Company NameNatlus Properties Limited
DirectorSaddam Kurd
Company StatusActive
Company Number07987539
CategoryPrivate Limited Company
Incorporation Date13 March 2012(12 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Saddam Kurd
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2017(5 years, 9 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Tomswood Road
Chigwell
IG7 5QR
Director NameMr Sultan Manmood Kurd
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Tomswood Road
Chingwell
Essex
IG7 5QR

Location

Registered Address57 Tomswood Road
Chigwell
IG7 5QR
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishChigwell
WardGrange Hill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Sultan Mahmood Kurd
100.00%
Ordinary

Accounts

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

Returns

Latest Return6 March 2023 (1 year, 1 month ago)
Next Return Due20 March 2024 (overdue)

Filing History

7 October 2020Registered office address changed from 64 Broadway Office-3, Ground Floor Boardman House London E15 1NT United Kingdom to 57 Tomswood Road Chigwell IG7 5QR on 7 October 2020 (1 page)
6 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
2 January 2020Unaudited abridged accounts made up to 31 March 2019 (7 pages)
16 December 2019Notification of Saddam Kurd as a person with significant control on 16 December 2019 (2 pages)
16 December 2019Cessation of Sultan Manmood Kurd as a person with significant control on 16 December 2019 (1 page)
3 September 2019Registered office address changed from 299a Bethnal Green Road London E2 6AH to 64 Broadway Office-3, Ground Floor Boardman House London E15 1NT on 3 September 2019 (1 page)
26 April 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
29 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
15 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
18 December 2017Termination of appointment of Sultan Manmood Kurd as a director on 10 December 2017 (1 page)
18 December 2017Appointment of Mr Saddam Kurd as a director on 10 December 2017 (2 pages)
18 December 2017Termination of appointment of Sultan Manmood Kurd as a director on 10 December 2017 (1 page)
18 December 2017Appointment of Mr Saddam Kurd as a director on 10 December 2017 (2 pages)
17 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
13 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
13 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
14 May 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-05-14
  • GBP 100
(3 pages)
14 May 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-05-14
  • GBP 100
(3 pages)
16 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
16 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
15 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(3 pages)
15 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(3 pages)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
20 May 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(3 pages)
20 May 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(3 pages)
11 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
10 May 2013Annual return made up to 13 March 2013 with a full list of shareholders (3 pages)
10 May 2013Annual return made up to 13 March 2013 with a full list of shareholders (3 pages)
13 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
13 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
13 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)