NMH PROPERTIES LTD
LONDON

Hellopages » Greater London » Southwark » SE1 0BL

Company number 08344301
Status Active
Incorporation Date 2 January 2013
Company Type Private Limited Company
Address 72 GREAT SUFFOLK STREET, LONDON, SE1 0BL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Annual return made up to 2 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 2 ; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of NMH PROPERTIES LTD are www.nmhproperties.co.uk, and www.nmh-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and nine months. Nmh Properties Ltd is a Private Limited Company. The company registration number is 08344301. Nmh Properties Ltd has been working since 02 January 2013. The present status of the company is Active. The registered address of Nmh Properties Ltd is 72 Great Suffolk Street London Se1 0bl. The company`s financial liabilities are £1312.6k. It is £144.44k against last year. . DUTTSON, Anna is a Director of the company. HOLLIDAY, James Phillip is a Director of the company. Director HOLIDAY, Anna has been resigned. Director HOLIDAY, James has been resigned. The company operates in "Other letting and operating of own or leased real estate".


nmh properties Key Finiance

LIABILITIES £1312.6k
+12%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
DUTTSON, Anna
Appointed Date: 02 January 2013
52 years old

Director
HOLLIDAY, James Phillip
Appointed Date: 02 January 2013
51 years old

Resigned Directors

Director
HOLIDAY, Anna
Resigned: 02 January 2013
Appointed Date: 02 January 2013
61 years old

Director
HOLIDAY, James
Resigned: 02 January 2013
Appointed Date: 02 January 2013
60 years old

NMH PROPERTIES LTD Events

31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
26 May 2016
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2

31 Oct 2015
Total exemption small company accounts made up to 31 January 2015
05 May 2015
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2

09 Mar 2015
Amended total exemption small company accounts made up to 31 January 2014
...
... and 10 more events
03 Jan 2013
Appointment of Anna Duttson as a director
02 Jan 2013
Appointment of Mr James Phillip Holliday as a director
02 Jan 2013
Termination of appointment of James Holiday as a director
02 Jan 2013
Termination of appointment of Anna Holiday as a director
02 Jan 2013
Incorporation

NMH PROPERTIES LTD Charges

4 November 2013
Charge code 0834 4301 0004
Delivered: 21 November 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The norfolk mead hotel church loke coltishall norwich…
25 February 2013
Legal charge
Delivered: 6 March 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The norfolk mead hotel church loke colitshall norwich…
22 February 2013
Guarantee & debenture
Delivered: 4 March 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 February 2013
Guarantee & debenture
Delivered: 13 February 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…