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

NATABI PROPERTIES LIMITED

C/O DICKINSONS, BRANDON HOUSE, FIRST FLOOR, 90 THE BROADWAY, CHESHAM, HP5 1EG,
Company Registration Number
08591152
Private Limited Company
Active

Company Overview

About Natabi Properties Ltd
NATABI PROPERTIES LIMITED was founded on 2013-07-01 and has its registered office in Chesham. The organisation's status is listed as "Active". Natabi Properties Limited is a Private Limited Company registered in ENGLAND 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
NATABI PROPERTIES LIMITED
 
Legal Registered Office
C/O DICKINSONS, BRANDON HOUSE
FIRST FLOOR, 90 THE BROADWAY
CHESHAM
HP5 1EG
Other companies in WD3
 
Filing Information
Company Number 08591152
Company ID Number 08591152
Date formed 2013-07-01
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 01/07/2015
Return next due 29/07/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB380322912  
Last Datalog update: 2023-10-08 00:51:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NATABI PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACCLARO ACCOUNTANCY & BOOKKEEPING LIMITED   C J CONTEGO LIMITED   DICKINSONS ACCOUNTANCY SERVICES LIMITED   NATKAJ LIMITED   SARAH HIBBERT LIMITED   TAX-WORLD (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 NATABI PROPERTIES LIMITED
The following companies were found which have the same name as NATABI PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NATABI PROPERTIES REDHILL LIMITED C/O DICKINSONS, BRANDON HOUSE FIRST FLOOR, 90 THE BROADWAY CHESHAM HP5 1EG Active Company formed on the 2018-12-03
NATABI PROPERTIES ORPINGTON LIMITED C/O DICKINSONS, BRANDON HOUSE FIRST FLOOR, 90 THE BROADWAY CHESHAM HP5 1EG Active Company formed on the 2018-12-03

