NIRHAVAN PROPERTIES LIMITED

27 Old Gloucester Street, London, WC1N 3AX, England
StatusACTIVE
Company No.11030202
CategoryPrivate Limited Company
Incorporated25 Oct 2017
Age6 years, 7 months, 5 days
JurisdictionEngland Wales

SUMMARY

NIRHAVAN PROPERTIES LIMITED is an active private limited company with number 11030202. It was incorporated 6 years, 7 months, 5 days ago, on 25 October 2017. The company address is 27 Old Gloucester Street, London, WC1N 3AX, England.



Company Fillings

Confirmation statement with no updates

Date: 16 Oct 2023

Action Date: 13 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2022

Action Date: 13 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Apr 2022

Action Date: 11 Apr 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 110302020004

Charge creation date: 2022-04-11

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2022

Action Date: 16 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-16

Officer name: Mr Duane Avery Wachuku-King

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2022

Action Date: 16 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Duane Avery Wachuku-King

Change date: 2022-02-16

Documents

View document PDF

Change person secretary company with change date

Date: 16 Feb 2022

Action Date: 16 Feb 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-02-16

Officer name: Mr Duane Avery Wachuku-King

Documents

View document PDF

Change to a person with significant control

Date: 16 Feb 2022

Action Date: 16 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-16

Psc name: Mr Duane Avery Wachuku-King

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2022

Action Date: 16 Feb 2022

Category: Address

Type: AD01

New address: 27 Old Gloucester Street London WC1N 3AX

Old address: 130 Old Street London EC1V 9BD England

Change date: 2022-02-16

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2021

Action Date: 13 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2020

Action Date: 24 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-24

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jun 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 110302020001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 May 2020

Action Date: 07 May 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-05-07

Charge number: 110302020002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 May 2020

Action Date: 07 May 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-05-07

Charge number: 110302020003

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2019

Action Date: 24 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2018

Action Date: 24 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Feb 2018

Action Date: 16 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-02-16

Charge number: 110302020001

Documents

View document PDF

Incorporation company

Date: 25 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EUROPASIAN INTERNATIONAL FORUM LIMITED

117 PRINCESS STREET,MANCHESTER,M1 7AG

Number:11873273
Status:ACTIVE
Category:Private Limited Company

HEAL MEDICAL SERVICES LTD

7 BANKSIDE, THE WATERMARK,GATESHEAD,NE11 9SY

Number:10019313
Status:ACTIVE
Category:Private Limited Company

NOVOSCOPE LIMITED

393 LORDSHIP LANE,LONDON,N17 6AE

Number:07234723
Status:ACTIVE
Category:Private Limited Company

RED DECORATORS LIMITED

107 JUPITER DRIVE,HERTFORDSHIRE,HP2 5NU

Number:05517840
Status:ACTIVE
Category:Private Limited Company

S C PAINTING & DECORATING SERVICES LTD

14 RIDGE VIEW CLOSE RIDGE VIEW CLOSE,PEMBROKE DOCK,SA72 6RB

Number:11969189
Status:ACTIVE
Category:Private Limited Company

TERFERD LTD

OFFICE 3,WHITEFIELD,M45 6AT

Number:10527412
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source