About

Registered Number: 04507773
Date of Incorporation: 09/08/2002 (21 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 10/09/2019 (4 years and 7 months ago)
Registered Address: Rivermead House Lewis Court, Grove Park, Enderby, Leicester, Leicestershire, LE19 1SD

 

Having been setup in 2002, Naver Property Management Ltd are based in Leicester, it has a status of "Dissolved". There are no directors listed for this company at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 25 June 2019
DS01 - Striking off application by a company 12 June 2019
AA - Annual Accounts 13 November 2018
CS01 - N/A 08 August 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 21 August 2017
AA - Annual Accounts 17 December 2016
CS01 - N/A 25 August 2016
AA - Annual Accounts 21 November 2015
AR01 - Annual Return 05 September 2015
CH03 - Change of particulars for secretary 05 September 2015
CH01 - Change of particulars for director 05 September 2015
CH01 - Change of particulars for director 05 September 2015
MR04 - N/A 31 January 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 25 April 2014
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 21 August 2012
AD01 - Change of registered office address 21 August 2012
AD01 - Change of registered office address 21 August 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 11 August 2010
AA - Annual Accounts 12 March 2010
AR01 - Annual Return 12 November 2009
AD01 - Change of registered office address 05 November 2009
AA - Annual Accounts 23 April 2009
363a - Annual Return 15 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 September 2008
287 - Change in situation or address of Registered Office 12 September 2008
353 - Register of members 12 September 2008
288c - Notice of change of directors or secretaries or in their particulars 09 September 2008
288c - Notice of change of directors or secretaries or in their particulars 09 September 2008
287 - Change in situation or address of Registered Office 09 September 2008
AA - Annual Accounts 15 February 2008
363a - Annual Return 15 October 2007
AA - Annual Accounts 25 March 2007
363a - Annual Return 11 August 2006
AA - Annual Accounts 25 January 2006
363s - Annual Return 17 August 2005
AA - Annual Accounts 14 April 2005
287 - Change in situation or address of Registered Office 25 November 2004
363s - Annual Return 20 August 2004
395 - Particulars of a mortgage or charge 05 June 2004
AA - Annual Accounts 02 March 2004
363s - Annual Return 07 September 2003
225 - Change of Accounting Reference Date 11 August 2003
287 - Change in situation or address of Registered Office 16 July 2003
NEWINC - New incorporation documents 09 August 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 27 May 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.