Company NameHovespian Properties Limited
Company StatusActive
Company Number05068403
CategoryPrivate Limited Company
Incorporation Date9 March 2004(20 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Nicholas Christopher Kypros Nicholas
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2004(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage 110 Church Road
Combe Down
Bath
BA2 5JJ
Director NameMrs Maria Nicholas
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2012(7 years, 10 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Old Park Road
Enfield
Middlesex
EN2 7BH
Director NameMr Peter Petrou
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2020(16 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 10-12 Bourlet Close
London
W1W 7BR
Secretary NameMr Kypros Nicholas
NationalityBritish
StatusResigned
Appointed09 March 2004(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Old Park Road
Enfield
Middlesex
EN2 7BH
Director NameMr Kypros Nicholas
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2012(7 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 15 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Old Park Road
Enfield
Middlesex
EN2 7BH
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed09 March 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed09 March 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitenicholassolicitors.com

Location

Registered Address2nd Floor
10-12 Bourlet Close
London
W1W 7BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

150 at £1Nicholas Properties (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£210,636
Cash£60,514
Current Liabilities£1,500

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return13 September 2023 (7 months, 2 weeks ago)
Next Return Due27 September 2024 (5 months from now)

Charges

24 August 2006Delivered on: 26 August 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 12 old park road enfield middlesex.
Outstanding
3 May 2006Delivered on: 13 May 2006
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
6 April 2004Delivered on: 8 April 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 67 denmark hill london.
Outstanding

Filing History

15 December 2023Micro company accounts made up to 31 March 2023 (2 pages)
25 September 2023Notification of Stella Miranda Petrou as a person with significant control on 16 September 2016 (2 pages)
25 September 2023Notification of Yiota Ann Jacovides as a person with significant control on 16 September 2016 (2 pages)
25 September 2023Notification of Katrina Nicholas as a person with significant control on 16 September 2016 (2 pages)
25 September 2023Cessation of Nicholas Properties (Uk) Limited as a person with significant control on 16 September 2016 (1 page)
25 September 2023Confirmation statement made on 13 September 2023 with no updates (3 pages)
16 December 2022Micro company accounts made up to 31 March 2022 (2 pages)
14 September 2022Confirmation statement made on 13 September 2022 with no updates (3 pages)
6 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
16 September 2021Confirmation statement made on 16 September 2021 with no updates (3 pages)
23 March 2021Micro company accounts made up to 31 March 2020 (2 pages)
21 September 2020Appointment of Mr Peter Petrou as a director on 15 September 2020 (2 pages)
21 September 2020Termination of appointment of Kypros Nicholas as a director on 15 September 2020 (1 page)
21 September 2020Termination of appointment of Kypros Nicholas as a secretary on 15 September 2020 (1 page)
21 September 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
6 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
23 September 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
14 May 2019Registered office address changed from 1st Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS to 2nd Floor 10-12 Bourlet Close London W1W 7BR on 14 May 2019 (1 page)
24 September 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
3 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
29 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
5 January 2017Micro company accounts made up to 31 March 2016 (1 page)
5 January 2017Micro company accounts made up to 31 March 2016 (1 page)
22 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
9 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 150
(6 pages)
9 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 150
(6 pages)
3 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 150
(6 pages)
22 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 150
(6 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 September 2013Director's details changed for Mr Nicholas Christopher Kypros Nicholas on 1 June 2013 (2 pages)
16 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 150
(7 pages)
16 September 2013Director's details changed for Mr Nicholas Christopher Kypros Nicholas on 1 June 2013 (2 pages)
16 September 2013Registered office address changed from 18-22 Wigmore Street London W1U 2RG on 16 September 2013 (1 page)
16 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 150
(7 pages)
16 September 2013Registered office address changed from 18-22 Wigmore Street London W1U 2RG on 16 September 2013 (1 page)
16 September 2013Director's details changed for Mr Nicholas Christopher Kypros Nicholas on 1 June 2013 (2 pages)
15 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (6 pages)
15 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (6 pages)
15 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (6 pages)
9 November 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
9 November 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
12 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (6 pages)
12 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (6 pages)
12 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (6 pages)
18 January 2012Appointment of Mr Kypros Nicholas as a director (2 pages)
18 January 2012Appointment of Mrs Maria Nicholas as a director (2 pages)
18 January 2012Appointment of Mrs Maria Nicholas as a director (2 pages)
18 January 2012Appointment of Mr Kypros Nicholas as a director (2 pages)
22 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
22 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
29 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
16 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for Nicholas Christopher Kypros Nicholas on 30 October 2009 (2 pages)
16 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for Nicholas Christopher Kypros Nicholas on 30 October 2009 (2 pages)
23 December 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
23 December 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
16 April 2009Return made up to 09/03/09; full list of members (3 pages)
16 April 2009Return made up to 09/03/09; full list of members (3 pages)
17 November 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
17 November 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
28 August 2008Return made up to 09/03/08; full list of members (3 pages)
28 August 2008Return made up to 09/03/08; full list of members (3 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
22 March 2007Return made up to 09/03/07; full list of members (2 pages)
22 March 2007Return made up to 09/03/07; full list of members (2 pages)
28 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
28 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
26 August 2006Particulars of mortgage/charge (3 pages)
26 August 2006Particulars of mortgage/charge (3 pages)
4 July 2006Return made up to 09/03/06; full list of members (3 pages)
4 July 2006Return made up to 09/03/06; full list of members (3 pages)
30 May 2006Ad 01/04/06--------- £ si 148@1=148 £ ic 2/150 (2 pages)
30 May 2006Ad 01/04/06--------- £ si 148@1=148 £ ic 2/150 (2 pages)
13 May 2006Particulars of mortgage/charge (9 pages)
13 May 2006Particulars of mortgage/charge (9 pages)
12 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
12 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
1 April 2005Return made up to 09/03/05; full list of members (2 pages)
1 April 2005Return made up to 09/03/05; full list of members (2 pages)
8 April 2004Particulars of mortgage/charge (3 pages)
8 April 2004Particulars of mortgage/charge (3 pages)
17 March 2004Registered office changed on 17/03/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
17 March 2004Director resigned (1 page)
17 March 2004New secretary appointed (3 pages)
17 March 2004New director appointed (2 pages)
17 March 2004Secretary resigned (1 page)
17 March 2004New director appointed (2 pages)
17 March 2004Director resigned (1 page)
17 March 2004Registered office changed on 17/03/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
17 March 2004Registered office changed on 17/03/04 from: 18-22 wigmore street london W1V 2RG (1 page)
17 March 2004Registered office changed on 17/03/04 from: 18-22 wigmore street london W1V 2RG (1 page)
17 March 2004Secretary resigned (1 page)
17 March 2004New secretary appointed (3 pages)
9 March 2004Incorporation (16 pages)
9 March 2004Incorporation (16 pages)