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

NANPANTAN PROPERTIES LIMITED

370 LOUGHBOROUGH ROAD, LEICESTER, LE4 5PR,
Company Registration Number
00795740
Private Limited Company
Active

Company Overview

About Nanpantan Properties Ltd
NANPANTAN PROPERTIES LIMITED was founded on 1964-03-12 and has its registered office in . The organisation's status is listed as "Active". Nanpantan Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
NANPANTAN PROPERTIES LIMITED
 
Legal Registered Office
370 LOUGHBOROUGH ROAD
LEICESTER
LE4 5PR
Other companies in LE4
 
Filing Information
Company Number 00795740
Company ID Number 00795740
Date formed 1964-03-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 28/11/2015
Return next due 26/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB531994916  
Last Datalog update: 2024-02-05 19:39:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NANPANTAN 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 NANPANTAN PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
BRIAN JOHN DOHERTY
Company Secretary 2004-03-01
GRAHAM STUART JELLEY
Director 1991-11-28
ROBERT STEPHEN JELLEY
Director 1991-11-28
RONALD ALBERT JELLEY
Director 1991-11-28
PATRICIA CHRISTINE PYTCHES
Director 1991-11-28
Previous Officers
Officer Role Date Appointed Date Resigned
BRENDA MARY JELLEY
Director 1991-11-28 2015-04-30
BRIAN JOHN DOHERTY
Director 2004-03-01 2012-11-30
JOHN FRANCIS MORTIMER CRISP
Company Secretary 1991-11-28 2004-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN JOHN DOHERTY EAST GOSCOTE ESTATES LIMITED Company Secretary 2004-03-01 CURRENT 1964-03-12 Active
BRIAN JOHN DOHERTY EAST GOSCOTE PLUMBERS LIMITED Company Secretary 2004-03-01 CURRENT 1972-12-01 Active
BRIAN JOHN DOHERTY EAST GOSCOTE ELECTRICS LIMITED Company Secretary 2004-03-01 CURRENT 1975-06-19 Active
BRIAN JOHN DOHERTY EASTERN COUNTIES PROPERTIES LIMITED Company Secretary 2004-03-01 CURRENT 1988-03-21 Active
BRIAN JOHN DOHERTY ACRESFORD SAND AND GRAVEL LIMITED Company Secretary 2004-03-01 CURRENT 1963-07-19 Active
BRIAN JOHN DOHERTY J.JELLEY AND SON LIMITED Company Secretary 2004-03-01 CURRENT 1956-08-30 Active
BRIAN JOHN DOHERTY INTERFUSE LIMITED Company Secretary 2004-03-01 CURRENT 1965-05-26 Active
BRIAN JOHN DOHERTY JELSON HOMES LIMITED Company Secretary 2004-03-01 CURRENT 1965-07-15 Active
BRIAN JOHN DOHERTY R.A. JELLEY (FARMS) LIMITED Company Secretary 2004-03-01 CURRENT 1975-03-03 Active
BRIAN JOHN DOHERTY MEYNELL PLANT HIRE LIMITED Company Secretary 2004-03-01 CURRENT 1956-09-18 Active
BRIAN JOHN DOHERTY JELSON HOLDINGS LIMITED Company Secretary 2004-03-01 CURRENT 1946-09-16 Active
BRIAN JOHN DOHERTY JELSON LIMITED Company Secretary 2004-03-01 CURRENT 1956-09-18 Active
BRIAN JOHN DOHERTY JELSON (CONTRACTS) LIMITED Company Secretary 2004-03-01 CURRENT 1958-07-04 Active
GRAHAM STUART JELLEY HALLAM FIELDS (LM1) MANAGEMENT COMPANY LIMITED Director 2006-03-20 CURRENT 2006-03-20 Active
GRAHAM STUART JELLEY HALLAM FIELDS (LM5) MANAGEMENT COMPANY LIMITED Director 2006-03-20 CURRENT 2006-03-20 Active
GRAHAM STUART JELLEY EAST GOSCOTE PLUMBERS LIMITED Director 1993-12-06 CURRENT 1972-12-01 Active
GRAHAM STUART JELLEY EAST GOSCOTE ELECTRICS LIMITED Director 1993-12-06 CURRENT 1975-06-19 Active
GRAHAM STUART JELLEY ACRESFORD SAND AND GRAVEL LIMITED Director 1993-12-06 CURRENT 1963-07-19 Active
GRAHAM STUART JELLEY INTERFUSE LIMITED Director 1993-12-06 CURRENT 1965-05-26 Active
GRAHAM STUART JELLEY JELSON HOMES LIMITED Director 1993-12-06 CURRENT 1965-07-15 Active
GRAHAM STUART JELLEY R.A. JELLEY (FARMS) LIMITED Director 1993-12-06 CURRENT 1975-03-03 Active
GRAHAM STUART JELLEY JELSON (CONTRACTS) LIMITED Director 1993-12-06 CURRENT 1958-07-04 Active
GRAHAM STUART JELLEY EASTERN COUNTIES PROPERTIES LIMITED Director 1992-09-29 CURRENT 1988-03-21 Active
