Background WavePink WaveYellow Wave

NHG ESTATES LIMITED (08347683)

NHG ESTATES LIMITED (08347683) is an active UK company. incorporated on 4 January 2013. with registered office in Prestwich. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. NHG ESTATES LIMITED has been registered for 13 years. Current directors include BRUNER, Alan.

Company Number
08347683
Status
active
Type
ltd
Incorporated
4 January 2013
Age
13 years
Address
New Maxdov House, Prestwich, M25 0AA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BRUNER, Alan
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NHG ESTATES LIMITED

NHG ESTATES LIMITED is an active company incorporated on 4 January 2013 with the registered office located in Prestwich. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. NHG ESTATES LIMITED was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

08347683

LTD Company

Age

13 Years

Incorporated 4 January 2013

Size

N/A

Accounts

ARD: 22/1

Up to Date

21 days left

Last Filed

Made up to 31 January 2024 (2 years ago)
Submitted on 23 January 2026 (3 months ago)
Period: 1 February 2023 - 31 January 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 23 April 2026
Period: 1 February 2024 - 22 January 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 August 2025 (8 months ago)
Submitted on 5 October 2025 (6 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026
Contact
Address

New Maxdov House 130 Bury New Road Prestwich, M25 0AA,

Timeline

27 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jan 13
Director Left
Aug 14
Director Joined
Aug 14
Director Left
Dec 15
Director Joined
Dec 15
Loan Secured
Nov 16
Loan Secured
May 18
Loan Cleared
Oct 18
Loan Secured
Feb 19
Loan Secured
Feb 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Cleared
Jul 19
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Director Left
Jan 24
Director Joined
Jan 24
Loan Secured
Feb 25
Loan Secured
Feb 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Secured
Oct 25
Loan Secured
Oct 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BRUNER, Alan

Active
130 Bury New Road, PrestwichM25 0AA
Born March 1980
Director
Appointed 01 Jan 2024

BRUNER, Alan

Resigned
130 Bury New Road, PrestwichM25 0AA
Born March 1980
Director
Appointed 01 Aug 2014
Resigned 08 Dec 2015

FRANK, Gita Malka

Resigned
130 Bury New Road, PrestwichM25 0AA
Born August 1988
Director
Appointed 08 Dec 2015
Resigned 01 Jan 2024

FRANK, Gita

Resigned
130 Bury New Road, PrestwichM25 0AA
Born August 1988
Director
Appointed 04 Jan 2013
Resigned 01 Aug 2014

Persons with significant control

1

Mrs Gita Malka Frank

Active
130 Bury New Road, PrestwichM25 0AA
Born August 1988

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Change Account Reference Date Company Current Shortened
23 January 2026
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 October 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 October 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Part
2 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
2 October 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
2 April 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2025
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
15 January 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
15 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 January 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
24 October 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 October 2021
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
2 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 September 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
14 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 July 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 October 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 October 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
2 November 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
26 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Incorporation Company
4 January 2013
NEWINCIncorporation