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

NIMBLE PROPERTIES LIMITED

2ND FLOOR, 168 SHOREDITCH HIGH STREET, LONDON, E1 6RA,
Company Registration Number
02251403
Private Limited Company
Active

Company Overview

About Nimble Properties Ltd
NIMBLE PROPERTIES LIMITED was founded on 1988-05-04 and has its registered office in London. The organisation's status is listed as "Active". Nimble Properties Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NIMBLE PROPERTIES LIMITED
 
Legal Registered Office
2ND FLOOR
168 SHOREDITCH HIGH STREET
LONDON
E1 6RA
Other companies in EC1Y
 
Filing Information
Company Number 02251403
Company ID Number 02251403
Date formed 1988-05-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 17/11/2015
Return next due 15/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 02:58:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NIMBLE 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.
Companies with same name NIMBLE PROPERTIES LIMITED
The following companies were found which have the same name as NIMBLE PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NIMBLE PROPERTIES, LLC 6923 INDIANA AVE NUM 290 LUBBOCK Texas 79413 FRANCHISE TAX ENDED Company formed on the 2013-01-10
NIMBLE PROPERTIES PRIVATE LIMITED 311 CHAWDA COMMERCIAL CENTRE 3RD FLOOR NEXT TO EVERSHINE MALL CHINCHOLI BUNDER MALAD (W) MUMBAI Maharashtra 400064 ACTIVE Company formed on the 2007-09-20
NIMBLE PROPERTIES LLC 300 SE MIZNER BLVD., #906 BOCA RATON FL 33432 Inactive Company formed on the 2013-02-19
NIMBLE PROPERTIES LLC California Unknown
NIMBLE PROPERTIES LLC 7901 4TH ST N ST. PETERSBURG FL 33702 Active Company formed on the 2019-08-23

Company Officers of NIMBLE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
HUGH GRAINGER WILLIAMS
Company Secretary 2010-01-29
RICHARD MICHAEL HARRIS
Director 1991-11-17
ROY GRAINGER WILLIAMS
Director 1996-03-12
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN TOPPER
Company Secretary 1991-11-17 2010-01-29
ROBERT IAN TANKEL
Director 1991-11-17 1999-03-26
ROY GRAINGER WILLIAMS
Director 1991-11-17 1994-12-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD MICHAEL HARRIS CARDINAL CHEAPSIDE LIMITED Director 2010-05-27 CURRENT 2010-05-27 Active
RICHARD MICHAEL HARRIS 37-38 CURZON STREET MANAGEMENT LIMITED Director 2009-12-09 CURRENT 2003-08-29 Active
RICHARD MICHAEL HARRIS CELLPOWER LIMITED Director 2009-05-07 CURRENT 2009-03-02 Dissolved 2015-08-11
RICHARD MICHAEL HARRIS LORDCLASS LIMITED Director 2009-03-02 CURRENT 2006-12-11 Dissolved 2017-05-09
RICHARD MICHAEL HARRIS FABTOWN LIMITED Director 2009-03-02 CURRENT 2007-02-26 Dissolved 2017-05-09
RICHARD MICHAEL HARRIS MILECARE LIMITED Director 2009-03-02 CURRENT 2007-01-26 Dissolved 2018-02-13
RICHARD MICHAEL HARRIS CARDINAL RECEIVABLES LIMITED Director 2009-01-19 CURRENT 2009-01-19 Active - Proposal to Strike off
RICHARD MICHAEL HARRIS CARDINAL CALYPSO LIMITED Director 2008-12-04 CURRENT 2008-12-04 Active
RICHARD MICHAEL HARRIS VALENOTE LIMITED Director 2008-07-16 CURRENT 2008-07-16 Active - Proposal to Strike off
RICHARD MICHAEL HARRIS LINKSHINE LIMITED Director 2007-05-18 CURRENT 2007-03-19 Active - Proposal to Strike off
RICHARD MICHAEL HARRIS STRATHRAY INVESTMENTS LIMITED Director 2007-03-07 CURRENT 2007-03-07 Dissolved 2013-08-20
RICHARD MICHAEL HARRIS GUILDPOST LIMITED Director 2007-01-10 CURRENT 2006-11-28 Dissolved 2017-07-05
