Company NameNyssa Property Investments Limited
DirectorsMukesh Zaverchand Shah and Ninna Shah
Company StatusActive
Company Number10862325
CategoryPrivate Limited Company
Incorporation Date12 July 2017(6 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Mukesh Zaverchand Shah
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Beech Hill Avenue
Barnet
Herts
EN4 0LW
Director NameMrs Ninna Shah
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Beech Hill Avenue
Barnet
Herts
EN4 0LW

Location

Registered AddressTorwood
8 Beech Hill Avenue
Barnet
EN4 0LW
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return11 July 2023 (9 months, 3 weeks ago)
Next Return Due25 July 2024 (2 months, 3 weeks from now)

Charges

7 December 2017Delivered on: 13 December 2017
Persons entitled: Atom Bank PLC

Classification: A registered charge
Particulars: The freehold land being 51, 52 and 53 bridge street, swindon, SN1 1BL as registered at hm land registry with title absolute under title number WT52341.
Outstanding
7 December 2017Delivered on: 13 December 2017
Persons entitled: Atom Bank PLC

Classification: A registered charge
Outstanding

Filing History

11 July 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
1 May 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
16 July 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
20 April 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
15 July 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
6 May 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
22 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
15 May 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
12 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
5 December 2018Total exemption full accounts made up to 31 July 2018 (9 pages)
2 August 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
13 December 2017Registration of charge 108623250002, created on 7 December 2017 (14 pages)
13 December 2017Registration of charge 108623250001, created on 7 December 2017 (18 pages)
13 December 2017Registration of charge 108623250002, created on 7 December 2017 (14 pages)
13 December 2017Registration of charge 108623250001, created on 7 December 2017 (18 pages)
12 July 2017Incorporation
Statement of capital on 2017-07-12
  • GBP 1,000
(49 pages)
12 July 2017Incorporation
Statement of capital on 2017-07-12
  • GBP 1,000
(49 pages)