You are here: bizstats.co.uk > a-z index > N list > NL list

Nla 2019 Limited SALE


Nla 2019 started in year 2002 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04601987. The Nla 2019 company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Sale at 212 Washway Road. Postal code: M33 6RN. Since Thu, 29th Oct 2020 Nla 2019 Limited is no longer carrying the name National Landlords Association (2019).

At present there are 3 directors in the the firm, namely Philip C., Geraldine B. and Ben B.. In addition one secretary - Philip C. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Nla 2019 Limited Address / Contact

Office Address 212 Washway Road
Town Sale
Post code M33 6RN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04601987
Date of Incorporation Wed, 27th Nov 2002
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 5th Jan 2024 (2024-01-05)
Last confirmation statement dated Thu, 22nd Dec 2022

Company staff

Philip C.

Position: Secretary

Appointed: 29 April 2022

Philip C.

Position: Director

Appointed: 29 April 2022

Geraldine B.

Position: Director

Appointed: 29 April 2022

Ben B.

Position: Director

Appointed: 31 March 2020

Ben B.

Position: Secretary

Appointed: 01 April 2020

Resigned: 29 April 2022

Alan W.

Position: Director

Appointed: 31 March 2020

Resigned: 24 December 2021

Adrian J.

Position: Director

Appointed: 01 September 2016

Resigned: 24 December 2021

Steven S.

Position: Director

Appointed: 01 September 2016

Resigned: 10 April 2020

Dietmar W.

Position: Director

Appointed: 01 September 2016

Resigned: 31 March 2020

Richard L.

Position: Director

Appointed: 01 October 2011

Resigned: 31 March 2020

Anthony R.

Position: Director

Appointed: 01 July 2011

Resigned: 01 April 2016

Carolyn U.

Position: Director

Appointed: 01 July 2011

Resigned: 31 March 2020

Barry M.

Position: Director

Appointed: 29 June 2009

Resigned: 14 March 2011

Sussanne C.

Position: Director

Appointed: 28 April 2009

Resigned: 15 January 2010

Anthony R.

Position: Director

Appointed: 07 July 2008

Resigned: 20 November 2008

Barry M.

Position: Director

Appointed: 07 July 2008

Resigned: 20 November 2008

Patrick J.

Position: Director

Appointed: 02 November 2006

Resigned: 14 September 2018

Richard P.

Position: Director

Appointed: 01 June 2006

Resigned: 14 September 2018

Mark G.

Position: Director

Appointed: 01 June 2004

Resigned: 14 November 2007

Anthony L.

Position: Director

Appointed: 02 June 2003

Resigned: 22 November 2016

David S.

Position: Director

Appointed: 27 November 2002

Resigned: 22 November 2016

Patrick J.

Position: Secretary

Appointed: 27 November 2002

Resigned: 14 September 2018

Geoffrey C.

Position: Director

Appointed: 27 November 2002

Resigned: 05 January 2008

John S.

Position: Director

Appointed: 27 November 2002

Resigned: 20 November 2009

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we found, there is National Residential Landlords Association from Sale, England. The abovementioned PSC is categorised as "a private limited company by guarantee without share capital use of 'limited' exemption", has 75,01-100% voting rights. The abovementioned PSC has 75,01-100% voting rights.

National Residential Landlords Association

212 Washway Road, Sale, M33 6RN, England

Legal authority United Kingdom (England And Wales)
Legal form Private Limited Company By Guarantee Without Share Capital Use Of 'Limited' Exemption
Country registered England
Place registered Companies House
Registration number 12187275
Notified on 9 April 2020
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Company previous names

National Landlords Association (2019) October 29, 2020
National Landlords Association June 22, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-30
Net Worth1 853 6892 090 3912 387 8193 038 7673 716 712  
Balance Sheet
Cash Bank In Hand2 376 5401 824 3831 541 0171 615 8191 720 842  
Cash Bank On Hand    1 720 8422 454 8652 455 348
Current Assets3 004 4353 264 4703 448 4324 225 1935 175 7766 502 5817 509 172
Debtors627 8951 440 0871 907 4152 609 3743 454 9344 047 7165 053 824
Other Debtors     4 036 8375 049 400
Tangible Fixed Assets3 6496 2795 0232 150   
Reserves/Capital
Profit Loss Account Reserve1 314 4661 551 1681 848 5962 499 5443 177 489  
Shareholder Funds1 853 6892 090 3912 387 8193 038 7673 716 712  
Other
Average Number Employees During Period    161716
Creditors    1 459 5641 633 6481 303 654
Creditors Due Within One Year1 154 8951 180 8581 066 1361 189 0761 459 564  
Fixed Assets4 1496 7795 5232 650500  
Investments Fixed Assets500500500500500500500
Net Current Assets Liabilities1 849 5402 083 6122 382 2963 036 1173 716 2124 868 9336 205 518
Other Creditors     1 277 5961 122 530
Other Investments Other Than Loans    500500500
Other Reserves539 223539 223539 223539 223539 223  
Other Taxation Social Security Payable     16 18517 651
Tangible Fixed Assets Additions 4 200     
Tangible Fixed Assets Cost Or Valuation6 09210 29210 2924 200   
Tangible Fixed Assets Depreciation2 4434 0135 2692 050   
Tangible Fixed Assets Depreciation Charged In Period 1 5701 256862   
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   4 0812 050  
Tangible Fixed Assets Disposals   6 0924 200  
Total Assets Less Current Liabilities1 853 6892 090 3912 387 8193 038 7673 716 7124 869 4336 206 018
Trade Creditors Trade Payables     339 867163 473
Trade Debtors Trade Receivables     10 8794 424

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 15th, December 2023
Free Download (3 pages)

Company search