Background WavePink WaveYellow Wave

NT LETTINGS AND PROPERTY MANAGEMENT LIMITED (04503232)

NT LETTINGS AND PROPERTY MANAGEMENT LIMITED (04503232) is an active UK company. incorporated on 5 August 2002. with registered office in Herefordshire. The company operates in the Real Estate Activities sector, engaged in real estate agencies. NT LETTINGS AND PROPERTY MANAGEMENT LIMITED has been registered for 23 years. Current directors include BUTLER, Richard Paul, TERRY, Nicholas Anthony.

Company Number
04503232
Status
active
Type
ltd
Incorporated
5 August 2002
Age
23 years
Address
1 St Mary's Street, Herefordshire, HR9 5HT
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
BUTLER, Richard Paul, TERRY, Nicholas Anthony
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NT LETTINGS AND PROPERTY MANAGEMENT LIMITED

NT LETTINGS AND PROPERTY MANAGEMENT LIMITED is an active company incorporated on 5 August 2002 with the registered office located in Herefordshire. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. NT LETTINGS AND PROPERTY MANAGEMENT LIMITED was registered 23 years ago.(SIC: 68310)

Status

active

Active since 23 years ago

Company No

04503232

LTD Company

Age

23 Years

Incorporated 5 August 2002

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 February 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (8 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026

Previous Company Names

NICHOLAS TERRY SALES AND LETTINGS LIMITED
From: 26 May 2016To: 21 December 2022
RICHARD BUTLER ESTATE AGENTS (LYDNEY) LIMITED
From: 5 August 2002To: 26 May 2016
Contact
Address

1 St Mary's Street Ross On Wye Herefordshire, HR9 5HT,

Timeline

1 key events • 2002 - 2002

Funding Officers Ownership
Company Founded
Aug 02
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BUTLER, Richard Paul

Active
Green Colley Grove, Ross On WyeHR9 5NZ
Secretary
Appointed 05 Aug 2002

BUTLER, Richard Paul

Active
Green Colley Grove, Ross On WyeHR9 5NZ
Born September 1962
Director
Appointed 05 Aug 2002

TERRY, Nicholas Anthony

Active
58 Park Walk, Ross On WyeHR9 5LW
Born July 1974
Director
Appointed 05 Aug 2002

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 05 Aug 2002
Resigned 05 Aug 2002

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 05 Aug 2002
Resigned 05 Aug 2002

Persons with significant control

2

Mr Richard Paul Butler

Active
Walford, Ross-On-WyeHR9 5NZ
Born September 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Nicholas Anthony Terry

Active
Chase Park, Ross-On-WyeHR9 5LW
Born July 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Total Exemption Full
24 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
13 February 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 February 2026
CH03Change of Secretary Details
Confirmation Statement With Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2023
CS01Confirmation Statement
Certificate Change Of Name Company
21 December 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 December 2022
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
22 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
10 August 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
16 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Resolution
26 May 2016
RESOLUTIONSResolutions
Change Of Name Notice
30 April 2016
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Second Filing Of Form With Form Type Made Up Date
18 September 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 November 2009
AAAnnual Accounts
Legacy
5 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 October 2008
AAAnnual Accounts
Legacy
1 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 August 2007
AAAnnual Accounts
Legacy
10 August 2007
363aAnnual Return
Legacy
10 August 2007
288cChange of Particulars
Legacy
20 September 2006
363aAnnual Return
Legacy
20 September 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
30 June 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 November 2005
AAAnnual Accounts
Legacy
6 September 2005
363sAnnual Return (shuttle)
Legacy
31 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 June 2004
AAAnnual Accounts
Legacy
14 August 2003
363sAnnual Return (shuttle)
Legacy
7 February 2003
395Particulars of Mortgage or Charge
Legacy
16 January 2003
88(2)R88(2)R
Legacy
16 January 2003
225Change of Accounting Reference Date
Legacy
19 August 2002
288aAppointment of Director or Secretary
Legacy
19 August 2002
288aAppointment of Director or Secretary
Legacy
15 August 2002
288bResignation of Director or Secretary
Legacy
15 August 2002
288bResignation of Director or Secretary
Incorporation Company
5 August 2002
NEWINCIncorporation