General information

Name:

Nero Property Limited

Office Address:

Radleigh House 1 Golf Road Clarkston G76 7HU Glasgow

Number: SC327576

Incorporation date: 2007-07-11

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

The date the company was started is Wed, 11th Jul 2007. Registered under number SC327576, the company is listed as a Private Limited Company. You may find the office of the company during office times at the following address: Radleigh House 1 Golf Road Clarkston, G76 7HU Glasgow. The company has been on the market under three different names. The first registered name, Kidha Properties, was switched on Thu, 6th Dec 2018 to Evora Property. The current name, in use since 2018, is Nero Property Ltd. This firm's SIC code is 68201 which stands for Renting and operating of Housing Association real estate. Nero Property Limited released its account information for the period up to Wed, 31st Aug 2022. The latest annual confirmation statement was released on Wed, 23rd Aug 2023.

Presently, the following company is the workplace of just one managing director: Manish K., who was selected to lead the company in July 2007.

  • Previous company's names
  • Nero Property Ltd 2018-12-20
  • Evora Property Ltd 2018-12-06
  • Kidha Properties Ltd. 2007-07-11

Financial data based on annual reports

Company staff

Manish K.

Role: Director

Appointed: 11 July 2007

Latest update: 13 May 2024

People with significant control

Executives who control the firm include: Manish K. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Shivani K. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Manish K.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Shivani K.
Notified on 16 August 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 06 September 2024
Confirmation statement last made up date 23 August 2023
Annual Accounts 20 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 20 May 2015
Annual Accounts 23 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 23 May 2016
Annual Accounts 17 February 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 17 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts
Start Date For Period Covered By Report 01 September 2022
End Date For Period Covered By Report 31 August 2023
Annual Accounts 21 November 2012
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 21 November 2012
Annual Accounts 19 December 2013
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 19 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-08-31 (AA)
filed on: 8th, April 2024
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

22 Backbrae Street

Post code:

G65 0NH

City / Town:

Kilsyth

HQ address,
2013

Address:

22 Backbrae Street

Post code:

G65 0NH

City / Town:

Kilsyth

HQ address,
2014

Address:

22 Backbrae Street

Post code:

G65 0NH

City / Town:

Kilsyth

HQ address,
2015

Address:

22 Backbrae Street

Post code:

G65 0NH

City / Town:

Kilsyth

Search other companies

Services (by SIC Code)

  • 68201 : Renting and operating of Housing Association real estate
16
Company Age

Similar companies nearby

Closest companies