Company NameNavkar Properties Limited
Company StatusActive
Company Number10211395
CategoryPrivate Limited Company
Incorporation Date2 June 2016(7 years, 10 months ago)

Business Activity

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

Directors

Director NameMrs Monica Shah
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2016(same day as company formation)
RoleEmployed
Country of ResidenceEngland
Correspondence AddressUnit 5 Ashbrook Office Park
Longstone Road
Manchester
M22 5LB
Director NameMr Subahu Sunit Shah
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2016(same day as company formation)
RoleEmployed
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Ashbrook Office Park
Longstone Road
Manchester
M22 5LB
Director NameMr Suken Samir Shah
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2024(7 years, 7 months after company formation)
Appointment Duration3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Ashbrook Office Park
Longstone Road
Manchester
M22 5LB

Location

Registered AddressUnit 5 Ashbrook Office Park
Longstone Road
Manchester
M22 5LB
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (3 months from now)

Charges

10 May 2023Delivered on: 11 May 2023
Persons entitled: Nationwide Finance Limited

Classification: A registered charge
Particulars: The chargor with full title guarantee as a continuing security for the payment and discharge of the secured liabilities hereby charges to nationwide by way of legal mortgage the property (and the proceeds of sale of the property) and all buildings and fixtures (including trade fixtures) from time to time in and on the property and the benefit of all rights, easements and privileges appurtenant to or benefitting the property. The property. Firstly, all that freehold property situate and known as 40 croxteth hall lane, croxteth, liverpool, L11 4UG as the same is contained in title number MS420228 registered at hm land registry.
Outstanding
14 February 2020Delivered on: 20 February 2020
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as 21 richmond terrace, blackburn, BB1 7BL, united kingdom and registered at the land registry with title absolute under title number LA927592; and all that freehold interest in the land and property known as 1 bolton road (for more details please refer to the instrument).
Outstanding
14 February 2020Delivered on: 20 February 2020
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as 21 richmond terrace, blackburn, BB1 7BL, united kingdom and registered at the land registry with title absolute under title number LA927592; and all that freehold interest in the land and property known as 1 bolton road (for more details please refer to the intrument).
Outstanding
5 April 2019Delivered on: 17 April 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 21 richmond terrace, blackburn, BB1 7BL.
Outstanding
10 January 2019Delivered on: 20 January 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
10 January 2019Delivered on: 20 January 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Land on the west side of croxteth hall lane, liverpool.
Outstanding

Filing History

22 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
2 June 2016Incorporation
Statement of capital on 2016-06-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)