Date | Description |
2025-04-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/24 |
2025-04-03 |
delete person Barry Lee |
2025-04-03 |
delete person Mahmoud Al- Mashehadani |
2025-04-03 |
insert person Charlotte Kingcome |
2025-04-03 |
update person_description Daniel Brooker => Daniel Brooker |
2025-04-03 |
update person_title Daniel Brooker: Financial Accounts Assistant => Business Analyst |
2025-04-03 |
update person_title Jude Gaal: Business Development Manager => Lead Business Development Manager |
2025-04-03 |
update person_title Steven Elworthy: IT Administrator => IT Coordinator |
2025-02-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/25, NO UPDATES |
2025-01-10 |
insert cmo Alison Shepherd |
2025-01-10 |
delete person Shah Hyder |
2025-01-10 |
insert person Aimee Grierson |
2025-01-10 |
insert person Barry Lee |
2025-01-10 |
insert person Mahmoud Al- Mashehadani |
2025-01-10 |
update person_description Alison Shepherd => Alison Shepherd |
2025-01-10 |
update person_description Jude Gaal => Jude Gaal |
2025-01-10 |
update person_title Alison Shepherd: Marketing Manager => Head of Marketing |
2025-01-10 |
update person_title Hayley Lyndon: Sales Support Administrator => Client Operations Manager |
2025-01-10 |
update person_title Michael Ogden: Senior Asset Manager => Lead Asset Manager |
2025-01-10 |
update person_title Paul Martin: Property Advisor => Client Advisor |
2025-01-10 |
update person_title Rebecca Young: Underwriting Team Leader => Acquisitions Team Leader |
2025-01-10 |
update person_title Sam Narbey: Head of Underwriting => Head of Acquisitions |
2025-01-10 |
update person_title Simon Homes: Head of Progression => Progression Team Leader |
2024-11-11 |
delete person Daniel Webster |
2024-11-11 |
delete person Liz Chambers |
2024-11-11 |
delete person Nancy Costa |
2024-11-11 |
delete person Samson Lyndon |
2024-11-11 |
delete person Sharon Daly |
2024-11-11 |
delete person Valerie Iroegbu |
2024-09-02 |
insert person Jude Gaal |
2024-06-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/23 |
2024-06-25 |
insert cfo Jane Ford |
2024-06-25 |
insert person Aston McLennan |
2024-06-25 |
insert person Jane Ford |
2024-06-25 |
insert person Rhys Isaac |
2024-04-08 |
delete general_emails in..@springmove.com |
2024-04-08 |
delete address Marco Polo House
3-5 Landsdown Road
Croydon CR0 2BX |
2024-04-08 |
delete address Marco Polo House, 3 -5 Lansdowne Road, Croydon, CR0 2BX |
2024-04-08 |
delete email in..@springmove.com |
2024-04-08 |
delete terms_pages_linkeddomain nationalpropertytrade.co.uk |
2024-04-08 |
insert address Sunley House,
Bedford Park,
Croydon,
CR0 2AP |
2024-04-08 |
insert person Paul Martin |
2024-04-08 |
update person_title Rebecca Young: Senior Underwriter => Underwriting Team Leader; Senior Underwriter |
2024-04-08 |
update primary_contact Marco Polo House
3-5 Landsdown Road
Croydon CR0 2BX => Sunley House,
Bedford Park,
Croydon,
CR0 2AP |
2024-04-07 |
delete address MARCO POLO HOUSE 3-5 LANSDOWNE ROAD CROYDON ENGLAND CR0 2BX |
2024-04-07 |
insert address SUNLEY HOUSE BEDFORD PARK CROYDON ENGLAND CR0 2AP |
2024-04-07 |
update registered_address |
2024-02-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/24, NO UPDATES |
2023-10-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/10/2023 FROM
MARCO POLO HOUSE 3-5 LANSDOWNE ROAD
CROYDON
CR0 2BX
ENGLAND |
2023-10-12 |
insert address Marco Polo House, 3 -5 Lansdowne Road, Croydon, CR0 2BX |
2023-10-12 |
insert person Emanuela Dedoni |
2023-10-12 |
insert person Liz Chambers |
2023-10-12 |
insert person Nancy Costa |
2023-10-12 |
update person_title Anna Zareba: Senior Finance Assistant; Assistant; Finance Manager => Assistant; Finance Manager |
2023-10-12 |
update person_title Sharon Barnes: Purchase Ledger Clerk => Senior Finance Assistant; Purchase Ledger Clerk |
2023-08-07 |
update num_mort_charges 1 => 2 |
2023-08-07 |
update num_mort_outstanding 1 => 2 |
2023-07-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-07-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 096101650002 |
2023-06-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/22 |
2023-06-22 |
insert person Michael Ogden |
2023-06-22 |
update person_title Marcus Dumbili: Property Advisor; Senior Property Advisor => Property Advisor; Valuations Manager |
