Company NameNMC Estate Agents Limited
DirectorsNairn McIntosh and Kerrin McIntosh
Company StatusActive
Company Number06995833
CategoryPrivate Limited Company
Incorporation Date20 August 2009(14 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Nairn McIntosh
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2009(same day as company formation)
RoleFire Fighter
Country of ResidenceEngland
Correspondence Address1 Approach Road
London
SW20 8BA
Secretary NameMr Nairn McIntosh
NationalityBritish
StatusCurrent
Appointed20 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Approach Road
London
SW20 8BA
Director NameMrs Kerrin McIntosh
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2014(4 years, 4 months after company formation)
Appointment Duration10 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Approach Road
London
SW20 8BA

Location

Registered Address1 Approach Road
London
SW20 8BA
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardDundonald
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£3,532
Cash£11,729
Current Liabilities£16,771

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return10 August 2023 (8 months, 1 week ago)
Next Return Due24 August 2024 (4 months, 1 week from now)

Filing History

22 January 2024Registered office address changed from 1 Approach Road Raynes Park London SW20 8BA England to 1 Approach Road London SW20 8BA on 22 January 2024 (1 page)
22 January 2024Registered office address changed from 1 1 Approach Road Raynes Park London SW20 8BA England to 1 Approach Road Raynes Park London SW20 8BA on 22 January 2024 (1 page)
11 January 2024Registered office address changed from 5 Approach Road London SW20 8BA England to 1 1 Approach Road Raynes Park London SW20 8BA on 11 January 2024 (1 page)
10 August 2023Confirmation statement made on 10 August 2023 with updates (4 pages)
15 May 2023Micro company accounts made up to 31 August 2022 (4 pages)
10 August 2022Confirmation statement made on 10 August 2022 with no updates (3 pages)
22 March 2022Micro company accounts made up to 31 August 2021 (4 pages)
12 August 2021Confirmation statement made on 12 August 2021 with no updates (3 pages)
26 May 2021Micro company accounts made up to 31 August 2020 (4 pages)
29 March 2021Registered office address changed from 154 Graham Road London SW19 3SJ England to 5 Approach Road London SW20 8BA on 29 March 2021 (1 page)
25 March 2021Notification of Kerrin Mcintosh as a person with significant control on 6 April 2016 (2 pages)
25 March 2021Change of details for Mr Nairn Mcintosh as a person with significant control on 20 August 2016 (2 pages)
19 August 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
5 August 2020Micro company accounts made up to 31 August 2019 (5 pages)
2 September 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
26 June 2019Registered office address changed from 60 Windsor Avenue London SW19 2RR England to 154 Graham Road London SW19 3SJ on 26 June 2019 (1 page)
29 May 2019Micro company accounts made up to 31 August 2018 (6 pages)
25 August 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (12 pages)
4 January 2018Registered office address changed from 81 Shaldon Drive Morden SM4 4BQ England to 60 Windsor Avenue London SW19 2RR on 4 January 2018 (1 page)
4 January 2018Registered office address changed from 81 Shaldon Drive Morden SM4 4BQ England to 60 Windsor Avenue London SW19 2RR on 4 January 2018 (1 page)
25 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
19 April 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
19 April 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
24 November 2016Registered office address changed from C/O Wimbletech Wimbledon Reference Library 35 Wimbledon Hill Road London SW19 7NB England to 81 Shaldon Drive Morden SM4 4BQ on 24 November 2016 (1 page)
24 November 2016Registered office address changed from C/O Wimbletech Wimbledon Reference Library 35 Wimbledon Hill Road London SW19 7NB England to 81 Shaldon Drive Morden SM4 4BQ on 24 November 2016 (1 page)
16 September 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
5 August 2016Director's details changed for Mrs Kerrin Mcintosh on 1 October 2015 (2 pages)
5 August 2016Director's details changed for Mr Nairn Mcintosh on 1 October 2015 (2 pages)
5 August 2016Director's details changed for Mr Nairn Mcintosh on 1 October 2015 (2 pages)
5 August 2016Director's details changed for Mrs Kerrin Mcintosh on 1 October 2015 (2 pages)
4 August 2016Director's details changed for Mr Nairn Mcintosh on 1 October 2015 (2 pages)
4 August 2016Registered office address changed from 7 Templecombe Way Morden Surrey SM4 4JF to C/O Wimbletech Wimbledon Reference Library 35 Wimbledon Hill Road London SW19 7NB on 4 August 2016 (1 page)
4 August 2016Secretary's details changed for Mr Nairn Mcintosh on 1 October 2015 (1 page)
4 August 2016Director's details changed for Mrs Kerrin Mcintosh on 1 October 2015 (2 pages)
4 August 2016Director's details changed for Mrs Kerrin Mcintosh on 1 October 2015 (2 pages)
4 August 2016Secretary's details changed for Mr Nairn Mcintosh on 1 October 2015 (1 page)
4 August 2016Director's details changed for Mrs Kerrin Mcintosh on 1 October 2015 (2 pages)
4 August 2016Registered office address changed from 7 Templecombe Way Morden Surrey SM4 4JF to C/O Wimbletech Wimbledon Reference Library 35 Wimbledon Hill Road London SW19 7NB on 4 August 2016 (1 page)
4 August 2016Director's details changed for Mr Nairn Mcintosh on 1 October 2015 (2 pages)
4 August 2016Director's details changed for Mrs Kerrin Mcintosh on 1 October 2015 (2 pages)
2 December 2015Total exemption small company accounts made up to 31 August 2015 (9 pages)
2 December 2015Total exemption small company accounts made up to 31 August 2015 (9 pages)
16 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2
(4 pages)
16 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2
(4 pages)
13 January 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
13 January 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
12 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 2
(4 pages)
12 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 2
(4 pages)
19 February 2014Statement of capital following an allotment of shares on 1 September 2013
  • GBP 2
(3 pages)
19 February 2014Statement of capital following an allotment of shares on 1 September 2013
  • GBP 2
(3 pages)
19 February 2014Statement of capital following an allotment of shares on 1 September 2013
  • GBP 2
(3 pages)
7 January 2014Appointment of Mrs Kerrin Mcintosh as a director (2 pages)
7 January 2014Appointment of Mrs Kerrin Mcintosh as a director (2 pages)
13 December 2013Total exemption small company accounts made up to 31 August 2013 (9 pages)
13 December 2013Total exemption small company accounts made up to 31 August 2013 (9 pages)
29 August 2013Annual return made up to 20 August 2013 with a full list of shareholders (4 pages)
29 August 2013Annual return made up to 20 August 2013 with a full list of shareholders (4 pages)
22 May 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
22 May 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
21 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
21 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
10 May 2012Total exemption full accounts made up to 31 August 2011 (13 pages)
10 May 2012Total exemption full accounts made up to 31 August 2011 (13 pages)
31 October 2011Registered office address changed from 3a Perth Close London SW20 0AJ England on 31 October 2011 (1 page)
31 October 2011Registered office address changed from 3a Perth Close London SW20 0AJ England on 31 October 2011 (1 page)
12 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
17 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
17 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
17 September 2010Director's details changed for Mr Nairn Mcintosh on 20 August 2010 (2 pages)
17 September 2010Director's details changed for Mr Nairn Mcintosh on 20 August 2010 (2 pages)
17 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
17 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
20 August 2009Incorporation (19 pages)
20 August 2009Incorporation (19 pages)