ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

NCC Property Management Ltd

NCC Property Management Ltd is an active company incorporated on 13 February 2009 with the registered office located in Colchester, Essex. NCC Property Management Ltd was registered 16 years ago.
Status
Active
Active since incorporation
Company No
06818436
Private limited company
Age
16 years
Incorporated 13 February 2009
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 13 February 2025 (8 months ago)
Next confirmation dated 13 February 2026
Due by 27 February 2026 (4 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 2 months remaining)
Address
Suite 3 Aster House
Landswood Park
Elmstead Market
CO7 7FD
United Kingdom
Address changed on 15 Nov 2024 (11 months ago)
Previous address was 15 Springfield Lyons Approach Chelmsford Essex CM2 5LB
Telephone
02079156803
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Aug 1969
Mr Nicholas Christopher Cheshire
PSC • British • Lives in UK • Born in Aug 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
NCC Mechanical Services Limited
Nicholas Christopher Cheshire is a mutual person.
Active
Elmstead Energy Assessments & Building Services Limited
Nicholas Christopher Cheshire is a mutual person.
Active
NCC Mechanical Services Trustee Limited
Nicholas Christopher Cheshire is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£264.6K
Decreased by £40.65K (-13%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£3.04M
Decreased by £46.65K (-2%)
Total Liabilities
-£115.7K
Decreased by £46.16K (-29%)
Net Assets
£2.92M
Decreased by £491 (-0%)
Debt Ratio (%)
4%
Decreased by 1.44% (-27%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 22 Sep 2025
Confirmation Submitted
8 Months Ago on 17 Feb 2025
Registered Address Changed
11 Months Ago on 15 Nov 2024
Full Accounts Submitted
11 Months Ago on 15 Nov 2024
Confirmation Submitted
1 Year 8 Months Ago on 16 Feb 2024
Mr James Edward Day Appointed
1 Year 10 Months Ago on 18 Dec 2023
Sarah Jane Day Appointed
1 Year 10 Months Ago on 18 Dec 2023
Full Accounts Submitted
1 Year 11 Months Ago on 28 Nov 2023
Confirmation Submitted
2 Years 8 Months Ago on 13 Feb 2023
Full Accounts Submitted
2 Years 10 Months Ago on 13 Dec 2022
Get Credit Report
Discover NCC Property Management Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 22 Sep 2025
Confirmation statement made on 13 February 2025 with no updates
Submitted on 17 Feb 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 15 Nov 2024
Registered office address changed from 15 Springfield Lyons Approach Chelmsford Essex CM2 5LB to Suite 3 Aster House Landswood Park Elmstead Market CO7 7FD on 15 November 2024
Submitted on 15 Nov 2024
Confirmation statement made on 13 February 2024 with no updates
Submitted on 16 Feb 2024
Appointment of Sarah Jane Day as a secretary on 18 December 2023
Submitted on 19 Dec 2023
Appointment of Mr James Edward Day as a secretary on 18 December 2023
Submitted on 19 Dec 2023
Total exemption full accounts made up to 31 March 2023
Submitted on 28 Nov 2023
Confirmation statement made on 13 February 2023 with no updates
Submitted on 13 Feb 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 13 Dec 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year