Company Officers of NATABI PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
NATALIE SOPHIA BERNEY
Director 2013-07-01
NIGEL PHILIP BERNEY
Director 2013-07-01
ABIGAIL FRANCES DAWSON
Director 2013-07-01
GUY ALISTAIR HARMAN
Director 2013-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN CARTER
Director 2013-07-01 2013-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NATALIE SOPHIA BERNEY NORTH WESTERN AVENUE WATFORD LIMITED Director 2016-06-01 CURRENT 2014-07-15 Active
NATALIE SOPHIA BERNEY NATABI BLUE LIMITED Director 2016-03-08 CURRENT 2016-03-08 Active
NATALIE SOPHIA BERNEY FIRMFACT LIMITED Director 2015-11-26 CURRENT 2015-11-26 Active
NIGEL PHILIP BERNEY WATFORD REAL ESTATE LIMITED Director 2018-05-31 CURRENT 2018-05-31 Active - Proposal to Strike off
NIGEL PHILIP BERNEY NL CARE & SENIOR LIVING PROPERTY LIMITED Director 2018-04-13 CURRENT 2018-04-13 Active
NIGEL PHILIP BERNEY NL CARE BUSHEY LIMITED Director 2018-04-13 CURRENT 2018-04-13 Active
NIGEL PHILIP BERNEY NL CARE PROPERTY LIMITED Director 2018-04-13 CURRENT 2018-04-13 Active
NIGEL PHILIP BERNEY NATABI BLUE LIMITED Director 2016-03-08 CURRENT 2016-03-08 Active
NIGEL PHILIP BERNEY FIRMFACT LIMITED Director 2015-11-26 CURRENT 2015-11-26 Active
NIGEL PHILIP BERNEY MAIDENHEAD CARE VILLAGE LIMITED Director 2015-07-08 CURRENT 2015-07-08 Active - Proposal to Strike off
NIGEL PHILIP BERNEY NATABI RICKMANSWORTH LIMITED Director 2014-07-15 CURRENT 2014-07-15 Active
NIGEL PHILIP BERNEY NORTH WESTERN AVENUE WATFORD LIMITED Director 2014-07-15 CURRENT 2014-07-15 Active
NIGEL PHILIP BERNEY UPTON ROAD WATFORD LIMITED Director 2013-07-16 CURRENT 2013-07-16 Active - Proposal to Strike off
NIGEL PHILIP BERNEY MERTON ROAD LIMITED Director 2013-04-03 CURRENT 2013-04-03 Dissolved 2015-08-04
NIGEL PHILIP BERNEY DALESWIFT LIMITED Director 2011-11-09 CURRENT 2011-09-13 Dissolved 2018-01-17
NIGEL PHILIP BERNEY LONDON ROAD INVESTMENTS LIMITED Director 2001-10-10 CURRENT 2001-09-28 Active
NIGEL PHILIP BERNEY NIGEL LAWRENCE LIMITED Director 1992-06-11 CURRENT 1990-06-11 Active
ABIGAIL FRANCES DAWSON NORTH WESTERN AVENUE WATFORD LIMITED Director 2016-06-01 CURRENT 2014-07-15 Active
ABIGAIL FRANCES DAWSON NATABI GREEN LIMITED Director 2016-03-08 CURRENT 2016-03-08 Active
GUY ALISTAIR HARMAN COOMBS CHALLENGE LIMITED Director 2016-07-06 CURRENT 2016-07-06 Active
GUY ALISTAIR HARMAN NATABI GREEN LIMITED Director 2016-03-08 CURRENT 2016-03-08 Active
GUY ALISTAIR HARMAN COOMBS AUTOMOTIVE LIMITED Director 2015-07-08 CURRENT 2015-07-08 Active
GUY ALISTAIR HARMAN MAIDENHEAD CARE VILLAGE LIMITED Director 2015-07-08 CURRENT 2015-07-08 Active - Proposal to Strike off
GUY ALISTAIR HARMAN COOMBS PERFORMANCE LIMITED Director 2014-12-11 CURRENT 2014-11-10 Active
GUY ALISTAIR HARMAN COOMBS MOTORS LIMITED Director 2014-11-10 CURRENT 2010-07-20 Active
GUY ALISTAIR HARMAN COOMBS RACING LIMITED Director 2014-11-10 CURRENT 2007-08-29 Active
GUY ALISTAIR HARMAN COOMBS OF GUILDFORD LIMITED Director 2014-11-10 CURRENT 2011-10-14 Active
GUY ALISTAIR HARMAN COOMBS HERITAGE LIMITED Director 2014-11-10 CURRENT 2012-08-01 Active
GUY ALISTAIR HARMAN HENTHAMES LIMITED Director 2014-09-10 CURRENT 2014-09-10 Active
GUY ALISTAIR HARMAN NATABI RICKMANSWORTH LIMITED Director 2014-07-15 CURRENT 2014-07-15 Active
GUY ALISTAIR HARMAN NORTH WESTERN AVENUE WATFORD LIMITED Director 2014-07-15 CURRENT 2014-07-15 Active
GUY ALISTAIR HARMAN ADDINGTON REAL ESTATE LIMITED Director 2014-02-13 CURRENT 2014-02-13 Active
GUY ALISTAIR HARMAN UPTON ROAD WATFORD LIMITED Director 2013-07-16 CURRENT 2013-07-16 Active - Proposal to Strike off
GUY ALISTAIR HARMAN DALESWIFT LIMITED Director 2012-09-14 CURRENT 2011-09-13 Dissolved 2018-01-17
GUY ALISTAIR HARMAN FOLEY STREET REAL ESTATE LTD Director 2012-08-08 CURRENT 2012-08-08 Dissolved 2015-09-10
GUY ALISTAIR HARMAN LONDON ROAD INVESTMENTS LIMITED Director 2001-10-10 CURRENT 2001-09-28 Active
GUY ALISTAIR HARMAN NIGEL LAWRENCE LIMITED Director 1995-11-27 CURRENT 1990-06-11 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
2023-09-1931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-10CONFIRMATION STATEMENT MADE ON 01/07/23, WITH NO UPDATES
2023-04-05Change of details for Mrs Natalie Sophia Berney as a person with significant control on 2023-04-04
2023-04-05Change of details for Abigail Frances Dawson as a person with significant control on 2023-04-04
2023-04-04Change of details for Mrs Natalie Sophia Berney as a person with significant control on 2023-04-04
2023-04-04Change of details for Mr Nigel Philip Berney as a person with significant control on 2023-04-04
2023-04-04Change of details for Abigail Frances Dawson as a person with significant control on 2023-04-04
2023-04-04Director's details changed for Mrs Natalie Sophia Berney on 2023-04-04
2023-04-04Director's details changed for Mr Nigel Philip Berney on 2023-04-04
2023-04-04Director's details changed for Abigail Frances Dawson on 2023-04-04
