Company NameNagle Properties Limited
DirectorJayendra Sunderji Lakhani
Company StatusActive
Company Number03388301
CategoryPrivate Limited Company
Incorporation Date17 June 1997(26 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Jayendra Sunderji Lakhani
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 1997(2 days after company formation)
Appointment Duration26 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLynx House Ferndown
Northwood
Middlesex
HA6 1PQ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed17 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMrs Jyoti Jayendra Lakhani
NationalityBritish
StatusResigned
Appointed19 June 1997(2 days after company formation)
Appointment Duration21 years, 9 months (resigned 05 April 2019)
RoleAuditor
Country of ResidenceEngland
Correspondence AddressLynx House Ferndown
Northwood
Middlesex
HA6 1PQ
Director NameMrs Jyoti Jayendra Lakhani
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2005(7 years, 6 months after company formation)
Appointment Duration14 years, 3 months (resigned 05 April 2019)
RoleAuditor
Country of ResidenceEngland
Correspondence AddressLynx House Ferndown
Northwood
Middlesex
HA6 1PQ
Director NameMr Keshel Jayendra Lakhani
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2013(15 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 04 February 2022)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressLynx House Ferndown
Northwood
Middlesex
HA6 1PQ
Director NameMs Nisha Jayendra Kelley
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(18 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 23 September 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLynx House Ferndown
Northwood
Middlesex
HA6 1PQ
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed17 June 1997(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressLynx House
Ferndown
Northwood
Middlesex
HA6 1PQ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood Hills
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth£169,493
Cash£1,974
Current Liabilities£27,005

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return17 June 2023 (10 months, 2 weeks ago)
Next Return Due1 July 2024 (2 months from now)

