Company NameNASH Peters Limited
DirectorNaresh Patel
Company StatusActive
Company Number05529188
CategoryPrivate Limited Company
Incorporation Date5 August 2005(18 years, 8 months ago)
Previous NamesNASH Peters Limited and NASH Peters Properties Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Naresh Patel
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApt 3108 301 Deansgate
Manchester
M3 4LT
Secretary NameMr Sandeep Singh Chadha
NationalityBritish
StatusCurrent
Appointed16 November 2006(1 year, 3 months after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Beacon Road
Trafford Park
Manchester
Lancs
M17 1AF
Secretary NameAditi Chadha
NationalityBritish
StatusResigned
Appointed05 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address100a Waterloo Road
Manchester
Lancashire
M8 8AW

Contact

Websitewww.nashpeters.com
Telephone0800 1696398
Telephone regionFreephone

Location

Registered AddressUnit 4 Beacon Road
Trafford Park
Manchester
Lancs
M17 1AF
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth-£47,174
Cash£6,313
Current Liabilities£9,380

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Charges

29 August 2007Delivered on: 31 August 2007
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: £104100.00 due or to become due from the company to.
Particulars: 50 linden road scarborough fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
2 July 2007Delivered on: 4 July 2007
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: £117878.00 due or to become due from the company to.
Particulars: The property k/a 11 moorgate tyldsley manchester, lancashire fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
21 May 2007Delivered on: 23 May 2007
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: £76,500.00 due or to become due from the company to.
Particulars: 4 farnhill walk northern moor manchester lancashire fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
17 May 2007Delivered on: 18 May 2007
Persons entitled: Mortgage Express

Classification: Mortgage deed
Secured details: £72,250.00 due or to become due from the company to.
Particulars: 7 kettell avenue, crewe, cheshire, fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
30 April 2007Delivered on: 3 May 2007
Persons entitled: Mortgage Express

Classification: Mortgage deed
Secured details: £89,587.00 due or to become due from the company to.
Particulars: 24 dearnley avenue st helens merseyside, fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
24 April 2007Delivered on: 25 April 2007
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: £65,025.00 due or to become due from the company to.
Particulars: 61 hunt street atherton manchester lancs, fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
21 March 2007Delivered on: 22 March 2007
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: £103,067.00 due or to become due from the company to.
Particulars: 79 wilton road crumpsall manchester lancashire with fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
16 January 2007Delivered on: 19 January 2007
Persons entitled: Capital Home Loans Limited

Classification: Charge
Secured details: £153,000 and all other monies due or to become due.
Particulars: 1 rochester avenue prestwich manchester t/n LA263162 fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
30 July 2008Delivered on: 31 July 2008
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: £83940.00 due or to become due from the company to the chargee.
Particulars: 8 stamford avenue altrincham cheshire fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
9 May 2008Delivered on: 10 May 2008
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: £83900.00 due or to become due from the company to the chargee.
Particulars: 54 hampden road prestwich manchester fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
29 April 2008Delivered on: 1 May 2008
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: £91800.00 due or to become due from the company to the chargee.
Particulars: 18 gravemoor drive salford greater manchester fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
26 February 2008Delivered on: 29 February 2008
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: £94460.00 due or to become due from the company to the chargee.
Particulars: 50 king street mossley ashton-under-lyne fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
31 January 2008Delivered on: 2 February 2008
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: £105050.00 due or to become due from the company to.
Particulars: £18 woodhouse drive wigan fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
5 December 2007Delivered on: 7 December 2007
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: £90100.00 due or to become due from the company to.
Particulars: 24 nelson way chadderton oldham fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
20 September 2007Delivered on: 22 September 2007
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: £84,800.00 due or to become due from the company to.
Particulars: 18 lonie grove, st helens fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
14 September 2007Delivered on: 15 September 2007
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: £97,750.00 due or to become due from the company to.
Particulars: 40 duke street mossley ashton-under-lyne fixed charge all fixtures fittings plant and machinery. Floating charge all other moveable plant machinery furniture equipment goods and other effects.
Outstanding
1 December 2006Delivered on: 6 December 2006
Satisfied on: 27 March 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 dearnley avenue, st helens, t/no MS421595. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Fully Satisfied

