NPT OPERATIONS - History of Changes


DateDescription
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