Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NORTH AFRICA PROPERTIES,LIMITED
Company Information for

NORTH AFRICA PROPERTIES,LIMITED

51-63 ST. DUNSTANS ROAD, WORTHING, WEST SUSSEX, BN13 1AA,
Company Registration Number
00142054
Private Limited Company
Active

Company Overview

About North Africa Properties,limited
NORTH AFRICA PROPERTIES,LIMITED was founded on 1915-11-05 and has its registered office in Worthing. The organisation's status is listed as "Active". North Africa Properties,limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
NORTH AFRICA PROPERTIES,LIMITED
 
Legal Registered Office
51-63 ST. DUNSTANS ROAD
WORTHING
WEST SUSSEX
BN13 1AA
Other companies in BN13
 
Filing Information
Company Number 00142054
Company ID Number 00142054
Date formed 1915-11-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 21/07/2015
Return next due 18/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-07-05 21:02:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORTH AFRICA PROPERTIES,LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NORTH AFRICA PROPERTIES,LIMITED

Current Directors
Officer Role Date Appointed
PHILLIP CHARLES RUGG
Company Secretary 2013-07-09
JONATHAN GRAHAM BLACK
Director 2012-08-13
WALTER ALEXANDER JONES
Director 2016-12-16
CHI-CHUNG KEUNG
Director 2016-12-16
DONALD BRUCE LITTLE
Director 2012-08-13
DAVID PAUL MILLIGAN
Director 2012-08-13
HUGO WOLMARANS
Director 2016-12-16
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP TAYLOR
Director 1998-06-27 2016-12-16
ALASDAIR CALUM KENNEDY MCLAREN
Company Secretary 1992-07-21 2013-07-09
MICHAEL JORDAN THOMAS
Director 2008-12-12 2013-06-17
IAN DAVID FARLEY
Director 2002-09-14 2013-05-28
SUSAN ELIZABETH BROWN
Director 2005-06-17 2012-08-13
JOHN DAVID LUNDY
Director 2005-06-17 2010-09-30
NEIL PALLANT MILLARD
Director 2002-09-14 2009-07-23
RICHARD JAMES NASH
Director 2000-04-27 2008-12-12
ROBERT WILLIAM MAXWELL MCLEISH
Director 2000-08-10 2003-12-31
RAYMOND BELL
Director 2000-04-27 2002-09-14
VICTOR JOHN LANCHESTER
Director 1992-07-21 2000-11-29
BRYAN JOHN KNELL
Director 1992-07-21 2000-05-03
DERRICK WALTER TICKNER
Director 1992-07-21 1999-11-20
STEPHEN PETER CUNLIFFE
Director 1994-11-04 1997-08-01
WILLIAM JOHN SAAL
Director 1994-11-04 1996-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN GRAHAM BLACK XTEND GLOBAL Director 2011-03-10 CURRENT 2011-03-10 Active
WALTER ALEXANDER JONES XTEND GLOBAL Director 2015-02-17 CURRENT 2011-03-10 Active
CHI-CHUNG KEUNG XTEND GLOBAL Director 2013-05-04 CURRENT 2011-03-10 Active
DONALD BRUCE LITTLE XTEND GLOBAL Director 2011-03-10 CURRENT 2011-03-10 Active
DAVID PAUL MILLIGAN AWM INTERNATIONAL Director 2011-08-01 CURRENT 1998-06-29 Active - Proposal to Strike off
DAVID PAUL MILLIGAN XTEND GLOBAL Director 2011-03-10 CURRENT 2011-03-10 Active
HUGO WOLMARANS XTEND GLOBAL Director 2016-10-01 CURRENT 2011-03-10 Active
HUGO WOLMARANS WAYBRIDGE EDUCATIONAL ADVISORY LIMITED Director 2009-06-29 CURRENT 2009-06-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-16AP01DIRECTOR APPOINTED MRS. ALY YOHN
2024-05-15CS01CONFIRMATION STATEMENT MADE ON 15/05/24, WITH NO UPDATES
2024-05-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-09-08MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-09-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-08-08CONFIRMATION STATEMENT MADE ON 20/07/23, WITH NO UPDATES
2023-08-08CS01CONFIRMATION STATEMENT MADE ON 20/07/23, WITH NO UPDATES
2022-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 20/07/22, WITH NO UPDATES
2022-05-23AP01DIRECTOR APPOINTED MR. PETER SHARP
2022-05-20TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN GRAHAM BLACK
2021-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-07-31CS01CONFIRMATION STATEMENT MADE ON 20/07/21, WITH NO UPDATES
2020-07-31CS01CONFIRMATION STATEMENT MADE ON 20/07/20, WITH NO UPDATES
2020-07-23AP03Appointment of Mr Norman Rhéal Leduc as company secretary on 2020-07-22
2020-07-23TM02Termination of appointment of Phillip Charles Rugg on 2020-07-22
2020-07-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PAUL MILLIGAN
2020-07-23AP01DIRECTOR APPOINTED MRS GHAIDA ILIA AZEEZ
2020-07-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 20/07/19, WITH NO UPDATES
2019-07-29TM01APPOINTMENT TERMINATED, DIRECTOR DONALD BRUCE LITTLE
2018-09-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 20/07/18, WITH NO UPDATES
2017-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-08-01LATEST SOC01/08/17 STATEMENT OF CAPITAL;GBP .87
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES
2017-06-30AP01DIRECTOR APPOINTED MR WALTER ALEXANDER JONES
2017-06-30AP01DIRECTOR APPOINTED MR CHI-CHUNG KEUNG
2017-06-30AP01DIRECTOR APPOINTED MR HUGO WOLMARANS
2017-06-30TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP TAYLOR
2017-05-10RES01ADOPT ARTICLES 10/05/17
2017-05-10CC04Statement of company's objects
2016-09-22AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP .84
2016-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2015-09-22AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP .84
2015-07-30AR0121/07/15 ANNUAL RETURN FULL LIST