Filing History

3 January 2024Micro company accounts made up to 31 March 2023 (3 pages)
1 July 2023Confirmation statement made on 17 June 2023 with updates (4 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
27 September 2022Termination of appointment of Nisha Jayendra Kelley as a director on 23 September 2022 (1 page)
21 June 2022Confirmation statement made on 17 June 2022 with updates (4 pages)
4 February 2022Termination of appointment of Keshel Jayendra Lakhani as a director on 4 February 2022 (1 page)
31 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
18 June 2021Confirmation statement made on 17 June 2021 with updates (4 pages)
22 December 2020Micro company accounts made up to 31 March 2020 (2 pages)
17 June 2020Confirmation statement made on 17 June 2020 with updates (4 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
19 June 2019Confirmation statement made on 17 June 2019 with updates (5 pages)
21 May 2019Purchase of own shares. (3 pages)
21 May 2019Cancellation of shares. Statement of capital on 5 April 2019
  • GBP 50
(4 pages)
9 April 2019Notification of Nisha Jayendra Kelley as a person with significant control on 3 April 2019 (2 pages)
9 April 2019Termination of appointment of Jyoti Jayendra Lakhani as a director on 5 April 2019 (1 page)
9 April 2019Cessation of Jyoti Jayendra Lakhani as a person with significant control on 5 April 2019 (1 page)
9 April 2019Termination of appointment of Jyoti Jayendra Lakhani as a secretary on 5 April 2019 (1 page)
9 April 2019Change of details for Mr Jayendra Sunderji Lakhani as a person with significant control on 5 April 2019 (2 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
18 June 2018Confirmation statement made on 17 June 2018 with updates (4 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 June 2017Confirmation statement made on 17 June 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 17 June 2017 with updates (6 pages)
10 March 2017Director's details changed for Mr Jayendra Sunderji Lakhani on 10 March 2017 (2 pages)
10 March 2017Director's details changed for Mr Jayendra Sunderji Lakhani on 10 March 2017 (2 pages)
10 March 2017Director's details changed for Mrs Jyoti Jayendra Lakhani on 10 March 2017 (2 pages)
10 March 2017Director's details changed for Mrs Jyoti Jayendra Lakhani on 10 March 2017 (2 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(5 pages)
23 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(5 pages)
1 April 2016Appointment of Mrs Nisha Kelley as a director on 1 April 2016 (2 pages)
1 April 2016Appointment of Mrs Nisha Kelley as a director on 1 April 2016 (2 pages)
23 February 2016Director's details changed for Mr Keshel Jayendra Lakhani on 23 February 2016 (2 pages)
23 February 2016Director's details changed for Mr Jayendra Sunderji Lakhani on 23 February 2016 (2 pages)
23 February 2016Director's details changed for Mr Jayendra Sunderji Lakhani on 23 February 2016 (2 pages)
23 February 2016Director's details changed for Mrs Jyoti Jayendra Lakhani on 23 February 2016 (2 pages)
23 February 2016Director's details changed for Mrs Jyoti Jayendra Lakhani on 23 February 2016 (2 pages)
23 February 2016Director's details changed for Mr Keshel Jayendra Lakhani on 23 February 2016 (2 pages)
23 February 2016Secretary's details changed for Mrs Jyoti Jayendra Lakhani on 23 February 2016 (1 page)
23 February 2016Secretary's details changed for Mrs Jyoti Jayendra Lakhani on 23 February 2016 (1 page)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 October 2015Registered office address changed from 100 College Road Harrow Middlesex HA1 1EN to Lynx House Ferndown Northwood Middlesex HA6 1PQ on 8 October 2015 (1 page)
8 October 2015Registered office address changed from 100 College Road Harrow Middlesex HA1 1EN to Lynx House Ferndown Northwood Middlesex HA6 1PQ on 8 October 2015 (1 page)
8 October 2015Registered office address changed from 100 College Road Harrow Middlesex HA1 1EN to Lynx House Ferndown Northwood Middlesex HA6 1PQ on 8 October 2015 (1 page)
25 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(6 pages)
25 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(6 pages)
10 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(6 pages)
7 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(6 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (6 pages)
18 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (6 pages)
30 April 2013Appointment of Mr Keshel Jayendra Lakhani as a director (2 pages)
30 April 2013Appointment of Mr Keshel Jayendra Lakhani as a director (2 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 June 2010Director's details changed for Jyoti Jayendra Lakhani on 17 June 2010 (2 pages)
21 June 2010Director's details changed for Jyoti Jayendra Lakhani on 17 June 2010 (2 pages)
21 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 June 2009Return made up to 17/06/09; full list of members (4 pages)
24 June 2009Return made up to 17/06/09; full list of members (4 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 June 2008Return made up to 17/06/08; full list of members (4 pages)
17 June 2008Return made up to 17/06/08; full list of members (4 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 June 2007Return made up to 17/06/07; full list of members (2 pages)
18 June 2007Return made up to 17/06/07; full list of members (2 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
21 June 2006Return made up to 17/06/06; full list of members (2 pages)
21 June 2006Return made up to 17/06/06; full list of members (2 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
23 June 2005Return made up to 17/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
23 June 2005Return made up to 17/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
10 January 2005New director appointed (2 pages)
10 January 2005New director appointed (2 pages)
24 June 2004Return made up to 17/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 June 2004Return made up to 17/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
24 June 2003Return made up to 17/06/03; full list of members (6 pages)
24 June 2003Return made up to 17/06/03; full list of members (6 pages)
13 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
13 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
21 June 2002Return made up to 17/06/02; full list of members (6 pages)
21 June 2002Return made up to 17/06/02; full list of members (6 pages)
3 September 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
3 September 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
22 June 2001Return made up to 17/06/01; full list of members (6 pages)
22 June 2001Return made up to 17/06/01; full list of members (6 pages)
22 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
22 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
27 June 2000Return made up to 17/06/00; full list of members (6 pages)
27 June 2000Return made up to 17/06/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
10 June 1999Return made up to 17/06/99; no change of members (4 pages)
10 June 1999Return made up to 17/06/99; no change of members (4 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
17 July 1998Return made up to 17/06/98; full list of members (6 pages)
17 July 1998Return made up to 17/06/98; full list of members (6 pages)
27 June 1997Director resigned (1 page)
27 June 1997Secretary resigned (1 page)
27 June 1997Director resigned (1 page)
27 June 1997Secretary resigned (1 page)
17 June 1997Incorporation (18 pages)
17 June 1997Incorporation (18 pages)