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

NDA PROPERTIES LIMITED

HERDUS HOUSE INGWELL DRIVE, WESTLAKES SCIENCE & TECHNOLOGY PARK, MOOR ROW, CUMBRIA, CA24 3HU,
Company Registration Number
02970356
Private Limited Company
Active

Company Overview

About Nda Properties Ltd
NDA PROPERTIES LIMITED was founded on 1994-09-16 and has its registered office in Moor Row. The organisation's status is listed as "Active". Nda Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NDA PROPERTIES LIMITED
 
Legal Registered Office
HERDUS HOUSE INGWELL DRIVE
WESTLAKES SCIENCE & TECHNOLOGY PARK
MOOR ROW
CUMBRIA
CA24 3HU
Other companies in CA24
 
Previous Names
BNFL PROPERTIES LIMITED16/04/2008
Filing Information
Company Number 02970356
Company ID Number 02970356
Date formed 1994-09-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/09/2015
Return next due 14/10/2016
Type of accounts FULL
Last Datalog update: 2024-03-06 20:54:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NDA 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 NDA PROPERTIES LIMITED
The following companies were found which have the same name as NDA PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NDA PROPERTIES, LLC LITTLE MACK ST CLAIR SHORES 48081 Michigan 28983 UNKNOWN Company formed on the 2001-02-22
NDA PROPERTIES, LLC 5565 AIRPORT HWY SUITE 101 TOLEDO OH 43615 Active Company formed on the 2006-05-01
NDA PROPERTIES LLC 94 PLEASANT TRAIL Erie GRAND ISLAND NY 14072 Active Company formed on the 2016-10-05
NDA PROPERTIES, LLC 2711 Centerville Rd Suite 400 Wilmington DE 19808 Unknown Company formed on the 2005-06-06
NDA PROPERTIES, LLC 100 ALMERIA AVE CORAL GABLES FL 33134 Active Company formed on the 2002-12-12
NDA PROPERTIES LLC 200 E ROGERS RD STE E EDINBURG TX 78541 Active Company formed on the 2023-08-24