RICHARD MICHAEL HARRIS LOOMSTORE LIMITED Director 2006-11-28 CURRENT 2006-08-17 Dissolved 2014-11-11
RICHARD MICHAEL HARRIS JADEQUOTE LIMITED Director 2006-11-07 CURRENT 2006-09-01 Dissolved 2015-03-09
RICHARD MICHAEL HARRIS OTTERPLAN LIMITED Director 2006-11-07 CURRENT 2006-10-19 Dissolved 2015-10-06
RICHARD MICHAEL HARRIS SLATECHARM LIMITED Director 2006-04-11 CURRENT 2006-03-09 Dissolved 2017-05-09
RICHARD MICHAEL HARRIS ERINRANGE LIMITED Director 2006-04-11 CURRENT 2006-04-04 Dissolved 2017-05-09
RICHARD MICHAEL HARRIS HOPESHIELD LIMITED Director 2006-04-11 CURRENT 2006-04-05 Active - Proposal to Strike off
RICHARD MICHAEL HARRIS HEATGOLD LIMITED Director 2006-03-10 CURRENT 2006-01-05 Dissolved 2017-05-09
RICHARD MICHAEL HARRIS FROSTSTAR LIMITED Director 2006-03-10 CURRENT 2006-03-07 Dissolved 2017-05-09
RICHARD MICHAEL HARRIS DEANSHIELD LIMITED Director 2006-02-08 CURRENT 2006-02-03 Dissolved 2018-02-13
RICHARD MICHAEL HARRIS RUBYHILL (MOUNT VIEW) LIMITED Director 2005-12-09 CURRENT 2005-12-09 Active
RICHARD MICHAEL HARRIS VENTURIS LAND LIMITED Director 2005-11-03 CURRENT 2005-09-30 Active - Proposal to Strike off
RICHARD MICHAEL HARRIS FANMASTER LIMITED Director 2005-09-21 CURRENT 2005-07-27 Dissolved 2017-07-06
RICHARD MICHAEL HARRIS MILEGUIDE LIMITED Director 2005-04-13 CURRENT 2005-04-05 Dissolved 2017-05-09
RICHARD MICHAEL HARRIS ADDHOLD LIMITED Director 2005-04-13 CURRENT 2005-04-11 Dissolved 2017-05-09
RICHARD MICHAEL HARRIS MAGICSTAND LIMITED Director 2005-04-11 CURRENT 2005-03-31 Dissolved 2017-05-09
RICHARD MICHAEL HARRIS ITEMSTORE LIMITED Director 2005-04-11 CURRENT 2005-03-31 Dissolved 2017-05-09
RICHARD MICHAEL HARRIS EMBERSDALE LIMITED Director 2005-03-29 CURRENT 2005-03-02 Dissolved 2018-04-17
RICHARD MICHAEL HARRIS PRAEDIA ESTATES LIMITED Director 2005-02-10 CURRENT 2005-02-05 Dissolved 2018-03-20
RICHARD MICHAEL HARRIS LANEMARKET LIMITED Director 2005-02-08 CURRENT 2005-02-02 Active
RICHARD MICHAEL HARRIS CATERFIELD LIMITED Director 2004-06-09 CURRENT 2004-04-30 Active
RICHARD MICHAEL HARRIS SALSPIN LIMITED Director 2004-05-26 CURRENT 2004-05-12 Dissolved 2016-05-08
RICHARD MICHAEL HARRIS MERLIN DEVELOPMENTS LIMITED Director 2004-05-17 CURRENT 1995-07-12 Dissolved 2014-03-04
RICHARD MICHAEL HARRIS TIGERBAY PROPERTIES LIMITED Director 2004-02-24 CURRENT 2004-02-13 Dissolved 2018-02-13
RICHARD MICHAEL HARRIS GODEL LIMITED Director 2004-02-23 CURRENT 2004-01-08 Active
RICHARD MICHAEL HARRIS WENDLECOURT LIMITED Director 2003-09-11 CURRENT 2003-09-09 Active
RICHARD MICHAEL HARRIS CARDINHOLD LIMITED Director 2003-02-26 CURRENT 2003-01-27 Active - Proposal to Strike off
RICHARD MICHAEL HARRIS PRAEDIA THREE LIMITED Director 2003-02-11 CURRENT 2003-02-11 Active
RICHARD MICHAEL HARRIS CARDINAL THREE LIMITED Director 2003-02-11 CURRENT 2003-02-11 Active
RICHARD MICHAEL HARRIS CARDIA GROUP LIMITED Director 2003-01-29 CURRENT 2003-01-29 Active
RICHARD MICHAEL HARRIS PRAEDHOLD LIMITED Director 2003-01-27 CURRENT 2003-01-27 Active - Proposal to Strike off
RICHARD MICHAEL HARRIS PRAEDIA TWO LIMITED Director 2003-01-27 CURRENT 2003-01-27 Active - Proposal to Strike off
RICHARD MICHAEL HARRIS CARDINAL TWO LIMITED Director 2003-01-27 CURRENT 2003-01-27 Dissolved 2018-07-24
RICHARD MICHAEL HARRIS PRAEDIA ONE LIMITED Director 2003-01-27 CURRENT 2003-01-27 Active
