Company NameNIBU Properties Ltd
DirectorNicoleta Teunis
Company StatusActive
Company Number11282162
CategoryPrivate Limited Company
Incorporation Date29 March 2018(6 years, 1 month ago)

Business Activity

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

Director

Director NameMs Nicoleta Teunis
Date of BirthJune 1985 (Born 38 years ago)
NationalitySwedish
StatusCurrent
Appointed29 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address01 Meadlake Place Thorpe Lea Road
Egham
Surrey
TW20 8HE

Location

Registered Address01 Meadlake Place Thorpe Lea Road
Egham
Surrey
TW20 8HE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardThorpe
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Accounts

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

Returns

Latest Return17 April 2024 (1 week, 2 days ago)
Next Return Due1 May 2025 (1 year from now)

Charges

2 December 2019Delivered on: 17 December 2019
Persons entitled: Hampshire Trust Bank PLC (Crn: 01311315)

Classification: A registered charge
Particulars: The freehold property known as 21 stirling street, doncaster, DN1 3QS (title number: SYK218840); for further details of properties charged please see the deed.
Outstanding
2 December 2019Delivered on: 17 December 2019
Persons entitled: Hampshire Trust Bank PLC (Crn: 01311315)

Classification: A registered charge
Outstanding

Filing History

21 November 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
18 April 2023Confirmation statement made on 17 April 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
18 July 2022Registered office address changed from 500 Bourne Business Park 5 Dashwood Lang Road Addlestone Surrey KT15 2HJ United Kingdom to 01 Meadlake Place Thorpe Lea Road Egham Surrey TW20 8HE on 18 July 2022 (1 page)
2 May 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
23 September 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
11 May 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
23 December 2020Director's details changed for Ms Nicoleta Teunis on 23 December 2020 (2 pages)
23 December 2020Change of details for Ms Nicoleta Teunis as a person with significant control on 23 December 2020 (2 pages)
5 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
17 April 2020Confirmation statement made on 17 April 2020 with updates (3 pages)
14 April 2020Registered office address changed from Providence House, 14 Raleigh Way Hanworth Park Feltham Middlesex TW13 7NX England to 500 Bourne Business Park 5 Dashwood Lang Road Addlestone Surrey KT15 2HJ on 14 April 2020 (1 page)
17 December 2019Registration of charge 112821620002, created on 2 December 2019 (28 pages)
17 December 2019Registration of charge 112821620001, created on 2 December 2019 (16 pages)
11 October 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
19 June 2019Confirmation statement made on 19 June 2019 with updates (4 pages)
19 June 2019Director's details changed for Ms Nicoleta Burea on 29 May 2019 (2 pages)
19 June 2019Change of details for Ms Nicoleta Burea as a person with significant control on 29 May 2019 (2 pages)
26 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
13 April 2018Confirmation statement made on 13 April 2018 with updates (3 pages)
29 March 2018Incorporation
Statement of capital on 2018-03-29
  • GBP 100
(29 pages)