ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

NFG Property Limited

NFG Property Limited is an active company incorporated on 24 March 2022 with the registered office located in London, City of London. NFG Property Limited was registered 3 years ago.
Status
Active
Active since 1 year 1 month ago
Company No
14001027
Private limited company
Age
3 years
Incorporated 24 March 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 9 September 2025 (1 month ago)
Next confirmation dated 9 September 2026
Due by 23 September 2026 (11 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
17 Bevis Marks
6th Floor
London
EC3A 7LN
England
Address changed on 18 Aug 2025 (2 months ago)
Previous address was 17 Bevis Marks 8th Floor London EC3A 7LN England
Telephone
020 39833303
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Mar 1964
Director • British • Lives in England • Born in Jan 1963
Director • Cfo • British • Lives in England • Born in Feb 1981
Director • Associate • British • Lives in England • Born in Jan 1989
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Drop It Three Limited
Keith David Beekmeyer is a mutual person.
Active
Suisse Capital Limited
Keith David Beekmeyer and Stuart Hugh Beekmeyer are mutual people.
Active
NFG Europe Limited
Keith David Beekmeyer and Julian Gerard Jammine are mutual people.
Active
Pondstone Investments Limited
Andrew Malcolm Bye is a mutual person.
Active
Active
NFG Services Limited
Keith David Beekmeyer is a mutual person.
Active
NFG Capital Limited
Keith David Beekmeyer is a mutual person.
Active
Osso Energy Plc
Keith David Beekmeyer is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£58.65K
Increased by £58.55K (+58548%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.37M
Increased by £1.37M (+1370855%)
Total Liabilities
-£1.58M
Increased by £1.58M (%)
Net Assets
-£207.43K
Decreased by £207.53K (-207525%)
Debt Ratio (%)
115%
Increased by 115.13% (%)
Latest Activity
Confirmation Submitted
1 Month Ago on 9 Sep 2025
Newpoint Financial (Europe) Ltd (PSC) Details Changed
1 Month Ago on 3 Sep 2025
Registered Address Changed
2 Months Ago on 18 Aug 2025
Registered Address Changed
2 Months Ago on 18 Aug 2025
Miss Charlotte Jayne Green Details Changed
2 Months Ago on 15 Aug 2025
Full Accounts Submitted
4 Months Ago on 12 Jun 2025
Julian Gerard Jammine Resigned
11 Months Ago on 1 Nov 2024
Confirmation Submitted
1 Year 1 Month Ago on 11 Sep 2024
Dormant Accounts Submitted
1 Year 1 Month Ago on 5 Sep 2024
Mr Andrew Malcolm Bye Details Changed
1 Year 5 Months Ago on 20 May 2024
Get Credit Report
Discover NFG Property Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Secretary's details changed for Miss Charlotte Jayne Green on 15 August 2025
Submitted on 15 Oct 2025
Confirmation statement made on 9 September 2025 with updates
Submitted on 9 Sep 2025
Change of details for Newpoint Financial (Europe) Ltd as a person with significant control on 3 September 2025
Submitted on 9 Sep 2025
Registered office address changed from 17 Bevis Marks 8th Floor London EC3A 7LN England to 17 Bevis Marks 17 Bevis Marks 6th Floor London EC3A 7LN on 18 August 2025
Submitted on 18 Aug 2025
Registered office address changed from 17 Bevis Marks 17 Bevis Marks 6th Floor London EC3A 7LN England to 17 Bevis Marks 6th Floor London EC3A 7LN on 18 August 2025
Submitted on 18 Aug 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 12 Jun 2025
Certificate of change of name
Submitted on 1 Nov 2024
Termination of appointment of Julian Gerard Jammine as a director on 1 November 2024
Submitted on 1 Nov 2024
Confirmation statement made on 11 September 2024 with updates
Submitted on 11 Sep 2024
Accounts for a dormant company made up to 31 December 2023
Submitted on 5 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year