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

NHP PROJECT MANAGEMENT LIMITED

1075 FINCHLEY ROAD, LONDON, NW11,
Company Registration Number
02674668
Private Limited Company
Dissolved

Dissolved 2017-08-22

Company Overview

About Nhp Project Management Ltd
NHP PROJECT MANAGEMENT LIMITED was founded on 1991-12-31 and had its registered office in 1075 Finchley Road. The company was dissolved on the 2017-08-22 and is no longer trading or active.

Key Data
Company Name
NHP PROJECT MANAGEMENT LIMITED
 
Legal Registered Office
1075 FINCHLEY ROAD
LONDON
 
Previous Names
NHP HOLDINGS LIMITED23/03/2016
Filing Information
Company Number 02674668
Date formed 1991-12-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-08-22
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2017-08-21 05:28:31
Primary Source:Companies House
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 NHP PROJECT MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
JUDITH ANNE SPENSER MORRIS
Company Secretary 1992-12-31
JUDITH ANNE SPENSER MORRIS
Director 1992-12-31
MICHAEL PAUL SPENSER MORRIS
Director 1992-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP ROGER HUGO TRIM
Director 1992-12-31 2014-09-29
DAVID IVAN FRANKS
Director 1992-12-31 2008-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUDITH ANNE SPENSER MORRIS DESIGN REPUBLIC LIMITED Company Secretary 2003-06-18 CURRENT 2002-09-05 Liquidation
JUDITH ANNE SPENSER MORRIS NHP (BARGE DOCK) LIMITED Company Secretary 2003-03-13 CURRENT 2003-03-10 Dissolved 2016-07-05
JUDITH ANNE SPENSER MORRIS NHP (KINGSTON) LIMITED Company Secretary 2003-03-13 CURRENT 2003-03-07 Dissolved 2017-02-24
JUDITH ANNE SPENSER MORRIS NHP (BELGRAVIA) LIMITED Company Secretary 1999-09-29 CURRENT 1999-08-19 Dissolved 2016-11-01
JUDITH ANNE SPENSER MORRIS NHP LEISURE DEVELOPMENTS LIMITED Company Secretary 1999-08-13 CURRENT 1999-07-08 Dissolved 2017-02-24
JUDITH ANNE SPENSER MORRIS NHP HOLDINGS LIMITED Company Secretary 1992-10-08 CURRENT 1987-08-18 Active
JUDITH ANNE SPENSER MORRIS THE SPENSER-MORRIS CHARITABLE FOUNDATION LIMITED Company Secretary 1992-07-11 CURRENT 1990-07-11 Active - Proposal to Strike off
JUDITH ANNE SPENSER MORRIS NHP (BARGE DOCK) LIMITED Director 2003-03-13 CURRENT 2003-03-10 Dissolved 2016-07-05
JUDITH ANNE SPENSER MORRIS NHP (KINGSTON) LIMITED Director 2003-03-13 CURRENT 2003-03-07 Dissolved 2017-02-24
JUDITH ANNE SPENSER MORRIS NHP (BELGRAVIA) LIMITED Director 1999-09-29 CURRENT 1999-08-19 Dissolved 2016-11-01
JUDITH ANNE SPENSER MORRIS NHP LEISURE DEVELOPMENTS LIMITED Director 1999-08-13 CURRENT 1999-07-08 Dissolved 2017-02-24
JUDITH ANNE SPENSER MORRIS NHP HOLDINGS LIMITED Director 1992-10-08 CURRENT 1987-08-18 Active
JUDITH ANNE SPENSER MORRIS THE SPENSER-MORRIS CHARITABLE FOUNDATION LIMITED Director 1992-07-11 CURRENT 1990-07-11 Active - Proposal to Strike off
MICHAEL PAUL SPENSER MORRIS KEYWAY ESTATES LIMITED Director 2004-09-30 CURRENT 2000-08-08 Active
MICHAEL PAUL SPENSER MORRIS DESIGN REPUBLIC LIMITED Director 2003-06-18 CURRENT 2002-09-05 Liquidation
MICHAEL PAUL SPENSER MORRIS NHP (BARGE DOCK) LIMITED Director 2003-03-13 CURRENT 2003-03-10 Dissolved 2016-07-05
MICHAEL PAUL SPENSER MORRIS NHP (KINGSTON) LIMITED Director 2003-03-13 CURRENT 2003-03-07 Dissolved 2017-02-24
MICHAEL PAUL SPENSER MORRIS NHP (BELGRAVIA) LIMITED Director 1999-09-29 CURRENT 1999-08-19 Dissolved 2016-11-01
MICHAEL PAUL SPENSER MORRIS NHP LEISURE DEVELOPMENTS LIMITED Director 1999-08-13 CURRENT 1999-07-08 Dissolved 2017-02-24
MICHAEL PAUL SPENSER MORRIS NHP HOLDINGS LIMITED Director 1992-10-08 CURRENT 1987-08-18 Active
MICHAEL PAUL SPENSER MORRIS THE SPENSER-MORRIS CHARITABLE FOUNDATION LIMITED Director 1992-07-11 CURRENT 1990-07-11 Active - Proposal to Strike off

