Company NameNabcot Properties Limited
DirectorsJudith Sophia Peterman and Howard Robert Peterman
Company StatusActive
Company Number00816220
CategoryPrivate Limited Company
Incorporation Date18 August 1964(59 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameJudith Sophia Peterman
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(27 years, 4 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Paternoster House 65 St Paul's Churchy
London
EC4M 8AB
Director NameMr Howard Robert Peterman
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2022(57 years, 10 months after company formation)
Appointment Duration1 year, 9 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Paternoster House 65 St Paul's Churchy
London
EC4M 8AB
Director NameSidney Peterman
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(27 years, 4 months after company formation)
Appointment Duration30 years, 5 months (resigned 03 June 2022)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Paternoster House 65 St Paul's Churchy
London
EC4M 8AB
Secretary NameSidney Peterman
NationalityBritish
StatusResigned
Appointed31 December 1991(27 years, 4 months after company formation)
Appointment Duration30 years, 5 months (resigned 03 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Paternoster House 65 St Paul's Churchy
London
EC4M 8AB

Location

Registered Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mrs Judith Peterman
50.00%
Ordinary
1 at £1Sidney Peterman
50.00%
Ordinary

Financials

Year2014
Net Worth£137,001
Cash£61,497
Current Liabilities£6,475

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 3 weeks from now)

Charges

13 December 1977Delivered on: 29 December 1977
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 107 holmdene avenue, london, SE24. 83 durban rd. West norwood. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