Company Officers of NDA PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
HELEN ELIZABETH HODGSON
Company Secretary 2008-04-01
DAVID MARK ATKINSON
Director 2008-04-01
MICHAEL WESTLAND GLASS
Director 2014-07-21
HEATHER MCATEAR
Director 2018-04-23
ANTHONY EDWARD SMITHERS
Director 2018-07-10
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW MICHAEL COLIN OLDHAM
Director 2008-04-01 2017-12-06
ROBERT ANDREW BRYSON HIGGINS
Director 2014-05-19 2017-10-01
SEAN LEE BALMER
Director 2010-11-22 2014-03-31
JOHN SIMON CLARKE
Director 2009-05-15 2010-11-22
COLIN STUART REID
Company Secretary 2007-12-11 2008-04-01
JOHN FREDERICK EDWARDS
Director 2002-03-13 2008-04-01
ALVIN JOSEPH SHUTTLEWORTH
Company Secretary 2005-03-14 2007-12-11
ALVIN JOSEPH SHUTTLEWORTH
Director 2002-03-13 2007-12-11
COLIN STUART REID
Company Secretary 2002-03-13 2005-03-14
ALVIN JOSEPH SHUTTLEWORTH
Company Secretary 1994-10-01 2002-03-13
DAVID RICHARD BONSER
Director 1995-01-16 2002-03-13
DEREK MAY
Director 1994-10-01 2000-11-30
ROSS ANTHONY NORMAN CHIESE
Director 1994-10-01 2000-08-01
LESLIE NEVILLE CHAMBERLAIN
Director 1994-10-01 1996-09-20
COLIN STUART REID
Company Secretary 1994-09-16 1994-10-01
PHILLIP ROSS WALKER
Director 1994-09-16 1994-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HELEN ELIZABETH HODGSON NIREX PENSION SCHEME TRUSTEE LIMITED Company Secretary 2008-09-23 CURRENT 2008-09-23 Dissolved 2015-09-01
HELEN ELIZABETH HODGSON GPS PENSION SCHEME TRUSTEE COMPANY LIMITED Company Secretary 2008-06-18 CURRENT 2008-02-12 Active
HELEN ELIZABETH HODGSON INTERNATIONAL NUCLEAR SERVICES LIMITED Company Secretary 2008-04-01 CURRENT 1973-11-08 Active
HELEN ELIZABETH HODGSON PACIFIC NUCLEAR TRANSPORT LIMITED Company Secretary 2008-04-01 CURRENT 1975-09-29 Active
HELEN ELIZABETH HODGSON DIRECT RAIL SERVICES LIMITED Company Secretary 2006-09-14 CURRENT 1995-02-13 Active
HELEN ELIZABETH HODGSON NORTH HIGHLAND REGENERATION FUND Company Secretary 2006-08-11 CURRENT 2006-05-05 Active
HELEN ELIZABETH HODGSON COMBINED NUCLEAR PENSION PLAN TRUSTEES LIMITED Company Secretary 2006-07-11 CURRENT 2006-07-11 Active
MICHAEL WESTLAND GLASS SPRINGFIELDS SEGREGATED ASSETS LIMITED Director 2011-02-03 CURRENT 2010-03-09 Active
MICHAEL WESTLAND GLASS MICHAEL GLASS DEVELOPMENTS LIMITED Director 2007-06-25 CURRENT 2007-06-25 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
2024-01-05FULL ACCOUNTS MADE UP TO 31/03/23
2023-09-21CESSATION OF SECRETARY OF STATE FOR BEIS AS A PERSON OF SIGNIFICANT CONTROL
2023-09-21Change of details for The Secretary of State for Beis as a person with significant control on 2023-02-07
2023-09-21CONFIRMATION STATEMENT MADE ON 16/09/23, WITH NO UPDATES
2023-01-20FULL ACCOUNTS MADE UP TO 31/03/22
2022-09-23CS01CONFIRMATION STATEMENT MADE ON 16/09/22, WITH NO UPDATES
2022-07-18AP03Appointment of Helen Morrell as company secretary on 2022-05-31
2022-06-10TM02Termination of appointment of Katy Laura Elliott on 2022-04-20
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 16/09/21, WITH NO UPDATES
2021-09-23AP03Appointment of Miss Katy Laura Elliott as company secretary on 2021-09-23
2021-09-23TM02Termination of appointment of Elizabeth Helen Hodgson on 2021-09-23
2021-09-17AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-02-24AP03Appointment of Mrs Elizabeth Helen Hodgson as company secretary on 2021-02-24
2021-02-23TM02Termination of appointment of Colin Stuart Reid on 2021-02-23
2020-09-23CS01CONFIRMATION STATEMENT MADE ON 16/09/20, WITH NO UPDATES
2020-08-25AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-08-18AP01DIRECTOR APPOINTED MR DAVID MEDLOCK
2020-03-10TM02Termination of appointment of Helen Elizabeth Hodgson on 2020-03-09
2020-03-10AP03Appointment of Mr Colin Stuart Reid as company secretary on 2020-03-09
2019-12-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARK ATKINSON
2019-10-01AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-17CS01CONFIRMATION STATEMENT MADE ON 16/09/19, WITH NO UPDATES
2018-09-26CS01CONFIRMATION STATEMENT MADE ON 16/09/18, WITH NO UPDATES
2018-09-12AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-26AP01DIRECTOR APPOINTED MR ANTHONY EDWARD SMITHERS
2018-04-25AP01DIRECTOR APPOINTED MRS HEATHER MCATEAR
2017-12-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MICHAEL COLIN OLDHAM
2017-10-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ANDREW BRYSON HIGGINS
2017-10-10AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 16/09/17, WITH NO UPDATES
2017-09-13PSC02Notification of The Secretary of State for Beis as a person with significant control on 2016-06-06
