Background WavePink WaveYellow Wave

NOVAPLACE PROPERTIES LIMITED (04917840)

NOVAPLACE PROPERTIES LIMITED (04917840) is an active UK company. incorporated on 1 October 2003. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. NOVAPLACE PROPERTIES LIMITED has been registered for 22 years. Current directors include GOKANI, Ajay Kumar, GOKANI, Ketan Chandulal.

Company Number
04917840
Status
active
Type
ltd
Incorporated
1 October 2003
Age
22 years
Address
Kalamu House, London, EC1R 5HL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GOKANI, Ajay Kumar, GOKANI, Ketan Chandulal
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOVAPLACE PROPERTIES LIMITED

NOVAPLACE PROPERTIES LIMITED is an active company incorporated on 1 October 2003 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. NOVAPLACE PROPERTIES LIMITED was registered 22 years ago.(SIC: 68100, 68209)

Status

active

Active since 22 years ago

Company No

04917840

LTD Company

Age

22 Years

Incorporated 1 October 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

Kalamu House 11 Coldbath Square London, EC1R 5HL,

Previous Addresses

46 Suite 103, First Floor 46 Station Road North Harrow Middlesex HA2 7SE England
From: 2 November 2017To: 19 May 2023
Unit 206 Canada Walk 272 Field End Road Eastcote Middlesex HA4 9NA
From: 29 March 2016To: 2 November 2017
Suite G-4 Talbot House 204-226 Imperial Drive Harrow Middlesex HA2 7HH
From: 31 October 2014To: 29 March 2016
22 Jesmond Way Stanmore Middlesex HA7 4QR
From: 1 October 2003To: 31 October 2014
Timeline

7 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Sept 03
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Owner Exit
Nov 23
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

GOKANI, Ajay Kumar

Active
11 Coldbath Square, LondonEC1R 5HL
Secretary
Appointed 22 Oct 2003

GOKANI, Ajay Kumar

Active
11 Coldbath Square, LondonEC1R 5HL
Born December 1965
Director
Appointed 22 Oct 2003

GOKANI, Ketan Chandulal

Active
11 Coldbath Square, LondonEC1R 5HL
Born August 1974
Director
Appointed 22 Oct 2003

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 01 Oct 2003
Resigned 22 Oct 2003

DHAMECHA, Amit Kumar Shantilal

Resigned
Shanti Villa, NorthwoodHA6 3ET
Born March 1969
Director
Appointed 22 Oct 2003
Resigned 02 Feb 2022

DHAMECHA, Rupen Shantilal

Resigned
White Lodge, PinnerHA5 3EW
Born October 1967
Director
Appointed 22 Oct 2003
Resigned 02 Feb 2022

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 01 Oct 2003
Resigned 22 Oct 2003

Persons with significant control

2

1 Active
1 Ceased
15 College Road, HarrowHA1 1BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Feb 2022

Mr Ketan Chandulal Gokani

Ceased
11 Coldbath Square, LondonEC1R 5HL
Born August 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Oct 2016
Ceased 01 Apr 2023
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
10 November 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
2 November 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 May 2023
AD01Change of Registered Office Address
Gazette Notice Compulsory
9 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
20 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
21 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2022
CH01Change of Director Details
Confirmation Statement With Updates
23 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 March 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
2 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2018
AAAnnual Accounts
Change To A Person With Significant Control
12 October 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 October 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 November 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Change Person Secretary Company With Change Date
31 October 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 October 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 January 2009
AAAnnual Accounts
Legacy
14 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2008
AAAnnual Accounts
Legacy
12 October 2007
363aAnnual Return
Legacy
12 October 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
7 February 2007
AAAnnual Accounts
Legacy
1 November 2006
363aAnnual Return
Legacy
2 December 2005
363sAnnual Return (shuttle)
Legacy
16 November 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
3 October 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 June 2005
AAAnnual Accounts
Legacy
20 June 2005
225Change of Accounting Reference Date
Legacy
26 October 2004
363sAnnual Return (shuttle)
Legacy
15 May 2004
395Particulars of Mortgage or Charge
Legacy
23 April 2004
395Particulars of Mortgage or Charge
Legacy
24 March 2004
88(2)R88(2)R
Legacy
26 February 2004
288bResignation of Director or Secretary
Legacy
26 February 2004
288bResignation of Director or Secretary
Legacy
26 February 2004
288aAppointment of Director or Secretary
Legacy
26 February 2004
288aAppointment of Director or Secretary
Legacy
26 February 2004
288aAppointment of Director or Secretary
Legacy
26 February 2004
288aAppointment of Director or Secretary
Legacy
28 October 2003
287Change of Registered Office
Incorporation Company
1 October 2003
NEWINCIncorporation