Company NameNERE Properties Limited
Company StatusDissolved
Company Number09280153
CategoryPrivate Limited Company
Incorporation Date24 October 2014(9 years, 6 months ago)
Dissolution Date5 September 2023 (7 months, 3 weeks ago)

Business Activity

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

Directors

Director NameMr Andrew Arthur Smith
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2017(3 years, 1 month after company formation)
Appointment Duration5 years, 8 months (closed 05 September 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameMr Raymond Gerrard Cahill
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2020(6 years, 2 months after company formation)
Appointment Duration2 years, 8 months (closed 05 September 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameMr Michael Paul Harris
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMuriel Shona Thorne
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2014(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NamePeter Andrew Russell
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2015(9 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 December 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameMs Rosalyn Sharon Schofield
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2015(9 months after company formation)
Appointment Duration5 years, 5 months (resigned 24 December 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameMr Bernard John Michael Mansfield
Date of BirthAugust 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed27 July 2015(9 months after company formation)
Appointment Duration7 years, 7 months (resigned 20 March 2023)
RoleSales Director
Country of ResidenceNorthern Ireland
Correspondence AddressAsh Lodge 173 Clare Road
Waringstown
County Down
BT66 7SE
Northern Ireland
Secretary NameRosalyn Sharon Schofield
StatusResigned
Appointed27 July 2015(9 months after company formation)
Appointment Duration5 years, 5 months (resigned 24 December 2020)
RoleCompany Director
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Secretary NameMr Georgios Chatzopoulos
StatusResigned
Appointed24 December 2020(6 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 April 2022)
RoleCompany Director
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusResigned
Appointed24 October 2014(same day as company formation)
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT

Location

Registered AddressWeston Centre
10 Grosvenor Street
London
W1K 4QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Abf (No 2) Limited
100.00%
Ordinary

Accounts

Latest Accounts17 September 2022 (1 year, 7 months ago)
Accounts CategoryFull
Accounts Year End15 September

Filing History

5 September 2023Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2023Voluntary strike-off action has been suspended (1 page)
20 June 2023First Gazette notice for voluntary strike-off (1 page)
13 June 2023Application to strike the company off the register (1 page)
20 March 2023Termination of appointment of Bernard John Michael Mansfield as a director on 20 March 2023 (1 page)
8 March 2023Full accounts made up to 17 September 2022 (16 pages)
28 October 2022Confirmation statement made on 24 October 2022 with no updates (3 pages)
22 April 2022Termination of appointment of Georgios Chatzopoulos as a secretary on 14 April 2022 (1 page)
20 January 2022Full accounts made up to 18 September 2021 (16 pages)
27 October 2021Confirmation statement made on 24 October 2021 with no updates (3 pages)
20 May 2021Full accounts made up to 12 September 2020 (16 pages)
5 January 2021Appointment of Mr Georgios Chatzopoulos as a secretary on 24 December 2020 (2 pages)
4 January 2021Termination of appointment of Rosalyn Sharon Schofield as a secretary on 24 December 2020 (1 page)
4 January 2021Termination of appointment of Rosalyn Sharon Schofield as a director on 24 December 2020 (1 page)
24 December 2020Appointment of Mr Raymond Gerrard Cahill as a director on 23 December 2020 (2 pages)
3 November 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
21 April 2020Full accounts made up to 14 September 2019 (17 pages)
28 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
24 June 2019Full accounts made up to 15 September 2018 (18 pages)
20 November 2018Second filing for the appointment of Rosalyn Sharon Schofield as a director (6 pages)
7 November 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
18 June 2018Full accounts made up to 16 September 2017 (18 pages)
18 December 2017Termination of appointment of Peter Andrew Russell as a director on 18 December 2017 (1 page)
18 December 2017Appointment of Mr Andrew Arthur Smith as a director on 18 December 2017 (2 pages)
6 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
13 June 2017Full accounts made up to 17 September 2016 (18 pages)
13 June 2017Full accounts made up to 17 September 2016 (18 pages)
7 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
17 June 2016Total exemption full accounts made up to 12 September 2015 (8 pages)
17 June 2016Total exemption full accounts made up to 12 September 2015 (8 pages)
12 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
(6 pages)
12 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
(6 pages)
28 July 2015Appointment of Miss Rosalyn Sharon Schofield as a director on 27 July 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 20/11/2018
(3 pages)
28 July 2015Current accounting period shortened from 31 October 2015 to 15 September 2015 (1 page)
28 July 2015Current accounting period shortened from 31 October 2015 to 15 September 2015 (1 page)
28 July 2015Appointment of Rosalyn Sharon Schofield as a secretary on 27 July 2015 (2 pages)
28 July 2015Appointment of Mr Bernard John Michael Mansfield as a director on 27 July 2015 (2 pages)
28 July 2015Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Weston Centre 10 Grosvenor Street London W1K 4QY on 28 July 2015 (1 page)
28 July 2015Appointment of Miss Rosalyn Sharon Schofield as a director on 27 July 2015 (2 pages)
28 July 2015Appointment of Mr Bernard John Michael Mansfield as a director on 27 July 2015 (2 pages)
28 July 2015Appointment of Rosalyn Sharon Schofield as a secretary on 27 July 2015 (2 pages)
28 July 2015Termination of appointment of Michael Paul Harris as a director on 27 July 2015 (1 page)
28 July 2015Appointment of Mr Peter Andrew Russell as a director on 27 July 2015 (2 pages)
28 July 2015Appointment of Mr Peter Andrew Russell as a director on 27 July 2015 (2 pages)
28 July 2015Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Weston Centre 10 Grosvenor Street London W1K 4QY on 28 July 2015 (1 page)
28 July 2015Termination of appointment of Muriel Shona Thorne as a director on 27 July 2015 (1 page)
28 July 2015Termination of appointment of Michael Paul Harris as a director on 27 July 2015 (1 page)
28 July 2015Termination of appointment of Muriel Shona Thorne as a director on 27 July 2015 (1 page)
24 October 2014Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 24 October 2014 (1 page)
24 October 2014Incorporation
Statement of capital on 2014-10-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
24 October 2014Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 24 October 2014 (1 page)
24 October 2014Incorporation
Statement of capital on 2014-10-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)