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

Nehemiah Properties Limited PORTSMOUTH


Founded in 1994, Nehemiah Properties, classified under reg no. 02911478 is an active company. Currently registered at 51 Woodfield Avenue PO6 1AN, Portsmouth the company has been in the business for 30 years. Its financial year was closed on 30th June and its latest financial statement was filed on 2022-06-30. Since 1995-07-20 Nehemiah Properties Limited is no longer carrying the name Amour.

At the moment there are 2 directors in the the company, namely Joy Y. and Grenville Y.. In addition one secretary - Joy Y. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Victoria B. who worked with the the company until 28 June 1995.

Nehemiah Properties Limited Address / Contact

Office Address 51 Woodfield Avenue
Office Address2 Farlington
Town Portsmouth
Post code PO6 1AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02911478
Date of Incorporation Tue, 22nd Mar 1994
Industry Buying and selling of own real estate
End of financial Year 30th June
Company age 30 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Joy Y.

Position: Secretary

Appointed: 28 June 1995

Joy Y.

Position: Director

Appointed: 28 June 1995

Grenville Y.

Position: Director

Appointed: 01 June 1995

Angela B.

Position: Director

Appointed: 31 March 1994

Resigned: 28 June 1995

Victoria B.

Position: Secretary

Appointed: 31 March 1994

Resigned: 28 June 1995

Simon B.

Position: Director

Appointed: 31 March 1994

Resigned: 28 June 1995

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 22 March 1994

Resigned: 31 March 1994

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 22 March 1994

Resigned: 31 March 1994

Company previous names

Amour July 20, 1995
Largemajor April 27, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth6 4435 522      
Balance Sheet
Current Assets4 0033 0823993574 6421 3859531 840
Net Assets Liabilities  4 9413 1764 0504 0909 3705 953
Net Assets Liabilities Including Pension Asset Liability6 4435 522      
Reserves/Capital
Shareholder Funds6 4435 522      
Other
Creditors  13 89818 12121 53218 23512 52316 827
Fixed Assets2 4402 44018 44020 94020 94020 94020 94020 940
Net Current Assets Liabilities4 0033 08213 49917 76416 89016 85011 57014 987
Total Assets Less Current Liabilities6 4435 5224 9413 1764 0504 0909 3705 953

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2022-06-30
filed on: 28th, March 2023
Free Download (3 pages)

Company search

Advertisements