Background WavePink WaveYellow Wave

NFG PROPERTY LIMITED (14001027)

NFG PROPERTY LIMITED (14001027) is an active UK company. incorporated on 24 March 2022. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. NFG PROPERTY LIMITED has been registered for 4 years. Current directors include BEEKMEYER, Keith David, BEEKMEYER, Stuart Hugh, BYE, Andrew Malcolm.

Company Number
14001027
Status
active
Type
ltd
Incorporated
24 March 2022
Age
4 years
Address
17 Bevis Marks, London, EC3A 7LN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BEEKMEYER, Keith David, BEEKMEYER, Stuart Hugh, BYE, Andrew Malcolm
SIC Codes
41100, 41201, 41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NFG PROPERTY LIMITED

NFG PROPERTY LIMITED is an active company incorporated on 24 March 2022 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. NFG PROPERTY LIMITED was registered 4 years ago.(SIC: 41100, 41201, 41202)

Status

active

Active since 4 years ago

Company No

14001027

LTD Company

Age

4 Years

Incorporated 24 March 2022

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 12 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (6 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026

Previous Company Names

NEWPOINT PROPERTY LTD
From: 30 January 2024To: 1 November 2024
NFG CAPITAL PARTNERS LTD
From: 10 November 2023To: 30 January 2024
NEWPOINT SECURITIES LTD
From: 24 March 2022To: 10 November 2023
Contact
Address

17 Bevis Marks 6th Floor London, EC3A 7LN,

Previous Addresses

17 Bevis Marks 17 Bevis Marks 6th Floor London EC3A 7LN England
From: 18 August 2025To: 18 August 2025
17 Bevis Marks 8th Floor London EC3A 7LN England
From: 8 December 2023To: 18 August 2025
60 Wensleydale Road Hampton Middlesex TW12 2LX United Kingdom
From: 24 March 2022To: 8 December 2023
Timeline

4 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Mar 22
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Oct 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

LOUCAIDES, Charlotte Jayne

Active
Bevis Marks, LondonEC3A 7LN
Secretary
Appointed 08 May 2024

BEEKMEYER, Keith David

Active
High Road, EppingCM16 4DJ
Born January 1963
Director
Appointed 24 Mar 2022

BEEKMEYER, Stuart Hugh

Active
Bevis Marks, LondonEC3A 7LN
Born January 1989
Director
Appointed 05 Feb 2024

BYE, Andrew Malcolm

Active
Bevis Marks, LondonEC3A 7LN
Born March 1964
Director
Appointed 24 Mar 2022

JAMMINE, Julian Gerard

Resigned
8th Floor, LondonEC3A 7LN
Born February 1981
Director
Appointed 05 Feb 2024
Resigned 01 Nov 2024

Persons with significant control

1

Bevis Marks, LondonEC3A 7LN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Mar 2022
Fundings
Financials
Latest Activities

Filing History

22

Change Person Secretary Company With Change Date
15 October 2025
CH03Change of Secretary Details
Confirmation Statement With Updates
9 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
9 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 August 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Certificate Change Of Name Company
1 November 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
20 May 2024
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
20 May 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Certificate Change Of Name Company
30 January 2024
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Shortened
15 January 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
11 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 December 2023
AD01Change of Registered Office Address
Certificate Change Of Name Company
10 November 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Incorporation Company
24 March 2022
NEWINCIncorporation