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

Nijjar Property Limited ACTON


Nijjar Property started in year 1995 as Private Limited Company with registration number 03023969. The Nijjar Property company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Acton at 16 Eastman Road. Postal code: W3 7YG.

Currently there are 3 directors in the the company, namely Vinesh S., Rajinder N. and Balvinder N.. In addition one secretary - Ravinder N. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Balvinder N. who worked with the the company until 6 September 2002.

Nijjar Property Limited Address / Contact

Office Address 16 Eastman Road
Town Acton
Post code W3 7YG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03023969
Date of Incorporation Mon, 20th Feb 1995
Industry Liquid milk and cream production
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Vinesh S.

Position: Director

Appointed: 01 December 2020

Ravinder N.

Position: Secretary

Appointed: 06 September 2002

Rajinder N.

Position: Director

Appointed: 06 September 2002

Balvinder N.

Position: Director

Appointed: 01 December 1995

Harish R.

Position: Director

Appointed: 01 November 2011

Resigned: 01 May 2021

Dilip S.

Position: Director

Appointed: 01 August 2011

Resigned: 01 November 2011

Bharat S.

Position: Director

Appointed: 01 June 2010

Resigned: 29 April 2022

Jahangir K.

Position: Director

Appointed: 01 June 2010

Resigned: 01 August 2011

Rsn Property Limited

Position: Corporate Director

Appointed: 22 February 2002

Resigned: 06 September 2002

Elm Milk Limited

Position: Corporate Director

Appointed: 22 February 2002

Resigned: 23 August 2002

Rajinder N.

Position: Director

Appointed: 01 December 1995

Resigned: 22 February 2002

Balvinder N.

Position: Secretary

Appointed: 20 February 1995

Resigned: 06 September 2002

Gurbaksh N.

Position: Director

Appointed: 20 February 1995

Resigned: 22 February 2002

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 February 1995

Resigned: 20 February 1995

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 20 February 1995

Resigned: 20 February 1995

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we researched, there is Nijjar Holdings Limited from Camberley, United Kingdom. This PSC is categorised as "a limited by shares", 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.

Nijjar Holdings Limited

Second Floor Park View Riverside Way, Camberley, London, GU15 3YL, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 03027355
Notified on 26 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 11th, September 2023
Free Download (38 pages)

Company search

Advertisements