UKBizDB.co.uk

NOA PROPERTY MGMT LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Noa Property Mgmt Ltd. The company was founded 5 years ago and was given the registration number 12039070. The firm's registered office is in BLETCHLEY. You can find them at 29 Thirsk Gardens, , Bletchley, Buckinghamshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:NOA PROPERTY MGMT LTD
Company Number:12039070
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 2019
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis
  • 98000 - Residents property management

Office Address & Contact

Registered Address:29 Thirsk Gardens, Bletchley, Buckinghamshire, United Kingdom, MK3 5LH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, Thirsk Gardens, Bletchley, Milton Keynes, England, MK3 5LH

Director12 June 2020Active
Flat 24, Rackstraw House, Primrose Hill Road, London, England, NW3 3AB

Director06 June 2020Active
29, Thirsk Gardens, Bletchley, Milton Keynes, England, MK3 5LH

Director07 June 2019Active

People with Significant Control

Mr Grover Deepak
Notified on:12 June 2020
Status:Active
Date of birth:December 1942
Nationality:British
Country of residence:England
Address:Flat24, Rackstraw House, Primrose Hill Road, London, England, NW3 3AB
Nature of control:
  • Significant influence or control
Mr Nelson Opoku-Abebreseh
Notified on:12 June 2020
Status:Active
Date of birth:September 1992
Nationality:British
Country of residence:England
Address:29, Thirsk Gardens, Milton Keynes, England, MK3 5LH
Nature of control:
  • Significant influence or control
Mr Grover Deepak
Notified on:06 June 2020
Status:Active
Date of birth:December 1942
Nationality:British
Country of residence:England
Address:Flat24, Rackstraw House, Primrose Hill Road, London, England, NW3 3AB
Nature of control:
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
Mr Nelson Fidel Opoku-Abebreseh
Notified on:07 June 2019
Status:Active
Date of birth:September 1992
Nationality:British
Country of residence:England
Address:29, Thirsk Gardens, Milton Keynes, England, MK3 5LH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-07-12Gazette

Gazette dissolved voluntary.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Gazette

Gazette notice voluntary.

Download
2022-04-13Dissolution

Dissolution application strike off company.

Download
2022-04-11Address

Change registered office address company with date old address new address.

Download
2022-03-17Accounts

Accounts with accounts type micro entity.

Download
2022-02-03Address

Change registered office address company with date old address new address.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-18Accounts

Accounts with accounts type micro entity.

Download
2020-06-16Persons with significant control

Change to a person with significant control.

Download
2020-06-16Officers

Change person director company with change date.

Download
2020-06-12Officers

Appoint person director company with name date.

Download
2020-06-12Persons with significant control

Notification of a person with significant control.

Download
2020-06-12Address

Change registered office address company with date old address new address.

Download
2020-06-12Officers

Termination director company with name termination date.

Download
2020-06-12Persons with significant control

Cessation of a person with significant control.

Download
2020-06-12Persons with significant control

Notification of a person with significant control.

Download
2020-06-12Persons with significant control

Cessation of a person with significant control.

Download
2020-06-11Address

Change registered office address company with date old address new address.

Download
2020-06-11Confirmation statement

Confirmation statement with updates.

Download
2020-06-11Persons with significant control

Cessation of a person with significant control.

Download
2020-06-11Persons with significant control

Notification of a person with significant control.

Download
2020-06-11Officers

Appoint person director company with name date.

Download
2020-06-11Officers

Termination director company with name termination date.

Download
2020-02-04Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.