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
2017-08-22GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-06-06GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-05-24DS01APPLICATION FOR STRIKING-OFF
2017-01-03AA31/12/15 TOTAL EXEMPTION FULL
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-09-28AA01PREVSHO FROM 31/12/2015 TO 30/12/2015
2016-03-23RES15CHANGE OF NAME 22/03/2016
2016-03-23CERTNMCOMPANY NAME CHANGED NHP HOLDINGS LIMITED CERTIFICATE ISSUED ON 23/03/16
2016-03-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-05AR0131/12/15 FULL LIST
2015-10-04AA31/12/14 TOTAL EXEMPTION FULL
2015-01-02LATEST SOC02/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-02AR0131/12/14 FULL LIST
2014-10-13TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP TRIM
2014-10-08AA31/12/13 TOTAL EXEMPTION FULL
2014-02-14LATEST SOC14/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-14AR0131/12/13 FULL LIST
2013-09-23AA31/12/12 TOTAL EXEMPTION FULL
2013-02-05AR0131/12/12 FULL LIST
2012-07-17AA31/12/11 TOTAL EXEMPTION FULL
2012-02-07AR0131/12/11 FULL LIST
2011-09-16AA31/12/10 TOTAL EXEMPTION FULL
2011-06-22CH03SECRETARY'S CHANGE OF PARTICULARS / JUDITH ANNE SPENSER MORRIS / 01/06/2011
2011-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ANNE SPENSER MORRIS / 01/06/2011
2011-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PAUL SPENSER MORRIS / 01/06/2011
2011-01-04AR0131/12/10 FULL LIST
2010-09-10AA31/12/09 TOTAL EXEMPTION FULL
2010-02-18AR0131/12/09 FULL LIST
2009-11-04AA31/12/08 TOTAL EXEMPTION FULL
2009-01-02363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-10-20288bAPPOINTMENT TERMINATED DIRECTOR DAVID FRANKS
2008-09-18AA31/12/07 TOTAL EXEMPTION FULL
2008-02-27363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-09-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-01-03363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-10-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-01-04363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-10-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-01-07363aRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-05-07AAFULL ACCOUNTS MADE UP TO 31/12/02
2004-01-10363aRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-01-14363aRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-12-06287REGISTERED OFFICE CHANGED ON 06/12/02 FROM: 13-17 NEW BURLINGTON PLACE LONDON W1S 2HL
2002-12-06353LOCATION OF REGISTER OF MEMBERS
2002-07-01AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-06-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-05-17395PARTICULARS OF MORTGAGE/CHARGE
2002-01-14363aRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-08-08AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-25287REGISTERED OFFICE CHANGED ON 25/06/01 FROM: BROMPTON HOUSE 97-99 KEW ROAD RICHMOND SURREY TW9 2PN
2001-01-30363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-01-30288cDIRECTOR'S PARTICULARS CHANGED
2001-01-30288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-01-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-09-01353LOCATION OF REGISTER OF MEMBERS
2000-03-20AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-06363aRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-12-02288cDIRECTOR'S PARTICULARS CHANGED
1999-12-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-05-07288cDIRECTOR'S PARTICULARS CHANGED
1999-04-19AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-01-20363aRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-04-29AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-01-15363aRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-04-04AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-01-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-01-16123NC INC ALREADY ADJUSTED 07/01/97
1997-01-16CERTNMCOMPANY NAME CHANGED NHP HOMES LIMITED CERTIFICATE ISSUED ON 17/01/97
1997-01-16SRES04£ NC 100/50000 07/01/
1997-01-09363aRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-07-17AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-01-08363xRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-12-04353LOCATION OF REGISTER OF MEMBERS
1995-08-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate



Licences & Regulatory approval
We could not find any licences issued to NHP PROJECT MANAGEMENT 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 NHP PROJECT MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-05-17 Outstanding BARCLAYS BANK PLC
FIRST LEGAL CHARGE 1994-11-25 Satisfied WICKHAMS INVESTMENTS INC.
EQUITABLE CHARGE OF SECURITIES 1994-11-25 Satisfied PHILIP FLEMING ESQ
RESIDUAL FLOATING CHARGE 1992-11-30 Satisfied ANGLO IRISH BANK CORPORATION PLC
LEGAL CHARGE 1992-11-30 Satisfied ANGLO IRISH BANK CORPORATION PLC
Intangible Assets
Patents
We have not found any records of NHP PROJECT MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NHP PROJECT MANAGEMENT LIMITED
Trademarks
We have not found any records of NHP PROJECT MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NHP PROJECT MANAGEMENT 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 (41100 - Development of building projects) as NHP PROJECT MANAGEMENT LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where NHP PROJECT MANAGEMENT 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 NHP PROJECT MANAGEMENT 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 NHP PROJECT MANAGEMENT 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.
    Other companies at postcode NW11