Background WavePink WaveYellow Wave

NIMBLE PROPERTIES LIMITED (02251403)

NIMBLE PROPERTIES LIMITED (02251403) is an active UK company. incorporated on 4 May 1988. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. NIMBLE PROPERTIES LIMITED has been registered for 37 years.

Company Number
02251403
Status
active
Type
ltd
Incorporated
4 May 1988
Age
37 years
Address
2nd Floor 168 Shoreditch High Street, London, E1 6RA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NIMBLE PROPERTIES LIMITED

NIMBLE PROPERTIES LIMITED is an active company incorporated on 4 May 1988 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. NIMBLE PROPERTIES LIMITED was registered 37 years ago.(SIC: 68100)

Status

active

Active since 37 years ago

Company No

02251403

LTD Company

Age

37 Years

Incorporated 4 May 1988

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 5 December 2025 (3 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

2nd Floor 168 Shoreditch High Street London, E1 6RA,

Previous Addresses

3rd Floor 24 Chiswell Street London EC1Y 4YX
From: 4 May 1988To: 23 September 2021
Timeline

12 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
May 88
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Director Left
May 24
Director Joined
Jul 24
Director Joined
Feb 25
Director Left
Feb 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
3 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 May 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2018
CH01Change of Director Details
Accounts With Accounts Type Small
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Accounts With Accounts Type Full
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Accounts With Accounts Type Full
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Accounts With Accounts Type Full
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Change Person Secretary Company With Change Date
8 November 2011
CH03Change of Secretary Details
Resolution
6 June 2011
RESOLUTIONSResolutions
Legacy
4 June 2011
MG01MG01
Legacy
4 June 2011
MG01MG01
Legacy
4 June 2011
MG01MG01
Change Person Director Company With Change Date
18 April 2011
CH01Change of Director Details
Accounts With Accounts Type Full
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2010
AR01AR01
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
26 March 2010
AAAnnual Accounts
Termination Secretary Company With Name
26 February 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
26 February 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Accounts With Accounts Type Full
4 May 2009
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Legacy
9 December 2008
288cChange of Particulars
Legacy
9 December 2008
288cChange of Particulars
Legacy
9 December 2008
288cChange of Particulars
Accounts With Accounts Type Full
22 July 2008
AAAnnual Accounts
Legacy
13 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 2007
AAAnnual Accounts
Legacy
15 December 2006
363sAnnual Return (shuttle)
Legacy
23 October 2006
287Change of Registered Office
Legacy
8 June 2006
395Particulars of Mortgage or Charge
Legacy
8 June 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 March 2006
AAAnnual Accounts
Legacy
29 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 2005
AAAnnual Accounts
Legacy
20 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 2004
AAAnnual Accounts
Legacy
23 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 March 2003
AAAnnual Accounts
Legacy
7 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 2002
AAAnnual Accounts
Legacy
31 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 2001
AAAnnual Accounts
Legacy
22 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 April 2000
AAAnnual Accounts
Legacy
26 November 1999
363sAnnual Return (shuttle)
Legacy
8 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 May 1999
AAAnnual Accounts
Legacy
1 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 1998
AAAnnual Accounts
Legacy
7 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 1997
AAAnnual Accounts
Legacy
10 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 1996
AAAnnual Accounts
Legacy
3 April 1996
288288
Legacy
13 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 December 1994
288288
Legacy
1 December 1994
363sAnnual Return (shuttle)
Legacy
5 April 1994
225(1)225(1)
Legacy
1 March 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
8 February 1994
AAAnnual Accounts
Legacy
8 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 1993
AAAnnual Accounts
Legacy
1 December 1992
363sAnnual Return (shuttle)
Legacy
23 December 1991
363b363b
Accounts With Accounts Type Full
19 November 1991
AAAnnual Accounts
Legacy
7 August 1991
395Particulars of Mortgage or Charge
Legacy
14 February 1991
363aAnnual Return
Accounts With Accounts Type Full
4 February 1991
AAAnnual Accounts
Legacy
3 April 1990
363363
Accounts With Accounts Type Full
3 January 1990
AAAnnual Accounts
Resolution
13 November 1989
RESOLUTIONSResolutions
Legacy
30 June 1989
288288
Legacy
24 February 1989
287Change of Registered Office
Legacy
8 June 1988
395Particulars of Mortgage or Charge
Resolution
23 May 1988
RESOLUTIONSResolutions
Legacy
23 May 1988
288288
Legacy
23 May 1988
287Change of Registered Office
Incorporation Company
4 May 1988
NEWINCIncorporation