Nazela Properties Limited


Founded in 1990, Nazela Properties, classified under reg no. 02505244 is an active company. Currently registered at 26, Wimbledon Park Road SW18 1LT, the company has been in the business for 34 years. Its financial year was closed on May 31 and its latest financial statement was filed on Wed, 31st May 2023.

At present there are 3 directors in the the firm, namely Crispin S., Anne M. and Jane S.. In addition one secretary - Jane S. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - George S. who worked with the the firm until 18 September 1991.

Nazela Properties Limited Address / Contact

Office Address 26, Wimbledon Park Road
Office Address2 London
Town
Post code SW18 1LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02505244
Date of Incorporation Thu, 24th May 1990
Industry Management of real estate on a fee or contract basis
End of financial Year 31st May
Company age 34 years old
Account next due date Fri, 28th Feb 2025 (303 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

Company staff

Jane S.

Position: Secretary

Appointed: 01 April 2008

Crispin S.

Position: Director

Appointed: 31 May 1996

Anne M.

Position: Director

Appointed: 24 May 1992

Jane S.

Position: Director

Appointed: 24 May 1992

George S.

Position: Secretary

Resigned: 18 September 1991

Richard C.

Position: Director

Appointed: 08 May 2001

Resigned: 31 July 2013

Lesley G.

Position: Director

Appointed: 29 November 1996

Resigned: 01 April 2008

Kay G.

Position: Director

Appointed: 24 May 1996

Resigned: 24 September 2000

Donal L.

Position: Director

Appointed: 24 May 1992

Resigned: 31 July 2013

Mary G.

Position: Director

Appointed: 24 May 1992

Resigned: 15 October 2009

George S.

Position: Director

Appointed: 24 May 1992

Resigned: 15 December 1995

David C.

Position: Director

Appointed: 24 May 1992

Resigned: 07 November 1996

Joanne F.

Position: Director

Appointed: 24 May 1992

Resigned: 01 April 1996

Mary G.

Position: Secretary

Appointed: 18 September 1991

Resigned: 01 April 2008

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats researched, there is Alexander F. The abovementioned PSC and has 25-50% shares.

Alexander F.

Notified on 1 January 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand9 3333 827    
Current Assets15 3366 597    
Debtors6 00377777
Other Debtors777777
Other
Creditors6501 551    
Net Current Assets Liabilities14 6865 046    
Number Shares Issued Fully Paid 77777
Par Value Share 11111
Total Assets Less Current Liabilities14 68677777
Trade Debtors Trade Receivables5 9962 763    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 10th, October 2023
Free Download (8 pages)

Company search

Advertisements