NENDAZ PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1K 4DG

Company number 06892850
Status Active
Incorporation Date 30 April 2009
Company Type Private Limited Company
Address 14 BROOK'S MEWS, LONDON, W1K 4DG
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 10 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of NENDAZ PROPERTIES LIMITED are www.nendazproperties.co.uk, and www.nendaz-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and five months. Nendaz Properties Limited is a Private Limited Company. The company registration number is 06892850. Nendaz Properties Limited has been working since 30 April 2009. The present status of the company is Active. The registered address of Nendaz Properties Limited is 14 Brook S Mews London W1k 4dg. . WELCH, James Peregrine is a Director of the company. Director DAVIS, Andrew Simon has been resigned. The company operates in "Real estate agencies".


Current Directors

Director
WELCH, James Peregrine
Appointed Date: 30 April 2009
65 years old

Resigned Directors

Director
DAVIS, Andrew Simon
Resigned: 30 April 2009
Appointed Date: 30 April 2009
62 years old

NENDAZ PROPERTIES LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 10

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
01 Jun 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 10

31 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 12 more events
09 Jun 2010
Annual return made up to 30 April 2010 with full list of shareholders
26 May 2009
Accounting reference date shortened from 30/04/2010 to 31/03/2010
13 May 2009
Director appointed james welch
08 May 2009
Appointment terminated director andrew davis
30 Apr 2009
Incorporation