Background WavePink WaveYellow Wave

NAPA ESTATES LIMITED (07162138)

NAPA ESTATES LIMITED (07162138) is an active UK company. incorporated on 18 February 2010. with registered office in Manchester. The company operates in the Construction sector, engaged in development of building projects. NAPA ESTATES LIMITED has been registered for 16 years. Current directors include ALLIANCE, Nigel, PAYAMI, Shahrzad.

Company Number
07162138
Status
active
Type
ltd
Incorporated
18 February 2010
Age
16 years
Address
Suite 17b 111 Piccadilly, Manchester, M1 2HY
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ALLIANCE, Nigel, PAYAMI, Shahrzad
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NAPA ESTATES LIMITED

NAPA ESTATES LIMITED is an active company incorporated on 18 February 2010 with the registered office located in Manchester. The company operates in the Construction sector, specifically engaged in development of building projects. NAPA ESTATES LIMITED was registered 16 years ago.(SIC: 41100)

Status

active

Active since 16 years ago

Company No

07162138

LTD Company

Age

16 Years

Incorporated 18 February 2010

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027

Previous Company Names

LAWCO 111 LIMITED
From: 18 February 2010To: 8 November 2012
Contact
Address

Suite 17b 111 Piccadilly Manchester, M1 2HY,

Timeline

8 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Feb 10
Loan Secured
Apr 14
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
New Owner
Sept 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

ALLIANCE, Nigel

Active
111 Piccadilly, ManchesterM1 2HY
Born February 1935
Director
Appointed 18 Feb 2010

PAYAMI, Shahrzad

Active
111 Piccadilly, ManchesterM1 2HY
Born November 1975
Director
Appointed 18 Feb 2010

Persons with significant control

2

Mr Nigel Alliance

Active
111 Piccadilly, ManchesterM1 2HY
Born February 1935

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 May 2016

Mrs Shahrzad Payami

Active
111 Piccadilly, ManchesterM1 2HY
Born November 1975

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

42

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2025
AAAnnual Accounts
Change To A Person With Significant Control
2 October 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
24 September 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 May 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
16 April 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Certificate Change Of Name Company
8 November 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 November 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
13 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Incorporation Company
18 February 2010
NEWINCIncorporation