Background WavePink WaveYellow Wave

N.A.L. PROPERTIES LTD (06439976)

N.A.L. PROPERTIES LTD (06439976) is an active UK company. incorporated on 28 November 2007. with registered office in Wymondham. The company operates in the Construction sector, engaged in development of building projects. N.A.L. PROPERTIES LTD has been registered for 18 years. Current directors include LAKE, Neil Alfred.

Company Number
06439976
Status
active
Type
ltd
Incorporated
28 November 2007
Age
18 years
Address
Pilgrim Suite Church Road, Wymondham, NR18 9RS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LAKE, Neil Alfred
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

N.A.L. PROPERTIES LTD

N.A.L. PROPERTIES LTD is an active company incorporated on 28 November 2007 with the registered office located in Wymondham. The company operates in the Construction sector, specifically engaged in development of building projects. N.A.L. PROPERTIES LTD was registered 18 years ago.(SIC: 41100)

Status

active

Active since 18 years ago

Company No

06439976

LTD Company

Age

18 Years

Incorporated 28 November 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 December 2025 (4 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

8 months left

Last Filed

Made up to 28 November 2025 (5 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

Pilgrim Suite Church Road Ketteringham Wymondham, NR18 9RS,

Previous Addresses

Suite 1, the Old Dairy Norwich Common Wymondham NR18 0SW England
From: 17 January 2022To: 31 October 2023
35 Gravel Hill Lane West Winch King's Lynn Norfolk PE33 0QG
From: 11 April 2013To: 17 January 2022
42-44 Bridge Street Downham Market Norfolk PE38 9DJ United Kingdom
From: 28 November 2007To: 11 April 2013
Timeline

1 key events • 2007 - 2007

Funding Officers Ownership
Company Founded
Nov 07
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

LAKE, Neil Alfred

Active
Gravel Hill Lane, Kings LynnPE33 0QG
Born July 1960
Director
Appointed 28 Nov 2007

OAKES, Carole Ann

Resigned
Gravel Hill Lane, King's LynnPE33 0QG
Secretary
Appointed 28 Nov 2007
Resigned 23 Jun 2023

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 28 Nov 2007
Resigned 28 Nov 2007

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate director
Appointed 28 Nov 2007
Resigned 28 Nov 2007

Persons with significant control

1

Mr Neil Alfred Lake

Active
Church Road, WymondhamNR18 9RS
Born July 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Nov 2016
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 February 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
15 February 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 April 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 February 2009
AAAnnual Accounts
Legacy
23 December 2008
363aAnnual Return
Legacy
18 September 2008
287Change of Registered Office
Legacy
12 May 2008
287Change of Registered Office
Legacy
3 December 2007
225Change of Accounting Reference Date
Legacy
3 December 2007
88(2)R88(2)R
Legacy
1 December 2007
288aAppointment of Director or Secretary
Legacy
1 December 2007
288aAppointment of Director or Secretary
Legacy
1 December 2007
288bResignation of Director or Secretary
Legacy
1 December 2007
288bResignation of Director or Secretary
Incorporation Company
28 November 2007
NEWINCIncorporation