Background WavePink WaveYellow Wave

NT GROUP PROPERTIES LIMITED (01996711)

NT GROUP PROPERTIES LIMITED (01996711) is an active UK company. incorporated on 6 March 1986. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. NT GROUP PROPERTIES LIMITED has been registered for 40 years. Current directors include CRAMPTON, Christopher John, STANLEY, John Derek, Mr..

Company Number
01996711
Status
active
Type
ltd
Incorporated
6 March 1986
Age
40 years
Address
35 Rocky Lane, Birmingham, B6 5RQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CRAMPTON, Christopher John, STANLEY, John Derek, Mr.
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NT GROUP PROPERTIES LIMITED

NT GROUP PROPERTIES LIMITED is an active company incorporated on 6 March 1986 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. NT GROUP PROPERTIES LIMITED was registered 40 years ago.(SIC: 74990)

Status

active

Active since 40 years ago

Company No

01996711

LTD Company

Age

40 Years

Incorporated 6 March 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027

Previous Company Names

PEERLESS GROUP PROPERTIES LIMITED
From: 24 June 1986To: 4 January 1993
DAYRANGE PROPERTIES LIMITED
From: 6 March 1986To: 24 June 1986
Contact
Address

35 Rocky Lane Aston Birmingham, B6 5RQ,

Previous Addresses

Bescot Crescent Walsall West Midlands WS1 4DL
From: 6 March 1986To: 12 August 2016
Timeline

6 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Feb 11
New Owner
Jul 23
New Owner
Jul 23
Owner Exit
Jul 23
Owner Exit
May 25
Owner Exit
May 25
0
Funding
1
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

LUCENA GOMEZ, Maria Antonieta

Active
Rocky Lane, BirminghamB6 5RQ
Secretary
Appointed 29 Feb 2024

CRAMPTON, Christopher John

Active
6 Oxford Road, BirminghamB13 9EH
Born November 1964
Director
Appointed 04 Apr 2005

STANLEY, John Derek, Mr.

Active
Willow Barn, CreweCW2 5PQ
Born March 1973
Director
Appointed 12 Mar 2004

CASSIDY, Paula Mary, Ms.

Resigned
Rocky Lane, BirminghamB6 5RQ
Secretary
Appointed 14 Jul 2023
Resigned 29 Feb 2024

CRISTEA, Mihaela

Resigned
Lakeview Drive, Swords
Secretary
Appointed 12 Jan 2011
Resigned 30 Nov 2013

DOHERTY, Niamh, Ms.

Resigned
Iveagh Court, Dublin 2
Secretary
Appointed 30 Nov 2013
Resigned 10 Oct 2018

FUSELIER, Frank Anthony

Resigned
155 Chestnut Ridge Road, Montvale
Secretary
Appointed 01 Mar 2005
Resigned 12 Jan 2011

LEWIS, Bryan Richard

Resigned
193 Station Lane, SolihullB94 6JG
Secretary
Appointed N/A
Resigned 31 Aug 1991

LUCENA GOMEZ, Maria

Resigned
Lambroekstraat 5, Diegem
Secretary
Appointed 10 Oct 2018
Resigned 14 Jul 2023

MAY, Denis Christopher

Resigned
33 Westfield Close, SolihullB93 8DY
Secretary
Appointed 31 Aug 1991
Resigned 12 Jan 2011

MORAN, Gerald Terence

Resigned
155 Chestnut Ridge Road, New Jersey
Secretary
Appointed 01 Mar 2005
Resigned 12 Jan 2011

SANTORO, Barbara Ann

Resigned
155 Chestnut Ridge Road, New Jersey
Secretary
Appointed 01 Mar 2005
Resigned 17 Feb 2011

BUCKETT, Cecil John

Resigned
Vectis House 10 Cherry Hill Drive, BirminghamB45 8JY
Born June 1940
Director
Appointed N/A
Resigned 31 Mar 1992

HILTON, Kevin

Resigned
4 Catherine Drive, Sutton ColdfieldB73 6AX
Born December 1958
Director
Appointed 30 Apr 1998
Resigned 04 Feb 2005

LEDBURY-MOORE, Michael Courtney Devereux

Resigned
68 Darnick Road, Sutton ColdfieldB73 6PF
Born June 1943
Director
Appointed 31 Mar 1992
Resigned 30 Apr 1998

MAY, Denis Christopher

Resigned
33 Westfield Close, SolihullB93 8DY
Born March 1948
Director
Appointed 01 Oct 1995
Resigned 12 Jan 2011

ROGERS, Douglas Ernest

Resigned
46 Hampton Lane, SolihullB91 2PZ
Born February 1936
Director
Appointed N/A
Resigned 01 Oct 1995

SYLVESTER, David

Resigned
Rushmore House 1 Bracebridge Road, Sutton ColdfieldB74 2SB
Born November 1957
Director
Appointed 30 Apr 1998
Resigned 12 Aug 1999

Persons with significant control

4

1 Active
3 Ceased

Allegion (Uk) Limited

Active
Rocky Lane, BirminghamB6 5RQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 May 2025