2015-07-30CH01Director's details changed for Mr David Paul Milligan on 2015-03-11
2015-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GRAHAM BLACK / 01/02/2015
2015-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DONALD BRUCE LITTLE / 11/03/2015
2014-10-20AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP .84
2014-07-21AR0121/07/14 ANNUAL RETURN FULL LIST
2013-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-07-23AR0121/07/13 ANNUAL RETURN FULL LIST
2013-07-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JORDAN THOMAS
2013-07-09AP03SECRETARY APPOINTED MR PHILLIP CHARLES RUGG
2013-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/2013 FROM 2 RADMOOR ROAD LOUGHBOROUGH LEICS LE11 3BS
2013-07-09TM02APPOINTMENT TERMINATED, SECRETARY ALASDAIR KENNEDY MCLAREN
2013-06-18TM01APPOINTMENT TERMINATED, DIRECTOR IAN FARLEY
2012-09-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-08-14AR0121/07/12 FULL LIST
2012-08-14AP01DIRECTOR APPOINTED MR DAVID PAUL MILLIGAN
2012-08-14AP01DIRECTOR APPOINTED DR DONALD BRUCE LITTLE
2012-08-13AP01DIRECTOR APPOINTED MR JONATHAN GRAHAM BLACK
2012-08-13TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN BROWN
2011-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-08-27AR0121/07/11 FULL LIST
2010-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-10-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LUNDY
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP TAYLOR / 19/08/2010
2010-08-24AR0121/07/10 FULL LIST
2009-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-08-27363aRETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS
2009-08-27288bAPPOINTMENT TERMINATED DIRECTOR NEIL MILLARD
2009-01-15288bAPPOINTMENT TERMINATED DIRECTOR RICHARD NASH
2009-01-15288aDIRECTOR APPOINTED MICHAEL JORDON THOMAS
2008-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-09-04363aRETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS
2007-12-28288cDIRECTOR'S PARTICULARS CHANGED
2007-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-08-21363sRETURN MADE UP TO 21/07/07; NO CHANGE OF MEMBERS
2006-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-08-15363sRETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS
2005-08-24363(288)DIRECTOR'S PARTICULARS CHANGED
2005-08-24363sRETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS
2005-07-21288aNEW DIRECTOR APPOINTED
2005-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-07-04288aNEW DIRECTOR APPOINTED
2004-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-09-23288bDIRECTOR RESIGNED
2004-09-22363(288)DIRECTOR RESIGNED
2004-09-22363sRETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS
2003-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-09-26363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2003-09-26363sRETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS
2002-10-02288aNEW DIRECTOR APPOINTED
2002-10-01288aNEW DIRECTOR APPOINTED
2002-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-09-05363sRETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS; AMEND
2002-09-05363sRETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS
2001-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-09-18363sRETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS
2000-12-21288bDIRECTOR RESIGNED
2000-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-08-15288aNEW DIRECTOR APPOINTED
2000-08-15363(288)DIRECTOR RESIGNED
2000-08-15363sRETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS
2000-06-09288aNEW DIRECTOR APPOINTED
2000-06-07288aNEW DIRECTOR APPOINTED
2000-02-06288bDIRECTOR RESIGNED
1999-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-08-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-08-26363sRETURN MADE UP TO 21/07/99; FULL LIST OF MEMBERS
1998-08-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-08-20363(288)SECRETARY'S PARTICULARS CHANGED
1998-08-20363sRETURN MADE UP TO 21/07/98; NO CHANGE OF MEMBERS
1998-07-15288aNEW DIRECTOR APPOINTED
1997-08-29288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to NORTH AFRICA PROPERTIES,LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NORTH AFRICA PROPERTIES,LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE UNDER L.R. ACT. 1925. 1974-10-19 Outstanding BARCLAYS BANK LTD
MEMO OF DEPOSIT 1928-03-29 Outstanding BARCLAYS BANK LTD
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NORTH AFRICA PROPERTIES,LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-01 £ 1
Shareholder Funds 2012-01-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NORTH AFRICA PROPERTIES,LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NORTH AFRICA PROPERTIES,LIMITED
Trademarks
We have not found any records of NORTH AFRICA PROPERTIES,LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORTH AFRICA PROPERTIES,LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as NORTH AFRICA PROPERTIES,LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where NORTH AFRICA PROPERTIES,LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NORTH AFRICA PROPERTIES,LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NORTH AFRICA PROPERTIES,LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.