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

Nlr Properties Limited PINNER


Nlr Properties started in year 2001 as Private Limited Company with registration number 04221969. The Nlr Properties company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Pinner at 52 High Street. Postal code: HA5 5PW.

At present there are 2 directors in the the firm, namely Lisa C. and Robert G.. In addition one secretary - Janet G. - is with the company. As of 26 April 2024, there was 1 ex director - Peter G.. There were no ex secretaries.

Nlr Properties Limited Address / Contact

Office Address 52 High Street
Town Pinner
Post code HA5 5PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04221969
Date of Incorporation Wed, 23rd May 2001
Industry Other letting and operating of own or leased real estate
End of financial Year 30th August
Company age 23 years old
Account next due date Fri, 30th May 2025 (399 days left)
Account last made up date Thu, 31st Aug 2023
Next confirmation statement due date Tue, 2nd Jul 2024 (2024-07-02)
Last confirmation statement dated Sun, 18th Jun 2023

Company staff

Lisa C.

Position: Director

Appointed: 12 April 2022

Robert G.

Position: Director

Appointed: 09 November 2020

Janet G.

Position: Secretary

Appointed: 23 May 2001

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 May 2001

Resigned: 23 May 2001

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 23 May 2001

Resigned: 23 May 2001

Peter G.

Position: Director

Appointed: 23 May 2001

Resigned: 17 March 2022

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats established, there is Nlr Exports Limited from London, England. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Nlr Exports Limited

C/O Moss Goodman, Chartered Accountants 24 Lyndhurst Gardens, Whetstone, London, N3 1TB, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 02977531
Notified on 4 May 2017
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 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth489 737519 477      
Balance Sheet
Cash Bank On Hand      9013 690
Current Assets193 216224 976   392 134439 834453 490
Debtors193 216224 976267 895313 436350 692392 134439 744439 800
Net Assets Liabilities 812 149862 743904 939939 982967 775986 3541 000 960
Other Debtors  4 7555 9234 7554 755  
Tangible Fixed Assets600 000600 000      
Reserves/Capital
Called Up Share Capital11      
Profit Loss Account Reserve195 786225 526      
Shareholder Funds489 737519 477      
Other
Amounts Owed By Related Parties 224 976263 140307 513345 937387 379439 744439 800
Average Number Employees During Period   22222
Bank Borrowings Overdrafts 300 000300 000300 000300 000300 000314 250310 213
Corporation Tax Payable  3 6397 856    
Creditors 300 000300 000300 000300 000300 000314 250310 213
Disposals Investment Property Fair Value Model        
Investment Property 1 000 0001 000 0001 000 0001 000 0001 000 0001 000 0001 000 000
Investment Property Fair Value Model   1 000 0001 000 0001 000 0001 000 0001 000 000
Net Current Assets Liabilities189 737219 477261 274302 307337 350365 143397 972408 541
Number Shares Issued Fully Paid  1     
Other Creditors 2 580    25 12524 221
Other Taxation Social Security Payable   7 85610 62612 37916 73717 878
Par Value Share 11     
Provisions For Liabilities Balance Sheet Subtotal 107 32898 53197 36897 36897 36897 36897 368
Total Assets Less Current Liabilities789 737819 4771 261 2741 302 3071 337 3501 365 1431 397 9721 408 541
Creditors Due After One Year300 000300 000      
Creditors Due Within One Year3 4795 499      
Number Shares Allotted 1      
Revaluation Reserve293 950293 950      
Share Capital Allotted Called Up Paid11      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Thu, 31st Aug 2023
filed on: 1st, September 2023
Free Download (9 pages)

Company search