2016-12-16AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-28LATEST SOC28/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES
2015-10-15AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-21AR0116/09/15 ANNUAL RETURN FULL LIST
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-23AR0116/09/14 ANNUAL RETURN FULL LIST
2014-09-12AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-21AP01DIRECTOR APPOINTED MR MICHAEL WESTLAND GLASS
2014-05-19AP01DIRECTOR APPOINTED MR ROBERT ANDREW BRYSON HIGGINS
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR SEAN BALMER
2013-12-19AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-08AR0116/09/13 ANNUAL RETURN FULL LIST
2012-10-25AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-17AR0116/09/12 ANNUAL RETURN FULL LIST
2011-12-08AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-04AR0116/09/11 FULL LIST
2011-07-27CH03SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN ELIZABETH HODGSON / 27/07/2011
2010-11-23AP01DIRECTOR APPOINTED MR SEAN BALMER
2010-11-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CLARKE
2010-10-06AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-16AR0116/09/10 FULL LIST
2010-04-09SH1909/04/10 STATEMENT OF CAPITAL GBP 1
2010-04-09SH20STATEMENT BY DIRECTORS
2010-04-09CAP-SSSOLVENCY STATEMENT DATED 31/03/10
2010-04-09RES06REDUCE ISSUED CAPITAL 31/03/2010
2010-01-13RES01ADOPT ARTICLES 05/01/2010
2009-10-17AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL COLIN OLDHAM / 06/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SIMON CLARKE / 06/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARK ATKINSON / 06/10/2009
2009-09-17363aRETURN MADE UP TO 16/09/09; FULL LIST OF MEMBERS
2009-08-20288cSECRETARY'S CHANGE OF PARTICULARS / HELEN STEPHENSON / 01/08/2009
2009-05-15288aDIRECTOR APPOINTED MR JOHN SIMON CLARKE
2009-01-14AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-18RES13SECTION 175(5) 30/11/2008
2008-09-18363aRETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS
2008-04-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-04-11CERTNMCOMPANY NAME CHANGED BNFL PROPERTIES LIMITED CERTIFICATE ISSUED ON 16/04/08
2008-04-08288aDIRECTOR APPOINTED DAVID MARK ATKINSON
2008-04-07288bAPPOINTMENT TERMINATED DIRECTOR JOHN EDWARDS
2008-04-02287REGISTERED OFFICE CHANGED ON 02/04/2008 FROM 1100 DARESBURY PARK DARESBURY WARRINGTON CHESHIRE WA4 4GB
2008-04-02288bAPPOINTMENT TERMINATED SECRETARY COLIN REID
2008-04-02288aDIRECTOR APPOINTED ANDREW MICHAEL COLIN OLDHAM
2008-04-01288aSECRETARY APPOINTED HELEN ELIZABETH STEPHENSON
2007-12-11288aNEW SECRETARY APPOINTED
2007-12-11288bDIRECTOR RESIGNED
2007-12-11288bSECRETARY RESIGNED
2007-10-03363aRETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS
2007-08-28AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-03-09AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-02363aRETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS
2006-02-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-30363sRETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS
2005-03-21288bSECRETARY RESIGNED
2005-03-21288aNEW SECRETARY APPOINTED
2005-02-01AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-09-27363aRETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS
2004-01-30AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-09-30363sRETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS
2003-07-29287REGISTERED OFFICE CHANGED ON 29/07/03 FROM: RISLEY WARRINGTON CHESHIRE WA3 6AS
2003-02-04AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-09-24363(287)REGISTERED OFFICE CHANGED ON 24/09/02
2002-09-24363sRETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS
2002-04-2588(2)RAD 28/03/02--------- £ SI 152745@1=152745 £ IC 10212862/10365607
2002-04-04RES04NC INC ALREADY ADJUSTED 21/03/02
2002-04-04123£ NC 2000000/50000000 21/03/02
2002-04-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
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 NDA 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 NDA PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NDA PROPERTIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

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

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
Business rates information was found for NDA PROPERTIES LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
HINTON HOUSE BIRCHWOOD PARK AVENUE RISLEY WARRINGTON WA3 6AS 1,900,000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NDA 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 NDA 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.