Background WavePink WaveYellow Wave

N&D PROPERTY SOLUTIONS LTD (11283323)

N&D PROPERTY SOLUTIONS LTD (11283323) is an active UK company. incorporated on 29 March 2018. 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. N&D PROPERTY SOLUTIONS LTD has been registered for 8 years. Current directors include HIBBERT, Jonny, PARKIN, Kathryn Jane, SUTHERLAND, Alexander James Stuart and 1 others.

Company Number
11283323
Status
active
Type
ltd
Incorporated
29 March 2018
Age
8 years
Address
C/O Halopeo Limited 2 Edmund Gardens, Birmingham, B3 2HJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HIBBERT, Jonny, PARKIN, Kathryn Jane, SUTHERLAND, Alexander James Stuart, SUTHERLAND, Rebecca Louise
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

N&D PROPERTY SOLUTIONS LTD

N&D PROPERTY SOLUTIONS LTD is an active company incorporated on 29 March 2018 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. N&D PROPERTY SOLUTIONS LTD was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

11283323

LTD Company

Age

8 Years

Incorporated 29 March 2018

Size

N/A

Accounts

ARD: 31/3

Overdue

3 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 3 January 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 November 2025 (5 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026
Contact
Address

C/O Halopeo Limited 2 Edmund Gardens 125 Edmund Street Birmingham, B3 2HJ,

Previous Addresses

2 Edmund Gardens 125 Edmund Street Birmingham West Midlands B3 2HJ United Kingdom
From: 25 June 2025To: 9 July 2025
C/O Halopeo Ltd Units 115-119 Fort Dunlop Fort Parkway Birmingham B24 9FE England
From: 11 February 2025To: 25 June 2025
340 Summer Lane Birmingham B19 3QL England
From: 16 September 2024To: 11 February 2025
Vincent Court Hubert Street Birmingham West Midlands B6 4BA England
From: 29 March 2018To: 16 September 2024
Timeline

4 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Mar 18
New Owner
Nov 19
Owner Exit
Nov 19
Loan Secured
Jan 20
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

HIBBERT, Jonny

Active
2 Edmund Gardens, BirminghamB3 2HJ
Born August 1988
Director
Appointed 29 Mar 2018

PARKIN, Kathryn Jane

Active
2 Edmund Gardens, BirminghamB3 2HJ
Born June 1989
Director
Appointed 29 Mar 2018

SUTHERLAND, Alexander James Stuart

Active
2 Edmund Gardens, BirminghamB3 2HJ
Born June 1985
Director
Appointed 29 Mar 2018

SUTHERLAND, Rebecca Louise

Active
2 Edmund Gardens, BirminghamB3 2HJ
Born March 1986
Director
Appointed 29 Mar 2018

Persons with significant control

2

1 Active
1 Ceased

Mrs Rebecca Louise Sutherland

Active
2 Edmund Gardens, BirminghamB3 2HJ
Born March 1986

Nature of Control

Right to appoint and remove directors
Notified 20 Nov 2019
Hubert Street, BirminghamB6 4BA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 Mar 2018
Ceased 19 Nov 2019
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With Updates
16 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
9 July 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
9 July 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 June 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
25 June 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 February 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 February 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
11 February 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
3 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
16 September 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
16 September 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
8 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 May 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2020
MR01Registration of a Charge
Accounts With Accounts Type Dormant
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 November 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
27 June 2018
CH01Change of Director Details
Incorporation Company
29 March 2018
NEWINCIncorporation