Mr Christopher John Crampton

Ceased
Rocky Lane, BirminghamB6 5RQ
Born November 1964

Nature of Control

Significant influence or control
Notified 14 Jul 2023
Ceased 06 May 2025

Mr. John Derek Stanley

Ceased
Rocky Lane, BirminghamB6 5RQ
Born March 1973

Nature of Control

Significant influence or control
Notified 14 Jul 2023
Ceased 06 May 2025
Rocky Lane, BirminghamB6 5RQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 14 Jul 2023
Fundings
Financials
Latest Activities

Filing History

142

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
18 June 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 May 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 May 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 July 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 July 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
14 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 July 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
25 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
22 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Accounts With Accounts Type Dormant
20 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Accounts With Accounts Type Dormant
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Appoint Person Secretary Company With Name
2 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
2 December 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
12 August 2013
AAAnnual Accounts
Statement Of Companys Objects
4 June 2013
CC04CC04
Resolution
4 June 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Accounts With Accounts Type Dormant
3 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Accounts With Accounts Type Dormant
21 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Appoint Person Secretary Company With Name
22 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
21 February 2011
TM02Termination of Secretary
Termination Secretary Company With Name
21 February 2011
TM02Termination of Secretary
Termination Secretary Company With Name
21 February 2011
TM02Termination of Secretary
Termination Director Company With Name
17 February 2011
TM01Termination of Director
Termination Secretary Company With Name
17 February 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Accounts With Accounts Type Dormant
27 January 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 April 2009
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
23 April 2008
AAAnnual Accounts
Legacy
18 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
17 July 2007
AAAnnual Accounts
Legacy
22 May 2007
288cChange of Particulars
Legacy
22 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
26 October 2006
AAAnnual Accounts
Legacy
24 March 2006
363aAnnual Return
Legacy
16 May 2005
288aAppointment of Director or Secretary
Legacy
5 April 2005
363sAnnual Return (shuttle)
Legacy
5 April 2005
288aAppointment of Director or Secretary
Legacy
5 April 2005
288aAppointment of Director or Secretary
Legacy
5 April 2005
288aAppointment of Director or Secretary
Legacy
4 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
12 January 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 August 2004
AAAnnual Accounts
Legacy
1 April 2004
363sAnnual Return (shuttle)
Legacy
1 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
27 November 2003
AAAnnual Accounts
Legacy
11 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 October 2002
AAAnnual Accounts
Legacy
30 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 November 2001
AAAnnual Accounts
Legacy
30 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 July 2000
AAAnnual Accounts
Legacy
11 May 2000
363aAnnual Return
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
25 August 1999
288bResignation of Director or Secretary
Legacy
27 April 1999
363aAnnual Return
Legacy
8 December 1998
288cChange of Particulars
Accounts With Accounts Type Full
2 November 1998
AAAnnual Accounts
Auditors Resignation Company
12 August 1998
AUDAUD
Legacy
3 July 1998
288aAppointment of Director or Secretary
Legacy
13 May 1998
288bResignation of Director or Secretary
Legacy
13 May 1998
288aAppointment of Director or Secretary
Legacy
16 April 1998
363aAnnual Return
Auditors Resignation Company
28 July 1997
AUDAUD
Auditors Resignation Company
28 July 1997
AUDAUD
Legacy
21 April 1997
363aAnnual Return
Accounts With Accounts Type Full
21 April 1997
AAAnnual Accounts
Accounts With Accounts Type Full
25 May 1996
AAAnnual Accounts
Legacy
22 April 1996
363aAnnual Return
Legacy
4 October 1995
288288
Legacy
6 June 1995
288288
Accounts With Accounts Type Full
20 April 1995
AAAnnual Accounts
Legacy
5 April 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 December 1994
288288
Accounts With Accounts Type Full
6 July 1994
AAAnnual Accounts
Legacy
14 April 1994
363x363x
Accounts With Accounts Type Full
28 September 1993
AAAnnual Accounts
Legacy
29 April 1993
363x363x
Certificate Change Of Name Company
4 January 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 November 1992
287Change of Registered Office
Legacy
2 November 1992
288288
Legacy
11 August 1992
225(1)225(1)
Legacy
12 May 1992
288288
Accounts With Accounts Type Dormant
25 April 1992
AAAnnual Accounts
Legacy
23 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 1991
AAAnnual Accounts
Legacy
16 September 1991
288288
Legacy
30 July 1991
363x363x
Accounts With Accounts Type Dormant
14 September 1990
AAAnnual Accounts
Legacy
14 September 1990
363363
Legacy
28 March 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
14 September 1989
AAAnnual Accounts
Legacy
14 September 1989
363363
Legacy
18 November 1988
287Change of Registered Office
Legacy
6 July 1988
363363
Accounts With Made Up Date
24 June 1988
AAAnnual Accounts
Legacy
30 December 1987
363(C)363(C)
Legacy
30 December 1987
363363
Legacy
30 December 1987
363363
Accounts With Made Up Date
17 December 1987
AAAnnual Accounts
Resolution
9 December 1987
RESOLUTIONSResolutions
Legacy
14 August 1987
288288
Legacy
12 August 1987
288288
Legacy
12 August 1987
225(1)225(1)
Legacy
26 March 1987
288288
Accounts With Accounts Type Full
9 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
9 December 1986
288288
Certificate Change Of Name Company
24 June 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 April 1986
287Change of Registered Office
Legacy
30 April 1986
288288