Company NameNatta Properties Limited
DirectorRussell Millar
Company StatusActive
Company Number05755313
CategoryPrivate Limited Company
Incorporation Date24 March 2006(18 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameRussell Millar
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2006(same day as company formation)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address84a Lancaster Road
Via Kynaston Road
Enfield
Middlesex
EN2 0BX
Secretary NameMr Frederick Allan Lehmann
NationalityBritish
StatusResigned
Appointed24 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Lake Drive
Bushey Heath
Hertfordshire
WD23 1QW
Director NameMr Frederick Allan Lehmann
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2006(5 months, 4 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 01 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Lake Drive
Bushey Heath
Hertfordshire
WD23 1QW
Director NameMrs Laura Judith Lehmann
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2006(5 months, 4 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 01 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Totteridge Village
London
N20 8PN

Location

Registered Address84a Lancaster Road
Via Kynaston Road
Enfield
Middlesex
EN2 0BX
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardChase
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Frederick Allan Lehmann
33.33%
Ordinary
2 at £1Laura Judith Lehmann
33.33%
Ordinary
2 at £1Russell Millar
33.33%
Ordinary

Financials

Year2014
Net Worth£43,639
Cash£1,865
Current Liabilities£22,090

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due29 August 2024 (3 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End29 August

Returns

Latest Return24 March 2024 (1 month, 1 week ago)
Next Return Due7 April 2025 (11 months, 1 week from now)

Charges

10 November 2006Delivered on: 11 November 2006
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: £161,495.00 due or to become due from the company to.
Particulars: Plot 164 and garage 164 staunton place dunsbury fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
10 November 2006Delivered on: 11 November 2006
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: £118,145.00 due or to become due from the company to.
Particulars: Plot 167 staunton place dunsbury mortgage express fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
10 November 2006Delivered on: 11 November 2006
Persons entitled:
Mortgage Express
Mortgage Express

Classification: Mortgage
Secured details: £120,695.00 due or to become due from the company to.
Particulars: Plot 168 staunton place dunsbury fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding

