Company NameNAJD Properties Limited
DirectorMohammad Abdulrahman Al Jammaz
Company StatusActive
Company Number10982271
CategoryPrivate Limited Company
Incorporation Date26 September 2017(6 years, 7 months ago)

Business Activity

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

Director

Director NameMohammad Abdulrahman Al Jammaz
Date of BirthJune 1982 (Born 41 years ago)
NationalitySaudi Arabian
StatusCurrent
Appointed26 September 2017(same day as company formation)
RoleBusinessman
Country of ResidenceSaudi Arabia
Correspondence AddressThe Boulevard 7584 Prince Turki Ibn Adbulaziz Al A
Ar Riyadh
13513 - 5186
Saudi Arabia

Location

Registered AddressCharles Lake House Claire Causeway
Crossways Business Park
Dartford
Kent
DA2 6QA
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return25 September 2023 (7 months ago)
Next Return Due9 October 2024 (5 months, 2 weeks from now)

Charges

12 August 2022Delivered on: 17 August 2022
Persons entitled: Gatehouse Bank PLC

Classification: A registered charge
Particulars: Legal charge relating to D186 legacy building, 1 viaduct gardens, london, SW11 7AY.
Outstanding
12 August 2022Delivered on: 17 August 2022
Persons entitled: Gatehouse Bank PLC

Classification: A registered charge
Particulars: Legal charge relating to D44 legacy building, 1 viaduct gardens, london, SW11 7AY.
Outstanding
12 August 2022Delivered on: 17 August 2022
Persons entitled: Gatehouse Bank PLC

Classification: A registered charge
Particulars: Legal charge relating to D77 legacy building, 1 viaduct gardens, london, SW11 7AY.
Outstanding
12 August 2022Delivered on: 17 August 2022
Persons entitled: Gatehouse Bank PLC

Classification: A registered charge
Particulars: Legal charge relating to D84 legacy building, 1 viaduct gardens, london, SW11 7AY.
Outstanding
12 August 2022Delivered on: 17 August 2022
Persons entitled: Gatehouse Bank PLC

Classification: A registered charge
Particulars: Legal charge relating to D211 legacy building, 1 viaduct gardens, london, SW11 7AY.
Outstanding
12 August 2022Delivered on: 17 August 2022
Persons entitled: Gatehouse Bank PLC

Classification: A registered charge
Particulars: Legal charge relating to D201 legacy building, 1 viaduct gardens, london, SW11 7AY.
Outstanding
1 June 2022Delivered on: 1 June 2022
Persons entitled: Ortus Secured Finance I Limited

Classification: A registered charge
Outstanding
1 June 2022Delivered on: 1 June 2022
Persons entitled: Ortus Secured Finance I Limited

Classification: A registered charge
Particulars: The leasehold property known as apartment 55,1 lambeth high street, london SE1 7AH. With title number TGL517979. The leasehold property known as apartment 31, 1 lambeth high street, london, SE1. 7AH with title number TGL514506.
Outstanding
10 March 2023Delivered on: 22 March 2023
Persons entitled: Hampshire Trust Bank PLC (01311315)

Classification: A registered charge
Outstanding
10 March 2023Delivered on: 22 March 2023
Persons entitled: Hampshire Trust Bank PLC (01311315)

Classification: A registered charge
Particulars: All that leasehold interest in the land and property known as apartment 46, ebury. Apartments, 1B sutherland street, london, SW1V 4BF and comprised in the lease dated 7. november 2019 and made between taylor wimpey UK limited and najd properties limited. And ebury place apartments management company limited as the same is registered at hm. Land registry with title absolute under title number BB2712.. For further information please see the charging instrument.
Outstanding
1 June 2022Delivered on: 1 June 2022
Persons entitled: Ortus Secured Finance I Limited

Classification: A registered charge
Particulars: The leasehold property known as apartment 55,1 lambeth high street, london SE1 7AH with title number TGL517979. The leasehold property known as apartment 31, 1 lambeth high street, london, SE1 7AH with title number TGL514506.
Outstanding

Filing History

9 October 2023Confirmation statement made on 25 September 2023 with no updates (3 pages)
28 June 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
22 March 2023Registration of charge 109822710011, created on 10 March 2023 (15 pages)
22 March 2023Registration of charge 109822710010, created on 10 March 2023 (28 pages)
15 March 2023Satisfaction of charge 109822710002 in full (1 page)
15 March 2023Satisfaction of charge 109822710003 in full (1 page)
15 March 2023Satisfaction of charge 109822710001 in full (1 page)
7 November 2022Change of details for Mohammad Abdulrahman Al Jammaz as a person with significant control on 29 September 2022 (2 pages)
7 November 2022Director's details changed for Mohammad Abdulrahman Al Jammaz on 29 September 2022 (2 pages)
4 November 2022Registered office address changed from 30 Dukes Place London EC3A 7LP England to Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 4 November 2022 (1 page)
28 September 2022Confirmation statement made on 25 September 2022 with no updates (3 pages)
17 August 2022Registration of charge 109822710009, created on 12 August 2022 (5 pages)
17 August 2022Registration of charge 109822710007, created on 12 August 2022 (5 pages)
17 August 2022Registration of charge 109822710008, created on 12 August 2022 (5 pages)
17 August 2022Registration of charge 109822710004, created on 12 August 2022 (5 pages)
17 August 2022Registration of charge 109822710005, created on 12 August 2022 (5 pages)
17 August 2022Registration of charge 109822710006, created on 12 August 2022 (5 pages)
22 June 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
1 June 2022Registration of charge 109822710002, created on 1 June 2022 (30 pages)
1 June 2022Registration of charge 109822710001, created on 1 June 2022 (25 pages)
1 June 2022Registration of charge 109822710003, created on 1 June 2022 (24 pages)
23 March 2022Change of details for Mohammed Abdulrahman Al Jammaz as a person with significant control on 23 March 2022 (2 pages)
23 March 2022Director's details changed for Mohammed Abdulrahman Al Jammaz on 23 March 2022 (2 pages)
1 October 2021Confirmation statement made on 25 September 2021 with no updates (3 pages)
16 August 2021Registered office address changed from C/O Laurus London 5 st. John's Lane London EC1M 4BH England to 30 Dukes Place London EC3A 7LP on 16 August 2021 (1 page)
29 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
16 December 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
23 October 2020Confirmation statement made on 25 September 2020 with updates (3 pages)
29 September 2020Current accounting period shortened from 30 September 2019 to 29 September 2019 (1 page)
13 January 2020Confirmation statement made on 25 September 2019 with no updates (3 pages)
11 January 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
20 December 2018Confirmation statement made on 25 September 2018 with updates (5 pages)
20 December 2018Change of details for Mohammed Abdulrahman Al Jammaz as a person with significant control on 17 November 2017 (2 pages)
20 December 2018Director's details changed for Mohammed Abdulrahman Al Jammaz on 17 November 2017 (2 pages)
19 November 2018Registered office address changed from , 5 Fleet Place, London, EC4M 7rd, England to C/O Laurus London 5 st. John's Lane London EC1M 4BH on 19 November 2018 (1 page)
26 September 2017Incorporation
Statement of capital on 2017-09-26
  • GBP 1,000
(34 pages)
26 September 2017Incorporation
Statement of capital on 2017-09-26
  • GBP 1,000
(34 pages)