Company NameNAPA Estates Limited
DirectorsNigel Alliance and Shahrzad Payami
Company StatusActive
Company Number07162138
CategoryPrivate Limited Company
Incorporation Date18 February 2010(14 years, 2 months ago)
Previous NameLawco 111 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Nigel Alliance
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 17b 111 Piccadilly
Manchester
M1 2HY
Director NameMrs Shahrzad Payami
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2010(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 17b 111 Piccadilly
Manchester
M1 2HY

Location

Registered AddressSuite 17b
111 Piccadilly
Manchester
M1 2HY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£57,685
Cash£100
Current Liabilities£1,443,215

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return18 February 2023 (1 year, 2 months ago)
Next Return Due3 March 2024 (overdue)

Charges

14 July 2017Delivered on: 21 July 2017
Persons entitled: Brown Shipley & Co. Limited

Classification: A registered charge
Particulars: The freehold land being 13 albert road, cheadle hulme, cheadle SK8 5DB registered at hm land registry with title number GM21582.
Outstanding
14 July 2017Delivered on: 21 July 2017
Persons entitled: Brown Shipley & Co. Limited

Classification: A registered charge
Particulars: The freehold land being 11 albert road, cheadle hulme, cheadle SK8 5DB registered at hm land registry with title number GM690366.
Outstanding
14 April 2014Delivered on: 16 April 2014
Persons entitled: Brown, Shipley & Co Limited

Classification: A registered charge
Particulars: All that freehold property known as 58 and 60 stamford road, bowdon, altrincham (title number GM949923).
Outstanding

Filing History

23 March 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
6 December 2019Total exemption full accounts made up to 28 February 2019 (5 pages)
5 March 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
5 December 2018Total exemption full accounts made up to 28 February 2018 (5 pages)
21 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
4 December 2017Total exemption full accounts made up to 28 February 2017 (4 pages)
4 December 2017Total exemption full accounts made up to 28 February 2017 (4 pages)
21 July 2017Registration of charge 071621380002, created on 14 July 2017 (16 pages)
21 July 2017Registration of charge 071621380003, created on 14 July 2017 (16 pages)
21 July 2017Registration of charge 071621380003, created on 14 July 2017 (16 pages)
21 July 2017Registration of charge 071621380002, created on 14 July 2017 (16 pages)
27 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
21 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
21 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
14 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(4 pages)
14 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(4 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
10 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(4 pages)
10 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
16 April 2014Registration of charge 071621380001 (18 pages)
16 April 2014Registration of charge 071621380001 (18 pages)
19 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(4 pages)
19 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(4 pages)
22 November 2013Total exemption small company accounts made up to 28 February 2013 (10 pages)
22 November 2013Total exemption small company accounts made up to 28 February 2013 (10 pages)
3 May 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
8 November 2012Company name changed lawco 111 LIMITED\certificate issued on 08/11/12
  • RES15 ‐ Change company name resolution on 2012-11-05
(2 pages)
8 November 2012Change of name notice (2 pages)
8 November 2012Company name changed lawco 111 LIMITED\certificate issued on 08/11/12
  • RES15 ‐ Change company name resolution on 2012-11-05
(2 pages)
8 November 2012Change of name notice (2 pages)
13 August 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
13 August 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
15 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
14 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
14 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
18 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
18 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)