RICHARD MICHAEL HARRIS CARDINAL ONE LIMITED Director 2003-01-27 CURRENT 2003-01-27 Active
RICHARD MICHAEL HARRIS ACEZEST LIMITED Director 2002-12-09 CURRENT 2002-11-26 Active - Proposal to Strike off
RICHARD MICHAEL HARRIS 31 ULLSWATER HOUSE LIMITED Director 2002-11-21 CURRENT 2002-11-21 Dissolved 2015-09-01
RICHARD MICHAEL HARRIS ZESTDATA LIMITED Director 2002-04-24 CURRENT 2002-01-23 Dissolved 2014-12-09
RICHARD MICHAEL HARRIS GLIDEMANNER LIMITED Director 2002-04-24 CURRENT 2002-01-11 Dissolved 2014-12-09
RICHARD MICHAEL HARRIS DELTATOKEN LIMITED Director 2002-04-16 CURRENT 2001-11-05 Dissolved 2014-08-19
RICHARD MICHAEL HARRIS ELITESHAPE LIMITED Director 2002-04-16 CURRENT 2001-11-05 Dissolved 2014-08-19
RICHARD MICHAEL HARRIS W H SECURITIES LIMITED Director 2002-01-29 CURRENT 2002-01-10 Active
RICHARD MICHAEL HARRIS SHIPAPARTMENT LIMITED Director 2001-09-06 CURRENT 2001-09-06 Active
RICHARD MICHAEL HARRIS RMH (FORMERLY W H SECURITIES) LIMITED Director 2001-05-08 CURRENT 2001-05-08 Active - Proposal to Strike off
RICHARD MICHAEL HARRIS PRAEDIA SECURITIES LIMITED Director 2001-04-05 CURRENT 2001-01-29 Active - Proposal to Strike off
RICHARD MICHAEL HARRIS PRAEDIA INVESTMENTS LIMITED Director 2001-04-05 CURRENT 2001-01-29 Active
RICHARD MICHAEL HARRIS PRAEDIA RESIDENTIAL LIMITED Director 2001-02-19 CURRENT 2001-02-19 Dissolved 2014-10-28
RICHARD MICHAEL HARRIS COASTBEAM LIMITED Director 2000-09-30 CURRENT 2000-08-09 Active - Proposal to Strike off
RICHARD MICHAEL HARRIS BASSCOPE LIMITED Director 1999-12-08 CURRENT 1999-11-12 Active
RICHARD MICHAEL HARRIS HOGMANAY LIMITED Director 1999-12-08 CURRENT 1999-11-16 Active - Proposal to Strike off
RICHARD MICHAEL HARRIS OLIREAD LIMITED Director 1999-11-04 CURRENT 1999-10-13 Dissolved 2015-01-20
RICHARD MICHAEL HARRIS IMPRENTAL LIMITED Director 1999-11-04 CURRENT 1999-10-15 Dissolved 2014-11-25
RICHARD MICHAEL HARRIS FIXCOVE LIMITED Director 1999-02-26 CURRENT 1999-02-23 Active
RICHARD MICHAEL HARRIS AEROHURST LIMITED Director 1997-12-01 CURRENT 1997-11-04 Active - Proposal to Strike off
RICHARD MICHAEL HARRIS BEARWOOD ROAD LIMITED Director 1997-11-07 CURRENT 1997-10-31 Active - Proposal to Strike off
RICHARD MICHAEL HARRIS LYSANDER DEVELOPMENTS (SCOTLAND) LIMITED Director 1997-10-01 CURRENT 1997-10-01 Dissolved 2014-03-04
RICHARD MICHAEL HARRIS TRIOBOND LIMITED Director 1996-12-06 CURRENT 1996-11-12 Dissolved 2014-10-28
RICHARD MICHAEL HARRIS BARBRIDGE LIMITED Director 1996-03-13 CURRENT 1996-03-11 Active
RICHARD MICHAEL HARRIS CARDINAL PROPERTY INVESTMENTS LIMITED Director 1994-12-08 CURRENT 1983-08-09 Active - Proposal to Strike off
RICHARD MICHAEL HARRIS CARDINAL TOWER LIMITED Director 1992-11-16 CURRENT 1992-09-15 Active
RICHARD MICHAEL HARRIS CARDINAL HOLDINGS LIMITED Director 1992-11-16 CURRENT 1992-09-15 Active - Proposal to Strike off
RICHARD MICHAEL HARRIS CARDINAL GROUP LIMITED Director 1992-11-13 CURRENT 1973-06-11 Active
RICHARD MICHAEL HARRIS RUBYHILL (COLORADO SPRINGS) LIMITED Director 1992-06-26 CURRENT 1992-06-26 Dissolved 2016-09-13
RICHARD MICHAEL HARRIS DELSECURITY LIMITED Director 1992-01-12 CURRENT 1978-07-13 Active
RICHARD MICHAEL HARRIS ARCHFINALL LIMITED Director 1992-01-12 CURRENT 1989-02-02 Active
RICHARD MICHAEL HARRIS KERENITE LIMITED Director 1992-01-12 CURRENT 1980-02-18 Active
RICHARD MICHAEL HARRIS ST PETERS HOUSE (DERBY) LIMITED Director 1992-01-12 CURRENT 1984-11-07 Liquidation