Filing History

30 June 2020Unaudited abridged accounts made up to 31 August 2019 (7 pages)
11 June 2020Registered office address changed from The Kinetic Centre Theobald Street Elstree Borehamwood Hertfordshire WD6 4PJ England to 89 Vicars Moor Lane London N21 1BL on 11 June 2020 (1 page)
11 June 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
17 April 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
4 April 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
19 April 2018Confirmation statement made on 24 March 2018 with updates (4 pages)
4 April 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
20 June 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
20 June 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
13 April 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
12 September 2016Registered office address changed from Octagon House the Ridgeway Mill Hill London NW7 1RL United Kingdom to The Kinetic Centre Theobald Street Elstree Borehamwood Hertfordshire WD6 4PJ on 12 September 2016 (1 page)
12 September 2016Registered office address changed from Octagon House the Ridgeway Mill Hill London NW7 1RL United Kingdom to The Kinetic Centre Theobald Street Elstree Borehamwood Hertfordshire WD6 4PJ on 12 September 2016 (1 page)
7 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
7 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
25 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 6
(3 pages)
25 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 6
(3 pages)
19 April 2016Director's details changed for Russell Millar on 17 June 2015 (2 pages)
19 April 2016Director's details changed for Russell Millar on 17 June 2015 (2 pages)
7 December 2015Termination of appointment of Laura Judith Lehmann as a director on 1 December 2015 (1 page)
7 December 2015Termination of appointment of Frederick Allan Lehmann as a secretary on 1 December 2015 (1 page)
7 December 2015Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to Octagon House the Ridgeway Mill Hill London NW7 1RL on 7 December 2015 (1 page)
7 December 2015Termination of appointment of Laura Judith Lehmann as a director on 1 December 2015 (1 page)
7 December 2015Termination of appointment of Frederick Allan Lehmann as a secretary on 1 December 2015 (1 page)
7 December 2015Termination of appointment of Frederick Allan Lehmann as a director on 1 December 2015 (1 page)
7 December 2015Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to Octagon House the Ridgeway Mill Hill London NW7 1RL on 7 December 2015 (1 page)
7 December 2015Termination of appointment of Frederick Allan Lehmann as a director on 1 December 2015 (1 page)
7 December 2015Termination of appointment of Laura Judith Lehmann as a director on 1 December 2015 (1 page)
7 December 2015Termination of appointment of Frederick Allan Lehmann as a director on 1 December 2015 (1 page)
7 December 2015Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to Octagon House the Ridgeway Mill Hill London NW7 1RL on 7 December 2015 (1 page)
7 December 2015Termination of appointment of Frederick Allan Lehmann as a secretary on 1 December 2015 (1 page)
15 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 6
(6 pages)
15 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 6
(6 pages)
9 January 2015Total exemption full accounts made up to 31 August 2014 (9 pages)
9 January 2015Total exemption full accounts made up to 31 August 2014 (9 pages)
31 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 6
(6 pages)
31 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 6
(6 pages)
19 February 2014Total exemption full accounts made up to 31 August 2013 (9 pages)
19 February 2014Total exemption full accounts made up to 31 August 2013 (9 pages)
21 May 2013Director's details changed for Russell Millar on 24 April 2013 (2 pages)
21 May 2013Director's details changed for Russell Millar on 24 April 2013 (2 pages)
8 May 2013Director's details changed for Russell Millar on 24 April 2013 (2 pages)
8 May 2013Director's details changed for Russell Millar on 24 April 2013 (2 pages)
28 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (6 pages)
28 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (6 pages)
27 March 2013Director's details changed for Russell Millar on 1 April 2012 (2 pages)
27 March 2013Director's details changed for Russell Millar on 1 April 2012 (2 pages)
27 March 2013Director's details changed for Russell Millar on 1 April 2012 (2 pages)
21 February 2013Total exemption full accounts made up to 31 August 2012 (9 pages)
21 February 2013Total exemption full accounts made up to 31 August 2012 (9 pages)
17 December 2012Registered office address changed from 12 York Gate London NW1 4QS on 17 December 2012 (1 page)
17 December 2012Registered office address changed from 12 York Gate London NW1 4QS on 17 December 2012 (1 page)
2 May 2012Annual return made up to 24 March 2012 with a full list of shareholders (6 pages)
2 May 2012Annual return made up to 24 March 2012 with a full list of shareholders (6 pages)
18 November 2011Total exemption full accounts made up to 31 August 2011 (10 pages)
18 November 2011Total exemption full accounts made up to 31 August 2011 (10 pages)
31 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (6 pages)
31 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (6 pages)
3 November 2010Total exemption full accounts made up to 31 August 2010 (9 pages)
3 November 2010Total exemption full accounts made up to 31 August 2010 (9 pages)
23 September 2010Statement of capital following an allotment of shares on 7 September 2010
  • GBP 6
(3 pages)
23 September 2010Statement of capital following an allotment of shares on 7 September 2010
  • GBP 6
(3 pages)
23 September 2010Statement of capital following an allotment of shares on 7 September 2010
  • GBP 6
(3 pages)
30 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Russell Millar on 31 March 2009 (1 page)
10 February 2010Director's details changed for Russell Millar on 31 March 2009 (1 page)
14 December 2009Total exemption full accounts made up to 31 August 2009 (10 pages)
14 December 2009Total exemption full accounts made up to 31 August 2009 (10 pages)
16 April 2009Return made up to 24/03/09; full list of members (4 pages)
16 April 2009Return made up to 24/03/09; full list of members (4 pages)
2 November 2008Total exemption full accounts made up to 31 August 2008 (10 pages)
2 November 2008Total exemption full accounts made up to 31 August 2008 (10 pages)
15 April 2008Return made up to 24/03/08; full list of members (4 pages)
15 April 2008Return made up to 24/03/08; full list of members (4 pages)
11 February 2008Director's particulars changed (1 page)
11 February 2008Director's particulars changed (1 page)
22 January 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
22 January 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
14 September 2007Accounting reference date extended from 31/03/07 to 31/08/07 (1 page)
14 September 2007Accounting reference date extended from 31/03/07 to 31/08/07 (1 page)
10 April 2007Return made up to 24/03/07; full list of members (3 pages)
10 April 2007Return made up to 24/03/07; full list of members (3 pages)
11 November 2006Particulars of mortgage/charge (3 pages)
11 November 2006Particulars of mortgage/charge (3 pages)
11 November 2006Particulars of mortgage/charge (3 pages)
11 November 2006Particulars of mortgage/charge (3 pages)
11 November 2006Particulars of mortgage/charge (3 pages)
11 November 2006Particulars of mortgage/charge (3 pages)
28 September 2006New director appointed (1 page)
28 September 2006New director appointed (1 page)
27 September 2006New director appointed (1 page)
27 September 2006New director appointed (1 page)
24 March 2006Incorporation (16 pages)
24 March 2006Incorporation (16 pages)