ Nottingham Nottinghamshire | British | Bank Manager | 90995880001 | |||||
DEARDEN, Richard John | Director | Guildhall Hill NR2 1JH Norwich 4b England | England | British | Chief Executive | 67775410001 | ||||
DIXON, Gail Patricia | Director | 4 Pool Meadow Riverside Pastures Colwick Park NG4 2DF Nottingham Nottinghamshire | England | British | Head Business Development | 80462110001 | ||||
DIXON, Phil | Director | 14 Morley Lane Stanley Village DE7 6EZ Derby Derbyshire | British | Broadcasting | 95284430001 | |||||
DOYLE, Nicholas William | Director | Rouen Road NR1 1RB Norwich Rouen House England | England | British | Company Director | 185481330001 | ||||
EVENDEN, Jill Marie | Director | 76 Leicester Road Quorn LE12 8BB Leicester | British | Director | 103029160001 | |||||
HEPWORTH LLOYD, Pablo Tudor Barraclough | Director | Rouen Road NR1 1RB Norwich Rouen House England | England | British | Social Entrepreneur | 115387070001 | ||||
HORNE, Kevin Michael | Director | Guildhall Hill NR2 1JH Norwich 4b England | England | British | Company Director | 222416500001 | ||||
HULSE, Geoffrey William | Director | Grendon House 15 Pinfold Lane Elston NG23 5PD Newark Nottinghamshire | United Kingdom | British | Chief Executive | 71469810001 | ||||
HURSTHOUSE, Roger Stephen | Director | 3 Elm Park Gonalston Lane Epperstone NG14 6BE Nottingham Nottinghamshire | United Kingdom | British | Accountant | 18715750002 | ||||
JARROLD, Susie Nicola | Director | The Street Shotesham All Saints NR15 1YL Norwich Shotesham Lodge England | England | British | Company Director | 209335640001 | ||||
LITTLE, Robert | Director | 54 Beeston Fields Drive Bramcote NG9 3DD Nottingham Nottinghamshire | United Kingdom | British | Regional Director | 95118370001 | ||||
MABER, Colin John | Director | Shipstones Business Centre North Gate New Basford NG7 7FN Nottingham Mercury House England | United Kingdom | British | Architect | 61686450002 | ||||
MEERS, Alan | Director | 22 Lodge Road NG16 2AZ Newthorpe Nottinghamshire | British | Managing Director | 72258830001 | |||||
MORRIS, Timothy Ian | Director | The Poplars Guilsborough NN6 8PS Northampton 4 Northamptonshire United Kingdom | England | British | Company Director | 138388970001 | ||||
MORRIS, Wendy | Director | 9 Gables Farm Drive LE12 6XZ Costock Leicestershire | British | Bank Manager | 95284380001 |
Who are the persons with significant control of NBV PROPERTY MANAGEMENT LTD?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Nbv Enterprise Solutions Ltd | Apr 06, 2016 | Rouen Road NR1 1RB Norwich Rouen House England | No | ||||
| |||||||
Natures of Control
|
What are the latest statements on persons with significant control for NBV PROPERTY MANAGEMENT LTD?
Notified On | Ceased On | Statement |
---|---|---|
Sep 07, 2016 | Sep 07, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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