Company NameNovaview Properties Limited
DirectorsPeter Laurence Murphy and Matthew Martin Slane
Company StatusActive
Company Number05667773
CategoryPrivate Limited Company
Incorporation Date6 January 2006(18 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Peter Laurence Murphy
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2006(6 days after company formation)
Appointment Duration18 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWinston House Dollis Park
London
N3 1HF
Director NameMr Matthew Martin Slane
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2006(2 months after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinston House Dollis Park
London
N3 1HF
Secretary NameMr Matthew Martin Slane
StatusCurrent
Appointed01 September 2014(8 years, 7 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence AddressWinston House Dollis Park
London
N3 1HF
Secretary NameMr Peter McKelvey Thompson
NationalityBritish
StatusResigned
Appointed12 January 2006(6 days after company formation)
Appointment Duration8 years, 7 months (resigned 01 September 2014)
RoleAccountant
Correspondence AddressBalfour House 741 High Road
London
N12 0BP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressWinston House
Dollis Park
London
N3 1HF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return3 January 2024 (3 months, 2 weeks ago)
Next Return Due17 January 2025 (9 months from now)

Charges

21 March 2006Delivered on: 31 March 2006
Persons entitled: National Westminster 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. See the mortgage charge document for full details.
Outstanding

Filing History

4 February 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
3 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
27 September 2019Accounts for a dormant company made up to 31 March 2019 (10 pages)
9 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
24 October 2018Accounts for a dormant company made up to 31 March 2018 (10 pages)
15 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (10 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (10 pages)
6 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
6 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
1 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
1 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
1 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(4 pages)
1 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(4 pages)
29 January 2016Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House Dollis Park London N3 1HF on 29 January 2016 (1 page)
29 January 2016Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House Dollis Park London N3 1HF on 29 January 2016 (1 page)
11 January 2016Full accounts made up to 31 March 2015 (9 pages)
11 January 2016Full accounts made up to 31 March 2015 (9 pages)
7 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(4 pages)
7 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(4 pages)
7 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(4 pages)
19 November 2014Full accounts made up to 31 March 2014 (12 pages)
19 November 2014Full accounts made up to 31 March 2014 (12 pages)
5 November 2014Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages)
5 November 2014Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page)
5 November 2014Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page)
5 November 2014Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page)
5 November 2014Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages)
5 November 2014Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages)
23 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
(4 pages)
23 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
(4 pages)
23 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
(4 pages)
15 October 2013Full accounts made up to 31 March 2013 (11 pages)
15 October 2013Full accounts made up to 31 March 2013 (11 pages)
14 February 2013Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 14 February 2013 (1 page)
14 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
14 February 2013Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 14 February 2013 (1 page)
14 February 2013Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 14 February 2013 (1 page)
14 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
14 February 2013Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 14 February 2013 (1 page)
14 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
5 November 2012Full accounts made up to 31 March 2012 (11 pages)
5 November 2012Full accounts made up to 31 March 2012 (11 pages)
23 May 2012Compulsory strike-off action has been discontinued (1 page)
23 May 2012Compulsory strike-off action has been discontinued (1 page)
22 May 2012Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 22 May 2012 (1 page)
22 May 2012Registered office address changed from Winston House 2 Dollis Park London Ne 1Hf on 22 May 2012 (1 page)
22 May 2012Director's details changed for Mr Peter Laurence Murphy on 22 May 2012 (2 pages)
22 May 2012Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 22 May 2012 (1 page)
22 May 2012Director's details changed for Mr Peter Laurence Murphy on 22 May 2012 (2 pages)
22 May 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
22 May 2012Director's details changed for Mr Matthew Martin Slane on 22 May 2012 (2 pages)
22 May 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
22 May 2012Director's details changed for Mr Matthew Martin Slane on 22 May 2012 (2 pages)
22 May 2012Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 22 May 2012 (1 page)
22 May 2012Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 22 May 2012 (1 page)
22 May 2012Registered office address changed from Winston House 2 Dollis Park London Ne 1Hf on 22 May 2012 (1 page)
22 May 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
21 November 2011Full accounts made up to 31 March 2011 (11 pages)
21 November 2011Full accounts made up to 31 March 2011 (11 pages)
14 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
14 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
14 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
3 October 2010Full accounts made up to 31 March 2010 (11 pages)
3 October 2010Full accounts made up to 31 March 2010 (11 pages)
12 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
12 January 2010Secretary's details changed for Mr Peter Mckelvey Thompson on 1 October 2009 (1 page)
12 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
12 January 2010Secretary's details changed for Mr Peter Mckelvey Thompson on 1 October 2009 (1 page)
12 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
12 January 2010Secretary's details changed for Mr Peter Mckelvey Thompson on 1 October 2009 (1 page)
31 October 2009Full accounts made up to 31 March 2009 (10 pages)
31 October 2009Full accounts made up to 31 March 2009 (10 pages)
27 May 2009Registered office changed on 27/05/2009 from 2 alexandra grove north finchley london N12 8NU (1 page)
27 May 2009Registered office changed on 27/05/2009 from 2 alexandra grove north finchley london N12 8NU (1 page)
7 January 2009Return made up to 04/01/09; full list of members (3 pages)
7 January 2009Return made up to 04/01/09; full list of members (3 pages)
29 October 2008Full accounts made up to 31 March 2008 (13 pages)
29 October 2008Full accounts made up to 31 March 2008 (13 pages)
7 January 2008Return made up to 04/01/08; full list of members (2 pages)
7 January 2008Return made up to 04/01/08; full list of members (2 pages)
12 November 2007Full accounts made up to 31 March 2007 (12 pages)
12 November 2007Full accounts made up to 31 March 2007 (12 pages)
1 February 2007Return made up to 06/01/07; full list of members (7 pages)
1 February 2007Return made up to 06/01/07; full list of members (7 pages)
31 March 2006Particulars of mortgage/charge (6 pages)
31 March 2006Particulars of mortgage/charge (6 pages)
16 March 2006New director appointed (3 pages)
16 March 2006New director appointed (3 pages)
27 January 2006Secretary resigned (1 page)
27 January 2006Secretary resigned (1 page)
27 January 2006New secretary appointed (2 pages)
27 January 2006New director appointed (4 pages)
27 January 2006New secretary appointed (2 pages)
27 January 2006Director resigned (1 page)
27 January 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
27 January 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
27 January 2006Registered office changed on 27/01/06 from: 2A alexandra grove finchley london N12 8NU (1 page)
27 January 2006Registered office changed on 27/01/06 from: 2A alexandra grove finchley london N12 8NU (1 page)
27 January 2006New director appointed (4 pages)
27 January 2006Director resigned (1 page)
18 January 2006Registered office changed on 18/01/06 from: 788-790 finchley road london NW11 7TJ (1 page)
18 January 2006Registered office changed on 18/01/06 from: 788-790 finchley road london NW11 7TJ (1 page)
6 January 2006Incorporation (16 pages)
6 January 2006Incorporation (16 pages)