Background WavePink WaveYellow Wave

NIFES PROPERTY LIMITED (09599379)

NIFES PROPERTY LIMITED (09599379) is an active UK company. incorporated on 19 May 2015. with registered office in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering related scientific and technical consulting activities. NIFES PROPERTY LIMITED has been registered for 10 years. Current directors include ALLONI, Carlo, BAIRSTOW, Katharine Selina.

Company Number
09599379
Status
active
Type
ltd
Incorporated
19 May 2015
Age
10 years
Address
Peat House, Leicester, LE1 6LP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering related scientific and technical consulting activities
Directors
ALLONI, Carlo, BAIRSTOW, Katharine Selina
SIC Codes
71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NIFES PROPERTY LIMITED

NIFES PROPERTY LIMITED is an active company incorporated on 19 May 2015 with the registered office located in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering related scientific and technical consulting activities. NIFES PROPERTY LIMITED was registered 10 years ago.(SIC: 71122)

Status

active

Active since 10 years ago

Company No

09599379

LTD Company

Age

10 Years

Incorporated 19 May 2015

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 February 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027
Contact
Address

Peat House 1 Waterloo Way Leicester, LE1 6LP,

Previous Addresses

Jubilee House 32 Duncan Close Moulton Park Northampton NN3 6WL United Kingdom
From: 19 May 2015To: 7 December 2018
Timeline

21 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
May 15
Loan Secured
Jun 15
Director Joined
Nov 15
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Loan Cleared
Dec 18
Loan Secured
Dec 18
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Jan 22
Director Joined
Dec 22
Director Left
May 24
Director Joined
May 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
May 25
Director Left
Aug 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

ALLONI, Carlo

Active
1 Waterloo Way, LeicesterLE1 6LP
Born December 1976
Director
Appointed 04 Sept 2024

BAIRSTOW, Katharine Selina

Active
1 Waterloo Way, LeicesterLE1 6LP
Born January 1982
Director
Appointed 29 Apr 2025

COOPER, Timothy Charles

Resigned
32 Duncan Close, NorthamptonNN3 6WL
Secretary
Appointed 19 May 2015
Resigned 23 Nov 2018

BEAN, Paul

Resigned
1 Waterloo Way, LeicesterLE1 6LP
Born February 1964
Director
Appointed 16 May 2022
Resigned 09 Aug 2024

COOPER, Timothy Charles

Resigned
32 Duncan Close, NorthamptonNN3 6WL
Born May 1973
Director
Appointed 19 May 2015
Resigned 23 Nov 2018

DOWNING, Thomas George

Resigned
32 Duncan Close, NorthamptonNN3 6WL
Born June 1978
Director
Appointed 19 May 2015
Resigned 23 Nov 2018

JONES, Gareth Martyn

Resigned
Burnham Close, LeicesterLE18 2QT
Born August 1980
Director
Appointed 10 Nov 2015
Resigned 23 Nov 2018

KAY, Neil Edward

Resigned
1 Waterloo Way, LeicesterLE1 6LP
Born July 1973
Director
Appointed 02 Oct 2023
Resigned 31 Aug 2025

PERKINS, Stephen

Resigned
1 Waterloo Way, LeicesterLE1 6LP
Born April 1974
Director
Appointed 14 Sept 2020
Resigned 02 Oct 2023

RUDZINSKI, Alexander Peter Marek

Resigned
1 Waterloo Way, LeicesterLE1 6LP
Born July 1975
Director
Appointed 23 Nov 2018
Resigned 14 Sept 2020

SMITH, David John

Resigned
1 Waterloo Way, LeicesterLE1 6LP
Born December 1964
Director
Appointed 23 Nov 2018
Resigned 13 Jan 2022

YOUNGMAN, Barnaby Luke

Resigned
32 Duncan Close, NorthamptonNN3 6WL
Born September 1978
Director
Appointed 19 May 2015
Resigned 23 Nov 2018

Persons with significant control

1

1 Waterloo Road, LeicesterLE1 6LP

Nature of Control

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

Filing History

72

Accounts With Accounts Type Audit Exemption Subsiduary
24 February 2026
AAAnnual Accounts
Legacy
24 February 2026
AGREEMENT2AGREEMENT2
Legacy
16 February 2026
PARENT_ACCPARENT_ACC
Legacy
16 February 2026
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 December 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
30 May 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 May 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 December 2024
AAAnnual Accounts
Legacy
11 December 2024
PARENT_ACCPARENT_ACC
Legacy
11 December 2024
GUARANTEE2GUARANTEE2
Legacy
11 December 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2023
AAAnnual Accounts
Legacy
14 October 2023
PARENT_ACCPARENT_ACC
Legacy
14 October 2023
GUARANTEE2GUARANTEE2
Legacy
14 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 July 2022
AAAnnual Accounts
Legacy
26 July 2022
PARENT_ACCPARENT_ACC
Legacy
26 July 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 September 2021
AAAnnual Accounts
Legacy
7 September 2021
PARENT_ACCPARENT_ACC
Legacy
7 September 2021
AGREEMENT2AGREEMENT2
Legacy
7 September 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 February 2021
AAAnnual Accounts
Legacy
2 February 2021
AGREEMENT2AGREEMENT2
Legacy
31 December 2020
PARENT_ACCPARENT_ACC
Legacy
31 December 2020
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
13 October 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
29 April 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
11 December 2018
AA01Change of Accounting Reference Date
Memorandum Articles
11 December 2018
MAMA
Resolution
11 December 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
10 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 December 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
6 December 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 December 2018
TM02Termination of Secretary
Mortgage Satisfy Charge Full
6 December 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
21 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
6 April 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2015
MR01Registration of a Charge
Incorporation Company
19 May 2015
NEWINCIncorporation