RICHARD MICHAEL HARRIS CARDINAL ESTATES LIMITED Director 1991-12-09 CURRENT 1991-12-09 Active
RICHARD MICHAEL HARRIS DEMIGATE LIMITED Director 1991-11-03 CURRENT 1988-04-21 Dissolved 2017-04-18
RICHARD MICHAEL HARRIS ZALCANY LIMITED Director 1991-06-23 CURRENT 1989-06-23 Active - Proposal to Strike off
RICHARD MICHAEL HARRIS TICKCROFT LIMITED Director 1990-12-31 CURRENT 1987-12-21 Dissolved 2016-03-22
RICHARD MICHAEL HARRIS CARDINAL SECURITIES LIMITED Director 1990-12-31 CURRENT 1987-01-14 Active
RICHARD MICHAEL HARRIS LYSANDER PROPERTIES LIMITED Director 1990-12-31 CURRENT 1984-10-12 Active - Proposal to Strike off
RICHARD MICHAEL HARRIS LYSANDER SECURITIES LIMITED Director 1990-12-31 CURRENT 1976-06-24 Active - Proposal to Strike off
RICHARD MICHAEL HARRIS RUBYHILL PROPERTIES LIMITED Director 1990-12-31 CURRENT 1984-05-17 Active
RICHARD MICHAEL HARRIS LYSANDER GROUP LIMITED Director 1990-12-27 CURRENT 1988-03-31 Active - Proposal to Strike off
ROY GRAINGER WILLIAMS CANNON ESTATES (GRAFTON) LIMITED Director 2010-12-10 CURRENT 2010-12-10 Dissolved 2014-02-19
ROY GRAINGER WILLIAMS CARDINAL CHEAPSIDE LIMITED Director 2010-05-27 CURRENT 2010-05-27 Active
ROY GRAINGER WILLIAMS CELLPOWER LIMITED Director 2009-05-07 CURRENT 2009-03-02 Dissolved 2015-08-11
ROY GRAINGER WILLIAMS ZESTDATA LIMITED Director 2008-09-10 CURRENT 2002-01-23 Dissolved 2014-12-09
ROY GRAINGER WILLIAMS ELITESHAPE LIMITED Director 2008-09-10 CURRENT 2001-11-05 Dissolved 2014-08-19
ROY GRAINGER WILLIAMS GLIDEMANNER LIMITED Director 2008-09-10 CURRENT 2002-01-11 Dissolved 2014-12-09
ROY GRAINGER WILLIAMS SLATECHARM LIMITED Director 2008-09-10 CURRENT 2006-03-09 Dissolved 2017-05-09
ROY GRAINGER WILLIAMS HEATGOLD LIMITED Director 2008-09-10 CURRENT 2006-01-05 Dissolved 2017-05-09
ROY GRAINGER WILLIAMS FROSTSTAR LIMITED Director 2008-09-10 CURRENT 2006-03-07 Dissolved 2017-05-09
ROY GRAINGER WILLIAMS ERINRANGE LIMITED Director 2008-09-10 CURRENT 2006-04-04 Dissolved 2017-05-09
ROY GRAINGER WILLIAMS DEANSHIELD LIMITED Director 2008-09-10 CURRENT 2006-02-03 Dissolved 2018-02-13
ROY GRAINGER WILLIAMS HOPESHIELD LIMITED Director 2008-09-10 CURRENT 2006-04-05 Active - Proposal to Strike off
ROY GRAINGER WILLIAMS FLUTE INVESTMENTS LTD. Director 2008-02-26 CURRENT 2008-02-20 Active
ROY GRAINGER WILLIAMS PEASEBLOSSOM LIMITED Director 2008-02-26 CURRENT 2008-02-20 Active
ROY GRAINGER WILLIAMS LINKSHINE LIMITED Director 2007-03-21 CURRENT 2007-03-19 Active - Proposal to Strike off
ROY GRAINGER WILLIAMS LOOMSTORE LIMITED Director 2006-11-28 CURRENT 2006-08-17 Dissolved 2014-11-11
ROY GRAINGER WILLIAMS RUBYHILL (MOUNT VIEW) LIMITED Director 2005-12-09 CURRENT 2005-12-09 Active
ROY GRAINGER WILLIAMS VENTURIS LAND LIMITED Director 2005-11-03 CURRENT 2005-09-30 Active - Proposal to Strike off
ROY GRAINGER WILLIAMS LANEMARKET LIMITED Director 2005-02-08 CURRENT 2005-02-02 Active
ROY GRAINGER WILLIAMS PRAEDIA ESTATES LIMITED Director 2005-02-07 CURRENT 2005-02-05 Dissolved 2018-03-20
ROY GRAINGER WILLIAMS WENDLECOURT LIMITED Director 2003-09-11 CURRENT 2003-09-09 Active
ROY GRAINGER WILLIAMS ACEZEST LIMITED Director 2002-12-09 CURRENT 2002-11-26 Active - Proposal to Strike off
ROY GRAINGER WILLIAMS PRAEDIA RESIDENTIAL LIMITED Director 2001-02-19 CURRENT 2001-02-19 Dissolved 2014-10-28
