Company NameNirvaana Properties Limited
DirectorAlistair David Ross
Company StatusActive
Company Number03690581
CategoryPrivate Limited Company
Incorporation Date30 December 1998(25 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Alistair David Ross
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1998(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address21 Hylton Road
Hartlepool
Cleveland
TS26 0AG
Secretary NameMr Alistair David Ross
NationalityBritish
StatusCurrent
Appointed30 December 1998(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address21 Hylton Road
Hartlepool
Cleveland
TS26 0AG
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameMr Philip Moross
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 The Crescent
London
SW13 0NN
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed30 December 1998(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered AddressUnit 9, First Floor, Westworks
195 Wood Lane
London
W12 7FQ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£117,370
Cash£97,473
Current Liabilities£3,108

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return30 December 2023 (3 months, 3 weeks ago)
Next Return Due13 January 2025 (8 months, 3 weeks from now)

Charges

3 August 2015Delivered on: 13 August 2015
Persons entitled: Paragon Mortgages (2010) Limited

Classification: A registered charge
Particulars: 187 chatsworth court pembroke road london t/n MD1216B.
Outstanding
7 May 2002Delivered on: 10 May 2002
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £134,675.00 due from the company to the chargee.
Particulars: 26 windermere court,lonsdale rd,barnes,london SW13 9AS.
Outstanding
19 April 2002Delivered on: 2 May 2002
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £163,665.00 due or to become due from the company to the chargee.
Particulars: L/H property k/a 9 pearson house horne way london t/no TGL24062.
Outstanding
12 February 2002Delivered on: 16 February 2002
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £134,675.00 due or to become due from the company to the chargee.
Particulars: Property k/a 26 windermere court lonsdale road barnes london.
Outstanding
8 April 1999Delivered on: 28 April 1999
Persons entitled: Paragon Mortgages Limited

Classification: Legal mortgage
Secured details: £80,250 and all other monies due or to become due from the company to the chargee.
Particulars: 2 john dee house mortlake high street london and all rental income property rights and a floating charge all undertaking and assets.
Outstanding

