Background WavePink WaveYellow Wave

NEC PROPERTY (NUMBER ONE) LIMITED (09356884)

NEC PROPERTY (NUMBER ONE) LIMITED (09356884) is an active UK company. incorporated on 16 December 2014. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. NEC PROPERTY (NUMBER ONE) LIMITED has been registered for 11 years. Current directors include GOODLUCK, Stephen, REEVE, Paul.

Company Number
09356884
Status
active
Type
ltd
Incorporated
16 December 2014
Age
11 years
Address
National Exhibition Centre, Birmingham, B40 1NT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GOODLUCK, Stephen, REEVE, Paul
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEC PROPERTY (NUMBER ONE) LIMITED

NEC PROPERTY (NUMBER ONE) LIMITED is an active company incorporated on 16 December 2014 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. NEC PROPERTY (NUMBER ONE) LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09356884

LTD Company

Age

11 Years

Incorporated 16 December 2014

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 10 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

National Exhibition Centre National Exhibition Centre Birmingham, B40 1NT,

Previous Addresses

Two Snowhill Birmingham West Midlands B4 6WR United Kingdom
From: 16 December 2014To: 17 December 2014
Timeline

21 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Loan Secured
May 15
Loan Secured
Dec 16
Loan Cleared
Nov 18
Loan Cleared
Nov 18
New Owner
Nov 18
Loan Secured
Jan 19
Loan Secured
Feb 19
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

ERRINGTON, Paul Edward

Active
National Exhibition Centre, BirminghamB40 1NT
Secretary
Appointed 07 May 2019

GOODLUCK, Stephen

Active
National Exhibition Centre, BirminghamB40 1NT
Born August 1977
Director
Appointed 01 Jan 2026

REEVE, Paul

Active
National Exhibition Centre, BirminghamB40 1NT
Born February 1980
Director
Appointed 07 Dec 2023

MARRIOTT, Edwin Keith

Resigned
National Exhibition Centre, BirminghamB40 1NT
Secretary
Appointed 16 Dec 2014
Resigned 07 May 2019

ASHTON, Richard John

Resigned
National Exhibition Centre, BirminghamB40 1NT
Born May 1966
Director
Appointed 17 Sept 2019
Resigned 07 Dec 2023

HORNBY, John Mark

Resigned
National Exhibition Centre, BirminghamB40 1NT
Born August 1965
Director
Appointed 16 Dec 2014
Resigned 12 Jul 2019

PLIMMER, Tracy Lee

Resigned
Snowhill, BirminghamB4 6WR
Born March 1976
Director
Appointed 16 Dec 2014
Resigned 16 Dec 2014

SANG, Russel

Resigned
National Exhibition Centre, BirminghamB40 1NT
Born October 1969
Director
Appointed 12 Jul 2019
Resigned 17 Sept 2019

SMITH, Melanie Jane

Resigned
National Exhibition Centre, BirminghamB40 1NT
Born December 1973
Director
Appointed 07 Dec 2023
Resigned 31 Dec 2025

THANDI, (Pavandeep) Paul

Resigned
National Exhibition Centre, BirminghamB40 1NT
Born February 1966
Director
Appointed 16 Dec 2014
Resigned 07 Dec 2023

Persons with significant control

2

Mr Stephen A Schwarzman

Active
345 Park Avenue, New YorkNY10154
Born February 1947

Nature of Control

Significant influence or control
Notified 31 Oct 2018
National Exhibition Centre, BirminghamB40 1NT

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

50

Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
23 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2023
AAAnnual Accounts
Resolution
10 July 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
15 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 May 2019
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 November 2018
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
3 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 November 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
18 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Resolution
21 May 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2015
MR01Registration of a Charge
Resolution
2 February 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
17 December 2014
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
17 December 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 December 2014
AD01Change of Registered Office Address
Incorporation Company
16 December 2014
NEWINCIncorporation