Background WavePink WaveYellow Wave

NATABI PROPERTIES LIMITED (08591152)

NATABI PROPERTIES LIMITED (08591152) is an active UK company. incorporated on 1 July 2013. with registered office in Chesham. The company operates in the Construction sector, engaged in construction of commercial buildings. NATABI PROPERTIES LIMITED has been registered for 12 years. Current directors include BERNEY, Natalie Sophia, BERNEY, Nigel Philip, DAWSON, Abigail Frances and 1 others.

Company Number
08591152
Status
active
Type
ltd
Incorporated
1 July 2013
Age
12 years
Address
C/O Dickinsons, Brandon House, Chesham, HP5 1EG
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
BERNEY, Natalie Sophia, BERNEY, Nigel Philip, DAWSON, Abigail Frances, HARMAN, Guy Alistair
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATABI PROPERTIES LIMITED

NATABI PROPERTIES LIMITED is an active company incorporated on 1 July 2013 with the registered office located in Chesham. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. NATABI PROPERTIES LIMITED was registered 12 years ago.(SIC: 41201)

Status

active

Active since 12 years ago

Company No

08591152

LTD Company

Age

12 Years

Incorporated 1 July 2013

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 19 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

C/O Dickinsons, Brandon House First Floor, 90 The Broadway Chesham, HP5 1EG,

Previous Addresses

Enterprise House Beesons Yard, Bury Lane Rickmansworth Herts WD3 1DS
From: 1 July 2013To: 3 April 2023
Timeline

32 key events • 2013 - 2022

Funding Officers Ownership
Director Left
Jun 13
Company Founded
Jun 13
Funding Round
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Nov 13
Director Joined
Nov 13
Loan Secured
Jun 14
Loan Secured
Jul 14
Loan Secured
Aug 14
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Secured
Jan 16
Funding Round
Jun 16
Loan Cleared
Jun 16
Loan Secured
May 17
Loan Secured
May 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Secured
Oct 19
Loan Cleared
Oct 20
Loan Cleared
May 21
Loan Cleared
May 21
Loan Secured
May 21
Loan Secured
May 21
Loan Cleared
Apr 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Secured
Sept 22
Loan Secured
Sept 22
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BERNEY, Natalie Sophia

Active
Brandon House, CheshamHP5 1EG
Born October 1967
Director
Appointed 01 Jul 2013

BERNEY, Nigel Philip

Active
Brandon House, CheshamHP5 1EG
Born September 1967
Director
Appointed 01 Jul 2013

DAWSON, Abigail Frances

Active
Brandon House, CheshamHP5 1EG
Born September 1969
Director
Appointed 01 Jul 2013

HARMAN, Guy Alistair

Active
Brandon House, CheshamHP5 1EG
Born August 1970
Director
Appointed 01 Jul 2013

CARTER, John

Resigned
Eastern Esplanade, BroadstairsCT10 1DQ
Born February 1970
Director
Appointed 01 Jul 2013
Resigned 01 Jul 2013

Persons with significant control

4

Abigail Frances Dawson

Active
Brandon House, CheshamHP5 1EG
Born September 1969

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Natalie Sophia Berney

Active
Brandon House, CheshamHP5 1EG
Born October 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Nigel Philip Berney

Active
Brandon House, CheshamHP5 1EG
Born September 1967

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016

Mr Guy Alistair Harman

Active
Barden Road, SpeldhurstTN3 0LE
Born August 1970

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Group
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
5 April 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
5 April 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
5 April 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
5 April 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
5 April 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
5 April 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
5 April 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
5 April 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
5 April 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
5 April 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
5 April 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
5 April 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
5 April 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
5 April 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
5 April 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
5 April 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2023
CH01Change of Director Details
Change To A Person With Significant Control
4 April 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
4 April 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
4 April 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 September 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 September 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 April 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 May 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 October 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2017
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
27 January 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
18 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 June 2016
MR04Satisfaction of Charge
Capital Name Of Class Of Shares
10 June 2016
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
10 June 2016
SH10Notice of Particulars of Variation
Capital Allotment Shares
9 June 2016
SH01Allotment of Shares
Resolution
9 June 2016
RESOLUTIONSResolutions
Second Filing Of Form With Form Type
12 April 2016
RP04RP04
Change Person Director Company With Change Date
25 February 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
23 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Change Person Director Company With Change Date
21 April 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 December 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 October 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
4 August 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
1 July 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
18 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 November 2013
AP01Appointment of Director
Capital Allotment Shares
22 July 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
22 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 July 2013
AP01Appointment of Director
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Incorporation Company
1 July 2013
NEWINCIncorporation