Company NameNPG Estates Ltd
DirectorAbdul Mohammed Kahar
Company StatusActive
Company Number08883810
CategoryPrivate Limited Company
Incorporation Date10 February 2014(10 years, 2 months ago)
Previous NameNorman Real Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Director

Director NameMr Abdul Mohammed Kahar
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 227 Loughton Seedbed Centre
Langston Road
Loughton
Essex
IG10 3TQ

Location

Registered AddressSuite 408, Grangewood House
Oakwood Hill Industrial Estate
Loughton
Essex
IG10 3TZ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Alderton
Built Up AreaGreater London

Shareholders

1 at £1Abdul Kahar
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (10 months from now)

Filing History

7 December 2020Registered office address changed from 193 Cranbrook Road Ilford Essex IG1 4TA England to Suite 408, Grangewood House Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ on 7 December 2020 (1 page)
16 March 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
30 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
4 March 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
28 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
15 August 2017Registered office address changed from 293 Eastern Avenue Ilford Essex IG2 6NT England to 193 Cranbrook Road Ilford Essex IG1 4TA on 15 August 2017 (1 page)
15 August 2017Registered office address changed from 293 Eastern Avenue Ilford Essex IG2 6NT England to 193 Cranbrook Road Ilford Essex IG1 4TA on 15 August 2017 (1 page)
4 March 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
4 March 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
3 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(3 pages)
3 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(3 pages)
9 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
9 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
9 April 2015Registered office address changed from Heron House 2a Heigham Road London E6 2JG to 293 Eastern Avenue Ilford Essex IG2 6NT on 9 April 2015 (1 page)
9 April 2015Registered office address changed from Heron House 2a Heigham Road London E6 2JG to 293 Eastern Avenue Ilford Essex IG2 6NT on 9 April 2015 (1 page)
9 April 2015Registered office address changed from Heron House 2a Heigham Road London E6 2JG to 293 Eastern Avenue Ilford Essex IG2 6NT on 9 April 2015 (1 page)
10 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(3 pages)
10 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(3 pages)
25 November 2014Company name changed norman real LTD\certificate issued on 25/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-20
(3 pages)
25 November 2014Company name changed norman real LTD\certificate issued on 25/11/14
  • NM01 ‐ Change of name by resolution
(3 pages)
10 February 2014Incorporation
Statement of capital on 2014-02-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 February 2014Incorporation
Statement of capital on 2014-02-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)