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

NSN PROPERTIES LTD.

10 BRIDGE STREET, CHRISTCHURCH, DORSET, BH23 1EF,
Company Registration Number
04317652
Private Limited Company
Active

Company Overview

About Nsn Properties Ltd.
NSN PROPERTIES LTD. was founded on 2001-11-06 and has its registered office in Dorset. The organisation's status is listed as "Active". Nsn Properties Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
NSN PROPERTIES LTD.
 
Legal Registered Office
10 BRIDGE STREET
CHRISTCHURCH
DORSET
BH23 1EF
Other companies in BH23
 
Filing Information
Company Number 04317652
Company ID Number 04317652
Date formed 2001-11-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/11/2015
Return next due 04/12/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB825254534  
Last Datalog update: 2024-01-07 14:29:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NSN PROPERTIES LTD.
The accountancy firm based at this address is SCAPE (UK) 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.
Companies with same name NSN PROPERTIES LTD.
The following companies were found which have the same name as NSN PROPERTIES LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NSN PROPERTIES PRIVATE LIMITED 11/462 SHRIRAM BHAVAN DR.AMBEDKAR ROAD KINGS CIRCLE MATUNGA MUMBAI Maharashtra 400019 DORMANT Company formed on the 1996-08-14
NSN PROPERTIES, INC. 155 NW Enterprise Way LAKE CITY FL 32055 Active Company formed on the 2000-03-06
NSN PROPERTIES INC. 201 S BISCAYNE BOULEVARD MIAMI FL 33131 Inactive Company formed on the 1991-04-11
NSN PROPERTIES OF NE FLORIDA, INC. 814 11th Avenue South JACKSONVILLE BEACH FL 32250 Inactive Company formed on the 2011-06-28
NSN PROPERTIES, L.L.C. 24 WATERWAY AVE STE 800 THE WOODLANDS TX 77380 Active Company formed on the 2006-08-15
NSN PROPERTIES LLC California Unknown
NSN PROPERTIES LLC Oklahoma Unknown

Company Officers of NSN PROPERTIES LTD.

