Background WavePink WaveYellow Wave

NASHDALE PROPERTIES LIMITED (04550359)

NASHDALE PROPERTIES LIMITED (04550359) is an active UK company. incorporated on 1 October 2002. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. NASHDALE PROPERTIES LIMITED has been registered for 23 years. Current directors include OST, Daniel Joshua Alexander, OST, Leah, OST, Teresa.

Company Number
04550359
Status
active
Type
ltd
Incorporated
1 October 2002
Age
23 years
Address
27 Yew Tree Court, London, NW11 0RA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
OST, Daniel Joshua Alexander, OST, Leah, OST, Teresa
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NASHDALE PROPERTIES LIMITED

NASHDALE PROPERTIES LIMITED is an active company incorporated on 1 October 2002 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. NASHDALE PROPERTIES LIMITED was registered 23 years ago.(SIC: 68209)

Status

active

Active since 23 years ago

Company No

04550359

LTD Company

Age

23 Years

Incorporated 1 October 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 March 2026 (Just now)
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

8 months left

Last Filed

Made up to 15 November 2025 (4 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

27 Yew Tree Court Bridge Lane London, NW11 0RA,

Timeline

8 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Sept 02
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Secured
Jan 22
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

OST, Joseph Arnold

Active
27 Yew Tree Court, LondonNW11 0RA
Secretary
Appointed 21 Jul 2003

OST, Daniel Joshua Alexander

Active
27 Yew Tree Court, LondonNW11 0RA
Born February 1945
Director
Appointed 21 Jul 2003

OST, Leah

Active
27 Yew Tree Court, LondonNW11 0RA
Born November 1958
Director
Appointed 01 Mar 2023

OST, Teresa

Active
27 Yew Tree Court, LondonNW11 0RA
Born April 1950
Director
Appointed 01 Mar 2023

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 01 Oct 2002
Resigned 21 Jul 2003

OST, Joseph Arnold

Resigned
27 Yew Tree Court, LondonNW11 0RA
Born March 1953
Director
Appointed 21 Jul 2003
Resigned 01 Mar 2023

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 01 Oct 2002
Resigned 21 Jul 2003

Persons with significant control

2

Mr Daniel Joshua Alexander Ost

Active
27 Yew Tree Court, LondonNW11 0RA
Born February 1945

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Notified 06 Apr 2016

Mr Joseph Arnold Ost

Active
27 Yew Tree Court, LondonNW11 0RA
Born March 1953

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

79

Accounts With Accounts Type Micro Entity
14 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
8 April 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 January 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 February 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 January 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
23 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 April 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 January 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 April 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 January 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 January 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Gazette Filings Brought Up To Date
21 February 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
20 February 2013
AAAnnual Accounts
Gazette Notice Compulsary
29 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
2 May 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
1 May 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 November 2009
CH03Change of Secretary Details
Legacy
2 October 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 February 2009
AAAnnual Accounts
Legacy
17 December 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
21 December 2007
AAAnnual Accounts
Legacy
18 October 2007
363sAnnual Return (shuttle)
Legacy
9 November 2006
395Particulars of Mortgage or Charge
Legacy
9 November 2006
395Particulars of Mortgage or Charge
Legacy
26 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 September 2006
AAAnnual Accounts
Legacy
22 December 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
20 October 2005
AAAnnual Accounts
Legacy
14 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 October 2004
AAAnnual Accounts
Legacy
20 October 2004
363sAnnual Return (shuttle)
Legacy
19 January 2004
363sAnnual Return (shuttle)
Legacy
24 September 2003
287Change of Registered Office
Legacy
24 September 2003
288aAppointment of Director or Secretary
Legacy
24 September 2003
288aAppointment of Director or Secretary
Legacy
24 September 2003
288bResignation of Director or Secretary
Legacy
24 September 2003
288bResignation of Director or Secretary
Legacy
13 September 2003
395Particulars of Mortgage or Charge
Legacy
13 September 2003
395Particulars of Mortgage or Charge
Incorporation Company
1 October 2002
NEWINCIncorporation