Background WavePink WaveYellow Wave

NFM PROPERTIES LIMITED (04230029)

NFM PROPERTIES LIMITED (04230029) is an active UK company. incorporated on 7 June 2001. with registered office in Wymondham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. NFM PROPERTIES LIMITED has been registered for 24 years. Current directors include SCHOLEY, Daryl William.

Company Number
04230029
Status
active
Type
ltd
Incorporated
7 June 2001
Age
24 years
Address
27 Browick Road, Wymondham, NR18 0QN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SCHOLEY, Daryl William
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NFM PROPERTIES LIMITED

NFM PROPERTIES LIMITED is an active company incorporated on 7 June 2001 with the registered office located in Wymondham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. NFM PROPERTIES LIMITED was registered 24 years ago.(SIC: 68209)

Status

active

Active since 24 years ago

Company No

04230029

LTD Company

Age

24 Years

Incorporated 7 June 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 16 June 2025 (10 months ago)
Submitted on 21 June 2025 (10 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026
Contact
Address

27 Browick Road Wymondham, NR18 0QN,

Previous Addresses

1 St. Swithins Terrace Norwich Norfolk NR2 4RD
From: 7 June 2001To: 20 February 2015
Timeline

2 key events • 2001 - 2021

Funding Officers Ownership
Company Founded
Jun 01
New Owner
Oct 21
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

SCHOLEY, Daryl William

Active
27 Browick Road, WymondhamNR18 0QN
Born June 1967
Director
Appointed 07 Jun 2001

FARLEY, John William

Resigned
23 Thorpe Hall Close, NorwichNR7 0TH
Secretary
Appointed 07 Jun 2001
Resigned 31 Mar 2008

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 07 Jun 2001
Resigned 07 Jun 2001

FARLEY, John William

Resigned
23 Thorpe Hall Close, NorwichNR7 0TH
Born October 1955
Director
Appointed 07 Jun 2001
Resigned 31 Mar 2008

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 07 Jun 2001
Resigned 07 Jun 2001

Persons with significant control

2

Mrs Donna Marie Scholey

Active
Browick Road, WymondhamNR18 0QN
Born July 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Oct 2021

Mr Daryl William Scholey

Active
Browick Road, WymondhamNR18 0QN
Born June 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Micro Entity
13 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
16 October 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
16 October 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
15 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2015
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
20 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Accounts With Accounts Type Dormant
11 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Dormant
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2009
AAAnnual Accounts
Legacy
18 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 June 2008
AAAnnual Accounts
Legacy
17 June 2008
363aAnnual Return
Legacy
21 May 2008
288bResignation of Director or Secretary
Legacy
21 May 2008
288bResignation of Director or Secretary
Legacy
15 April 2008
287Change of Registered Office
Legacy
26 February 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
5 December 2007
AAAnnual Accounts
Legacy
28 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 January 2007
AAAnnual Accounts
Legacy
8 August 2006
287Change of Registered Office
Legacy
7 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 January 2006
AAAnnual Accounts
Legacy
8 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 July 2004
AAAnnual Accounts
Legacy
22 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 December 2003
AAAnnual Accounts
Legacy
1 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 December 2002
AAAnnual Accounts
Legacy
27 June 2002
363sAnnual Return (shuttle)
Legacy
24 May 2002
88(2)R88(2)R
Legacy
8 April 2002
225Change of Accounting Reference Date
Legacy
6 September 2001
395Particulars of Mortgage or Charge
Legacy
14 June 2001
288bResignation of Director or Secretary
Legacy
14 June 2001
288bResignation of Director or Secretary
Legacy
14 June 2001
287Change of Registered Office
Legacy
14 June 2001
288aAppointment of Director or Secretary
Legacy
14 June 2001
288aAppointment of Director or Secretary
Incorporation Company
7 June 2001
NEWINCIncorporation