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

Nssc Property Limited LEICS


Founded in 1997, Nssc Property, classified under reg no. 03486099 is an active company. Currently registered at Exploration Drive, Leicester LE4 5NS, Leics the company has been in the business for twenty seven years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

There is a single director in the firm at the moment - Charles B., appointed on 19 February 1999. In addition, a secretary was appointed - Jennifer B., appointed on 31 March 2000. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Nigel S. who worked with the the firm until 31 March 2000.

Nssc Property Limited Address / Contact

Office Address Exploration Drive, Leicester
Office Address2 Leicester
Town Leics
Post code LE4 5NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03486099
Date of Incorporation Fri, 19th Dec 1997
Industry Operation of historical sites and buildings and similar visitor attractions
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 1st Jan 2024 (2024-01-01)
Last confirmation statement dated Sun, 18th Dec 2022

Company staff

Jennifer B.

Position: Secretary

Appointed: 31 March 2000

Charles B.

Position: Director

Appointed: 19 February 1999

Edward C.

Position: Director

Appointed: 28 June 2000

Resigned: 04 November 2020

Peter V.

Position: Director

Appointed: 27 November 1998

Resigned: 30 June 2001

Rodney G.

Position: Director

Appointed: 05 June 1998

Resigned: 12 June 2006

Kenneth P.

Position: Director

Appointed: 17 April 1998

Resigned: 05 November 2014

Alan W.

Position: Director

Appointed: 17 April 1998

Resigned: 30 June 2001

Alexandra B.

Position: Director

Appointed: 17 April 1998

Resigned: 03 January 2003

David B.

Position: Director

Appointed: 17 April 1998

Resigned: 30 June 2001

Nigel S.

Position: Secretary

Appointed: 22 December 1997

Resigned: 31 March 2000

John E.

Position: Director

Appointed: 22 December 1997

Resigned: 24 June 2000

Keith B.

Position: Director

Appointed: 22 December 1997

Resigned: 30 June 2001

Rutland Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 December 1997

Resigned: 22 December 1997

Rutland Directors Limited

Position: Corporate Nominee Director

Appointed: 19 December 1997

Resigned: 22 December 1997

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we researched, there is National Space Centre from Leicester, England. This PSC is classified as "a limited by guarantee", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

National Space Centre

National Space Centre Exploration Drive, Leicester, LE4 5NS, England

Legal authority Companies Act
Legal form Limited By Guarantee
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-262022-12-31
Balance Sheet
Current Assets11
Net Assets Liabilities11
Other
Net Current Assets Liabilities11
Total Assets Less Current Liabilities11

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Mortgage Officers
Accounts for a micro company for the period ending on 2022/12/31
filed on: 4th, April 2023
Free Download (3 pages)

Company search

Advertisements