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

Nwr Properties Limited BLACKBURN


Founded in 2012, Nwr Properties, classified under reg no. 08182641 is an active company. Currently registered at Mentor House BB1 6AY, Blackburn the company has been in the business for 12 years. Its financial year was closed on Friday 29th November and its latest financial statement was filed on Tue, 29th Nov 2022.

The firm has 2 directors, namely Christopher B., Richard M.. Of them, Richard M. has been with the company the longest, being appointed on 16 August 2012 and Christopher B. has been with the company for the least time - from 4 February 2019. As of 9 May 2024, there were 3 ex directors - Gerard M., Stephanie T. and others listed below. There were no ex secretaries.

Nwr Properties Limited Address / Contact

Office Address Mentor House
Office Address2 Ainsworth Street
Town Blackburn
Post code BB1 6AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 08182641
Date of Incorporation Thu, 16th Aug 2012
Industry Other letting and operating of own or leased real estate
End of financial Year 29th November
Company age 12 years old
Account next due date Thu, 29th Aug 2024 (112 days left)
Account last made up date Tue, 29th Nov 2022
Next confirmation statement due date Fri, 13th Sep 2024 (2024-09-13)
Last confirmation statement dated Wed, 30th Aug 2023

Company staff

Christopher B.

Position: Director

Appointed: 04 February 2019

Richard M.

Position: Director

Appointed: 16 August 2012

Gerard M.

Position: Director

Appointed: 16 August 2012

Resigned: 11 October 2017

Stephanie T.

Position: Director

Appointed: 16 August 2012

Resigned: 15 November 2015

Robert M.

Position: Director

Appointed: 16 August 2012

Resigned: 15 December 2014

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As we discovered, there is Robert M. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Richard M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Gerard M., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Robert M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Richard M.

Notified on 11 October 2017
Nature of control: 25-50% voting rights
25-50% shares

Gerard M.

Notified on 6 April 2016
Ceased on 11 October 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-292015-11-292016-11-292017-11-292018-11-292019-11-292020-11-292021-11-292022-11-29
Net Worth12 1123 3435 972      
Balance Sheet
Cash Bank On Hand  4 8269 43014 3322 22350 01015 656685
Current Assets20 51917 94041 97733 26966 27081 396145 989118 071129 075
Debtors20 12412 79537 15123 83951 93879 17395 97993 16578 487
Net Assets Liabilities   1 4672 8103 0566 4017 1465 135
Other Debtors  37 15123 83951 93873 17380 59585 88670 027
Property Plant Equipment    21 57618 63114 31423 46718 017
Total Inventories       9 250 
Cash Bank In Hand3955 1454 826      
Tangible Fixed Assets57 3045 250       
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve12 0123 2435 872      
Shareholder Funds12 1123 3435 972      
Other
Accrued Liabilities Deferred Income   4 9116 1678 6572 1472 02315 361
Accumulated Depreciation Impairment Property Plant Equipment    5 25310 89515 21218 51724 215
Average Number Employees During Period    34446
Bank Borrowings Overdrafts      45 83335 10631 859
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment    15 76211 8218 866  
Corporation Tax Payable  13 1298 0531 1723 5308 6204 6741 802
Creditors  36 00531 80215 11910 01950 96535 10631 859
Finance Lease Liabilities Present Value Total    15 11910 0195 132  
Increase From Depreciation Charge For Year Property Plant Equipment    5 2535 6424 3173 3055 698
Net Current Assets Liabilities2 603-1 9075 9721 467-3 647-5 55643 05218 78518 977
Number Shares Issued Fully Paid   10     
Other Creditors  22 87614 16919 8331 326   
Other Taxation Social Security Payable   9 58078110 01221 5943 7066 609
Par Value Share 111     
Property Plant Equipment Gross Cost    26 82929 52629 52641 98442 232
Total Additions Including From Business Combinations Property Plant Equipment    26 8292 697 12 458248
Total Assets Less Current Liabilities59 9073 3435 9721 46717 92913 07557 36642 25236 994
Trade Creditors Trade Payables    37 28958 54061 52278 96565 448
Trade Debtors Trade Receivables     6 00015 3847 2798 460
Advances Credits Directors 457       
Advances Credits Made In Period Directors 457       
Advances Credits Repaid In Period Directors  457      
Creditors Due After One Year47 795        
Creditors Due Within One Year17 91619 84736 005      
Number Shares Allotted 1010      
Share Capital Allotted Called Up Paid 1010      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
On Wed, 30th Aug 2023 director's details were changed
filed on: 31st, August 2023
Free Download (2 pages)

Company search

Advertisements