Nostalgia Properties Limited

General information

Name:

Nostalgia Properties Ltd

Office Address:

Bridge House Ashton Road Bredbury SK6 2QN Stockport

Number: 04328000

Incorporation date: 2001-11-23

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Nostalgia Properties Limited firm has been operating in this business field for at least twenty three years, as it's been founded in 2001. Registered with number 04328000, Nostalgia Properties was set up as a Private Limited Company located in Bridge House Ashton Road, Stockport SK6 2QN. Nostalgia Properties Limited was listed seven years from now under the name of Nostalgia Uk. This business's Standard Industrial Classification Code is 98000 - Residents property management. 2022-06-30 is the last time when account status updates were filed.

On 2014-11-18, the enterprise was seeking a Antique Fireplace Restorer / Restoration to fill a full time position in Stockport, North West. They offered a full time job with wage £8.2 per hour. The offered position required no experience and a GCSE.

As suggested by the following firm's register, for 16 years there have been three directors: Nicholas D., Elizabeth D. and David D.. In order to find professional help with legal documentation, the limited company has been utilizing the skills of Elizabeth D. as a secretary for the last twenty three years.

  • Previous company's names
  • Nostalgia Properties Limited 2017-08-17
  • Nostalgia Uk Limited 2001-11-23

Financial data based on annual reports

Company staff

Nicholas D.

Role: Director

Appointed: 02 June 2008

Latest update: 2 November 2023

Elizabeth D.

Role: Director

Appointed: 01 December 2002

Latest update: 2 November 2023

Elizabeth D.

Role: Secretary

Appointed: 23 November 2001

Latest update: 2 November 2023

David D.

Role: Director

Appointed: 23 November 2001

Latest update: 2 November 2023

People with significant control

Executives who have control over the firm are as follows: Nicholas D. owns over 1/2 to 3/4 of company shares . Claire H. owns 1/2 or less of company shares.

Nicholas D.
Notified on 6 December 2017
Nature of control:
over 1/2 to 3/4 of shares
Claire H.
Notified on 6 December 2017
Nature of control:
1/2 or less of shares
Elizabeth D.
Notified on 6 April 2016
Ceased on 18 January 2024
Nature of control:
right to manage directors
David D.
Notified on 6 April 2016
Ceased on 18 January 2024
Nature of control:
right to manage directors

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 04 January 2024
Confirmation statement last made up date 21 December 2022
Annual Accounts 4 February 2014
Start Date For Period Covered By Report 01 January 2013
Date Approval Accounts 4 February 2014
Annual Accounts 16 February 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 16 February 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts 31 January 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 31 January 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2013

Jobs and Vacancies at Nostalgia Properties Ltd

Antique Fireplace Restorer / Restoration in Stockport, posted on Tuesday 18th November 2014
Region / City North West, Stockport
Industry Other services
Salary £16000.00 per year
Job type full time
Career level none
Education level a GCSE (Scottish or equivalent)
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022 (AA)
filed on: 5th, October 2022
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2012

Address:

Hollands Mill 61 Shaw Heath

Post code:

SK3 8BH

City / Town:

Stockport

HQ address,
2013

Address:

Hollands Mill 61 Shaw Heath

Post code:

SK3 8BH

City / Town:

Stockport

Accountant/Auditor,
2012 - 2013

Name:

Mayes Business Partnership Ltd

Address:

22-28 Willow Street

Post code:

BB5 1LP

City / Town:

Accrington

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
22
Company Age

Similar companies nearby

Closest companies