Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 14NRM LTD
Company Information for

14NRM LTD

THE COTTAGE 55 DYSART AVENUE, DRAYTON, PORTSMOUTH, PO6 2LY,
Company Registration Number
08150841
Private Limited Company
Active

Company Overview

About 14nrm Ltd
14NRM LTD was founded on 2012-07-20 and has its registered office in Portsmouth. The organisation's status is listed as "Active". 14nrm Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
14NRM LTD
 
Legal Registered Office
THE COTTAGE 55 DYSART AVENUE
DRAYTON
PORTSMOUTH
PO6 2LY
Other companies in SO53
 
Filing Information
Company Number 08150841
Company ID Number 08150841
Date formed 2012-07-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/07/2015
Return next due 17/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 06:37:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 14NRM LTD
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 14NRM LTD

Current Directors
Officer Role Date Appointed
ALVARO GONZALO SANCHEZ ARAUJO
Director 2014-02-06
ANDREW MICHAEL VINCENT
Director 2014-01-24
Previous Officers
Officer Role Date Appointed Date Resigned
FELICITY ANN MCDONALD
Director 2013-01-07 2014-01-24
ANTHONY FROUDE HAMLETT
Director 2012-07-20 2013-01-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALVARO GONZALO SANCHEZ ARAUJO ANGLO HISPANIC LTD Director 2015-07-15 CURRENT 2015-07-15 Active
ANDREW MICHAEL VINCENT 217TA LIMITED Director 2016-03-04 CURRENT 2016-03-04 Active
ANDREW MICHAEL VINCENT M4 M&C LIMITED Director 2011-06-16 CURRENT 2011-06-14 Active
ANDREW MICHAEL VINCENT M4 I LIMITED Director 2011-06-14 CURRENT 2011-06-14 Active
ANDREW MICHAEL VINCENT M4 B&D LIMITED Director 2011-06-14 CURRENT 2011-06-14 Active
ANDREW MICHAEL VINCENT WANNABE LIMITED Director 2008-12-11 CURRENT 2008-10-17 Dissolved 2016-03-08
ANDREW MICHAEL VINCENT EASTSNOW HOMES LIMITED Director 2005-06-15 CURRENT 2005-06-07 Active
ANDREW MICHAEL VINCENT EASTSNOW LTD Director 1996-01-30 CURRENT 1995-11-14 Dissolved 2014-02-26

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
2023-09-18MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-08-01CONFIRMATION STATEMENT MADE ON 20/07/23, WITH UPDATES
2023-03-07Director's details changed for Dr Alvaro Gonzalo Sanchez Araujo on 2023-03-07
2023-03-06DIRECTOR APPOINTED MISS DANUTA MAZUR
2023-03-06DIRECTOR APPOINTED MR PAUL BREEN
2023-03-06DIRECTOR APPOINTED DR ALVARO GONZALO SANCHEZ ARAUJO
2023-03-06APPOINTMENT TERMINATED, DIRECTOR CHRIS ROWLANDS
2023-03-06APPOINTMENT TERMINATED, DIRECTOR HANNAH JANE SAUNDERS
2023-02-24Appointment of Mrs Kay Beverly Gingell as company secretary on 2023-02-24
2023-02-24REGISTERED OFFICE CHANGED ON 24/02/23 FROM 75 Bournemouth Road Chandlers Ford Eastleigh Hampshire SO53 3AP
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-13CONFIRMATION STATEMENT MADE ON 20/07/22, WITH UPDATES
2022-09-13CS01CONFIRMATION STATEMENT MADE ON 20/07/22, WITH UPDATES
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-07CS01CONFIRMATION STATEMENT MADE ON 20/07/21, WITH NO UPDATES
2021-02-09TM02Termination of appointment of a secretary
2021-02-08CH01Director's details changed for Mr Chris Rowlands on 2021-02-08
2021-02-08AP01DIRECTOR APPOINTED MR CHRIS ROWLANDS
2021-02-08TM01APPOINTMENT TERMINATED, DIRECTOR KERSTIN KARIN INGEBORG TURNE-FREEMAN
2020-12-11AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-31TM01APPOINTMENT TERMINATED, DIRECTOR ALVARO GONZALO SANCHEZ ARAUJO
2020-07-31CS01CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES
2019-09-13AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-03CS01CONFIRMATION STATEMENT MADE ON 20/07/19, WITH NO UPDATES
2019-05-09CH01Director's details changed for Mrs Hannah Jane Saunders on 2019-05-08
2019-05-08CH01Director's details changed for Mrs Kerstin Karin Ingeborg Turne-Freeman on 2019-05-08
2019-05-08AP01DIRECTOR APPOINTED MRS KERSTIN KARIN INGEBORG TURNE-FREEMAN
2018-09-17AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-29CS01CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES
2018-08-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MICHAEL VINCENT
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-09LATEST SOC09/08/17 STATEMENT OF CAPITAL;GBP 5
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES
2016-10-21LATEST SOC21/10/16 STATEMENT OF CAPITAL;GBP 5
2016-10-21CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2016-09-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 5
2015-09-03AR0120/07/15 ANNUAL RETURN FULL LIST
2015-01-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 5
2014-08-01AR0120/07/14 ANNUAL RETURN FULL LIST
2014-07-14AAMDAmended account small company full exemption
2014-06-17AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-10AP01DIRECTOR APPOINTED ALVARO GONZALO SANCHEZ ARAUJO
2014-02-24TM01APPOINTMENT TERMINATED, DIRECTOR FELICITY MCDONALD
2014-02-24AP01DIRECTOR APPOINTED MR ANDREW MICHAEL VINCENT
2014-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/14 FROM Flat 2 14 Nightingale Road Southsea Hampshire PO5 3JL United Kingdom
2013-08-08AR0120/07/13 ANNUAL RETURN FULL LIST
2013-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/13 FROM Flat2 14 Bightingale Road Southsea Hampshire PO5 3JL United Kingdom
2013-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/13 FROM 5 Barn Fold Waterlooville Hampshire PO7 8RA England
2013-01-21TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HAMLETT
2013-01-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 1
2013-01-08AP01DIRECTOR APPOINTED MISS FELICITY ANN MCDONALD
2012-09-07MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2012-09-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-08-07AA01CURREXT FROM 31/07/2013 TO 31/12/2013
2012-07-20NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to 14NRM 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 14NRM LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-08-20 Satisfied ANTHONY FROUDE HAMLETT AND DIANE PHYLLIS ROSE HAMLETT
Filed Financial Reports
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
2017-12-31
Annual Accounts
2017-12-31
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 14NRM LTD

Intangible Assets
Patents
We have not found any records of 14NRM LTD registering or being granted any patents
Domain Names
We do not have the domain name information for 14NRM LTD
Trademarks
We have not found any records of 14NRM LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 14NRM 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 (68320 - Management of real estate on a fee or contract basis) as 14NRM LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where 14NRM 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 14NRM 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 14NRM 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.