Background WavePink WaveYellow Wave

NN HOLDINGS (NW) LIMITED (12760698)

NN HOLDINGS (NW) LIMITED (12760698) is an active UK company. incorporated on 22 July 2020. with registered office in Preston. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. NN HOLDINGS (NW) LIMITED has been registered for 5 years. Current directors include PATEL, Naeem Mahamad, RAFIQ, Nadeem Mahmad.

Company Number
12760698
Status
active
Type
ltd
Incorporated
22 July 2020
Age
5 years
Address
239 Ribbleton Lane, Preston, PR1 5EA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PATEL, Naeem Mahamad, RAFIQ, Nadeem Mahmad
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NN HOLDINGS (NW) LIMITED

NN HOLDINGS (NW) LIMITED is an active company incorporated on 22 July 2020 with the registered office located in Preston. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. NN HOLDINGS (NW) LIMITED was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

12760698

LTD Company

Age

5 Years

Incorporated 22 July 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 2 July 2025 (9 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

239 Ribbleton Lane Preston, PR1 5EA,

Timeline

8 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jul 20
New Owner
Jul 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Director Left
Aug 25
Owner Exit
Aug 25
Director Joined
Aug 25
New Owner
Aug 25
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

PATEL, Naeem Mahamad

Active
Ribbleton Lane, PrestonPR1 5EA
Born April 1987
Director
Appointed 12 Aug 2025

RAFIQ, Nadeem Mahmad

Active
Ribbleton Lane, PrestonPR1 5EA
Born February 1991
Director
Appointed 22 Jul 2020

PATEL, Naeem Mahamad

Resigned
Ribbleton Lane, PrestonPR1 5EA
Born April 1984
Director
Appointed 22 Jul 2020
Resigned 12 Aug 2025

Persons with significant control

3

2 Active
1 Ceased

Mr Naeem Mahamad Patel

Active
Ribbleton Lane, PrestonPR1 5EA
Born April 1987

Nature of Control

Right to appoint and remove directors
Notified 12 Aug 2025

Mr Naeem Mahamad Patel

Ceased
Ribbleton Lane, PrestonPR1 5EA
Born April 1984

Nature of Control

Right to appoint and remove directors
Notified 22 Jul 2020
Ceased 12 Aug 2025

Mr Nadeem Mahmad Rafiq

Active
Ribbleton Lane, PrestonPR1 5EA
Born February 1991

Nature of Control

Significant influence or control
Notified 22 Jul 2020
Fundings
Financials
Latest Activities

Filing History

23

Change To A Person With Significant Control
26 February 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
26 February 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
25 February 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
25 February 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
13 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
12 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
12 August 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 July 2021
PSC01Notification of Individual PSC
Change Account Reference Date Company Current Shortened
24 November 2020
AA01Change of Accounting Reference Date
Incorporation Company
22 July 2020
NEWINCIncorporation