Background WavePink WaveYellow Wave

NVP PROPERTIES LTD (07838483)

NVP PROPERTIES LTD (07838483) is an active UK company. incorporated on 8 November 2011. with registered office in Pinner. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. NVP PROPERTIES LTD has been registered for 14 years. Current directors include PATEL, Pallavi, PATEL, Vikash.

Company Number
07838483
Status
active
Type
ltd
Incorporated
8 November 2011
Age
14 years
Address
109-111 Field End Road, Pinner, HA5 1QG
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
PATEL, Pallavi, PATEL, Vikash
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NVP PROPERTIES LTD

NVP PROPERTIES LTD is an active company incorporated on 8 November 2011 with the registered office located in Pinner. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. NVP PROPERTIES LTD was registered 14 years ago.(SIC: 68320)

Status

active

Active since 14 years ago

Company No

07838483

LTD Company

Age

14 Years

Incorporated 8 November 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 18 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026
Contact
Address

109-111 Field End Road Eastcote Pinner, HA5 1QG,

Previous Addresses

56 Sharps Lane Ruislip Middlesex HA4 7JQ
From: 8 November 2011To: 11 November 2019
Timeline

8 key events • 2011 - 2018

Funding Officers Ownership
Company Founded
Nov 11
Loan Secured
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Secured
Jul 17
Loan Secured
Apr 18
Loan Secured
Apr 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

PATEL, Pallavi

Active
Field End Road, PinnerHA5 1QG
Born February 1958
Director
Appointed 08 Nov 2011

PATEL, Vikash

Active
Field End Road, PinnerHA5 1QG
Born February 1982
Director
Appointed 08 Nov 2011

Persons with significant control

2

Mrs Pallavi Patel

Active
Field End Road, PinnerHA5 1QG
Born February 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Oct 2016

Mr Vikash Patel

Active
Field End Road, PinnerHA5 1QG
Born February 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Total Exemption Full
18 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
14 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 November 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 November 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
28 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 January 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Legacy
12 June 2012
MG01MG01
Legacy
12 June 2012
MG01MG01
Legacy
12 June 2012
MG01MG01
Incorporation Company
8 November 2011
NEWINCIncorporation