Filing History

13 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
1 April 2020Unaudited abridged accounts made up to 30 June 2019 (7 pages)
19 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
27 March 2019Unaudited abridged accounts made up to 30 June 2018 (7 pages)
11 March 2019Change of details for Mr Sandeep Singh Chadha as a person with significant control on 11 March 2019 (2 pages)
25 July 2018Notification of Naresh Patel as a person with significant control on 1 January 2018 (2 pages)
25 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
25 July 2018Notification of Sandeep Singh Chadha as a person with significant control on 1 June 2018 (2 pages)
25 July 2018Withdrawal of a person with significant control statement on 25 July 2018 (2 pages)
28 March 2018Unaudited abridged accounts made up to 30 June 2017 (7 pages)
26 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
19 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
5 May 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
5 May 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
13 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 200
(3 pages)
13 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 200
(3 pages)
13 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 200
(3 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
4 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 200
(3 pages)
4 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 200
(3 pages)
4 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 200
(3 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
6 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 200
(3 pages)
6 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 200
(3 pages)
6 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 200
(3 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
10 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
10 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
10 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
10 August 2012Secretary's details changed for Mr Sandeep Singh Chadha on 10 August 2012 (1 page)
10 August 2012Secretary's details changed for Mr Sandeep Singh Chadha on 10 August 2012 (1 page)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
12 October 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
20 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
20 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
6 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
6 September 2010Director's details changed for Mr Naresh Patel on 1 January 2010 (2 pages)
6 September 2010Director's details changed for Mr Naresh Patel on 1 January 2010 (2 pages)
6 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
6 September 2010Director's details changed for Mr Naresh Patel on 1 January 2010 (2 pages)
12 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
12 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
4 December 2009Statement of capital following an allotment of shares on 27 November 2009
  • GBP 200
(5 pages)
4 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
4 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
4 December 2009Statement of capital following an allotment of shares on 27 November 2009
  • GBP 200
(5 pages)
20 October 2009Director's details changed for Naresh Patel on 1 October 2009 (2 pages)
20 October 2009Annual return made up to 5 August 2009 with a full list of shareholders (3 pages)
20 October 2009Annual return made up to 5 August 2009 with a full list of shareholders (3 pages)
20 October 2009Annual return made up to 5 August 2009 with a full list of shareholders (3 pages)
20 October 2009Director's details changed for Naresh Patel on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Naresh Patel on 1 October 2009 (2 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
27 April 2009Registered office changed on 27/04/2009 from 28-30 wilbraham road fallowfield manchester lancashire M14 7DW (1 page)
27 April 2009Registered office changed on 27/04/2009 from 28-30 wilbraham road fallowfield manchester lancashire M14 7DW (1 page)
17 October 2008Return made up to 05/08/08; full list of members (3 pages)
17 October 2008Return made up to 05/08/08; full list of members (3 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
10 May 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
10 May 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
29 February 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
29 February 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
2 February 2008Particulars of mortgage/charge (3 pages)
2 February 2008Particulars of mortgage/charge (3 pages)
7 December 2007Particulars of mortgage/charge (3 pages)
7 December 2007Particulars of mortgage/charge (3 pages)
22 September 2007Particulars of mortgage/charge (3 pages)
22 September 2007Particulars of mortgage/charge (3 pages)
15 September 2007Particulars of mortgage/charge (3 pages)
15 September 2007Particulars of mortgage/charge (3 pages)
5 September 2007Return made up to 05/08/07; no change of members (6 pages)
5 September 2007Return made up to 05/08/07; no change of members (6 pages)
31 August 2007Particulars of mortgage/charge (3 pages)
31 August 2007Particulars of mortgage/charge (3 pages)
4 July 2007Particulars of mortgage/charge (3 pages)
4 July 2007Particulars of mortgage/charge (3 pages)
23 May 2007Particulars of mortgage/charge (3 pages)
23 May 2007Particulars of mortgage/charge (3 pages)
21 May 2007Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page)
21 May 2007Accounts made up to 30 June 2006 (1 page)
21 May 2007Accounts made up to 30 June 2006 (1 page)
21 May 2007Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page)
18 May 2007Particulars of mortgage/charge (3 pages)
18 May 2007Particulars of mortgage/charge (3 pages)
3 May 2007Particulars of mortgage/charge (3 pages)
3 May 2007Particulars of mortgage/charge (3 pages)
25 April 2007Particulars of mortgage/charge (3 pages)
25 April 2007Particulars of mortgage/charge (3 pages)
27 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2007Particulars of mortgage/charge (3 pages)
22 March 2007Particulars of mortgage/charge (3 pages)
17 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
17 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
14 February 2007Return made up to 05/08/06; full list of members; amend (6 pages)
14 February 2007Return made up to 05/08/06; full list of members; amend (6 pages)
19 January 2007Particulars of mortgage/charge (4 pages)
19 January 2007Particulars of mortgage/charge (4 pages)
6 December 2006Particulars of mortgage/charge (3 pages)
6 December 2006Particulars of mortgage/charge (3 pages)
4 December 2006New secretary appointed (2 pages)
4 December 2006Secretary resigned (1 page)
4 December 2006Secretary resigned (1 page)
4 December 2006New secretary appointed (2 pages)
7 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
7 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
11 October 2006Director's particulars changed (1 page)
11 October 2006Director's particulars changed (1 page)
11 October 2006Return made up to 05/08/06; full list of members (6 pages)
11 October 2006Return made up to 05/08/06; full list of members (6 pages)
28 September 2006Registered office changed on 28/09/06 from: 100A waterloo road manchester M8 8AW (1 page)
28 September 2006Registered office changed on 28/09/06 from: 100A waterloo road manchester M8 8AW (1 page)
14 September 2006Secretary's particulars changed (1 page)
14 September 2006Secretary's particulars changed (1 page)
1 September 2006Director's particulars changed (1 page)
1 September 2006Director's particulars changed (1 page)
5 January 2006Secretary's particulars changed (1 page)
5 January 2006Registered office changed on 05/01/06 from: 4 beacon road, ashburton park trafford park manchester M17 1AF (1 page)
5 January 2006Secretary's particulars changed (1 page)
5 January 2006Registered office changed on 05/01/06 from: 4 beacon road, ashburton park trafford park manchester M17 1AF (1 page)
28 December 2005Company name changed nash peters properties LIMITED\certificate issued on 28/12/05 (2 pages)
28 December 2005Company name changed nash peters properties LIMITED\certificate issued on 28/12/05 (2 pages)
2 November 2005Company name changed nash peters LIMITED\certificate issued on 02/11/05 (2 pages)
2 November 2005Company name changed nash peters LIMITED\certificate issued on 02/11/05 (2 pages)
5 August 2005Incorporation (8 pages)
5 August 2005Incorporation (8 pages)