Nt Group Properties Limited BIRMINGHAM


Nt Group Properties started in year 1986 as Private Limited Company with registration number 01996711. The Nt Group Properties company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Birmingham at 35 Rocky Lane. Postal code: B6 5RQ.

Currently there are 2 directors in the the company, namely Christopher C. and John S.. In addition one secretary - Paula C. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Nt Group Properties Limited Address / Contact

Office Address 35 Rocky Lane
Office Address2 Aston
Town Birmingham
Post code B6 5RQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01996711
Date of Incorporation Thu, 6th Mar 1986
Industry Non-trading company
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 25th Mar 2024 (2024-03-25)
Last confirmation statement dated Sat, 11th Mar 2023

Company staff

Paula C.

Position: Secretary

Appointed: 14 July 2023

Christopher C.

Position: Director

Appointed: 04 April 2005

John S.

Position: Director

Appointed: 12 March 2004

Maria L.

Position: Secretary

Appointed: 10 October 2018

Resigned: 14 July 2023

Niamh D.

Position: Secretary

Appointed: 30 November 2013

Resigned: 10 October 2018

Mihaela C.

Position: Secretary

Appointed: 12 January 2011

Resigned: 30 November 2013

Gerald M.

Position: Secretary

Appointed: 01 March 2005

Resigned: 12 January 2011

Frank F.

Position: Secretary

Appointed: 01 March 2005

Resigned: 12 January 2011

Barbara S.

Position: Secretary

Appointed: 01 March 2005

Resigned: 17 February 2011

Kevin H.

Position: Director

Appointed: 30 April 1998

Resigned: 04 February 2005

David S.

Position: Director

Appointed: 30 April 1998

Resigned: 12 August 1999

Denis M.

Position: Director

Appointed: 01 October 1995

Resigned: 12 January 2011

Michael L.

Position: Director

Appointed: 31 March 1992

Resigned: 30 April 1998

Denis M.

Position: Secretary

Appointed: 31 August 1991

Resigned: 12 January 2011

Bryan L.

Position: Secretary

Appointed: 29 March 1991

Resigned: 31 August 1991

Douglas R.

Position: Director

Appointed: 29 March 1991

Resigned: 01 October 1995

Cecil B.

Position: Director

Appointed: 29 March 1991

Resigned: 31 March 1992

People with significant control

The register of PSCs who own or control the company includes 3 names. As we researched, there is John S. The abovementioned PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Christopher C. This PSC has significiant influence or control over the company,. Then there is Allegion (Uk) Limited, who also meets the Companies House requirements to be listed as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

John S.

Notified on 14 July 2023
Nature of control: significiant influence or control

Christopher C.

Notified on 14 July 2023
Nature of control: significiant influence or control

Allegion (Uk) Limited

35 Rocky Lane Rocky Lane, Aston, Birmingham, B6 5RQ, England

Legal authority Uk Companies Law
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 00029131
Notified on 6 April 2016
Ceased on 14 July 2023
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 25th, May 2023
Free Download (5 pages)

Company search

Advertisements