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

NOVO PROPERTY GROUP LIMITED

2A POST OFFICE STREET, ALTRINCHAM, WA14 1QA,
Company Registration Number
04803432
Private Limited Company
Active

Company Overview

About Novo Property Group Ltd
NOVO PROPERTY GROUP LIMITED was founded on 2003-06-18 and has its registered office in Altrincham. The organisation's status is listed as "Active". Novo Property Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NOVO PROPERTY GROUP LIMITED
 
Legal Registered Office
2A POST OFFICE STREET
ALTRINCHAM
WA14 1QA
Other companies in M3
 
Previous Names
NOVO PROPERTY SOLUTIONS LIMITED05/10/2018
ASSETZ CONSTRUCTION AND DEVELOPMENT LIMITED15/01/2015
ASSETZ HOMES LIMITED06/08/2013
THE FIRST TIME BUYERS CLUB LIMITED21/07/2010
Filing Information
Company Number 04803432
Company ID Number 04803432
Date formed 2003-06-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/06/2016
Return next due 16/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-07 15:06:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NOVO PROPERTY GROUP 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.
Companies with same name NOVO PROPERTY GROUP LIMITED
The following companies were found which have the same name as NOVO PROPERTY GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NOVO PROPERTY GROUP, LLC 4730 S. FORT APACHE RD SUITE 300 LAS VEGAS NV 89147-7947 Revoked Company formed on the 2013-03-27
NOVO PROPERTY GROUP PTY. LTD. VIC 3051 Active Company formed on the 2015-06-01