ROY GRAINGER WILLIAMS PRAEDIA SECURITIES LIMITED Director 2001-01-29 CURRENT 2001-01-29 Active - Proposal to Strike off
ROY GRAINGER WILLIAMS PRAEDIA INVESTMENTS LIMITED Director 2001-01-29 CURRENT 2001-01-29 Active
ROY GRAINGER WILLIAMS COASTBEAM LIMITED Director 2000-09-30 CURRENT 2000-08-09 Active - Proposal to Strike off
ROY GRAINGER WILLIAMS BASSCOPE LIMITED Director 1999-12-08 CURRENT 1999-11-12 Active
ROY GRAINGER WILLIAMS HOGMANAY LIMITED Director 1999-12-08 CURRENT 1999-11-16 Active - Proposal to Strike off
ROY GRAINGER WILLIAMS OLIREAD LIMITED Director 1999-11-04 CURRENT 1999-10-13 Dissolved 2015-01-20
ROY GRAINGER WILLIAMS IMPRENTAL LIMITED Director 1999-11-04 CURRENT 1999-10-15 Dissolved 2014-11-25
ROY GRAINGER WILLIAMS FIXCOVE LIMITED Director 1999-02-26 CURRENT 1999-02-23 Active
ROY GRAINGER WILLIAMS AEROHURST LIMITED Director 1997-11-10 CURRENT 1997-11-04 Active - Proposal to Strike off
ROY GRAINGER WILLIAMS BEARWOOD ROAD LIMITED Director 1997-11-07 CURRENT 1997-10-31 Active - Proposal to Strike off
ROY GRAINGER WILLIAMS GOODRACK LIMITED Director 1997-04-23 CURRENT 1997-04-10 Active - Proposal to Strike off
ROY GRAINGER WILLIAMS RUBYHILL (COLORADO SPRINGS) LIMITED Director 1996-03-12 CURRENT 1992-06-26 Dissolved 2016-09-13
ROY GRAINGER WILLIAMS CARDINAL PROPERTY INVESTMENTS LIMITED Director 1996-03-12 CURRENT 1983-08-09 Active - Proposal to Strike off
ROY GRAINGER WILLIAMS DELSECURITY LIMITED Director 1996-03-12 CURRENT 1978-07-13 Active
ROY GRAINGER WILLIAMS FORD-CAMBER LIMITED Director 1996-03-12 CURRENT 1981-04-24 Active
ROY GRAINGER WILLIAMS ZALCANY LIMITED Director 1996-03-12 CURRENT 1989-06-23 Active - Proposal to Strike off
ROY GRAINGER WILLIAMS CARDINAL ESTATES LIMITED Director 1996-03-12 CURRENT 1991-12-09 Active
ROY GRAINGER WILLIAMS ARCHFINALL LIMITED Director 1996-03-12 CURRENT 1989-02-02 Active
ROY GRAINGER WILLIAMS CARDINAL TOWER LIMITED Director 1996-03-12 CURRENT 1992-09-15 Active
ROY GRAINGER WILLIAMS KERENITE LIMITED Director 1996-03-12 CURRENT 1980-02-18 Active
ROY GRAINGER WILLIAMS LYSANDER PROPERTIES LIMITED Director 1996-03-12 CURRENT 1984-10-12 Active - Proposal to Strike off
ROY GRAINGER WILLIAMS ST PETERS HOUSE (DERBY) LIMITED Director 1996-03-12 CURRENT 1984-11-07 Liquidation
ROY GRAINGER WILLIAMS RUBYHILL PROPERTIES LIMITED Director 1996-03-12 CURRENT 1984-05-17 Active
ROY GRAINGER WILLIAMS DEMIGATE LIMITED Director 1995-12-14 CURRENT 1988-04-21 Dissolved 2017-04-18
ROY GRAINGER WILLIAMS CARDINAL GROUP LIMITED Director 1992-11-13 CURRENT 1973-06-11 Active
ROY GRAINGER WILLIAMS CARDINAL HOLDINGS LIMITED Director 1992-10-08 CURRENT 1992-09-15 Active - Proposal to Strike off
ROY GRAINGER WILLIAMS LYSANDER HOLDINGS LIMITED Director 1992-01-12 CURRENT 1980-02-21 Dissolved 2015-01-20
ROY GRAINGER WILLIAMS MUSTARDSEED ESTATES LIMITED Director 1991-11-21 CURRENT 1990-11-21 Active
ROY GRAINGER WILLIAMS TICKCROFT LIMITED Director 1990-12-31 CURRENT 1987-12-21 Dissolved 2016-03-22
ROY GRAINGER WILLIAMS CARDINAL SECURITIES LIMITED Director 1990-12-31 CURRENT 1987-01-14 Active
ROY GRAINGER WILLIAMS LYSANDER SECURITIES LIMITED Director 1990-12-31 CURRENT 1976-06-24 Active - Proposal to Strike off
ROY GRAINGER WILLIAMS LYSANDER GROUP LIMITED Director 1990-12-27 CURRENT 1988-03-31 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
2024-03-2830/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-07CONFIRMATION STATEMENT MADE ON 17/11/23, WITH NO UPDATES