Current Directors
Officer Role Date Appointed
NICHOLAS JAMES WARD
Director 2001-11-06
SIMON RICHARD WARD
Director 2001-11-06
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL BRUCE WARD
Company Secretary 2001-11-06 2017-08-29
NIGEL BRUCE WARD
Director 2001-11-06 2017-08-29
CHETTLEBURGHS SECRETARIAL LTD
Nominated Secretary 2001-11-06 2001-11-06
CHETTLEBURGH'S LIMITED
Nominated Director 2001-11-06 2001-11-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON RICHARD WARD CCM PROPERTY MANAGEMENT LIMITED Director 2017-05-01 CURRENT 2016-04-18 Active
SIMON RICHARD WARD NSN COMMERCIAL PROPERTIES LTD Director 2016-11-07 CURRENT 2016-11-07 Active
SIMON RICHARD WARD CCM (PROPERTY HOLDINGS) LIMITED Director 2014-12-01 CURRENT 2008-01-16 Dissolved 2018-06-06
SIMON RICHARD WARD CCM (PROPERTIES) LIMITED Director 2008-04-03 CURRENT 1973-05-08 Active
SIMON RICHARD WARD WARDS CONTRACT CLEANING LTD Director 2007-06-14 CURRENT 2007-06-14 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
2023-03-06MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-13CS01CONFIRMATION STATEMENT MADE ON 06/11/22, WITH NO UPDATES
2022-05-05CH01Director's details changed for Mr Simon Richard Ward on 2022-05-05
2021-12-14MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-11-26CS01CONFIRMATION STATEMENT MADE ON 06/11/21, WITH NO UPDATES
2021-01-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 06/11/20, WITH NO UPDATES
2020-12-22TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JAMES WARD
2020-12-04CH01Director's details changed for Mr Simon Richard Ward on 2020-10-06
2020-12-04PSC04Change of details for Mr Simon Richard Ward as a person with significant control on 2020-10-06
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES
2020-01-10PSC07CESSATION OF NICHOLAS JAMES WARD AS A PERSON OF SIGNIFICANT CONTROL
2020-01-10PSC02Notification of Nsn Property Group Ltd as a person with significant control on 2019-09-16
2019-11-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-10-08RES12Resolution of varying share rights or name
2019-10-07SH10Particulars of variation of rights attached to shares
2019-10-07SH08Change of share class name or designation
2019-08-05CH01Director's details changed for Nicholas James Ward on 2019-07-22
2019-03-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-11-30CS01CONFIRMATION STATEMENT MADE ON 06/11/18, WITH NO UPDATES
2018-01-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES
2017-11-27TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL BRUCE WARD
2017-11-24TM02Termination of appointment of Nigel Bruce Ward on 2017-08-29
2017-11-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS JAMES WARD
2017-11-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON RICHARD WARD
2017-11-24PSC07CESSATION OF NIGEL BRUCE WARD AS A PERSON OF SIGNIFICANT CONTROL
2016-12-31AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 241000
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES
2016-06-27RES12Resolution of varying share rights or name
2016-06-27RES01ADOPT ARTICLES 11/03/2016
2016-06-25SH08Change of share class name or designation
2016-01-12AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 241000
2015-11-23AR0106/11/15 ANNUAL RETURN FULL LIST
2015-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 043176520004
2015-01-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 043176520003
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 241000
2014-12-01AR0106/11/14 ANNUAL RETURN FULL LIST
2014-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON RICHARD WARD / 06/11/2014
2014-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES WARD / 06/11/2014
2013-12-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 241000
2013-11-25AR0106/11/13 ANNUAL RETURN FULL LIST
2013-01-08AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-26AR0106/11/12 ANNUAL RETURN FULL LIST
2011-12-12AR0106/11/11 FULL LIST
2011-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL BRUCE WARD / 06/11/2011
2011-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES WARD / 06/11/2011
2011-12-12CH03SECRETARY'S CHANGE OF PARTICULARS / NIGEL BRUCE WARD / 06/11/2011
2011-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON RICHARD WARD / 06/11/2011
2011-11-02AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-05AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-02AR0106/11/10 FULL LIST
2010-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES WARD / 06/11/2010
2010-12-02CH03SECRETARY'S CHANGE OF PARTICULARS / NIGEL BRUCE WARD / 06/11/2010
2010-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL BRUCE WARD / 06/11/2010
2010-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON RICHARD WARD / 06/11/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON RICHARD WARD / 13/04/2010
2010-01-21AR0106/11/09 FULL LIST
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON RICHARD WARD / 04/12/2009
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL BRUCE WARD / 04/12/2009
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES WARD / 04/12/2009
2009-12-03AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-04-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-01-14AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-29363aRETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS
2008-03-10288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON WARD / 03/03/2008
2007-11-28363sRETURN MADE UP TO 06/11/07; NO CHANGE OF MEMBERS
2007-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-26288cDIRECTOR'S PARTICULARS CHANGED
2006-11-28363sRETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS
2006-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-11-30363sRETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS
2005-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-12-02363sRETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS
2004-08-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-11-24363sRETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS
2003-02-11ELRESS80A AUTH TO ALLOT SEC 29/01/03
2003-02-11363sRETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS
2003-02-11ELRESS386 DISP APP AUDS 29/01/03
2003-02-11ELRESS369(4) SHT NOTICE MEET 29/01/03
2003-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-09-13225ACC. REF. DATE SHORTENED FROM 30/11/02 TO 31/03/02
2002-04-2688(2)RAD 29/11/01--------- £ SI 240999@1=240999 £ IC 1/241000
2001-12-03288aNEW DIRECTOR APPOINTED
2001-12-03288bDIRECTOR RESIGNED
2001-12-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-12-03288bSECRETARY RESIGNED
2001-12-03288aNEW DIRECTOR APPOINTED
2001-12-03287REGISTERED OFFICE CHANGED ON 03/12/01 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH
2001-11-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 NSN PROPERTIES LTD. 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 NSN PROPERTIES LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-28 Outstanding LLOYDS BANK PLC
2014-12-03 Outstanding LLOYDS BANK PLC
MORTGAGE DEED 2009-06-04 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2009-04-23 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 NSN PROPERTIES LTD.

Intangible Assets
Patents
We have not found any records of NSN PROPERTIES LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for NSN PROPERTIES LTD.
Trademarks
We have not found any records of NSN PROPERTIES LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NSN PROPERTIES LTD.. 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 NSN PROPERTIES LTD. 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
No properties were found where NSN PROPERTIES LTD. 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 NSN PROPERTIES LTD. 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 NSN PROPERTIES LTD. 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.