Novaglen Properties Limited

DataGardener
dissolved

Novaglen Properties Limited

07409889Private Limited With Share Capital

Craftwork Studios, 1-3 Dufferin Street, London, EC1Y8NA
Incorporated

18/10/2010

Company Age

15 years

Directors

3

Employees

SIC Code

68100

Risk

Company Overview

Registration, classification & business activity

Novaglen Properties Limited (07409889) is a private limited with share capital incorporated on 18/10/2010 (15 years old) and registered in london, EC1Y8NA. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Incorporated 18/10/2010
EC1Y8NA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

2

Shareholders

Board of Directors

2

Charges

10

Registered

0

Outstanding

0

Part Satisfied

10

Satisfied

Filed Documents

63
Gazette Dissolved Liquidation
Category:Gazette
Date:29-04-2025
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:29-01-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-12-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-11-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-11-2021
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:02-11-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:02-11-2021
Resolution
Category:Resolution
Date:02-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-10-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-10-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-10-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-10-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-10-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-09-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-11-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:17-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:17-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:17-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-10-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-10-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-10-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:26-04-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:19-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-11-2013
Termination Director Company With Name
Category:Officers
Date:05-08-2013
Resolution
Category:Resolution
Date:02-08-2013
Capital Return Purchase Own Shares
Category:Capital
Date:02-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-12-2011
Legacy
Category:Mortgage
Date:12-11-2011
Legacy
Category:Mortgage
Date:11-11-2011
Change Account Reference Date Company Current Extended
Category:Accounts
Date:14-04-2011
Appoint Person Director Company With Name
Category:Officers
Date:02-03-2011
Capital Allotment Shares
Category:Capital
Date:14-02-2011
Appoint Person Director Company With Name
Category:Officers
Date:11-02-2011
Appoint Person Director Company With Name
Category:Officers
Date:18-11-2010
Termination Director Company With Name
Category:Officers
Date:17-11-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-11-2010
Incorporation Company
Category:Incorporation
Date:18-10-2010

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/12/2022
Filing Date25/10/2021
Latest Accounts31/03/2021

Trading Addresses

590 Green Lanes Palmers Green, London, N135RY
Craftwork Studios, 1-3 Dufferin Street, London, EC1Y8NARegistered

Contact

Craftwork Studios, 1-3 Dufferin Street, London, EC1Y8NA