Company NameNovo Property Group Limited
DirectorsBenjamin James Fearns and Stephane Landers
Company StatusActive
Company Number04803432
CategoryPrivate Limited Company
Incorporation Date18 June 2003(20 years, 11 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Benjamin James Fearns
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(11 years, 6 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Osbourne Place
Altrincham
WA14 2QB
Director NameMr Stephane Landers
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2017(13 years, 9 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address1a Osbourne Place
Altrincham
WA14 2QB
Secretary NameMr Stuart Alexander Law
NationalityBritish
StatusResigned
Appointed18 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Chorley New Road
Bolton
BL1 4BY
Director NameMr Stuart Alexander Law
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2009(6 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Chorley New Road
Bolton
BL1 4BY
Director NameMr Benjamin James Fearns
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2013(10 years, 5 months after company formation)
Appointment Duration11 months (resigned 23 October 2014)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence AddressGriffin Court
201 Chapel Street
Manchester
M3 5EQ
Director NameBrandnetics Plc (Corporation)
StatusResigned
Appointed18 June 2003(same day as company formation)
Correspondence AddressGriffin Court
201 Chapel Street
Manchester
M3 5EQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 June 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameAssetz Plc (Corporation)
StatusResigned
Appointed01 June 2007(3 years, 11 months after company formation)
Appointment Duration3 years (resigned 18 June 2010)
Correspondence AddressAssetz House
Newby Road Hazel Grove
Stockport
Cheshire
SK7 5DA

Location

Registered Address2a Post Office Street
Altrincham
WA14 1QA
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Benjamin Fearns
100.00%
Ordinary

Financials

Year2014
Net Worth-£83,939
Current Liabilities£88,478

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 August 2023 (9 months, 1 week ago)
Next Return Due26 August 2024 (3 months, 1 week from now)

Charges

30 June 2020Delivered on: 3 July 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
5 January 2015Delivered on: 8 January 2015
Persons entitled: Assetz for Investors Limited

Classification: A registered charge
Particulars: All freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the borrower, or in which the borrower holds an interest. All intellectual property. For more details please refer to the instrument.
Outstanding

