Background WavePink WaveYellow Wave

NUR LIMITED (03336788)

NUR LIMITED (03336788) is an active UK company. incorporated on 14 March 1997. with registered office in Middlesex. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. NUR LIMITED has been registered for 29 years. Current directors include JANMOHAMED, Alim Amirali, JANMOHAMED, Amirali Hassanali Moledina.

Company Number
03336788
Status
active
Type
ltd
Incorporated
14 March 1997
Age
29 years
Address
7-9 The Oaks, Middlesex, HA4 7LF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
JANMOHAMED, Alim Amirali, JANMOHAMED, Amirali Hassanali Moledina
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NUR LIMITED

NUR LIMITED is an active company incorporated on 14 March 1997 with the registered office located in Middlesex. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. NUR LIMITED was registered 29 years ago.(SIC: 68209)

Status

active

Active since 29 years ago

Company No

03336788

LTD Company

Age

29 Years

Incorporated 14 March 1997

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 3 March 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Small Company

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 March 2026 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 28 March 2027
For period ending 14 March 2027
Contact
Address

7-9 The Oaks Ruislip Middlesex, HA4 7LF,

Previous Addresses

22 Melton Street London NW1 2BW
From: 14 March 1997To: 19 June 2015
Timeline

16 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Mar 97
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Cleared
Apr 20
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Secured
Apr 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

JANMOHAMED, Alim Amirali

Active
2 Ashneal Gardens, Harrow On The HillHA1 3XJ
Secretary
Appointed 31 Aug 2006

JANMOHAMED, Alim Amirali

Active
2 Ashneal Gardens, Harrow On The HillHA1 3XJ
Born June 1981
Director
Appointed 29 Mar 2009

JANMOHAMED, Amirali Hassanali Moledina

Active
2 Ashneal Gardens, Harrow On The HillHA1 3XJ
Born April 1952
Director
Appointed 10 Apr 1997

JANMOHAMED, Amirali Hassanali Moledina

Resigned
2 Ashneal Gardens, Harrow On The HillHA1 3XJ
Secretary
Appointed 10 Apr 1997
Resigned 31 Aug 2006

CARGIL MANAGEMENT SERVICES LIMITED

Resigned
22 Melton Street, LondonNW1 2BW
Corporate nominee secretary
Appointed 14 Mar 1997
Resigned 10 Apr 1997

JANMOHAMED, Salim Hassanali Moledina

Resigned
100 Moor Lane, RickmansworthWD3 1LQ
Born February 1962
Director
Appointed 10 Apr 1997
Resigned 31 Aug 2006

LEA YEAT LIMITED

Resigned
22 Melton Street, LondonNW1 2BW
Corporate nominee director
Appointed 14 Mar 1997
Resigned 10 Apr 1997

Persons with significant control

1

Mr Amirali Hassanali Moledina Janmohamed

Active
Ashneal Gardens, Harrow On The HillHA1 3XJ
Born April 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
3 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
25 February 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
17 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 February 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
27 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 April 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Small
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 March 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 March 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
1 March 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 September 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Full
3 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Accounts With Accounts Type Full
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Gazette Filings Brought Up To Date
27 July 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
9 July 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
6 April 2013
MG01MG01
Legacy
6 April 2013
MG01MG01
Legacy
27 March 2013
MG02MG02
Accounts With Accounts Type Full
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Accounts With Accounts Type Full
10 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Accounts With Accounts Type Full
2 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Accounts With Accounts Type Full
1 March 2010
AAAnnual Accounts
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
17 April 2009
363aAnnual Return
Accounts With Accounts Type Full
3 April 2009
AAAnnual Accounts
Legacy
5 April 2008
395Particulars of Mortgage or Charge
Legacy
5 April 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 April 2008
AAAnnual Accounts
Legacy
1 April 2008
363aAnnual Return
Accounts With Accounts Type Full
4 April 2007
AAAnnual Accounts
Legacy
19 March 2007
363aAnnual Return
Legacy
2 October 2006
363aAnnual Return
Legacy
20 September 2006
363aAnnual Return
Legacy
20 September 2006
363aAnnual Return
Legacy
20 September 2006
363aAnnual Return
Accounts With Accounts Type Full
13 September 2006
AAAnnual Accounts
Legacy
7 September 2006
288aAppointment of Director or Secretary
Legacy
7 September 2006
288bResignation of Director or Secretary
Legacy
7 September 2006
288bResignation of Director or Secretary
Legacy
6 January 2006
363aAnnual Return
Legacy
6 January 2006
363aAnnual Return
Legacy
6 January 2006
363aAnnual Return
Accounts With Accounts Type Full
1 April 2005
AAAnnual Accounts
Legacy
23 March 2005
363aAnnual Return
Legacy
7 April 2004
363aAnnual Return
Accounts With Accounts Type Full
5 April 2004
AAAnnual Accounts
Legacy
18 April 2003
363aAnnual Return
Accounts With Accounts Type Full
4 April 2003
AAAnnual Accounts
Legacy
5 April 2002
403aParticulars of Charge Subject to s859A
Legacy
26 March 2002
363aAnnual Return
Accounts With Accounts Type Full
13 March 2002
AAAnnual Accounts
Legacy
11 October 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 April 2001
AAAnnual Accounts
Legacy
28 March 2001
363aAnnual Return
Legacy
15 August 2000
363aAnnual Return
Legacy
15 August 2000
288cChange of Particulars
Accounts With Accounts Type Full
12 January 2000
AAAnnual Accounts
Legacy
25 March 1999
363aAnnual Return
Accounts With Accounts Type Full
19 January 1999
AAAnnual Accounts
Legacy
1 June 1998
363aAnnual Return
Accounts With Accounts Type Full
20 April 1998
AAAnnual Accounts
Legacy
20 April 1998
225Change of Accounting Reference Date
Legacy
25 July 1997
288bResignation of Director or Secretary
Legacy
25 July 1997
288bResignation of Director or Secretary
Legacy
18 April 1997
395Particulars of Mortgage or Charge
Legacy
15 April 1997
288aAppointment of Director or Secretary
Legacy
15 April 1997
288aAppointment of Director or Secretary
Incorporation Company
14 March 1997
NEWINCIncorporation