Company number 04316868
Status Active
Incorporation Date 5 November 2001
Company Type Private Limited Company
Address 1 BROOK COURT, BLAKENEY ROAD, BECKENHAM, KENT, BR3 1HG
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc
Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 5 November 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of NOUVEAU V LIMITED are www.nouveauv.co.uk, and www.nouveau-v.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Nouveau V Limited is a Private Limited Company.
The company registration number is 04316868. Nouveau V Limited has been working since 05 November 2001.
The present status of the company is Active. The registered address of Nouveau V Limited is 1 Brook Court Blakeney Road Beckenham Kent Br3 1hg. . POPE, Deborah is a Secretary of the company. POPE, David Douglas is a Director of the company. Secretary POPE, Douglas Frederick has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".
Current Directors
Resigned Directors
Nominee Secretary
JPCORS LIMITED
Resigned: 05 November 2001
Appointed Date: 05 November 2001
Nominee Director
JPCORD LIMITED
Resigned: 05 November 2001
Appointed Date: 05 November 2001
Persons With Significant Control
Mr David Douglas Pope
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more
NOUVEAU V LIMITED Events
14 Nov 2016
Confirmation statement made on 5 November 2016 with updates
12 Sep 2016
Total exemption small company accounts made up to 30 April 2016
07 Jan 2016
Total exemption small company accounts made up to 30 April 2015
17 Nov 2015
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
14 Nov 2014
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
...
... and 55 more events
16 Nov 2001
New secretary appointed
13 Nov 2001
Registered office changed on 13/11/01 from: 17 city business centre lower road london SE16 2XB
13 Nov 2001
Director resigned
13 Nov 2001
Secretary resigned
05 Nov 2001
Incorporation
16 September 2009
Legal charge
Delivered: 24 September 2009
Status: Satisfied
on 9 October 2010
Persons entitled: National Westminster Bank PLC
Description: 127 lyme farm road lee london t/nos LN166450 and LN214185…
18 September 2008
Legal charge
Delivered: 2 October 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 127 lyme farm road lee london by way of fixed charge, the…
30 November 2007
Legal charge
Delivered: 12 December 2007
Status: Satisfied
on 5 May 2010
Persons entitled: National Westminster Bank PLC
Description: Flat 2 545 lordship lane london. By way of fixed charge the…
13 December 2005
Legal charge
Delivered: 15 December 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 103 overhill road, east dulwich, london. By way of fixed…
20 May 2005
Legal charge
Delivered: 24 May 2005
Status: Satisfied
on 26 January 2006
Persons entitled: Barclays Bank PLC
Description: L/H 1 manor avenue brockley london.
18 May 2005
Debenture
Delivered: 28 May 2005
Status: Satisfied
on 16 August 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 May 2005
Legal charge
Delivered: 27 May 2005
Status: Satisfied
on 16 August 2008
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 4 st martins street brighton east sussex.
14 January 2005
Legal charge
Delivered: 19 January 2005
Status: Satisfied
on 4 May 2005
Persons entitled: National Westminster Bank PLC
Description: 7 queens road, bromley, kent.
10 December 2004
Legal charge
Delivered: 16 December 2004
Status: Satisfied
on 15 March 2005
Persons entitled: National Westminster Bank PLC
Description: 48 senlac road london. By way of fixed charge the benefit…
28 February 2003
Legal charge
Delivered: 7 March 2003
Status: Satisfied
on 8 August 2003
Persons entitled: Barclays Bank PLC
Description: All that property known as 281 sydenham road sydenham…
29 January 2002
Legal charge
Delivered: 14 February 2002
Status: Satisfied
on 3 May 2002
Persons entitled: Barclays Bank PLC
Description: F/Hold property known as 11 arica road brockley london SE4…
14 January 2002
Floating charge
Delivered: 21 January 2002
Status: Satisfied
on 16 August 2008
Persons entitled: Barclays Bank PLC
Description: All the undertaking property and assets of the company…