Company NameNayyar Properties Limited
DirectorsNeelam Nayyar and Ranjeet Nayyar
Company StatusActive
Company Number07131057
CategoryPrivate Limited Company
Incorporation Date20 January 2010(14 years, 3 months ago)

Business Activity

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

Directors

Director NameNeelam Nayyar
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Oaklands Court 118 Bromley Road
Beckenham
Kent
BR3 5NW
Director NameMr Ranjeet Nayyar
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 Oaklands Court 118 Bromley Road
Beckenham
Kent
BR3 5NW
Director NameJoanna Saban
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Mead Business Centre, Mead Lane
Hertford
SG13 7BJ

Location

Registered AddressLeonard House
5-7 Newman Road
Bromley
Kent
BR1 1RJ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£1,737
Cash£1
Current Liabilities£202,255

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return20 January 2024 (3 months, 1 week ago)
Next Return Due3 February 2025 (9 months, 1 week from now)

Charges

24 October 2014Delivered on: 25 October 2014
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 19 lorne terrace. Sunderland. T/no:TY8670.
Outstanding

Filing History

31 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
14 February 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
23 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
31 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
2 February 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
1 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
22 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1
(4 pages)
22 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
26 March 2015Director's details changed for Mr Ranjeet Nayyar on 1 March 2015 (2 pages)
26 March 2015Director's details changed for Neelam Nayyar on 1 March 2015 (2 pages)
26 March 2015Director's details changed for Mr Ranjeet Nayyar on 1 March 2015 (2 pages)
26 March 2015Director's details changed for Neelam Nayyar on 1 March 2015 (2 pages)
26 March 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(4 pages)
26 March 2015Director's details changed for Mr Ranjeet Nayyar on 1 March 2015 (2 pages)
26 March 2015Director's details changed for Neelam Nayyar on 1 March 2015 (2 pages)
26 March 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(4 pages)
25 October 2014Registration of charge 071310570001, created on 24 October 2014 (7 pages)
25 October 2014Registration of charge 071310570001, created on 24 October 2014 (7 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
13 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(4 pages)
13 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(4 pages)
21 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
17 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
17 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
12 March 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
20 October 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
20 October 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
14 July 2011Previous accounting period extended from 31 January 2011 to 30 June 2011 (3 pages)
14 July 2011Previous accounting period extended from 31 January 2011 to 30 June 2011 (3 pages)
11 April 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
8 April 2010Appointment of Neelam Nayyar as a director (3 pages)
8 April 2010Appointment of Mr Ranjeet Nayyar as a director (3 pages)
8 April 2010Appointment of Neelam Nayyar as a director (3 pages)
8 April 2010Appointment of Mr Ranjeet Nayyar as a director (3 pages)
11 February 2010Termination of appointment of Joanna Saban as a director (2 pages)
11 February 2010Termination of appointment of Joanna Saban as a director (2 pages)
20 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)