Company NameNPS Properties Limited
DirectorsAlistair Graham Robertson and Katie Leanne Bollom
Company StatusActive
Company Number04819447
CategoryPrivate Limited Company
Incorporation Date3 July 2003(20 years, 10 months ago)

Business Activity

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

Directors

Director NameAlistair Graham Robertson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2008(5 years after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynwood House Crofton Road
Orpington
Kent
BR6 8QE
Director NameMiss Katie Leanne Bollom
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2019(15 years, 6 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood House Crofton Road
Orpington
Kent
BR6 8QE
Director NameAlfred Paul Nicholas Compton
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2003(6 days after company formation)
Appointment Duration5 years (resigned 14 July 2008)
RoleCompany Director
Correspondence Address4 Wellside Gardens
London
SW14 7AD
Secretary NameStephen John Chubb
NationalityNew Zealander
StatusResigned
Appointed09 July 2003(6 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Farnaby Road
Bromley
Kent
BR1 4BN
Secretary NameMr John Robert Bowden
NationalityBritish
StatusResigned
Appointed30 September 2003(2 months, 4 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 08 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPixie Cottage Stonewall Park Road
Langton Green
Tunbridge Wells
Kent
TN3 0HN
Director NameMr Martin Patrick Bollom
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2015(11 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynwood House Crofton Road
Orpington
Kent
BR6 8QE
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressLynwood House
Crofton Road
Orpington
Kent
BR6 8QE
RegionLondon
ConstituencyOrpington
CountyGreater London
WardFarnborough and Crofton
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

80 at £1Mr Martin Patrick Bollom
80.00%
Ordinary
20 at £1Mr Alistair Graham Robertson
20.00%
Ordinary

Financials

Year2014
Net Worth£41,027
Cash£93,463
Current Liabilities£109,226

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (5 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 July

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Filing History

30 July 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
2 July 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
20 December 2019Appointment of Miss Katie Leanne Bollom as a director on 5 January 2019 (2 pages)
31 July 2019Termination of appointment of Martin Patrick Bollom as a director on 4 January 2019 (1 page)
31 July 2019Confirmation statement made on 14 June 2019 with updates (5 pages)
31 July 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
30 April 2019Previous accounting period shortened from 31 July 2018 to 30 July 2018 (1 page)
20 August 2018Confirmation statement made on 14 June 2018 with updates (5 pages)
24 April 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
16 August 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-08-16
  • GBP 100
(6 pages)
16 August 2016Director's details changed for Alistair Graham Robertson on 14 June 2016 (2 pages)
16 August 2016Director's details changed for Alistair Graham Robertson on 14 June 2016 (2 pages)
16 August 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-08-16
  • GBP 100
(6 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
17 June 2015Appointment of Mr Martin Patrick Bollom as a director on 7 May 2015 (3 pages)
17 June 2015Appointment of Mr Martin Patrick Bollom as a director on 7 May 2015 (3 pages)
17 June 2015Appointment of Mr Martin Patrick Bollom as a director on 7 May 2015 (3 pages)
16 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(3 pages)
16 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
17 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(3 pages)
17 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
18 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (3 pages)
18 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (3 pages)
2 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
2 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
26 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (3 pages)
26 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (3 pages)
19 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
19 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
8 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (3 pages)
8 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (3 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
1 July 2010Director's details changed for Alistair Graham Robertson on 8 June 2010 (3 pages)
1 July 2010Director's details changed for Alistair Graham Robertson on 8 June 2010 (3 pages)
1 July 2010Director's details changed for Alistair Graham Robertson on 8 June 2010 (3 pages)
1 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (14 pages)
1 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (14 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
16 June 2009Return made up to 14/06/09; full list of members (5 pages)
16 June 2009Return made up to 14/06/09; full list of members (5 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
13 October 2008Appointment terminated secretary john bowden (1 page)
13 October 2008Return made up to 14/06/08; full list of members (5 pages)
13 October 2008Appointment terminated secretary john bowden (1 page)
13 October 2008Return made up to 14/06/08; full list of members (5 pages)
22 July 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
22 July 2008Director appointed alistair graham robertson (2 pages)
22 July 2008Director appointed alistair graham robertson (2 pages)
22 July 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
21 July 2008Appointment terminated director alfred compton (1 page)
21 July 2008Registered office changed on 21/07/2008 from valiant house 12 knoll rise orpington kent BR6 0PG (1 page)
21 July 2008Registered office changed on 21/07/2008 from valiant house 12 knoll rise orpington kent BR6 0PG (1 page)
21 July 2008Appointment terminated director alfred compton (1 page)
12 July 2007Return made up to 14/06/07; full list of members (2 pages)
12 July 2007Return made up to 14/06/07; full list of members (2 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
18 July 2006Return made up to 14/06/06; full list of members (6 pages)
18 July 2006Return made up to 14/06/06; full list of members (6 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
14 March 2006Return made up to 14/06/05; full list of members (6 pages)
14 March 2006Return made up to 14/06/05; full list of members (6 pages)
5 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
5 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
25 June 2004Return made up to 14/06/04; full list of members (6 pages)
25 June 2004Return made up to 14/06/04; full list of members (6 pages)
29 October 2003Secretary resigned (1 page)
29 October 2003Secretary resigned (1 page)
29 October 2003New secretary appointed (2 pages)
29 October 2003New secretary appointed (2 pages)
28 August 2003Nc inc already adjusted 16/07/03 (1 page)
28 August 2003Nc inc already adjusted 16/07/03 (1 page)
28 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
28 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
5 August 2003Ad 09/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 August 2003Ad 09/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 August 2003Director resigned (1 page)
4 August 2003Registered office changed on 04/08/03 from: 16 churchill way cardiff CF10 2DX (1 page)
4 August 2003Registered office changed on 04/08/03 from: 16 churchill way cardiff CF10 2DX (1 page)
4 August 2003New director appointed (2 pages)
4 August 2003New secretary appointed (2 pages)
4 August 2003Secretary resigned (1 page)
4 August 2003Secretary resigned (1 page)
4 August 2003Director resigned (1 page)
4 August 2003New secretary appointed (2 pages)
4 August 2003New director appointed (2 pages)
29 July 2003Company name changed visionwalk LIMITED\certificate issued on 29/07/03 (3 pages)
29 July 2003Company name changed visionwalk LIMITED\certificate issued on 29/07/03 (3 pages)
3 July 2003Incorporation (12 pages)
3 July 2003Incorporation (12 pages)