Nps Properties Limited ORPINGTON


Nps Properties started in year 2003 as Private Limited Company with registration number 04819447. The Nps Properties company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Orpington at Lynwood House. Postal code: BR6 8QE. Since 29th July 2003 Nps Properties Limited is no longer carrying the name Visionwalk.

There is a single director in the firm at the moment - Katie B., appointed on 5 January 2019. In addition, a secretary was appointed - Emily B., appointed on 10 February 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Nps Properties Limited Address / Contact

Office Address Lynwood House
Office Address2 Crofton Road
Town Orpington
Post code BR6 8QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04819447
Date of Incorporation Thu, 3rd Jul 2003
Industry Buying and selling of own real estate
End of financial Year 30th July
Company age 21 years old
Account next due date Tue, 30th Apr 2024 (33 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Emily B.

Position: Secretary

Appointed: 10 February 2023

Katie B.

Position: Director

Appointed: 05 January 2019

Martin B.

Position: Director

Appointed: 07 May 2015

Resigned: 04 January 2019

Alistair R.

Position: Director

Appointed: 14 July 2008

Resigned: 10 February 2023

John B.

Position: Secretary

Appointed: 30 September 2003

Resigned: 08 June 2008

Stephen C.

Position: Secretary

Appointed: 09 July 2003

Resigned: 30 September 2003

Alfred C.

Position: Director

Appointed: 09 July 2003

Resigned: 14 July 2008

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 03 July 2003

Resigned: 09 July 2003

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 03 July 2003

Resigned: 09 July 2003

People with significant control

The list of PSCs who own or control the company is made up of 4 names. As BizStats researched, there is Katie B. This PSC and has 25-50% shares. The second one in the persons with significant control register is Emily B. This PSC owns 25-50% shares. Then there is Elena S., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares.

Katie B.

Notified on 2 April 2021
Nature of control: 25-50% shares

Emily B.

Notified on 2 April 2021
Nature of control: 25-50% shares

Elena S.

Notified on 2 April 2021
Nature of control: 25-50% shares

Martin B.

Notified on 6 April 2016
Ceased on 2 April 2021
Nature of control: 75,01-100% shares

Company previous names

Visionwalk July 29, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth3 96341 02748 319       
Balance Sheet
Cash Bank On Hand  78 53060 31364 41537 96788 504131 499202 145144 841
Current Assets63 58393 56378 63060 41364 51538 06788 604140 979202 245144 952
Debtors1001001001001001001009 480100111
Property Plant Equipment  56 46556 29656 17056 07556 00455 95155 91155 881
Cash Bank In Hand63 48393 46378 530       
Tangible Fixed Assets56 99056 69056 465       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve3 86340 92748 219       
Shareholder Funds3 96341 02748 319       
Other
Accumulated Depreciation Impairment Property Plant Equipment  2 8252 9943 1203 2153 2863 3393 3793 409
Average Number Employees During Period     22222
Creditors  86 77770 244102 46936 10144 09954 614167 064105 925
Increase From Depreciation Charge For Year Property Plant Equipment   169 9571534030
Net Current Assets Liabilities-53 027-15 663-8 146-9 831-37 9541 96644 50586 36535 18139 027
Property Plant Equipment Gross Cost  59 290 59 29059 29059 29059 29059 290 
Total Assets Less Current Liabilities3 96341 02748 31946 46518 21658 041100 509142 31691 09294 908
Creditors Due Within One Year116 610109 22686 776       
Number Shares Allotted 100100       
Par Value Share 11       
Share Capital Allotted Called Up Paid100100100       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st July 2022
filed on: 28th, July 2023
Free Download (8 pages)

Company search

Advertisements