Company NameNow Property Solutions Limited
DirectorCarl David Hilton
Company StatusActive
Company Number04373887
CategoryPrivate Limited Company
Incorporation Date14 February 2002(22 years, 2 months ago)
Previous NameNow Insurance Solutions Ltd

Business Activity

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

Directors

Director NameMr Carl David Hilton
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2002(same day as company formation)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressHigher Rough Bank Farm Rough Bank
Newhey
Rochdale
Lancashire
OL16 3QH
Director NameMr Andrew Gerard Morgan
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2002(same day as company formation)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address2b Millway
Halebarns
Altrincham
Cheshire
WA15 0AE
Secretary NameMr Andrew Gerard Morgan
NationalityBritish
StatusResigned
Appointed14 February 2002(same day as company formation)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address2b Millway
Halebarns
Altrincham
Cheshire
WA15 0AE

Location

Registered Address168 Ashley Road
Hale
Cheshire
WA15 9SF
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Andrew Gerard Morgan
50.00%
Ordinary
1 at £1Carl Hilton
50.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (9 months, 4 weeks from now)

Charges

24 January 2020Delivered on: 29 January 2020
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 17 radcliffe road, oldham, OL4 2NR registered under title number MAN341704 and LA280660.
Outstanding

Filing History

6 February 2020Confirmation statement made on 6 February 2020 with updates (5 pages)
29 January 2020Registration of charge 043738870001, created on 24 January 2020 (4 pages)
21 November 2019Accounts for a dormant company made up to 28 February 2019 (6 pages)
8 August 2019Confirmation statement made on 8 August 2019 with updates (3 pages)
9 May 2019Cessation of Andrew Gerard Morgan as a person with significant control on 30 April 2019 (1 page)
30 April 2019Termination of appointment of Andrew Gerard Morgan as a secretary on 30 April 2019 (1 page)
30 April 2019Termination of appointment of Andrew Gerard Morgan as a director on 30 April 2019 (1 page)
20 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
19 November 2018Accounts for a dormant company made up to 28 February 2018 (6 pages)
15 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
15 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
27 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
27 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
22 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
24 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
24 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
12 April 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(5 pages)
12 April 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(5 pages)
12 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
12 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
17 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(5 pages)
17 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(5 pages)
5 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
5 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
3 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(5 pages)
3 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(5 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
25 April 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
8 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
8 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
7 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
4 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
4 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
28 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
16 November 2010Accounts for a dormant company made up to 28 February 2010 (5 pages)
16 November 2010Accounts for a dormant company made up to 28 February 2010 (5 pages)
1 March 2010Director's details changed for Andrew Gerard Morgan on 14 February 2010 (2 pages)
1 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Carl Hilton on 14 February 2010 (2 pages)
1 March 2010Director's details changed for Andrew Gerard Morgan on 14 February 2010 (2 pages)
1 March 2010Director's details changed for Carl Hilton on 14 February 2010 (2 pages)
1 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
19 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
19 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
2 March 2009Return made up to 14/02/09; full list of members (4 pages)
2 March 2009Return made up to 14/02/09; full list of members (4 pages)
30 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
30 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
31 March 2008Return made up to 14/02/08; full list of members (4 pages)
31 March 2008Return made up to 14/02/08; full list of members (4 pages)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
6 September 2007Return made up to 14/02/07; no change of members (7 pages)
6 September 2007Return made up to 14/02/07; no change of members (7 pages)
28 November 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
28 November 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
14 February 2006Return made up to 14/02/06; full list of members (2 pages)
14 February 2006Director's particulars changed (1 page)
14 February 2006Return made up to 14/02/06; full list of members (2 pages)
14 February 2006Director's particulars changed (1 page)
16 November 2005Company name changed now insurance solutions LTD\certificate issued on 16/11/05 (2 pages)
16 November 2005Company name changed now insurance solutions LTD\certificate issued on 16/11/05 (2 pages)
16 May 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
16 May 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
1 March 2005Return made up to 14/02/05; full list of members
  • 363(287) ‐ Registered office changed on 01/03/05
(7 pages)
1 March 2005Return made up to 14/02/05; full list of members
  • 363(287) ‐ Registered office changed on 01/03/05
(7 pages)
25 November 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
25 November 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
9 March 2004Registered office changed on 09/03/04 from: chandler house 7 ferry road office park riversway preston PR2 2YH (2 pages)
9 March 2004Registered office changed on 09/03/04 from: chandler house 7 ferry road office park riversway preston PR2 2YH (2 pages)
18 February 2004Return made up to 14/02/04; full list of members
  • 363(287) ‐ Registered office changed on 18/02/04
(7 pages)
18 February 2004Return made up to 14/02/04; full list of members
  • 363(287) ‐ Registered office changed on 18/02/04
(7 pages)
17 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
17 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
12 March 2003Return made up to 14/02/03; full list of members (7 pages)
12 March 2003Return made up to 14/02/03; full list of members (7 pages)
28 January 2003Company name changed real financial solutions LIMITED\certificate issued on 28/01/03 (2 pages)
28 January 2003Company name changed real financial solutions LIMITED\certificate issued on 28/01/03 (2 pages)
10 August 2002Registered office changed on 10/08/02 from: 2 gatley road cheadle greater manchester SE8 1PY (1 page)
10 August 2002Registered office changed on 10/08/02 from: 2 gatley road cheadle greater manchester SE8 1PY (1 page)
14 February 2002Incorporation (28 pages)
14 February 2002Incorporation (28 pages)