Company NameNemro Properties Limited
DirectorManisha Dhaun
Company StatusActive
Company Number06027451
CategoryPrivate Limited Company
Incorporation Date13 December 2006(17 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameManisha Dhaun
NationalityBritish
StatusCurrent
Appointed16 January 2007(1 month after company formation)
Appointment Duration17 years, 3 months
RoleTax Consultant
Country of ResidenceEngland
Correspondence Address21 Wentworth Court
Darras Hall Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9PR
Director NameManisha Dhaun
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2008(1 year, 11 months after company formation)
Appointment Duration15 years, 6 months
RoleTax Advisor
Country of ResidenceEngland
Correspondence Address21 Wentworth Court
Darras Hall Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9PR
Director NameRohit Dhaun
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2006(5 days after company formation)
Appointment Duration8 years, 11 months (resigned 08 December 2015)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address21 Wentworth Court
Darras Hall Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9PR
Secretary NameRohit Dhaun
NationalityBritish
StatusResigned
Appointed18 December 2006(5 days after company formation)
Appointment Duration4 weeks, 1 day (resigned 16 January 2007)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address21 Wentworth Court
Darras Hall Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9PR
Director NameOsborne Directors Limited (Corporation)
StatusResigned
Appointed13 December 2006(same day as company formation)
Correspondence AddressThe Cube
Barrack Road
Newcastle Upon Tyne
NE4 6DB

Location

Registered Address21 Wentworth Court
Ponteland
Newcastle Upon Tyne
NE20 9PR
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland North
Built Up AreaPonteland
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£120,520
Cash£10,902
Current Liabilities£71,366

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return18 February 2024 (2 months, 2 weeks ago)
Next Return Due4 March 2025 (10 months from now)

Charges

29 January 2007Delivered on: 31 January 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a or being 9 westgate street gloucester t/no GR74380. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

16 September 2020Micro company accounts made up to 31 December 2019 (2 pages)
17 May 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
31 January 2020Confirmation statement made on 18 February 2019 with no updates (3 pages)
9 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
18 February 2019Confirmation statement made on 15 January 2019 with updates (4 pages)
20 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
5 February 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
30 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(4 pages)
29 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(4 pages)
28 January 2016Termination of appointment of Rohit Dhaun as a director on 8 December 2015 (1 page)
28 January 2016Termination of appointment of Rohit Dhaun as a director on 8 December 2015 (1 page)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 February 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(5 pages)
4 February 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(5 pages)
24 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
4 February 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(5 pages)
4 February 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
8 February 2013Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
8 February 2013Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 February 2012Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
9 February 2011Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 February 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Rohit Dhaun on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Manisha Dhaun on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Rohit Dhaun on 16 February 2010 (2 pages)
16 February 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Manisha Dhaun on 16 February 2010 (2 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
19 February 2009Return made up to 13/12/08; full list of members (3 pages)
19 February 2009Return made up to 13/12/08; full list of members (3 pages)
2 December 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 December 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
12 November 2008Director appointed manisha dhaun (2 pages)
12 November 2008Director appointed manisha dhaun (2 pages)
11 August 2008Return made up to 13/12/07; full list of members (3 pages)
11 August 2008Return made up to 13/12/07; full list of members (3 pages)
1 April 2008Ad 05/01/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
1 April 2008Ad 05/01/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
17 February 2007Secretary resigned (1 page)
17 February 2007Secretary resigned (1 page)
31 January 2007Particulars of mortgage/charge (4 pages)
31 January 2007Particulars of mortgage/charge (4 pages)
24 January 2007New secretary appointed (2 pages)
24 January 2007New secretary appointed (2 pages)
16 January 2007Director resigned (1 page)
16 January 2007Secretary resigned (1 page)
16 January 2007Secretary resigned (1 page)
16 January 2007Director resigned (1 page)
4 January 2007New secretary appointed;new director appointed (2 pages)
4 January 2007Registered office changed on 04/01/07 from: the cube barrack road newcastle upon tyne tyne and wear NE4 6DB (1 page)
4 January 2007Registered office changed on 04/01/07 from: the cube barrack road newcastle upon tyne tyne and wear NE4 6DB (1 page)
4 January 2007New secretary appointed;new director appointed (2 pages)
13 December 2006Incorporation (16 pages)
13 December 2006Incorporation (16 pages)