Nsh Property Consultants Limited

General information

Name:

Nsh Property Consultants Ltd

Office Address:

1 Sherwood Park Avenue DA15 9HN Sidcup

Number: 06900583

Incorporation date: 2009-05-11

End of financial year: 31 May

Category: Private Limited Company

Description

Data updated on:

Nsh Property Consultants Limited can be reached at 1 Sherwood Park Avenue, in Sidcup. The company's area code is DA15 9HN. Nsh Property Consultants has been actively competing on the British market for the last fifteen years. The company's registration number is 06900583. The firm's SIC and NACE codes are 41202 and has the NACE code: Construction of domestic buildings. The business latest financial reports describe the period up to 31st May 2022 and the most current annual confirmation statement was filed on 11th May 2022.

There is just one director at the current moment controlling this particular company, specifically Nicholas H. who's been executing the director's tasks for fifteen years.

Nicholas H. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Nicholas H.

Role: Director

Appointed: 11 May 2009

Latest update: 26 February 2024

People with significant control

Nicholas H.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 25 May 2023
Confirmation statement last made up date 11 May 2022
Annual Accounts 15 December 2014
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 15 December 2014
Annual Accounts 29 February 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 29 February 2016
Annual Accounts 19 January 2017
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 19 January 2017
Annual Accounts
Start Date For Period Covered By Report 2016-06-01
Annual Accounts
Start Date For Period Covered By Report 1 June 2018
End Date For Period Covered By Report 31 May 2013
Annual Accounts
Start Date For Period Covered By Report 1 June 2019
End Date For Period Covered By Report 31 May 2013
Annual Accounts
Start Date For Period Covered By Report 1 June 2020
End Date For Period Covered By Report 31 May 2013
Annual Accounts
Start Date For Period Covered By Report 1 June 2021
End Date For Period Covered By Report 31 May 2013
Annual Accounts 21 December 2012
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 21 December 2012
Annual Accounts 12 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 12 February 2014
Annual Accounts
End Date For Period Covered By Report 31 May 2013
Annual Accounts
End Date For Period Covered By Report 31 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Free Download
1st Gazette notice for compulsory strike-off (GAZ1)
filed on: 1st, August 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
  • 41201 : Construction of commercial buildings
14
Company Age

Similar companies nearby

Closest companies