10 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
28 November 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
10 February 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
23 January 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
22 September 2022Termination of appointment of Sidney Peterman as a director on 3 June 2022 (1 page)
22 September 2022Termination of appointment of Sidney Peterman as a secretary on 3 June 2022 (1 page)
22 September 2022Appointment of Mr Howard Robert Peterman as a director on 3 June 2022 (2 pages)
3 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
2 January 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
16 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
11 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
16 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
15 January 2020Change of details for Judith Sophia Peterman as a person with significant control on 13 January 2020 (2 pages)
15 January 2020Change of details for Judith Sophia Peterman as a person with significant control on 13 January 2020 (2 pages)
13 January 2020Change of details for Mrs Judith Peterman as a person with significant control on 13 January 2020 (2 pages)
13 January 2020Change of details for Mr Sidney Peterman as a person with significant control on 13 January 2020 (2 pages)
13 January 2020Director's details changed for Judith Sophia Peterman on 13 January 2020 (2 pages)
13 January 2020Secretary's details changed for Sidney Peterman on 13 January 2020 (1 page)
13 January 2020Director's details changed for Sidney Peterman on 13 January 2020 (2 pages)
2 January 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
22 March 2019Registered office address changed from 67 Westow Street Upper Norwood London SE19 3RW to 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB on 22 March 2019 (2 pages)
7 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
20 December 2018Total exemption full accounts made up to 5 April 2018 (9 pages)
8 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
21 November 2017Total exemption full accounts made up to 5 April 2017 (9 pages)
21 November 2017Total exemption full accounts made up to 5 April 2017 (9 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
22 December 2016Total exemption full accounts made up to 5 April 2016 (9 pages)
22 December 2016Total exemption full accounts made up to 5 April 2016 (9 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(5 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(5 pages)
11 January 2016Total exemption small company accounts made up to 5 April 2015 (5 pages)
11 January 2016Total exemption small company accounts made up to 5 April 2015 (5 pages)
11 January 2016Total exemption small company accounts made up to 5 April 2015 (5 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(5 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(5 pages)
9 January 2015Total exemption small company accounts made up to 5 April 2014 (5 pages)
9 January 2015Total exemption small company accounts made up to 5 April 2014 (5 pages)
9 January 2015Total exemption small company accounts made up to 5 April 2014 (5 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(5 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(5 pages)
7 October 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
7 October 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
7 October 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
12 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
2 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
2 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
2 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
14 October 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
14 October 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
14 October 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
8 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 March 2010Secretary's details changed for Sidney Peterman on 31 December 2009 (1 page)
25 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
25 March 2010Secretary's details changed for Sidney Peterman on 31 December 2009 (1 page)
25 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
25 March 2010Director's details changed for Sidney Peterman on 31 December 2009 (2 pages)
25 March 2010Director's details changed for Judith Peterman on 31 December 2009 (2 pages)
25 March 2010Director's details changed for Sidney Peterman on 31 December 2009 (2 pages)
25 March 2010Director's details changed for Judith Peterman on 31 December 2009 (2 pages)
4 February 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
4 February 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
4 February 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
5 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
22 January 2009Return made up to 31/12/08; full list of members (4 pages)
22 January 2009Return made up to 31/12/08; full list of members (4 pages)
14 March 2008Curr sho from 05/04/2008 to 31/03/2008 (1 page)
14 March 2008Curr sho from 05/04/2008 to 31/03/2008 (1 page)
14 March 2008Registered office changed on 14/03/2008 from lawford house albert place finchley london N3 1QA (1 page)
14 March 2008Registered office changed on 14/03/2008 from lawford house albert place finchley london N3 1QA (1 page)
15 January 2008Return made up to 31/12/07; full list of members (3 pages)
15 January 2008Return made up to 31/12/07; full list of members (3 pages)
7 January 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
7 January 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
7 January 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
30 January 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
30 January 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
30 January 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
24 January 2007Return made up to 31/12/06; full list of members (3 pages)
24 January 2007Return made up to 31/12/06; full list of members (3 pages)
19 January 2006Return made up to 31/12/05; full list of members (3 pages)
19 January 2006Return made up to 31/12/05; full list of members (3 pages)
28 December 2005Total exemption small company accounts made up to 5 April 2005 (4 pages)
28 December 2005Total exemption small company accounts made up to 5 April 2005 (4 pages)
28 December 2005Total exemption small company accounts made up to 5 April 2005 (4 pages)
14 January 2005Return made up to 31/12/04; full list of members (3 pages)
14 January 2005Return made up to 31/12/04; full list of members (3 pages)
10 January 2005Total exemption small company accounts made up to 5 April 2004 (4 pages)
10 January 2005Total exemption small company accounts made up to 5 April 2004 (4 pages)
10 January 2005Total exemption small company accounts made up to 5 April 2004 (4 pages)
19 January 2004Return made up to 31/12/03; no change of members (4 pages)
19 January 2004Return made up to 31/12/03; no change of members (4 pages)
6 January 2004Total exemption small company accounts made up to 5 April 2003 (4 pages)
6 January 2004Total exemption small company accounts made up to 5 April 2003 (4 pages)
6 January 2004Total exemption small company accounts made up to 5 April 2003 (4 pages)
25 January 2003Return made up to 31/12/02; full list of members (5 pages)
25 January 2003Return made up to 31/12/02; full list of members (5 pages)
14 January 2003Total exemption small company accounts made up to 5 April 2002 (4 pages)
14 January 2003Total exemption small company accounts made up to 5 April 2002 (4 pages)
14 January 2003Total exemption small company accounts made up to 5 April 2002 (4 pages)
3 July 2002Director's particulars changed (1 page)
3 July 2002Director's particulars changed (1 page)
15 January 2002Return made up to 31/12/01; no change of members (4 pages)
15 January 2002Return made up to 31/12/01; no change of members (4 pages)
10 January 2002Total exemption small company accounts made up to 5 April 2001 (4 pages)
10 January 2002Total exemption small company accounts made up to 5 April 2001 (4 pages)
10 January 2002Total exemption small company accounts made up to 5 April 2001 (4 pages)
19 January 2001Accounts for a small company made up to 5 April 2000 (6 pages)
19 January 2001Accounts for a small company made up to 5 April 2000 (6 pages)
19 January 2001Accounts for a small company made up to 5 April 2000 (6 pages)
17 January 2001Return made up to 31/12/00; no change of members (4 pages)
17 January 2001Return made up to 31/12/00; no change of members (4 pages)
4 February 2000Return made up to 31/12/99; full list of members (6 pages)
4 February 2000Return made up to 31/12/99; full list of members (6 pages)
21 December 1999Accounts for a small company made up to 5 April 1999 (6 pages)
21 December 1999Accounts for a small company made up to 5 April 1999 (6 pages)
21 December 1999Accounts for a small company made up to 5 April 1999 (6 pages)
17 February 1999Return made up to 31/12/98; no change of members (4 pages)
17 February 1999Return made up to 31/12/98; no change of members (4 pages)
14 January 1999Accounts for a small company made up to 5 April 1998 (6 pages)
14 January 1999Accounts for a small company made up to 5 April 1998 (6 pages)
14 January 1999Accounts for a small company made up to 5 April 1998 (6 pages)
21 January 1998Accounts for a small company made up to 5 April 1997 (7 pages)
21 January 1998Accounts for a small company made up to 5 April 1997 (7 pages)
21 January 1998Return made up to 31/12/97; no change of members (4 pages)
21 January 1998Accounts for a small company made up to 5 April 1997 (7 pages)
21 January 1998Return made up to 31/12/97; no change of members (4 pages)
31 January 1997Accounts for a small company made up to 5 April 1996 (7 pages)
31 January 1997Return made up to 31/12/96; full list of members (6 pages)
31 January 1997Accounts for a small company made up to 5 April 1996 (7 pages)
31 January 1997Accounts for a small company made up to 5 April 1996 (7 pages)
31 January 1997Return made up to 31/12/96; full list of members (6 pages)
11 January 1996Return made up to 31/12/95; no change of members (4 pages)
11 January 1996Return made up to 31/12/95; no change of members (4 pages)
13 November 1995Accounts for a small company made up to 5 April 1995 (7 pages)
13 November 1995Accounts for a small company made up to 5 April 1995 (7 pages)
13 November 1995Accounts for a small company made up to 5 April 1995 (7 pages)