Background WavePink WaveYellow Wave

NFL PROPERTY CO. LIMITED (05268165)

NFL PROPERTY CO. LIMITED (05268165) is an active UK company. incorporated on 25 October 2004. with registered office in Sheffield. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. NFL PROPERTY CO. LIMITED has been registered for 21 years. Current directors include HELLER, Andrew Robert, HELLER, John Alexander, HELLER, Morven, Lady.

Company Number
05268165
Status
active
Type
ltd
Incorporated
25 October 2004
Age
21 years
Address
The Hart Shaw Building, Sheffield, S9 1XU
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
HELLER, Andrew Robert, HELLER, John Alexander, HELLER, Morven, Lady
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NFL PROPERTY CO. LIMITED

NFL PROPERTY CO. LIMITED is an active company incorporated on 25 October 2004 with the registered office located in Sheffield. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. NFL PROPERTY CO. LIMITED was registered 21 years ago.(SIC: 64999)

Status

active

Active since 21 years ago

Company No

05268165

LTD Company

Age

21 Years

Incorporated 25 October 2004

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 5 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (5 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026

Previous Company Names

NEWINCCO 407 LIMITED
From: 25 October 2004To: 27 October 2004
Contact
Address

The Hart Shaw Building Europa Link Sheffield, S9 1XU,

Previous Addresses

2nd Floor Langham House 12 Little Portland Street London W1W 8BJ United Kingdom
From: 6 July 2023To: 31 August 2023
The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU
From: 25 October 2004To: 6 July 2023
Timeline

3 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Oct 04
Director Left
Feb 23
Owner Exit
Jul 23
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

HELLER, Andrew Robert

Active
Langham House, LondonW1W 8BJ
Secretary
Appointed 01 Dec 2004

HELLER, Andrew Robert

Active
Langham House, LondonW1W 8BJ
Born August 1968
Director
Appointed 01 Dec 2004

HELLER, John Alexander

Active
Langham House, LondonW1W 8BJ
Born October 1966
Director
Appointed 01 Dec 2004

HELLER, Morven, Lady

Active
Langham House, LondonW1W 8BJ
Born July 1940
Director
Appointed 27 Oct 2004

HELLER, Michael Aron, Sir

Resigned
15 Ferncroft Avenue, LondonNW3 7PG
Secretary
Appointed 27 Oct 2004
Resigned 01 Dec 2004

OLSWANG COSEC LIMITED

Resigned
90 High Holborn, LondonWC1V 6XX
Corporate secretary
Appointed 25 Oct 2004
Resigned 27 Oct 2004

HELLER, Michael Aron, Sir

Resigned
Langham House, LondonW1W 8BJ
Born July 1936
Director
Appointed 27 Oct 2004
Resigned 30 Jan 2023

OLSWANG DIRECTORS 1 LIMITED

Resigned
Seventh Floor, LondonWC1V 6XX
Corporate nominee director
Appointed 25 Oct 2004
Resigned 27 Oct 2004

OLSWANG DIRECTORS 2 LIMITED

Resigned
90 High Holborn, LondonWC1V 6XX
Corporate nominee director
Appointed 25 Oct 2004
Resigned 27 Oct 2004

Persons with significant control

2

1 Active
1 Ceased

Sir Michael Aron Heller

Ceased
Langham House, LondonW1W 8BJ
Born July 1936

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Jan 2023
Europa Link, SheffieldS9 1XU

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

81

Accounts With Accounts Type Small
5 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
31 May 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
31 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 August 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
7 July 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
6 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
6 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 July 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 February 2023
TM01Termination of Director
Accounts With Accounts Type Small
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
15 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 November 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
15 November 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Accounts With Accounts Type Small
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Accounts With Accounts Type Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Change Person Director Company With Change Date
17 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 April 2012
CH03Change of Secretary Details
Accounts With Accounts Type Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Accounts With Accounts Type Small
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Accounts With Accounts Type Small
1 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Accounts With Accounts Type Small
31 January 2009
AAAnnual Accounts
Legacy
10 November 2008
363aAnnual Return
Accounts With Accounts Type Small
2 February 2008
AAAnnual Accounts
Legacy
20 November 2007
363aAnnual Return
Accounts With Accounts Type Small
6 February 2007
AAAnnual Accounts
Legacy
6 January 2007
363sAnnual Return (shuttle)
Legacy
8 February 2006
363sAnnual Return (shuttle)
Legacy
17 February 2005
287Change of Registered Office
Legacy
9 December 2004
288aAppointment of Director or Secretary
Legacy
9 December 2004
288aAppointment of Director or Secretary
Legacy
9 December 2004
288bResignation of Director or Secretary
Memorandum Articles
3 November 2004
MEM/ARTSMEM/ARTS
Legacy
3 November 2004
88(2)R88(2)R
Legacy
3 November 2004
287Change of Registered Office
Legacy
3 November 2004
225Change of Accounting Reference Date
Legacy
3 November 2004
288bResignation of Director or Secretary
Legacy
3 November 2004
288bResignation of Director or Secretary
Legacy
3 November 2004
288bResignation of Director or Secretary
Legacy
3 November 2004
288aAppointment of Director or Secretary
Legacy
3 November 2004
288aAppointment of Director or Secretary
Resolution
3 November 2004
RESOLUTIONSResolutions
Certificate Change Of Name Company
27 October 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 October 2004
NEWINCIncorporation