Background WavePink WaveYellow Wave

NPP PROPERTIES LIMITED (04168865)

NPP PROPERTIES LIMITED (04168865) is an active UK company. incorporated on 27 February 2001. with registered office in Scunthorpe. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. NPP PROPERTIES LIMITED has been registered for 25 years. Current directors include JIAO, Delei, WALL, Mark, YEARDLEY, Juliette Rose.

Company Number
04168865
Status
active
Type
ltd
Incorporated
27 February 2001
Age
25 years
Address
St Vincent House, Scunthorpe, DN15 8QT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
JIAO, Delei, WALL, Mark, YEARDLEY, Juliette Rose
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NPP PROPERTIES LIMITED

NPP PROPERTIES LIMITED is an active company incorporated on 27 February 2001 with the registered office located in Scunthorpe. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. NPP PROPERTIES LIMITED was registered 25 years ago.(SIC: 70229)

Status

active

Active since 25 years ago

Company No

04168865

LTD Company

Age

25 Years

Incorporated 27 February 2001

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 5 September 2025 (6 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Overdue

17 days overdue

Last Filed

Made up to 27 February 2025 (1 year ago)
Submitted on 6 March 2025 (1 year ago)

Next Due

Due by 13 March 2026
For period ending 27 February 2026

Previous Company Names

ENGINEERING CONTRACT SERVICES LTD
From: 27 February 2001To: 7 August 2014
Contact
Address

St Vincent House Normanby Road Scunthorpe, DN15 8QT,

Previous Addresses

Belton Road Sandtoft Doncaster DN8 5SX
From: 29 January 2013To: 5 October 2021
Lakeside Tetley Near Crowle North Lincolnshire DN17 4HY
From: 27 February 2001To: 29 January 2013
Timeline

5 key events • 2001 - 2020

Funding Officers Ownership
Company Founded
Feb 01
Director Joined
Apr 15
Loan Secured
Jul 17
Loan Secured
Aug 17
Director Joined
Oct 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

WALL, Elaine

Active
Lakeside, CrowleDN17 4HY
Secretary
Appointed 27 Feb 2001

JIAO, Delei

Active
Normanby Road, ScunthorpeDN15 8QT
Born June 1981
Director
Appointed 31 Mar 2015

WALL, Mark

Active
Normanby Road, ScunthorpeDN15 8QT
Born May 1972
Director
Appointed 27 Feb 2001

YEARDLEY, Juliette Rose

Active
Normanby Road, ScunthorpeDN15 8QT
Born September 1976
Director
Appointed 01 Mar 2020

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 27 Feb 2001
Resigned 27 Feb 2001

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 27 Feb 2001
Resigned 27 Feb 2001

Persons with significant control

1

Mr Mark Wall

Active
Normanby Road, ScunthorpeDN15 8QT
Born May 1972

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Change Person Director Company With Change Date
13 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
6 March 2023
AAMDAAMD
Mortgage Charge Part Release With Charge Number
2 February 2023
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Full
11 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2020
AP01Appointment of Director
Confirmation Statement With Updates
1 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Move Registers To Registered Office Company With New Address
23 March 2016
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
9 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2014
AAAnnual Accounts
Certificate Change Of Name Company
7 August 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Move Registers To Sail Company
7 March 2013
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
6 March 2013
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
29 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Sail Address Company
17 May 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
12 November 2009
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 December 2008
AAAnnual Accounts
Legacy
21 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 January 2008
AAAnnual Accounts
Legacy
8 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 March 2007
AAAnnual Accounts
Legacy
4 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 January 2006
AAAnnual Accounts
Legacy
21 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 January 2005
AAAnnual Accounts
Legacy
16 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 December 2003
AAAnnual Accounts
Legacy
25 September 2003
287Change of Registered Office
Legacy
7 April 2003
363sAnnual Return (shuttle)
Legacy
26 November 2002
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
21 November 2002
AAAnnual Accounts
Legacy
9 March 2002
363sAnnual Return (shuttle)
Legacy
13 March 2001
288bResignation of Director or Secretary
Legacy
13 March 2001
288bResignation of Director or Secretary
Legacy
13 March 2001
288aAppointment of Director or Secretary
Legacy
13 March 2001
288aAppointment of Director or Secretary
Legacy
9 March 2001
88(2)R88(2)R
Incorporation Company
27 February 2001
NEWINCIncorporation