Company Officers of NOVO PROPERTY GROUP LIMITED

Current Directors
Officer Role Date Appointed
BENJAMIN JAMES FEARNS
Director 2015-01-01
STEPHANE LANDERS
Director 2017-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
STUART ALEXANDER LAW
Company Secretary 2003-06-18 2015-01-01
STUART ALEXANDER LAW
Director 2009-10-20 2015-01-01
BENJAMIN JAMES FEARNS
Director 2013-11-22 2014-10-23
ASSETZ PLC
Director 2007-06-01 2010-06-18
BRANDNETICS PLC
Director 2003-06-18 2007-06-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-06-18 2003-06-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHANE LANDERS VITEC GLOBAL LIMITED Director 2017-05-23 CURRENT 2007-01-22 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
2023-08-16CONFIRMATION STATEMENT MADE ON 12/08/23, WITH NO UPDATES
2023-07-25Change of details for Mr Stephane Landers as a person with significant control on 2023-07-25
2023-07-25Change of details for Mrs Stacey Fearns as a person with significant control on 2023-07-25
2023-07-25Change of details for Mr Benjamin James Fearns as a person with significant control on 2023-07-25
2023-02-27REGISTERED OFFICE CHANGED ON 27/02/23 FROM 1a Osbourne Place Altrincham WA14 2QB England
2022-09-2631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-24NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STACEY FEARNS
2022-09-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STACEY FEARNS
2022-08-12CS01CONFIRMATION STATEMENT MADE ON 12/08/22, WITH UPDATES
2022-08-12CH01Director's details changed for Mr Stephane Landers on 2020-08-01
2022-08-12SH0112/08/22 STATEMENT OF CAPITAL GBP 10
2022-06-20CONFIRMATION STATEMENT MADE ON 18/06/22, WITH NO UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 18/06/22, WITH NO UPDATES
2022-02-14Change of details for Mr Benjamin James Fearns as a person with significant control on 2022-02-14
2022-02-14Director's details changed for Mr Benjamin James Fearns on 2022-02-14
2022-02-14CH01Director's details changed for Mr Benjamin James Fearns on 2022-02-14
2022-02-14PSC04Change of details for Mr Benjamin James Fearns as a person with significant control on 2022-02-14
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 18/06/21, WITH NO UPDATES
2020-08-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES
2020-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 048034320002
2020-01-09SH02Sub-division of shares on 2019-09-26
2020-01-08RES13Resolutions passed:
  • Subdivided 26/09/2019
2019-08-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-07-25CS01CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES
2019-07-24PSC04Change of details for Mr Benjamin James Fearns as a person with significant control on 2018-10-02
2019-07-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHANE LANDERS
2019-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/19 FROM 28 the Downs Altrincham WA14 2PU England
2018-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/18 FROM 78 Chorley New Road Bolton BL1 4BY
2018-10-11SH0102/10/18 STATEMENT OF CAPITAL GBP 2
2018-10-09RES01ADOPT ARTICLES 09/10/18
2018-10-05RES15CHANGE OF COMPANY NAME 05/10/18
2018-08-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 18/06/18, WITH NO UPDATES
2018-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048034320001
2018-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048034320001
2017-09-29CH01Director's details changed for Mr Benjamin James Fearns on 2017-09-18
2017-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES
2017-03-28AP01DIRECTOR APPOINTED MR STEPHANE LANDERS
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-23AR0118/06/16 ANNUAL RETURN FULL LIST
2015-09-03AA31/12/14 TOTAL EXEMPTION SMALL
2015-09-03AA31/12/14 TOTAL EXEMPTION SMALL
2015-06-19LATEST SOC19/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-19AR0118/06/15 ANNUAL RETURN FULL LIST
2015-01-26AP01DIRECTOR APPOINTED MR BENJAMIN JAMES FEARNS
2015-01-26TM01APPOINTMENT TERMINATED, DIRECTOR STUART ALEXANDER LAW
2015-01-26TM02Termination of appointment of Stuart Alexander Law on 2015-01-01
2015-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/15 FROM Griffin Court 201 Chapel Street Manchester M3 5EQ
2015-01-15RES15CHANGE OF NAME 01/01/2015
2015-01-15CERTNMCompany name changed assetz construction and development LIMITED\certificate issued on 15/01/15
2015-01-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 048034320001
2014-11-25TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN JAMES FEARNS
2014-09-26AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-03LATEST SOC03/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-03AR0118/06/14 ANNUAL RETURN FULL LIST
2013-11-22AP01DIRECTOR APPOINTED MR BENJAMIN JAMES FEARNS
2013-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-08-06RES15CHANGE OF NAME 01/08/2013
2013-08-06CERTNMCOMPANY NAME CHANGED ASSETZ HOMES LIMITED CERTIFICATE ISSUED ON 06/08/13
2013-08-05AR0118/06/13 FULL LIST
2012-09-27AR0118/06/12 FULL LIST
2012-08-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-08-02AR0118/06/11 FULL LIST
2011-02-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-08-02MISCCERTIFICATE OF FACT-NAME CORRECTION FROM ASSET2 HOMES LIMITED TO ASSETZ HOMES LIMITED
2010-08-02ANNOTATIONOther
2010-07-21CERTNMCOMPANY NAME CHANGED THE FIRST TIME BUYERS CLUB LIMITED CERTIFICATE ISSUED ON 21/07/10
2010-07-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-06-24AR0118/06/10 FULL LIST
2010-06-24TM01APPOINTMENT TERMINATED, DIRECTOR ASSETZ PLC
2010-06-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR STUART ALEXANDER LAW / 18/06/2010
2009-11-04AP01DIRECTOR APPOINTED MR STUART ALEXANDER LAW
2009-07-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-07-03363aRETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS
2008-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-08-04363aRETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS
2007-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-07-19363aRETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS
2007-07-18288bDIRECTOR RESIGNED
2007-07-18288aNEW DIRECTOR APPOINTED
2006-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-07-14363aRETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS
2006-07-14288cDIRECTOR'S PARTICULARS CHANGED
2005-08-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-07-02363sRETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS
2004-08-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-06-29363sRETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS
2003-10-07287REGISTERED OFFICE CHANGED ON 07/10/03 FROM: 1 GRUNDEY STREET, HAZEL GROVE STOCKPORT CHESHIRE SK7 4EU
2003-08-27225ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03
2003-06-25ELRESS386 DISP APP AUDS 18/06/03
2003-06-25ELRESS366A DISP HOLDING AGM 18/06/03
2003-06-18288bSECRETARY RESIGNED
2003-06-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NOVO PROPERTY GROUP 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 NOVO PROPERTY GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-05 Outstanding ASSETZ FOR INVESTORS LIMITED
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NOVO PROPERTY GROUP LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-01-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NOVO PROPERTY GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NOVO PROPERTY GROUP LIMITED
Trademarks
We have not found any records of NOVO PROPERTY GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NOVO PROPERTY GROUP 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 (74909 - Other professional, scientific and technical activities n.e.c.) as NOVO PROPERTY GROUP LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where NOVO PROPERTY GROUP 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 NOVO PROPERTY GROUP 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 NOVO PROPERTY GROUP 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.