GRAHAM STUART JELLEY JELSON HOLDINGS LIMITED Director 1991-11-29 CURRENT 1946-09-16 Active
GRAHAM STUART JELLEY EAST GOSCOTE ESTATES LIMITED Director 1991-11-28 CURRENT 1964-03-12 Active
GRAHAM STUART JELLEY J.JELLEY AND SON LIMITED Director 1991-11-28 CURRENT 1956-08-30 Active
GRAHAM STUART JELLEY MEYNELL PLANT HIRE LIMITED Director 1991-11-28 CURRENT 1956-09-18 Active
GRAHAM STUART JELLEY JELSON LIMITED Director 1990-10-10 CURRENT 1956-09-18 Active
ROBERT STEPHEN JELLEY AIRSPEED EUROPE LIMITED Director 2016-03-31 CURRENT 2016-03-31 Dissolved 2017-09-12
ROBERT STEPHEN JELLEY AIRSPEED SOLUTIONS LIMITED Director 2016-03-31 CURRENT 2016-03-31 Dissolved 2017-09-12
ROBERT STEPHEN JELLEY AIRSPEED HOLDINGS LIMITED Director 2016-03-31 CURRENT 2016-03-31 Dissolved 2017-09-12
ROBERT STEPHEN JELLEY AIRSPEED LEICESTER LIMITED Director 2016-03-31 CURRENT 2016-03-31 Dissolved 2017-09-12
ROBERT STEPHEN JELLEY LEICESTER RIDERS FOUNDATION Director 2015-02-15 CURRENT 2014-06-27 Active
ROBERT STEPHEN JELLEY STEPHEN JELLEY RACING LIMITED Director 2007-10-18 CURRENT 2007-10-18 Active
ROBERT STEPHEN JELLEY EAST GOSCOTE ELECTRICS LIMITED Director 1993-12-06 CURRENT 1975-06-19 Active
ROBERT STEPHEN JELLEY ACRESFORD SAND AND GRAVEL LIMITED Director 1993-12-06 CURRENT 1963-07-19 Active
ROBERT STEPHEN JELLEY JELSON HOMES LIMITED Director 1993-12-06 CURRENT 1965-07-15 Active
ROBERT STEPHEN JELLEY R.A. JELLEY (FARMS) LIMITED Director 1993-12-06 CURRENT 1975-03-03 Active
ROBERT STEPHEN JELLEY EASTERN COUNTIES PROPERTIES LIMITED Director 1992-09-29 CURRENT 1988-03-21 Active
ROBERT STEPHEN JELLEY JELSON HOLDINGS LIMITED Director 1991-11-29 CURRENT 1946-09-16 Active
ROBERT STEPHEN JELLEY EAST GOSCOTE ESTATES LIMITED Director 1991-11-28 CURRENT 1964-03-12 Active
ROBERT STEPHEN JELLEY EAST GOSCOTE PLUMBERS LIMITED Director 1991-11-28 CURRENT 1972-12-01 Active
ROBERT STEPHEN JELLEY J.JELLEY AND SON LIMITED Director 1991-11-28 CURRENT 1956-08-30 Active
ROBERT STEPHEN JELLEY INTERFUSE LIMITED Director 1991-11-28 CURRENT 1965-05-26 Active
ROBERT STEPHEN JELLEY MEYNELL PLANT HIRE LIMITED Director 1991-11-28 CURRENT 1956-09-18 Active
ROBERT STEPHEN JELLEY JELSON LIMITED Director 1991-11-28 CURRENT 1956-09-18 Active
ROBERT STEPHEN JELLEY JELSON (CONTRACTS) LIMITED Director 1991-11-28 CURRENT 1958-07-04 Active
RONALD ALBERT JELLEY DORMANTCO 1 LIMITED Director 2016-03-15 CURRENT 2016-03-15 Dissolved 2016-11-01
RONALD ALBERT JELLEY EASTERN COUNTIES PROPERTIES LIMITED Director 1992-09-29 CURRENT 1988-03-21 Active
RONALD ALBERT JELLEY JELSON HOLDINGS LIMITED Director 1991-11-29 CURRENT 1946-09-16 Active
RONALD ALBERT JELLEY EAST GOSCOTE ESTATES LIMITED Director 1991-11-28 CURRENT 1964-03-12 Active
RONALD ALBERT JELLEY EAST GOSCOTE PLUMBERS LIMITED Director 1991-11-28 CURRENT 1972-12-01 Active
RONALD ALBERT JELLEY EAST GOSCOTE ELECTRICS LIMITED Director 1991-11-28 CURRENT 1975-06-19 Active
RONALD ALBERT JELLEY ACRESFORD SAND AND GRAVEL LIMITED Director 1991-11-28 CURRENT 1963-07-19 Active
RONALD ALBERT JELLEY J.JELLEY AND SON LIMITED Director 1991-11-28 CURRENT 1956-08-30 Active
RONALD ALBERT JELLEY INTERFUSE LIMITED Director 1991-11-28 CURRENT 1965-05-26 Active
RONALD ALBERT JELLEY JELSON HOMES LIMITED Director 1991-11-28 CURRENT 1965-07-15 Active
RONALD ALBERT JELLEY R.A. JELLEY (FARMS) LIMITED Director 1991-11-28 CURRENT 1975-03-03 Active
RONALD ALBERT JELLEY MEYNELL PLANT HIRE LIMITED Director 1991-11-28 CURRENT 1956-09-18 Active
RONALD ALBERT JELLEY JELSON LIMITED Director 1991-11-28 CURRENT 1956-09-18 Active
RONALD ALBERT JELLEY JELSON (CONTRACTS) LIMITED Director 1991-11-28 CURRENT 1958-07-04 Active
PATRICIA CHRISTINE PYTCHES JELSON HOLDINGS LIMITED Director 1991-11-29 CURRENT 1946-09-16 Active
PATRICIA CHRISTINE PYTCHES EAST GOSCOTE ESTATES LIMITED Director 1991-11-28 CURRENT 1964-03-12 Active
