NAVIN PROPERTIES LTD
LONDON

Hellopages » Greater London » Newham » E12 5AF

Company number 04746917
Status Active
Incorporation Date 28 April 2003
Company Type Private Limited Company
Address 572-574 ROMFORD ROAD, MANOR PARK, LONDON, E12 5AF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 28 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 1 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of NAVIN PROPERTIES LTD are www.navinproperties.co.uk, and www.navin-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Navin Properties Ltd is a Private Limited Company. The company registration number is 04746917. Navin Properties Ltd has been working since 28 April 2003. The present status of the company is Active. The registered address of Navin Properties Ltd is 572 574 Romford Road Manor Park London E12 5af. . PATEL, Varshesh is a Secretary of the company. PATEL, Nayna is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PATEL, Varshesh
Appointed Date: 26 May 2003

Director
PATEL, Nayna
Appointed Date: 26 May 2003
66 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 01 May 2003
Appointed Date: 28 April 2003

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 01 May 2003
Appointed Date: 28 April 2003

NAVIN PROPERTIES LTD Events

20 Jan 2017
Total exemption small company accounts made up to 30 April 2016
03 May 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1

27 Jan 2016
Total exemption small company accounts made up to 30 April 2015
11 May 2015
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1

22 Apr 2015
Satisfaction of charge 9 in full
...
... and 34 more events
20 Jul 2003
New secretary appointed
01 Jul 2003
New director appointed
02 May 2003
Secretary resigned
02 May 2003
Director resigned
28 Apr 2003
Incorporation

NAVIN PROPERTIES LTD Charges

11 November 2005
Legal charge
Delivered: 12 November 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 251 woodfield avenue doddington park lincoln…
27 October 2005
Legal charge
Delivered: 4 November 2005
Status: Satisfied on 22 April 2015
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 26 sewells walk, lincoln the rental income by…
23 September 2005
Legal charge
Delivered: 27 September 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property k/a 107 st andrews street, lincoln.
2 September 2005
Legal charge
Delivered: 3 September 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property known as 58 nighhtingale crescent lincoln, the…
31 August 2005
Legal charge
Delivered: 1 September 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: F/H property k/a 121 nightingale crescent lincoln fixed…
5 August 2005
Legal charge
Delivered: 6 August 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: The property known as 8 maple street lincoln, fixed charge…
29 June 2005
Legal charge
Delivered: 5 July 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: The property being 4 cranwell street lincoln by way of…
14 June 2005
Legal charge
Delivered: 16 June 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: The property being 65 thesiger street lincoln by way of…
29 April 2005
Legal charge
Delivered: 5 May 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: The property known as 80 nightingale crescent lincoln…
25 June 2004
Legal charge
Delivered: 8 July 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 71 chandlers drive erith kent floating charge over the…