2023-03-3030/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES
2022-04-05AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14CONFIRMATION STATEMENT MADE ON 17/11/21, WITH UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 17/11/21, WITH UPDATES
2021-12-03CH01Director's details changed for Mr Richard Michael Harris on 2021-11-26
2021-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/21 FROM 3rd Floor 24 Chiswell Street London EC1Y 4YX
2021-05-12AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 17/11/20, WITH NO UPDATES
2020-03-20AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 17/11/19, WITH NO UPDATES
2019-03-25AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-23CS01CONFIRMATION STATEMENT MADE ON 17/11/18, WITH NO UPDATES
2018-10-10CH01Director's details changed for Mr Richard Michael Harris on 2018-09-19
2018-04-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 17/11/17, WITH NO UPDATES
2017-03-20AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-12-09LATEST SOC09/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-01-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-01-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-01-04AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-02AR0117/11/15 ANNUAL RETURN FULL LIST
2014-12-30AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-26AR0117/11/14 ANNUAL RETURN FULL LIST
2013-12-23AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-11-19LATEST SOC19/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-19AR0117/11/13 ANNUAL RETURN FULL LIST
2012-12-28AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-11-19AR0117/11/12 ANNUAL RETURN FULL LIST
2012-01-02AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-11-22AR0117/11/11 ANNUAL RETURN FULL LIST
2011-11-08CH03SECRETARY'S DETAILS CHNAGED FOR HUGH GRAINGER WILLIAMS on 2011-11-02
2011-06-06RES01ADOPT ARTICLES 06/06/11
2011-06-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-06-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-06-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL HARRIS / 07/04/2011
2010-12-31AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-12-17AR0117/11/10 FULL LIST
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL HARRIS / 01/04/2010
2010-03-26AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-02-26TM02APPOINTMENT TERMINATED, SECRETARY ALAN TOPPER
2010-02-26AP03SECRETARY APPOINTED HUGH GRAINGER WILLIAMS
2009-12-22AR0117/11/09 FULL LIST
2009-05-04AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-12-09363aRETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS
2008-12-09288cDIRECTOR'S CHANGE OF PARTICULARS / ROY WILLIAMS / 17/11/2008
2008-12-09288cSECRETARY'S CHANGE OF PARTICULARS / ALAN TOPPER / 17/11/2008
2008-12-09288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD HARRIS / 17/11/2008
2008-07-22AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-12-13363sRETURN MADE UP TO 17/11/07; NO CHANGE OF MEMBERS
2007-06-02AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-12-15363sRETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS
2006-10-23287REGISTERED OFFICE CHANGED ON 23/10/06 FROM: 3RD FL 10 CHARTERHOUSE SQ LONDON EC1M 6LQ
2006-06-08395PARTICULARS OF MORTGAGE/CHARGE
2006-06-08395PARTICULARS OF MORTGAGE/CHARGE
