N.B. PROPERTIES LIMITED
HARROW

Hellopages » Greater London » Harrow » HA1 1BD
Company number 02150347
Status Active
Incorporation Date 27 July 1987
Company Type Private Limited Company
Address C/O AZR LIMITED, 79 COLLEGE ROAD, HARROW, MIDDLESEX, HA1 1BD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Annual return made up to 19 April 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 3 ; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of N.B. PROPERTIES LIMITED are www.nbproperties.co.uk, and www.n-b-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. N B Properties Limited is a Private Limited Company. The company registration number is 02150347. N B Properties Limited has been working since 27 July 1987. The present status of the company is Active. The registered address of N B Properties Limited is C O Azr Limited 79 College Road Harrow Middlesex Ha1 1bd. The cash in hand is £0k. It is £0k against last year. . AZR LIMITED is a Secretary of the company. ARNOTT, Stewart Morrison is a Director of the company. GILLMAN, Beth Frances is a Director of the company. NEWMAN, Mark Alexander is a Director of the company. Secretary ARNOTT, Stewart Morrison has been resigned. Secretary HUTCHINGS, Clare Susan has been resigned. Secretary NORTHAM, Jeremy Philip has been resigned. Secretary PORTER, Christine Elizabeth has been resigned. Director GLENN, Patricia Alison has been resigned. Director HUTCHINGS, Clare Susan has been resigned. Director MARWOOD, Janet has been resigned. Director NORTHAM, Jeremy Philip has been resigned. Director PARTRIDGE, Edward has been resigned. Director PORTER, Christine Elizabeth has been resigned. Director REES, Sian Elizabeth has been resigned. Director STAFFORD, Paul Francis has been resigned. Director WHITE, Anthony Richard has been resigned. The company operates in "Residents property management".


n.b. properties Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
AZR LIMITED
Appointed Date: 03 October 2014

Director
ARNOTT, Stewart Morrison
Appointed Date: 16 April 1996
62 years old

Director
GILLMAN, Beth Frances
Appointed Date: 03 October 2014
42 years old

Director
NEWMAN, Mark Alexander
Appointed Date: 26 January 2001
51 years old

Resigned Directors

Secretary
ARNOTT, Stewart Morrison
Resigned: 08 April 2005
Appointed Date: 20 April 1998

Secretary
HUTCHINGS, Clare Susan
Resigned: 03 October 2014
Appointed Date: 08 April 2005

Secretary
NORTHAM, Jeremy Philip
Resigned: 20 April 1998
Appointed Date: 01 August 1992

Secretary
PORTER, Christine Elizabeth
Resigned: 01 August 1992
Appointed Date: 01 May 1991

Director
GLENN, Patricia Alison
Resigned: 20 July 1992
64 years old

Director
HUTCHINGS, Clare Susan
Resigned: 03 October 2014
Appointed Date: 08 April 2005
51 years old

Director
MARWOOD, Janet
Resigned: 16 April 1998
70 years old

Director
NORTHAM, Jeremy Philip
Resigned: 28 November 2000
Appointed Date: 01 August 1992
64 years old

Director
PARTRIDGE, Edward
Resigned: 07 March 2005
Appointed Date: 23 January 2001
54 years old

Director
PORTER, Christine Elizabeth
Resigned: 01 August 1992
70 years old

Director
REES, Sian Elizabeth
Resigned: 30 March 1998
Appointed Date: 01 August 1992
62 years old

Director
STAFFORD, Paul Francis
Resigned: 01 August 1992
Appointed Date: 10 May 1991
70 years old

Director
WHITE, Anthony Richard
Resigned: 23 January 2001
Appointed Date: 20 July 1992
63 years old

N.B. PROPERTIES LIMITED Events

14 Mar 2017
Accounts for a dormant company made up to 30 June 2016
19 May 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 3

15 Mar 2016
Accounts for a dormant company made up to 30 June 2015
20 May 2015
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 3

20 May 2015
Appointment of Ms Beth Frances Gillman as a director on 3 October 2014
...
... and 77 more events
07 Jan 1988
Wd 09/12/87 ad 01/11/87--------- £ si 1@1=1 £ ic 2/3

11 Dec 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Dec 1987
Registered office changed on 11/12/87 from: 84 stamford hill london N16 6XS

27 Jul 1987
Incorporation

27 Jul 1987
Incorporation