PATRICIA CHRISTINE PYTCHES J.JELLEY AND SON LIMITED Director 1991-11-28 CURRENT 1956-08-30 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
2024-01-23CONFIRMATION STATEMENT MADE ON 23/01/24, WITH NO UPDATES
2023-12-07SMALL COMPANY ACCOUNTS MADE UP TO 30/04/23
2023-01-23NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT STEPHEN JELLEY
2023-01-23NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM STUART JELLEY
2023-01-23NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA CHRISTINE PYTCHES
2023-01-23CESSATION OF RONALD ALBERT JELLEY AS A PERSON OF SIGNIFICANT CONTROL
2023-01-23CONFIRMATION STATEMENT MADE ON 23/01/23, WITH UPDATES
2023-01-20Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-01-20Solvency Statement dated 18/01/23
2023-01-20Statement by Directors
2023-01-20Statement of capital on GBP 1.80
2022-11-30CS01CONFIRMATION STATEMENT MADE ON 28/11/22, WITH NO UPDATES
2022-11-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/22
2021-12-21SMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-12-14CONFIRMATION STATEMENT MADE ON 28/11/21, WITH NO UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 28/11/21, WITH NO UPDATES
2021-04-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-12-04CS01CONFIRMATION STATEMENT MADE ON 28/11/20, WITH NO UPDATES
2020-11-06TM01APPOINTMENT TERMINATED, DIRECTOR RONALD ALBERT JELLEY
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 28/11/19, WITH NO UPDATES
2019-10-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-08-20AP01DIRECTOR APPOINTED MR JULIAN IAN BESTWICK
2019-04-02TM02Termination of appointment of Brian John Doherty on 2019-04-01
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 28/11/18, WITH NO UPDATES
2018-11-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 28/11/17, WITH NO UPDATES
2017-11-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STEPHEN JELLEY / 16/01/2017
2017-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM STUART JELLEY / 16/01/2017
2017-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA CHRISTINE PYTCHES / 16/01/2017
2017-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD ALBERT JELLEY / 16/01/2017
2017-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STEPHEN JELLEY / 16/01/2017
2017-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM STUART JELLEY / 16/01/2017
2017-01-16CH03SECRETARY'S DETAILS CHNAGED FOR MR BRIAN JOHN DOHERTY on 2017-01-16
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-11-11AAFULL ACCOUNTS MADE UP TO 30/04/16
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-02AR0128/11/15 ANNUAL RETURN FULL LIST
2015-11-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/15
2015-05-08TM01APPOINTMENT TERMINATED, DIRECTOR BRENDA MARY JELLEY
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-04AR0128/11/14 ANNUAL RETURN FULL LIST
2014-11-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/14
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-16AR0128/11/13 ANNUAL RETURN FULL LIST
2013-10-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/13
2012-12-06AR0128/11/12 ANNUAL RETURN FULL LIST
2012-12-05TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN DOHERTY
2012-10-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/12
2011-11-29AR0128/11/11 ANNUAL RETURN FULL LIST
2011-11-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/11
2010-11-30AR0128/11/10 FULL LIST
2010-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2009-12-03AR0128/11/09 FULL LIST
2009-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2008-12-05363aRETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS
2008-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2007-12-12363aRETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS
2007-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-06-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-22122S-DIV 30/05/07
