Njp Estates Ltd

General information

Name:

Njp Estates Limited

Office Address:

Suite 3A The Limes Business Centre 6 Broad Street CT14 6ER Deal

Number: 09113938

Incorporation date: 2014-07-03

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

2014 is the date that marks the founding of Njp Estates Ltd, a company that is situated at Suite 3A The Limes Business Centre, 6 Broad Street in Deal. This means it's been ten years Njp Estates has been in the business, as it was started on Thu, 3rd Jul 2014. The Companies House Reg No. is 09113938 and the post code is CT14 6ER. This business's registered with SIC code 41100 which means Development of building projects. Its latest financial reports describe the period up to 31st March 2022 and the most recent annual confirmation statement was submitted on 3rd July 2023.

The following business owes its success and unending progress to exactly three directors, who are George P., William P. and Nicola P., who have been managing the firm since Tue, 8th Feb 2022. In order to help the directors in their tasks, this specific business has been utilizing the skills of George P. as a secretary for the last ten years.

Financial data based on annual reports

Company staff

George P.

Role: Director

Appointed: 08 February 2022

Latest update: 6 December 2023

William P.

Role: Director

Appointed: 08 February 2022

Latest update: 6 December 2023

George P.

Role: Secretary

Appointed: 03 July 2014

Latest update: 6 December 2023

Nicola P.

Role: Director

Appointed: 03 July 2014

Latest update: 6 December 2023

People with significant control

Executives who have control over this firm are as follows: Henrietta P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. George P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. William P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Henrietta P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
George P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
William P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 17 July 2024
Confirmation statement last made up date 03 July 2023
Annual Accounts 1 April 2016
Start Date For Period Covered By Report 2014-07-03
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 1 April 2016
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Change of registered address from Suite 3a the Limes Business Centre 6 Broad Street Deal Kent CT14 6ER United Kingdom on 2023/11/17 to The Oast House Marshborough Sandwich Kent CT13 0PJ (AD01)
filed on: 17th, November 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
9
Company Age

Similar companies nearby

Closest companies