Filing History

5 February 2024Confirmation statement made on 30 December 2023 with no updates (3 pages)
13 February 2023Micro company accounts made up to 31 December 2022 (2 pages)
3 February 2023Confirmation statement made on 30 December 2022 with no updates (3 pages)
10 March 2022Termination of appointment of Philip Moross as a director on 10 March 2022 (1 page)
3 March 2022Micro company accounts made up to 31 December 2021 (2 pages)
15 February 2022Confirmation statement made on 30 December 2021 with no updates (3 pages)
23 February 2021Micro company accounts made up to 31 December 2020 (2 pages)
3 February 2021Confirmation statement made on 30 December 2020 with no updates (3 pages)
25 February 2020Micro company accounts made up to 31 December 2019 (2 pages)
10 January 2020Confirmation statement made on 30 December 2019 with no updates (3 pages)
23 May 2019Micro company accounts made up to 31 December 2018 (2 pages)
12 January 2019Confirmation statement made on 30 December 2018 with no updates (3 pages)
6 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
14 June 2018Registered office address changed from 6 8 Kingly Court 3rd & 4th Floors London W1B 5PW to Unit 9, First Floor, Westworks 195 Wood Lane London W12 7FQ on 14 June 2018 (1 page)
12 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
26 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
26 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
3 January 2017Confirmation statement made on 30 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 30 December 2016 with updates (6 pages)
19 February 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
19 February 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(5 pages)
6 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(5 pages)
13 August 2015Registration of charge 036905810005, created on 3 August 2015 (5 pages)
13 August 2015Registration of charge 036905810005, created on 3 August 2015 (5 pages)
13 August 2015Registration of charge 036905810005, created on 3 August 2015 (5 pages)
12 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
12 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(5 pages)
8 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(5 pages)
29 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
5 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 2
(5 pages)
5 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 2
(5 pages)
28 August 2013Registered office address changed from 18 Rodmarton Street London W1U 8BJ United Kingdom on 28 August 2013 (1 page)
28 August 2013Registered office address changed from 18 Rodmarton Street London W1U 8BJ United Kingdom on 28 August 2013 (1 page)
14 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
14 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
13 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (5 pages)
13 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (5 pages)
5 March 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
5 March 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
21 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (5 pages)
21 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (5 pages)
8 February 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
8 February 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
30 December 2010Annual return made up to 30 December 2010 with a full list of shareholders (5 pages)
30 December 2010Annual return made up to 30 December 2010 with a full list of shareholders (5 pages)
1 March 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
1 March 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
7 February 2010Registered office address changed from 36 King Street London WC2E 8JS on 7 February 2010 (1 page)
7 February 2010Registered office address changed from 36 King Street London WC2E 8JS on 7 February 2010 (1 page)
7 February 2010Registered office address changed from 36 King Street London WC2E 8JS on 7 February 2010 (1 page)
30 December 2009Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
30 December 2009Director's details changed for Mr Alistair David Ross on 30 December 2009 (2 pages)
30 December 2009Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
30 December 2009Director's details changed for Mr Alistair David Ross on 30 December 2009 (2 pages)
2 March 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
2 March 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
3 January 2009Return made up to 30/12/08; full list of members (4 pages)
3 January 2009Return made up to 30/12/08; full list of members (4 pages)
11 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
11 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
15 January 2008Return made up to 30/12/07; no change of members (7 pages)
15 January 2008Return made up to 30/12/07; no change of members (7 pages)
23 February 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
23 February 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
12 January 2007Return made up to 30/12/06; full list of members (7 pages)
12 January 2007Return made up to 30/12/06; full list of members (7 pages)
10 February 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
10 February 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
13 January 2006Return made up to 30/12/05; full list of members (7 pages)
13 January 2006Return made up to 30/12/05; full list of members (7 pages)
8 December 2005Registered office changed on 08/12/05 from: 3RD floor 53 frith street london W1D 4SN (1 page)
8 December 2005Registered office changed on 08/12/05 from: 3RD floor 53 frith street london W1D 4SN (1 page)
14 February 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
14 February 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
12 January 2005Return made up to 30/12/04; full list of members (7 pages)
12 January 2005Return made up to 30/12/04; full list of members (7 pages)
23 February 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
23 February 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
18 January 2004Return made up to 30/12/03; full list of members (7 pages)
18 January 2004Return made up to 30/12/03; full list of members (7 pages)
28 October 2003Registered office changed on 28/10/03 from: 36 king street london WC2E 8JS (1 page)
28 October 2003Registered office changed on 28/10/03 from: 36 king street london WC2E 8JS (1 page)
8 March 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
8 March 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
9 January 2003Return made up to 30/12/02; full list of members
  • 363(287) ‐ Registered office changed on 09/01/03
(7 pages)
9 January 2003Return made up to 30/12/02; full list of members
  • 363(287) ‐ Registered office changed on 09/01/03
(7 pages)
10 May 2002Particulars of mortgage/charge (3 pages)
10 May 2002Particulars of mortgage/charge (3 pages)
2 May 2002Particulars of mortgage/charge (3 pages)
2 May 2002Particulars of mortgage/charge (3 pages)
16 February 2002Particulars of mortgage/charge (3 pages)
16 February 2002Particulars of mortgage/charge (3 pages)
4 February 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
4 February 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
30 January 2002Return made up to 30/12/01; full list of members (6 pages)
30 January 2002Return made up to 30/12/01; full list of members (6 pages)
26 November 2001Registered office changed on 26/11/01 from: roberts house 103 hammersmith road london W14 0QH (1 page)
26 November 2001Registered office changed on 26/11/01 from: roberts house 103 hammersmith road london W14 0QH (1 page)
2 February 2001Accounts for a small company made up to 31 December 2000 (4 pages)
2 February 2001Accounts for a small company made up to 31 December 2000 (4 pages)
8 January 2001Return made up to 30/12/00; full list of members (6 pages)
8 January 2001Return made up to 30/12/00; full list of members (6 pages)
9 March 2000Accounts for a small company made up to 31 December 1999 (3 pages)
9 March 2000Accounts for a small company made up to 31 December 1999 (3 pages)
1 February 2000Registered office changed on 01/02/00 from: 43-45 beak street london W1R 3LE (1 page)
1 February 2000Registered office changed on 01/02/00 from: 43-45 beak street london W1R 3LE (1 page)
5 January 2000Return made up to 30/12/99; full list of members (6 pages)
5 January 2000Return made up to 30/12/99; full list of members (6 pages)
28 April 1999Particulars of mortgage/charge (3 pages)
28 April 1999Particulars of mortgage/charge (3 pages)
14 January 1999New director appointed (2 pages)
14 January 1999New secretary appointed;new director appointed (2 pages)
14 January 1999New director appointed (2 pages)
14 January 1999New secretary appointed;new director appointed (2 pages)
6 January 1999Registered office changed on 06/01/99 from: somerset house temple street birmingham B2 5DN (1 page)
6 January 1999Secretary resigned (1 page)
6 January 1999Director resigned (1 page)
6 January 1999Ad 30/12/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 January 1999Director resigned (1 page)
6 January 1999Ad 30/12/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 January 1999Secretary resigned (1 page)
6 January 1999Registered office changed on 06/01/99 from: somerset house temple street birmingham B2 5DN (1 page)
30 December 1998Incorporation (11 pages)
30 December 1998Incorporation (11 pages)