Filing History

13 August 2020Micro company accounts made up to 31 December 2019 (3 pages)
3 July 2020Registration of charge 048034320002, created on 30 June 2020 (41 pages)
3 July 2020Confirmation statement made on 18 June 2020 with updates (4 pages)
9 January 2020Sub-division of shares on 26 September 2019 (4 pages)
8 January 2020Resolutions
  • RES13 ‐ Subdivided 26/09/2019
(1 page)
15 August 2019Micro company accounts made up to 31 December 2018 (4 pages)
25 July 2019Confirmation statement made on 18 June 2019 with updates (4 pages)
24 July 2019Change of details for Mr Benjamin James Fearns as a person with significant control on 2 October 2018 (2 pages)
24 July 2019Notification of Stephane Landers as a person with significant control on 2 October 2018 (2 pages)
10 May 2019Registered office address changed from 28 the Downs Altrincham WA14 2PU England to 1a Osbourne Place Altrincham WA14 2QB on 10 May 2019 (1 page)
28 November 2018Registered office address changed from 78 Chorley New Road Bolton BL1 4BY to 28 the Downs Altrincham WA14 2PU on 28 November 2018 (1 page)
11 October 2018Statement of capital following an allotment of shares on 2 October 2018
  • GBP 2
(4 pages)
9 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
5 October 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-03
(3 pages)
29 August 2018Micro company accounts made up to 31 December 2017 (4 pages)
10 July 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
19 April 2018Satisfaction of charge 048034320001 in full (4 pages)
29 September 2017Director's details changed for Mr Benjamin James Fearns on 18 September 2017 (2 pages)
29 September 2017Director's details changed for Mr Benjamin James Fearns on 18 September 2017 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
21 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
28 March 2017Appointment of Mr Stephane Landers as a director on 27 March 2017 (2 pages)
28 March 2017Appointment of Mr Stephane Landers as a director on 27 March 2017 (2 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
23 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(3 pages)
23 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(3 pages)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
19 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(3 pages)
19 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(3 pages)
26 January 2015Appointment of Mr Benjamin James Fearns as a director on 1 January 2015 (2 pages)
26 January 2015Registered office address changed from Griffin Court 201 Chapel Street Manchester M3 5EQ to 78 Chorley New Road Bolton BL1 4BY on 26 January 2015 (1 page)
26 January 2015Appointment of Mr Benjamin James Fearns as a director on 1 January 2015 (2 pages)
26 January 2015Termination of appointment of Stuart Alexander Law as a secretary on 1 January 2015 (1 page)
26 January 2015Termination of appointment of Stuart Alexander Law as a secretary on 1 January 2015 (1 page)
26 January 2015Registered office address changed from Griffin Court 201 Chapel Street Manchester M3 5EQ to 78 Chorley New Road Bolton BL1 4BY on 26 January 2015 (1 page)
26 January 2015Termination of appointment of Stuart Alexander Law as a director on 1 January 2015 (1 page)
26 January 2015Termination of appointment of Stuart Alexander Law as a director on 1 January 2015 (1 page)
15 January 2015Change of name notice (2 pages)
15 January 2015Change of name notice (2 pages)
15 January 2015Company name changed assetz construction and development LIMITED\certificate issued on 15/01/15
  • RES15 ‐ Change company name resolution on 2015-01-01
(2 pages)
15 January 2015Company name changed assetz construction and development LIMITED\certificate issued on 15/01/15
  • RES15 ‐ Change company name resolution on 2015-01-01
(2 pages)
8 January 2015Registration of charge 048034320001, created on 5 January 2015 (33 pages)
8 January 2015Registration of charge 048034320001, created on 5 January 2015 (33 pages)
8 January 2015Registration of charge 048034320001, created on 5 January 2015 (33 pages)
25 November 2014Termination of appointment of Benjamin James Fearns as a director on 23 October 2014 (1 page)
25 November 2014Termination of appointment of Benjamin James Fearns as a director on 23 October 2014 (1 page)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 September 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(4 pages)
3 September 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(4 pages)
22 November 2013Appointment of Mr Benjamin James Fearns as a director (2 pages)
22 November 2013Appointment of Mr Benjamin James Fearns as a director (2 pages)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
6 August 2013Company name changed assetz homes LIMITED\certificate issued on 06/08/13
  • RES15 ‐ Change company name resolution on 2013-08-01
  • NM01 ‐ Change of name by resolution
(3 pages)
6 August 2013Company name changed assetz homes LIMITED\certificate issued on 06/08/13
  • RES15 ‐ Change company name resolution on 2013-08-01
  • NM01 ‐ Change of name by resolution
(3 pages)
5 August 2013Annual return made up to 18 June 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1
(3 pages)
5 August 2013Annual return made up to 18 June 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1
(3 pages)
27 September 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
27 September 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
7 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
7 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
2 August 2011Annual return made up to 18 June 2011 with a full list of shareholders (3 pages)
2 August 2011Annual return made up to 18 June 2011 with a full list of shareholders (3 pages)
24 February 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
24 February 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
21 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
21 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
2 August 2010Certificate of fact-name correction from ASSET2 homes LIMITED to assetz homes LIMITED (1 page)
2 August 2010Certificate of fact-name correction from ASSET2 homes LIMITED to assetz homes LIMITED (1 page)
21 July 2010Change of name notice (2 pages)
21 July 2010Company name changed the first time buyers club LIMITED\certificate issued on 21/07/10
  • RES15 ‐ Change company name resolution on 2010-07-14
  • ANNOTATION Assetz homes LIMITED changed its name on 21ST july 2010 to assetz homes LIMITED and not the name ASSET2 homes LIMITED as incorrectly shown on the face of the certificate of change of name issued on that date.
(2 pages)
21 July 2010Change of name notice (2 pages)
21 July 2010Company name changed the first time buyers club LIMITED\certificate issued on 21/07/10
  • RES15 ‐ Change company name resolution on 2010-07-14
  • ANNOTATION Assetz homes LIMITED changed its name on 21ST july 2010 to assetz homes LIMITED and not the name ASSET2 homes LIMITED as incorrectly shown on the face of the certificate of change of name issued on that date.
(2 pages)
24 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
24 June 2010Termination of appointment of Assetz Plc as a director (1 page)
24 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
24 June 2010Secretary's details changed for Mr Stuart Alexander Law on 18 June 2010 (1 page)
24 June 2010Secretary's details changed for Mr Stuart Alexander Law on 18 June 2010 (1 page)
24 June 2010Termination of appointment of Assetz Plc as a director (1 page)
4 November 2009Appointment of Mr Stuart Alexander Law as a director (2 pages)
4 November 2009Appointment of Mr Stuart Alexander Law as a director (2 pages)
21 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
21 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
3 July 2009Return made up to 18/06/09; full list of members (3 pages)
3 July 2009Return made up to 18/06/09; full list of members (3 pages)
14 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
14 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
4 August 2008Return made up to 18/06/08; full list of members (3 pages)
4 August 2008Return made up to 18/06/08; full list of members (3 pages)
21 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
21 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
19 July 2007Return made up to 18/06/07; full list of members (2 pages)
19 July 2007Return made up to 18/06/07; full list of members (2 pages)
18 July 2007New director appointed (2 pages)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
18 July 2007New director appointed (2 pages)
2 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
2 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
14 July 2006Return made up to 18/06/06; full list of members (2 pages)
14 July 2006Return made up to 18/06/06; full list of members (2 pages)
14 July 2006Director's particulars changed (1 page)
14 July 2006Director's particulars changed (1 page)
16 August 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
16 August 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
2 July 2005Return made up to 18/06/05; full list of members (6 pages)
2 July 2005Return made up to 18/06/05; full list of members (6 pages)
12 August 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
12 August 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
29 June 2004Return made up to 18/06/04; full list of members (6 pages)
29 June 2004Return made up to 18/06/04; full list of members (6 pages)
7 October 2003Registered office changed on 07/10/03 from: 1 grundey street, hazel grove stockport cheshire SK7 4EU (1 page)
7 October 2003Registered office changed on 07/10/03 from: 1 grundey street, hazel grove stockport cheshire SK7 4EU (1 page)
27 August 2003Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
27 August 2003Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
25 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 June 2003Secretary resigned (1 page)
18 June 2003Incorporation (17 pages)
18 June 2003Secretary resigned (1 page)
18 June 2003Incorporation (17 pages)