2023-06-22 |
update person_title Samson Lyndon: Valuations Manager => Underwriter; Valuations Manager |
2023-06-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2023-06-07 |
update accounts_next_due_date 2022-09-30 => 2023-06-30 |
2023-05-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/21 |
2023-02-20 |
insert chairman Cormac Henderson |
2023-02-20 |
update person_title Anna Zareba: Assistant; Finance Manager => Senior Finance Assistant; Assistant; Finance Manager |
2023-02-20 |
update person_title Cormac Henderson: Founder of One of the UK; CEO; Founder => Founder of One of the UK; Co - Founder; CEO; Founder; Executive Chairman |
2023-02-20 |
update person_title Marcus Dumbili: Property Advisor => Property Advisor; Senior Property Advisor |
2023-02-20 |
update person_title Oliver Russell: Head of Trading => Director of Trading; Head of Trading |
2023-02-20 |
update person_title Samar Shaheryar: COO => Co - CEO; COO |
2023-02-20 |
update person_title Shane Miller-Bourke: Founder; CIO => Founder; Co - CEO; CIO |
2023-02-20 |
update person_title Tina McGrath: Finance Manager => Financial Accountant; Finance Manager |
2023-02-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/23, NO UPDATES |
2022-12-15 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2022-12-06 |
insert about_pages_linkeddomain trustpilot.com |
2022-12-06 |
insert person Hayley Lyndon |
2022-12-06 |
insert person Sharon Barnes |
2022-12-06 |
insert person Sharon Daly |
2022-12-06 |
update person_title Daniel Brooker: Purchase Ledger Clerk => Financial Accounts Assistant |
2022-11-29 |
update statutory_documents FIRST GAZETTE |
2022-10-05 |
delete person Shuvo Royhurst |
2022-10-05 |
update person_title Samson Lyndon: Valuation Manager => Valuations Manager |
2022-07-27 |
delete person Paola Cappai |
2022-07-27 |
insert person Daniel Brooker |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2022-09-30 |
2022-04-23 |
insert person Paola Cappai |
2022-04-23 |
insert person Shah Hyder |
2022-03-23 |
delete person Michael James |
2022-03-23 |
delete person Rohayne Hussain |
2022-03-23 |
insert index_pages_linkeddomain trustpilot.com |
2022-03-23 |
insert service_pages_linkeddomain trustpilot.com |
2022-03-23 |
update person_description Joanna Clark => Joanna Clark |
2022-03-23 |
update person_description Sharon Daley => Sharon Daley |
2022-03-23 |
update person_description Simon Homes => Simon Homes |
2022-03-23 |
update person_title Joanna Clark: Senior Relationship Manager => Head of Relationships |
2022-03-23 |
update person_title Sharon Daley: Property Advisor => Relationship Manager |
2022-02-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/22, NO UPDATES |
2021-12-21 |
insert finance_emails ac..@springmove.com |
2021-12-21 |
delete address 15 Southbridge House, Southbridge Place, Croydon, CR0 4HA |
2021-12-21 |
delete address Southbridge House
Southbridge Place
Croydon
CR0 4HA |
2021-12-21 |
insert address Marco Polo House
3-5 Landsdown Road
Croydon CR0 2BX |
2021-12-21 |
insert email ac..@springmove.com |
2021-12-21 |
update person_description Daniel Webster => Daniel Webster |
2021-12-21 |
update person_description Sam Narbey => Sam Narbey |
2021-12-21 |
update primary_contact Southbridge House
Southbridge Place
Croydon
CR0 4HA => Marco Polo House
3-5 Landsdown Road
Croydon CR0 2BX |
2021-10-07 |
delete address 15 SOUTHBRIDGE HOUSE SOUTHBRIDGE PLACE CROYDON ENGLAND CR0 4HA |
2021-10-07 |
insert address MARCO POLO HOUSE 3-5 LANSDOWNE ROAD CROYDON ENGLAND CR0 2BX |
2021-10-07 |
update registered_address |
2021-09-09 |
delete career_pages_linkeddomain indeedjobs.com |
2021-09-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/2021 FROM
15 SOUTHBRIDGE HOUSE
SOUTHBRIDGE PLACE
CROYDON
CR0 4HA
ENGLAND |
2021-08-01 |
update person_description Amanda-Jayne Miller => Amanda-Jayne Miller |
2021-07-07 |
update account_category UNAUDITED ABRIDGED => SMALL |
2021-07-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-06-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/20 |
2021-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/21, NO UPDATES |
2020-12-07 |
insert company_previous_name NPT OPERATIONS LIMITED |
2020-12-07 |