2023-04-04Director's details changed for Mr Guy Alistair Harman on 2023-04-04
2023-04-03REGISTERED OFFICE CHANGED ON 03/04/23 FROM Enterprise House Beesons Yard, Bury Lane Rickmansworth Herts WD3 1DS
2022-09-30REGISTRATION OF A CHARGE / CHARGE CODE 085911520012
2022-09-30REGISTRATION OF A CHARGE / CHARGE CODE 085911520013
2022-09-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 085911520013
2022-09-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085911520007
2022-09-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085911520007
2022-09-2631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085911520011
2022-09-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085911520011
2022-07-19CS01CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES
2022-04-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085911520010
2021-07-30CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH NO UPDATES
2021-07-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085911520009
2021-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 085911520011
2020-10-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085911520008
2020-07-28AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-28CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES
2019-10-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 085911520009
2019-08-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085911520004
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH NO UPDATES
2019-06-12AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 085911520008
2018-09-13AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH NO UPDATES
2017-11-22AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH NO UPDATES
2017-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 085911520007
2017-01-27AA01Previous accounting period shortened from 28/02/17 TO 31/12/16
2016-10-18AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 8
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-06-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085911520006
2016-06-10SH08Change of share class name or designation
2016-06-10SH10Particulars of variation of rights attached to shares
2016-06-09SH0105/04/16 STATEMENT OF CAPITAL GBP 8
2016-06-09RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2016-06-09RES12VARYING SHARE RIGHTS AND NAMES
2016-04-12ANNOTATIONClarification
2016-04-12RP04
2016-02-25CH01Director's details changed for Mrs Natalie Sophia Berney on 2015-04-21
2016-01-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 085911520006
2015-10-23AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 085911520005
2015-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 085911520004
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 4
2015-07-29AR0101/07/15 ANNUAL RETURN FULL LIST
2015-04-21CH01Director's details changed for Mr Nigel Philip Berney on 2015-04-21
2014-12-02AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-29AA01Previous accounting period shortened from 31/07/14 TO 28/02/14
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 4
2014-08-06AR0101/07/14 FULL LIST
2014-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 085911520003
2014-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ABIGAIL FRANCES HARMAN / 02/07/2013
2014-07-17ANNOTATIONOther
2014-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 085911520002
2014-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 085911520001
2013-11-18AP01DIRECTOR APPOINTED MRS NATALIE SOPHIA BERNEY
2013-11-18AP01DIRECTOR APPOINTED ABIGAIL FRANCES HARMAN
2013-11-18AP01DIRECTOR APPOINTED ABIGAIL FRANCES HARMAN
2013-07-22AP01DIRECTOR APPOINTED MR NIGEL PHILIP BERNEY
2013-07-22AP01DIRECTOR APPOINTED MR GUY ALISTAIR HARMAN
2013-07-22SH0101/07/13 STATEMENT OF CAPITAL GBP 4
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CARTER
2013-07-01MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2013-07-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to NATABI 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 NATABI PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-08 Outstanding TITLESTONE PROPERTY LENDING LIMITED
2016-01-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
2015-09-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2015-09-02 Outstanding HONDA R&D (EUROPE) UK LIMITED
2014-08-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2014-07-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2014-07-01 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2016-12-31
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 NATABI PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of NATABI PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NATABI PROPERTIES LIMITED
Trademarks
We have not found any records of NATABI PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NATABI 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 (41201 - Construction of commercial buildings) as NATABI PROPERTIES LIMITED are:

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