Company NameN M B Properties Limited
DirectorMahendra Laxmishanker Pandya
Company StatusActive
Company Number08839497
CategoryPrivate Limited Company
Incorporation Date10 January 2014(10 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMahendra Laxmishanker Pandya
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Granville Road
London
N22 5LR
Director NameNimesh Pandya
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2014(8 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Granville Road
Woodgreen
London
N22 5LR

Location

Registered Address470a Green Lanes
London
N13 5PA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Mahendra Laxmishanker Pandya
50.00%
Ordinary
50 at £1Nimesh Pandya
50.00%
Ordinary

Financials

Year2014
Net Worth£2,657
Cash£18,073
Current Liabilities£301,246

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Filing History

10 January 2024Confirmation statement made on 10 January 2024 with no updates (3 pages)
19 July 2023Micro company accounts made up to 31 January 2023 (3 pages)
17 July 2023Notification of Mahendra Laxmishanker Pandya as a person with significant control on 17 July 2023 (2 pages)
10 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
11 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
11 January 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
20 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
13 January 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
16 October 2020Micro company accounts made up to 31 January 2020 (3 pages)
5 October 2020Registered office address changed from 8 Howcroft Crescent London N3 1PB United Kingdom to 470a Green Lanes London N13 5PA on 5 October 2020 (1 page)
5 March 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
1 October 2019Total exemption full accounts made up to 31 January 2019 (5 pages)
25 February 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
4 October 2018Total exemption full accounts made up to 31 January 2018 (5 pages)
2 March 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
27 February 2018Termination of appointment of Nimesh Pandya as a director on 31 January 2017 (1 page)
7 October 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
7 October 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
13 March 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
27 September 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
23 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(19 pages)
23 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(19 pages)
8 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
8 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
2 April 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(14 pages)
2 April 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(14 pages)
16 March 2015Appointment of Nimesh Pandya as a director on 18 September 2014 (3 pages)
16 March 2015Appointment of Nimesh Pandya as a director on 18 September 2014 (3 pages)
23 January 2014Director's details changed for Mahemdra Laxmishanker Bhangwanji Pandya on 10 January 2014 (3 pages)
23 January 2014Director's details changed for Mahemdra Laxmishanker Bhangwanji Pandya on 10 January 2014 (3 pages)
10 January 2014Incorporation
Statement of capital on 2014-01-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 January 2014Incorporation
Statement of capital on 2014-01-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)