2006-03-29AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-12-29363sRETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS
2005-05-06AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-12-20363sRETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS
2004-04-20AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-12-23363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-23363sRETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS
2003-03-28AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-12-07363sRETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS
2002-04-30AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-12-31363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-12-31363sRETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS
2001-05-02AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-11-22363sRETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS
2000-04-16AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-11-26363sRETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS
1999-06-08288bDIRECTOR RESIGNED
1999-05-05AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-12-01363sRETURN MADE UP TO 17/11/98; FULL LIST OF MEMBERS
1998-05-06AAFULL ACCOUNTS MADE UP TO 30/06/97
1998-01-07363(288)DIRECTOR'S PARTICULARS CHANGED
1998-01-07363sRETURN MADE UP TO 17/11/97; NO CHANGE OF MEMBERS
1997-05-04AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-12-10363sRETURN MADE UP TO 17/11/96; NO CHANGE OF MEMBERS
1996-05-03AAFULL ACCOUNTS MADE UP TO 30/06/95
1996-04-03288NEW DIRECTOR APPOINTED
1995-12-13363sRETURN MADE UP TO 17/11/95; FULL LIST OF MEMBERS
1995-02-13AAFULL ACCOUNTS MADE UP TO 30/06/94
1994-12-21288DIRECTOR RESIGNED
1994-12-01363sRETURN MADE UP TO 17/11/94; NO CHANGE OF MEMBERS
1994-04-05225(1)ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06
1994-03-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
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 NIMBLE 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 NIMBLE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-06-04 Outstanding NATIONWIDE BUILDING SOCIETY
CHARGE OVER RENT ACCOUNT 2011-06-04 Outstanding NATIONWIDE BUILDING SOCIETY
DEED OF RENTAL ASSIGNMENT 2011-06-04 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2006-06-08 Outstanding NATIONWIDE BUILDING SOCIETY
DEBENTURE (FLOATING CHARGE) 2006-06-08 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1991-08-07 Satisfied THE PRUDENTIAL ASSURANCE COMPANY LIMITED.
LEGAL CHARGE 1991-08-07 Satisfied THE PRUDENTIAL ASSURANCE COMPANY LIMITED.
LEGAL CHARGE AND FLOATING CHARGE 1988-07-01 Satisfied ALLIED DUNBAR ASSURANCE PLC (ALLIED)
Filed Financial Reports
Annual Accounts
2019-06-30

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 NIMBLE PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of NIMBLE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NIMBLE PROPERTIES LIMITED
Trademarks
We have not found any records of NIMBLE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NIMBLE 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 (68100 - Buying and selling of own real estate) as NIMBLE PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where NIMBLE PROPERTIES 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 NIMBLE 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 NIMBLE 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.