Background WavePink WaveYellow Wave

NAH ESTATES LIMITED (05474853)

NAH ESTATES LIMITED (05474853) is an active UK company. incorporated on 8 June 2005. with registered office in Teddington. The company operates in the Real Estate Activities sector, engaged in real estate agencies. NAH ESTATES LIMITED has been registered for 20 years. Current directors include KASHYAP, Ashwin, TROWER, Edward James Gosselin.

Company Number
05474853
Status
active
Type
ltd
Incorporated
8 June 2005
Age
20 years
Address
3 Park Road, Teddington, TW11 0AP
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
KASHYAP, Ashwin, TROWER, Edward James Gosselin
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NAH ESTATES LIMITED

NAH ESTATES LIMITED is an active company incorporated on 8 June 2005 with the registered office located in Teddington. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. NAH ESTATES LIMITED was registered 20 years ago.(SIC: 68310)

Status

active

Active since 20 years ago

Company No

05474853

LTD Company

Age

20 Years

Incorporated 8 June 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 January 2025 - 30 September 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 21 May 2025 (10 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026
Contact
Address

3 Park Road Teddington, TW11 0AP,

Previous Addresses

Star House Star Hill Rochester Kent ME1 1UX England
From: 22 March 2021To: 17 April 2025
Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY
From: 8 September 2014To: 22 March 2021
Second Floor Cardiff House Tilling Road London NW2 1JL
From: 24 June 2010To: 8 September 2014
Hazlems Fenton Chartered Accountants Palladium House 1-4 Argyll Street London W1F 7LD
From: 8 June 2005To: 24 June 2010
Timeline

11 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jun 05
Director Joined
Dec 09
Funding Round
Sept 11
New Owner
Aug 17
New Owner
Aug 17
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Owner Exit
Apr 25
Owner Exit
Apr 25
1
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

ENGEL, Yaron

Active
Park Road, TeddingtonTW11 0AP
Secretary
Appointed 04 Apr 2025

KASHYAP, Ashwin

Active
Park Road, TeddingtonTW11 0AP
Born September 1977
Director
Appointed 04 Apr 2025

TROWER, Edward James Gosselin

Active
Park Road, TeddingtonTW11 0AP
Born September 1987
Director
Appointed 04 Apr 2025

KEY LEGAL SERVICES (SECRETARIAL) LTD

Resigned
20 Station Road, CardiffCF15 8AA
Corporate secretary
Appointed 08 Jun 2005
Resigned 08 Jun 2005

STRAIN KEVILLE SECRETARIAL SERVICES LIMITED

Resigned
Newman Street, LondonW1T 1PZ
Corporate secretary
Appointed 08 Jun 2005
Resigned 16 Sept 2011

HARGREAVES, Nigel Anthony

Resigned
44 Clanricarde Gardens, LondonW2 4JW
Born June 1976
Director
Appointed 08 Jun 2005
Resigned 04 Apr 2025

HODGKINSON, Douglas

Resigned
Westbourne Grove, LondonW11 2SB
Born January 1979
Director
Appointed 30 Oct 2008
Resigned 04 Apr 2025

KEY LEGAL SERVICES (NOMINEES) LTD

Resigned
20 Station Road, CardiffCF15 8AA
Corporate director
Appointed 08 Jun 2005
Resigned 08 Jun 2005

Persons with significant control

3

1 Active
2 Ceased
Hammersmith Road, LondonW14 8UD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Apr 2025

Mr Nigel Anthony Hargreaves

Ceased
Park Road, TeddingtonTW11 0AP
Born June 1976

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jun 2017
Ceased 04 Apr 2025

Mr Douglas Hodgkinson

Ceased
Westbourne Grove, LondonW11 2SB
Born November 1979

Nature of Control

Right to appoint and remove directors
Notified 08 Jun 2017
Ceased 04 Apr 2025
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With Updates
23 May 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
23 May 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
15 May 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 April 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Notification Of A Person With Significant Control
17 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
17 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2023
CS01Confirmation Statement
Resolution
19 May 2023
RESOLUTIONSResolutions
Resolution
19 May 2023
RESOLUTIONSResolutions
Resolution
19 May 2023
RESOLUTIONSResolutions
Change To A Person With Significant Control
18 May 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
16 May 2023
PSC04Change of PSC Details
Capital Variation Of Rights Attached To Shares
13 May 2023
SH10Notice of Particulars of Variation
Memorandum Articles
28 April 2023
MAMA
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
17 May 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 May 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
25 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
24 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Change Person Director Company With Change Date
3 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2012
AAAnnual Accounts
Termination Secretary Company With Name
22 September 2011
TM02Termination of Secretary
Capital Allotment Shares
14 September 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Change Corporate Secretary Company With Change Date
6 August 2010
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
24 June 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
2 December 2009
AP01Appointment of Director
Legacy
25 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 May 2009
AAAnnual Accounts
Legacy
28 March 2009
287Change of Registered Office
Legacy
11 March 2009
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 May 2008
AAAnnual Accounts
Legacy
1 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 April 2007
AAAnnual Accounts
Legacy
5 January 2007
363sAnnual Return (shuttle)
Legacy
5 January 2007
287Change of Registered Office
Legacy
20 July 2005
288bResignation of Director or Secretary
Legacy
20 July 2005
288bResignation of Director or Secretary
Legacy
20 July 2005
287Change of Registered Office
Legacy
20 July 2005
288aAppointment of Director or Secretary
Legacy
20 July 2005
288aAppointment of Director or Secretary
Incorporation Company
8 June 2005
NEWINCIncorporation