Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NIRVAANA PROPERTIES LIMITED
Company Information for

NIRVAANA PROPERTIES LIMITED

UNIT 9, FIRST FLOOR, WESTWORKS, 195 WOOD LANE, LONDON, W12 7FQ,
Company Registration Number
03690581
Private Limited Company
Active

Company Overview

About Nirvaana Properties Ltd
NIRVAANA PROPERTIES LIMITED was founded on 1998-12-30 and has its registered office in London. The organisation's status is listed as "Active". Nirvaana Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
NIRVAANA PROPERTIES LIMITED
 
Legal Registered Office
UNIT 9, FIRST FLOOR, WESTWORKS
195 WOOD LANE
LONDON
W12 7FQ
Other companies in W1B
 
Filing Information
Company Number 03690581
Company ID Number 03690581
Date formed 1998-12-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 30/12/2015
Return next due 27/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 01:58:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NIRVAANA PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NIRVAANA PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ALISTAIR DAVID ROSS
Company Secretary 1998-12-30
PHILIP MOROSS
Director 1998-12-30
ALISTAIR DAVID ROSS
Director 1998-12-30
Previous Officers
Officer Role Date Appointed Date Resigned
SUZANNE BREWER
Nominated Secretary 1998-12-30 1998-12-30
KEVIN BREWER
Nominated Director 1998-12-30 1998-12-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISTAIR DAVID ROSS COOLMORE PRODUCTIONS LIMITED Company Secretary 2009-01-13 CURRENT 2009-01-13 Active
ALISTAIR DAVID ROSS COOLMORE ESTATES LIMITED Company Secretary 2005-09-20 CURRENT 2005-09-20 Active - Proposal to Strike off
PHILIP MOROSS CEG ANALYTICS LIMITED Director 2016-07-19 CURRENT 2016-07-19 Active
PHILIP MOROSS MINDFUL HEALTH MOVEMENT LIMITED Director 2016-01-26 CURRENT 2016-01-26 Liquidation
PHILIP MOROSS CLEARSCORE MUSIC LIMITED Director 2016-01-22 CURRENT 2016-01-22 Active
PHILIP MOROSS SOCIAL 150 LIMITED Director 2015-09-25 CURRENT 2014-10-03 Active - Proposal to Strike off
PHILIP MOROSS CAAST GROUP LIMITED Director 2015-06-16 CURRENT 2015-06-16 Dissolved 2017-10-24
PHILIP MOROSS GRVI LIMITED Director 2015-05-15 CURRENT 2015-05-15 Dissolved 2017-10-24
PHILIP MOROSS TRIREME ENTERPRISES LIMITED Director 2013-12-12 CURRENT 2013-11-29 Active
PHILIP MOROSS CAAST LIMITED Director 2013-12-04 CURRENT 2013-04-09 Active
PHILIP MOROSS 4AM MUSIC LIMITED Director 2010-12-02 CURRENT 2010-11-16 Active - Proposal to Strike off
PHILIP MOROSS 5AM MUSIC LIMITED Director 2010-11-17 CURRENT 2010-10-15 Active
PHILIP MOROSS 12ON12 LIMITED Director 2010-11-17 CURRENT 2010-11-12 Active
PHILIP MOROSS 3 AM MUSIC LIMITED Director 2010-08-27 CURRENT 2010-07-30 Active - Proposal to Strike off
PHILIP MOROSS COOLMORE PRODUCTIONS LIMITED Director 2009-01-13 CURRENT 2009-01-13 Active
PHILIP MOROSS DOXTON LIMITED Director 2006-01-17 CURRENT 2005-09-19 Active - Proposal to Strike off
PHILIP MOROSS COOLMORE ESTATES LIMITED Director 2005-09-20 CURRENT 2005-09-20 Active - Proposal to Strike off
PHILIP MOROSS MUSIC.FILM RECORDINGS LIMITED Director 2005-09-08 CURRENT 2000-10-12 Active - Proposal to Strike off
PHILIP MOROSS CUTTING EDGE MUSIC SERVICES LTD Director 2004-09-29 CURRENT 2004-09-29 Active
PHILIP MOROSS PAT TREACY PUBLISHING LIMITED Director 2001-02-15 CURRENT 1999-08-31 Dissolved 2017-11-07
PHILIP MOROSS CUTTING EDGE FILM DEVELOPMENT LTD Director 1999-07-08 CURRENT 1999-06-25 Dissolved 2017-11-07
PHILIP MOROSS CUTTING EDGE GROUP LIMITED Director 1999-07-08 CURRENT 1999-06-25 Active
PHILIP MOROSS WATERFORD PROPERTY INVESTMENTS LIMITED Director 1997-03-25 CURRENT 1996-07-02 Active
ALISTAIR DAVID ROSS TRIREME ENTERPRISES LIMITED Director 2013-12-12 CURRENT 2013-11-29 Active
ALISTAIR DAVID ROSS 4AM MUSIC LIMITED Director 2010-12-02 CURRENT 2010-11-16 Active - Proposal to Strike off
ALISTAIR DAVID ROSS 5AM MUSIC LIMITED Director 2010-11-17 CURRENT 2010-10-15 Active
ALISTAIR DAVID ROSS 12ON12 LIMITED Director 2010-11-17 CURRENT 2010-11-12 Active
ALISTAIR DAVID ROSS 3 AM MUSIC LIMITED Director 2010-08-27 CURRENT 2010-07-30 Active - Proposal to Strike off
ALISTAIR DAVID ROSS COOLMORE PRODUCTIONS LIMITED Director 2009-04-20 CURRENT 2009-01-13 Active
ALISTAIR DAVID ROSS COOLMORE ESTATES LIMITED Director 2005-09-20 CURRENT 2005-09-20 Active - Proposal to Strike off
ALISTAIR DAVID ROSS A.D.R. (BUSINESS SERVICES) LIMITED Director 1992-09-30 CURRENT 1991-06-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-13MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2024-02-05CONFIRMATION STATEMENT MADE ON 30/12/23, WITH NO UPDATES
2023-02-13MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-02-03CONFIRMATION STATEMENT MADE ON 30/12/22, WITH NO UPDATES
2022-03-10TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MOROSS
2022-03-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-02-15CONFIRMATION STATEMENT MADE ON 30/12/21, WITH NO UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 30/12/21, WITH NO UPDATES