update name NPT OPERATIONS LIMITED => SPRING OPERATIONS LIMITED |
2020-10-30 |
update num_mort_charges 0 => 1 |
2020-10-30 |
update num_mort_outstanding 0 => 1 |
2020-10-29 |
update statutory_documents COMPANY NAME CHANGED NPT OPERATIONS LIMITED
CERTIFICATE ISSUED ON 29/10/20 |
2020-08-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 096101650001 |
2020-07-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2020-07-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-09-30 |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-06-30 |
update statutory_documents 30/09/19 UNAUDITED ABRIDGED |
2020-02-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES |
2020-02-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / NPT HOLDINGS LIMITED / 06/02/2020 |
2020-01-07 |
delete address 2C SOUTHBRIDGE HOUSE SOUTHBRIDGE PLACE CROYDON ENGLAND CR0 4HA |
2020-01-07 |
insert address 15 SOUTHBRIDGE HOUSE SOUTHBRIDGE PLACE CROYDON ENGLAND CR0 4HA |
2020-01-07 |
update registered_address |
2019-12-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/12/2019 FROM
2C SOUTHBRIDGE HOUSE
SOUTHBRIDGE PLACE
CROYDON
CR0 4HA
ENGLAND |
2019-11-07 |
update account_ref_day 31 => 30 |
2019-11-07 |
update account_ref_month 3 => 9 |
2019-11-07 |
update accounts_next_due_date 2019-12-31 => 2020-06-30 |
2019-10-12 |
update statutory_documents PREVEXT FROM 31/03/2019 TO 30/09/2019 |
2019-09-18 |
update statutory_documents DIRECTOR APPOINTED MRS SAMAR SHAHERYAR |
2019-08-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NPT HOLDINGS LIMITED |
2019-08-12 |
update statutory_documents CESSATION OF CORMAC HENDERSON AS A PSC |
2019-08-12 |
update statutory_documents CESSATION OF SHANE DAVID MILLER-BOURKE AS A PSC |
2019-06-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2019-12-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-01-31 |
2018-12-31 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-11-07 |
delete address STEPHENSON HOUSE NATIONAL PROPERTY TRADE 2 CHERRY ORCHARD ROAD CROYDON SURREY UNITED KINGDOM CR0 6BA |
2018-11-07 |
insert address 2C SOUTHBRIDGE HOUSE SOUTHBRIDGE PLACE CROYDON ENGLAND CR0 4HA |
2018-11-07 |
update registered_address |
2018-10-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/10/2018 FROM
STEPHENSON HOUSE NATIONAL PROPERTY TRADE
2 CHERRY ORCHARD ROAD
CROYDON
SURREY
CR0 6BA
UNITED KINGDOM |
2018-07-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/18, WITH UPDATES |
2018-07-23 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 27/05/2017 |
2018-06-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER MARK RUSSELL / 01/09/2017 |
2018-06-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHANE DAVID MILLER-BOURKE / 10/01/2018 |
2018-03-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2018-12-31 |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-01-31 |
2017-12-31 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-07-24 |
update statutory_documents 27/05/17 STATEMENT OF CAPITAL GBP 100.00 |
2017-07-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CORMAC HENDERSON |
2017-07-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHANE DAVID MILLER-BOURKE |
2017-04-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL LOWERSON |
2017-03-28 |
update statutory_documents ARTICLES OF ASSOCIATION |
2017-01-08 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2017-01-08 |
update accounts_last_madeup_date null => 2016-03-31 |
2017-01-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-04 |
update statutory_documents CONSOLIDATION
11/10/16 |
2016-12-31 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-12-29 |
update statutory_documents 11/10/2016 |
2016-12-20 |
update statutory_documents CONSOLIDATION
11/10/16 |
2016-08-07 |
insert sic_code 68100 - Buying and selling of own real estate |
2016-08-07 |
update returns_last_madeup_date null => 2016-05-27 |
2016-08-07 |
update returns_next_due_date 2016-06-24 => 2017-06-24 |
2016-07-29 |
update statutory_documents 27/05/16 FULL LIST |
2016-07-07 |
update account_ref_month 5 => 3 |
2016-07-07 |
update accounts_next_due_date 2017-02-27 => 2016-12-31 |
2016-06-01 |
update statutory_documents PREVSHO FROM 31/05/2016 TO 31/03/2016 |
2015-05-27 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |