Company NameProperty Generation Limited
DirectorDaniel Paul Nyman
Company StatusActive
Company Number06918270
CategoryPrivate Limited Company
Incorporation Date28 May 2009(14 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Daniel Paul Nyman
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Hampstead Way
London
NW11 7LG
Secretary NameMs Michal Nyman
StatusCurrent
Appointed28 May 2009(same day as company formation)
RoleCompany Director
Correspondence Address77 Hampstead Way
London
NW11 7LE

Contact

Telephone020 88669933
Telephone regionLondon

Location

Registered Address35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

1 at £1Daniel Paul Nyman & Michal Nyman
100.00%
Ordinary

Financials

Year2014
Net Worth£1,033,349
Cash£5,007
Current Liabilities£1,317,812

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return28 May 2023 (11 months ago)
Next Return Due11 June 2024 (1 month, 2 weeks from now)

Charges

5 May 2015Delivered on: 8 May 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
5 May 2015Delivered on: 7 May 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: All the goodwill of the company's business carried on at 8 otter road greenford UN6 9DX (land registry title number AGL21170.
Outstanding
19 April 2015Delivered on: 1 May 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

12 December 2023Total exemption full accounts made up to 31 May 2023 (10 pages)
12 June 2023Notification of Michelle Nyman as a person with significant control on 6 April 2016 (2 pages)
12 June 2023Director's details changed for Mr Daniel Paul Nyman on 12 June 2023 (2 pages)
12 June 2023Notification of Daniel Paul Nyman as a person with significant control on 6 April 2016 (2 pages)
12 June 2023Confirmation statement made on 28 May 2023 with no updates (3 pages)
12 June 2023Cessation of Mr & Mrs Daniel Nyman as a person with significant control on 6 April 2016 (1 page)
12 June 2023Secretary's details changed for Ms Michal Nyman on 28 May 2023 (1 page)
24 May 2023Registered office address changed from Mountcliff House 154 Brent Street London NW4 2DR United Kingdom to 35 Ballards Lane London N3 1XW on 24 May 2023 (1 page)
27 April 2023Secretary's details changed for Ms Michal Nyman on 27 April 2023 (1 page)
27 March 2023Total exemption full accounts made up to 31 May 2022 (10 pages)
22 June 2022Confirmation statement made on 28 May 2022 with no updates (3 pages)
28 March 2022Total exemption full accounts made up to 31 May 2021 (10 pages)
21 July 2021Confirmation statement made on 28 May 2021 with updates (3 pages)
19 July 2021Registered office address changed from Lynwood House 373/375 Station Road Harrow Middlesex HA1 2AW to Mountcliff House 154 Brent Street London NW4 2DR on 19 July 2021 (1 page)
31 March 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
3 July 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
18 October 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
28 May 2019Confirmation statement made on 28 May 2019 with updates (4 pages)
24 October 2018Total exemption full accounts made up to 31 May 2018 (10 pages)
29 May 2018Confirmation statement made on 28 May 2018 with updates (4 pages)
1 March 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
28 June 2017Notification of Mr & Mrs Daniel Nyman as a person with significant control on 6 April 2016 (1 page)
28 June 2017Notification of Mr & Mrs Daniel Nyman as a person with significant control on 28 June 2017 (1 page)
28 June 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
28 June 2017Notification of Mr & Mrs Daniel Nyman as a person with significant control on 6 April 2016 (1 page)
25 April 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
25 April 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
9 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(4 pages)
9 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
18 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(4 pages)
18 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(4 pages)
8 May 2015Registration of charge 069182700003, created on 5 May 2015 (8 pages)
8 May 2015Registration of charge 069182700003, created on 5 May 2015 (8 pages)
8 May 2015Registration of charge 069182700003, created on 5 May 2015 (8 pages)
7 May 2015Registration of charge 069182700002, created on 5 May 2015 (8 pages)
7 May 2015Registration of charge 069182700002, created on 5 May 2015 (8 pages)
7 May 2015Registration of charge 069182700002, created on 5 May 2015 (8 pages)
1 May 2015Registration of charge 069182700001, created on 19 April 2015 (5 pages)
1 May 2015Registration of charge 069182700001, created on 19 April 2015 (5 pages)
23 December 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
9 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(4 pages)
9 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
18 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
9 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
9 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
6 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
16 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
16 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
6 July 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
6 July 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
8 June 2011Compulsory strike-off action has been discontinued (1 page)
8 June 2011Compulsory strike-off action has been discontinued (1 page)
7 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
30 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
17 June 2010Secretary's details changed for Michal Nyman on 1 October 2009 (1 page)
17 June 2010Secretary's details changed for Michal Nyman on 1 October 2009 (1 page)
17 June 2010Secretary's details changed for Michal Nyman on 1 October 2009 (1 page)
28 May 2009Incorporation (12 pages)
28 May 2009Incorporation (12 pages)