2007-06-22RES13SUB DIVISION 30/05/07
2007-06-22RES12VARYING SHARE RIGHTS AND NAMES
2006-12-07363sRETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS
2006-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2005-12-13363sRETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS
2005-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2004-12-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-12-03363sRETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS
2004-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-04-05288bSECRETARY RESIGNED
2004-04-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-12-07363sRETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS
2003-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2002-12-20363sRETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS
2002-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2001-12-04363sRETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS
2001-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2000-12-12363sRETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS
2000-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
1999-12-09363sRETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS
1999-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1998-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-12-14363sRETURN MADE UP TO 28/11/98; FULL LIST OF MEMBERS
1997-12-10363sRETURN MADE UP TO 28/11/97; FULL LIST OF MEMBERS
1997-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1996-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-12-13363sRETURN MADE UP TO 28/11/96; FULL LIST OF MEMBERS
1995-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-12-12363sRETURN MADE UP TO 28/11/95; FULL LIST OF MEMBERS
1994-12-09363(288)DIRECTOR'S PARTICULARS CHANGED
1994-12-09363sRETURN MADE UP TO 28/11/94; FULL LIST OF MEMBERS
1994-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1993-12-06363sRETURN MADE UP TO 28/11/93; FULL LIST OF MEMBERS
1993-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1992-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92
1992-11-30363sRETURN MADE UP TO 28/11/92; NO CHANGE OF MEMBERS
1991-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91
1991-12-05363bRETURN MADE UP TO 28/11/91; NO CHANGE OF MEMBERS
1990-12-13363aRETURN MADE UP TO 28/11/90; FULL LIST OF MEMBERS
1990-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90
1989-12-01363RETURN MADE UP TO 29/11/89; FULL LIST OF MEMBERS
1989-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89
1988-12-22363RETURN MADE UP TO 05/12/88; FULL LIST OF MEMBERS
1988-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88
1987-12-09363RETURN MADE UP TO 03/12/87; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to NANPANTAN 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 NANPANTAN PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NANPANTAN PROPERTIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30

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 NANPANTAN PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of NANPANTAN PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NANPANTAN PROPERTIES LIMITED
Trademarks
We have not found any records of NANPANTAN PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NANPANTAN 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 (68209 - Other letting and operating of own or leased real estate) as NANPANTAN PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
Business rates information was found for NANPANTAN PROPERTIES LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
FACTORY AND PREMISES 8 BROOK STREET SYSTON LEICESTER LE7 1GD 12,00001/05/2014

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NANPANTAN 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 NANPANTAN 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.