Genova North West Limited

DataGardener
live
Micro

Genova North West Limited

ni035902Private Limited With Share Capital

The Factory 184 Newry Road, Banbridge, County Down, BT323NB
Incorporated

31/03/1999

Company Age

27 years

Directors

2

Employees

SIC Code

68100

Risk

low risk

Company Overview

Registration, classification & business activity

Genova North West Limited (ni035902) is a private limited with share capital incorporated on 31/03/1999 (27 years old) and registered in county down, BT323NB. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 31/03/1999
BT323NB

Financial Overview

Total Assets

£3.23M

Liabilities

£699.7K

Net Assets

£2.53M

Cash

£4.8K

Key Metrics

2

Directors

2

Shareholders

1

CCJs

Board of Directors

2

Charges

16

Registered

0

Outstanding

0

Part Satisfied

16

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-03-2026
Accounts With Accounts Type Small
Category:Accounts
Date:26-09-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-03-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:31-03-2025
Accounts With Accounts Type Small
Category:Accounts
Date:23-09-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:12-08-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-04-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-02-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-02-2024
Accounts With Accounts Type Audited Abridged
Category:Accounts
Date:09-10-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-08-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-08-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-08-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-08-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-08-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-08-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-04-2023
Accounts With Accounts Type Audited Abridged
Category:Accounts
Date:03-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-03-2022
Accounts With Accounts Type Audited Abridged
Category:Accounts
Date:30-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-04-2021
Accounts With Accounts Type Audited Abridged
Category:Accounts
Date:29-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-10-2019
Accounts With Accounts Type Audited Abridged
Category:Accounts
Date:02-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-04-2019
Accounts With Accounts Type Audited Abridged
Category:Accounts
Date:03-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-04-2018
Accounts With Accounts Type Audited Abridged
Category:Accounts
Date:24-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-04-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:14-03-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:14-03-2017
Accounts With Accounts Type Small
Category:Accounts
Date:10-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:14-10-2015
Accounts With Accounts Type Small
Category:Accounts
Date:02-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:13-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:13-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-04-2015
Accounts With Accounts Type Small
Category:Accounts
Date:01-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-04-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:23-12-2013
Accounts With Accounts Type Small
Category:Accounts
Date:01-10-2013
Termination Director Company With Name
Category:Officers
Date:25-05-2013
Appoint Person Director Company With Name
Category:Officers
Date:25-05-2013
Appoint Person Director Company With Name
Category:Officers
Date:25-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-04-2013
Termination Secretary Company With Name
Category:Officers
Date:25-04-2013
Termination Director Company With Name
Category:Officers
Date:03-10-2012
Accounts With Accounts Type Small
Category:Accounts
Date:01-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-04-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:25-04-2012
Legacy
Category:Mortgage
Date:10-01-2012
Legacy
Category:Mortgage
Date:17-11-2011
Legacy
Category:Mortgage
Date:17-11-2011
Accounts With Accounts Type Small
Category:Accounts
Date:29-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-04-2011
Accounts With Accounts Type Small
Category:Accounts
Date:07-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:15-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:15-04-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:15-04-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:12-03-2010
Termination Secretary Company With Name
Category:Officers
Date:12-03-2010
Appoint Person Director Company With Name
Category:Officers
Date:26-02-2010
Termination Director Company With Name
Category:Officers
Date:26-02-2010
Legacy
Category:Mortgage
Date:15-10-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-10-2009
Legacy
Category:Annual Return
Date:16-06-2009
Legacy
Category:Accounts
Date:29-10-2008
Legacy
Category:Annual Return
Date:23-04-2008
Legacy
Category:Accounts
Date:12-10-2007
Legacy
Category:Capital
Date:02-07-2007
Legacy
Category:Incorporation
Date:02-07-2007
Resolution
Category:Resolution
Date:02-07-2007
Resolution
Category:Resolution
Date:02-07-2007
Legacy
Category:Address
Date:29-06-2007
Legacy
Category:Auditors
Date:29-06-2007
Legacy
Category:Officers
Date:29-06-2007
Legacy
Category:Officers
Date:29-06-2007
Legacy
Category:Officers
Date:29-06-2007
Legacy
Category:Officers
Date:29-06-2007
Legacy
Category:Officers
Date:29-06-2007
Resolution
Category:Resolution
Date:29-06-2007
Particulars Of A Mortgage Charge
Category:Mortgage
Date:28-06-2007
Particulars Of A Mortgage Charge
Category:Mortgage
Date:28-06-2007
Legacy
Category:Annual Return
Date:15-05-2007
Legacy
Category:Accounts
Date:02-11-2006
Legacy
Category:Annual Return
Date:31-05-2006
Legacy
Category:Accounts
Date:14-11-2005
Legacy
Category:Accounts
Date:28-10-2004
Legacy
Category:Mortgage
Date:16-06-2004
Legacy
Category:Mortgage
Date:16-06-2004
Legacy
Category:Mortgage
Date:16-06-2004
Legacy
Category:Mortgage
Date:16-06-2004
Legacy
Category:Annual Return
Date:22-04-2004
Particulars Of A Mortgage Charge
Category:Mortgage
Date:06-01-2004

Risk Assessment

low risk

International Score

Accounts

Typesmall company
Due Date30/09/2026
Filing Date26/09/2025
Latest Accounts31/12/2024

Trading Addresses

22-26 Broadway Avenue, Ballymena, Co Antrim, BT437AA
The Factory, 184 Newry Road, Banbridge, County Down, BT323NBRegistered
The Factory, 184 Newry Road, Banbridge, County Down, BT323NBRegistered
22-26 Broadway Avenue, Ballymena, Co Antrim, BT437AA
22-26 Broadway Avenue, Ballymena, Co Antrim, BT437AA

Contact

The Factory 184 Newry Road, Banbridge, County Down, BT323NB