Background WavePink WaveYellow Wave

NOVO PROPERTY GROUP LIMITED (04803432)

NOVO PROPERTY GROUP LIMITED (04803432) is an active UK company. incorporated on 18 June 2003. with registered office in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. NOVO PROPERTY GROUP LIMITED has been registered for 22 years. Current directors include FEARNS, Benjamin James, LANDERS, Stephane.

Company Number
04803432
Status
active
Type
ltd
Incorporated
18 June 2003
Age
22 years
Address
Westgate House, Altrincham, WA14 2EX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
FEARNS, Benjamin James, LANDERS, Stephane
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOVO PROPERTY GROUP LIMITED

NOVO PROPERTY GROUP LIMITED is an active company incorporated on 18 June 2003 with the registered office located in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. NOVO PROPERTY GROUP LIMITED was registered 22 years ago.(SIC: 74909)

Status

active

Active since 22 years ago

Company No

04803432

LTD Company

Age

22 Years

Incorporated 18 June 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 weeks left

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 January 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 August 2025 (8 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026

Previous Company Names

NOVO PROPERTY SOLUTIONS LIMITED
From: 15 January 2015To: 5 October 2018
ASSETZ CONSTRUCTION AND DEVELOPMENT LIMITED
From: 6 August 2013To: 15 January 2015
ASSETZ HOMES LIMITED
From: 2 August 2010To: 6 August 2013
THE FIRST TIME BUYERS CLUB LIMITED
From: 18 June 2003To: 21 July 2010
Contact
Address

Westgate House 44 Hale Road Altrincham, WA14 2EX,

Previous Addresses

2a Post Office Street Altrincham WA14 1QA England
From: 27 February 2023To: 27 January 2026
1a Osbourne Place Altrincham WA14 2QB England
From: 10 May 2019To: 27 February 2023
28 the Downs Altrincham WA14 2PU England
From: 28 November 2018To: 10 May 2019
78 Chorley New Road Bolton BL1 4BY
From: 26 January 2015To: 28 November 2018
Griffin Court 201 Chapel Street Manchester M3 5EQ
From: 18 June 2003To: 26 January 2015
Timeline

21 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Jun 03
Director Joined
Nov 09
Director Left
Jun 10
Director Joined
Nov 13
Director Left
Nov 14
Loan Secured
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Mar 17
Loan Cleared
Apr 18
Funding Round
Oct 18
New Owner
Jul 19
Share Issue
Jan 20
Loan Secured
Jul 20
Funding Round
Aug 22
New Owner
Sept 22
Loan Secured
Aug 24
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Secured
Feb 26
Loan Secured
Feb 26
3
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

FEARNS, Benjamin James

Active
44 Hale Road, AltrinchamWA14 2EX
Born January 1990
Director
Appointed 01 Jan 2015

LANDERS, Stephane

Active
44 Hale Road, AltrinchamWA14 2EX
Born June 1978
Director
Appointed 27 Mar 2017

LAW, Stuart Alexander

Resigned
Chorley New Road, BoltonBL1 4BY
Secretary
Appointed 18 Jun 2003
Resigned 01 Jan 2015

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 18 Jun 2003
Resigned 18 Jun 2003

FEARNS, Benjamin James

Resigned
Griffin Court, ManchesterM3 5EQ
Born January 1990
Director
Appointed 22 Nov 2013
Resigned 23 Oct 2014

LAW, Stuart Alexander

Resigned
Chorley New Road, BoltonBL1 4BY
Born October 1963
Director
Appointed 20 Oct 2009
Resigned 01 Jan 2015

ASSETZ PLC

Resigned
Assetz House, StockportSK7 5DA
Corporate director
Appointed 01 Jun 2007
Resigned 18 Jun 2010

BRANDNETICS PLC

Resigned
Griffin Court, ManchesterM3 5EQ
Corporate director
Appointed 18 Jun 2003
Resigned 01 Jun 2007

Persons with significant control

3

Mrs Stacey Fearns

Active
44 Hale Road, AltrinchamWA14 2EX
Born January 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Aug 2022

Mr Stephane Landers

Active
44 Hale Road, AltrinchamWA14 2EX
Born June 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Oct 2018

Mr Benjamin James Fearns

Active
44 Hale Road, AltrinchamWA14 2EX
Born January 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

99

Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2026
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
27 January 2026
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
23 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
25 July 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
25 July 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
25 July 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
27 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
24 September 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
12 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
12 August 2022
CH01Change of Director Details
Capital Allotment Shares
12 August 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2022
CH01Change of Director Details
Change To A Person With Significant Control
14 February 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2020
MR01Registration of a Charge
Capital Alter Shares Subdivision
9 January 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
8 January 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
15 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
24 July 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
24 July 2019
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
10 May 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 November 2018
AD01Change of Registered Office Address
Capital Allotment Shares
11 October 2018
SH01Allotment of Shares
Resolution
9 October 2018
RESOLUTIONSResolutions
Resolution
5 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 April 2018
MR04Satisfaction of Charge
Change Person Director Company With Change Date
29 September 2017
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Appoint Person Director Company With Name Date
26 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 January 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 January 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
15 January 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 January 2015
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
25 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Appoint Person Director Company With Name
22 November 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 September 2013
AAAnnual Accounts
Certificate Change Of Name Company
6 August 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Accounts With Accounts Type Dormant
7 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Accounts With Accounts Type Dormant
24 February 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 September 2010
AAAnnual Accounts
Miscellaneous
2 August 2010
MISCMISC
Certificate Change Of Name Company
21 July 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 July 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Termination Director Company With Name
24 June 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
24 June 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
4 November 2009
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 July 2009
AAAnnual Accounts
Legacy
3 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
14 October 2008
AAAnnual Accounts
Legacy
4 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
21 October 2007
AAAnnual Accounts
Legacy
19 July 2007
363aAnnual Return
Legacy
18 July 2007
288aAppointment of Director or Secretary
Legacy
18 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 November 2006
AAAnnual Accounts
Legacy
14 July 2006
363aAnnual Return
Legacy
14 July 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
16 August 2005
AAAnnual Accounts
Legacy
2 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 August 2004
AAAnnual Accounts
Legacy
29 June 2004
363sAnnual Return (shuttle)
Legacy
7 October 2003
287Change of Registered Office
Legacy
27 August 2003
225Change of Accounting Reference Date
Resolution
25 June 2003
RESOLUTIONSResolutions
Resolution
25 June 2003
RESOLUTIONSResolutions
Resolution
25 June 2003
RESOLUTIONSResolutions
Legacy
18 June 2003
288bResignation of Director or Secretary
Incorporation Company
18 June 2003
NEWINCIncorporation