2021-02-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 30/12/20, WITH NO UPDATES
2020-02-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 30/12/19, WITH NO UPDATES
2019-05-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-12CS01CONFIRMATION STATEMENT MADE ON 30/12/18, WITH NO UPDATES
2018-08-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/18 FROM 6 8 Kingly Court 3rd & 4th Floors London W1B 5PW
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 30/12/17, WITH NO UPDATES
2017-07-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES
2016-02-19AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-06AR0130/12/15 ANNUAL RETURN FULL LIST
2015-08-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 036905810005
2015-03-12AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-08AR0130/12/14 ANNUAL RETURN FULL LIST
2014-05-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-05LATEST SOC05/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-05AR0130/12/13 ANNUAL RETURN FULL LIST
2013-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/13 FROM 18 Rodmarton Street London W1U 8BJ United Kingdom
2013-03-14AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-13AR0130/12/12 ANNUAL RETURN FULL LIST
2012-03-05AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-21AR0130/12/11 ANNUAL RETURN FULL LIST
2011-02-08AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-30AR0130/12/10 ANNUAL RETURN FULL LIST
2010-03-01AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/10 FROM 36 King Street London WC2E 8JS
2009-12-30AR0130/12/09 ANNUAL RETURN FULL LIST
2009-12-30CH01Director's details changed for Mr Alistair David Ross on 2009-12-30
2009-03-02AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-03363aRETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS
2008-03-11AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-15363sRETURN MADE UP TO 30/12/07; NO CHANGE OF MEMBERS
2007-02-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-12363sRETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS
2006-02-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-13363sRETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS
2005-12-08287REGISTERED OFFICE CHANGED ON 08/12/05 FROM: 3RD FLOOR 53 FRITH STREET LONDON W1D 4SN
2005-02-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-12363sRETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS
2004-02-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-18363sRETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS
2003-10-28287REGISTERED OFFICE CHANGED ON 28/10/03 FROM: 36 KING STREET LONDON WC2E 8JS
2003-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-01-09363(287)REGISTERED OFFICE CHANGED ON 09/01/03
2003-01-09363sRETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS
2002-05-10395PARTICULARS OF MORTGAGE/CHARGE
2002-05-02395PARTICULARS OF MORTGAGE/CHARGE
2002-02-16395PARTICULARS OF MORTGAGE/CHARGE
2002-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-01-30363sRETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS
2001-11-26287REGISTERED OFFICE CHANGED ON 26/11/01 FROM: ROBERTS HOUSE 103 HAMMERSMITH ROAD LONDON W14 0QH
2001-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-01-08363sRETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS
2000-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-02-01287REGISTERED OFFICE CHANGED ON 01/02/00 FROM: 43-45 BEAK STREET LONDON W1R 3LE
2000-01-05363sRETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS
1999-04-28395PARTICULARS OF MORTGAGE/CHARGE
1999-01-14288aNEW DIRECTOR APPOINTED
1999-01-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-01-06288bDIRECTOR RESIGNED
1999-01-06287REGISTERED OFFICE CHANGED ON 06/01/99 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN
1999-01-06288bSECRETARY RESIGNED
1999-01-0688(2)RAD 30/12/98--------- £ SI 1@1=1 £ IC 1/2
1998-12-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to NIRVAANA PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NIRVAANA PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-03 Outstanding PARAGON MORTGAGES (2010) LIMITED
LEGAL CHARGE 2002-05-10 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2002-05-02 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2002-02-16 Outstanding PARAGON MORTGAGES LIMITED
LEGAL MORTGAGE 1999-04-28 Outstanding PARAGON MORTGAGES LIMITED
Intangible Assets
Patents
We have not found any records of NIRVAANA PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NIRVAANA PROPERTIES LIMITED
Trademarks
We have not found any records of NIRVAANA PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NIRVAANA PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as NIRVAANA PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where NIRVAANA PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NIRVAANA PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NIRVAANA PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.