Background WavePink WaveYellow Wave

NAPTON PROPERTY INVESTMENTS LIMITED (10490503)

NAPTON PROPERTY INVESTMENTS LIMITED (10490503) is an active UK company. incorporated on 22 November 2016. with registered office in Solihull. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. NAPTON PROPERTY INVESTMENTS LIMITED has been registered for 9 years. Current directors include LAL, Roger, LE NEVEU, Daniel Richard.

Company Number
10490503
Status
active
Type
ltd
Incorporated
22 November 2016
Age
9 years
Address
The Old School House, Solihull, B94 5LH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LAL, Roger, LE NEVEU, Daniel Richard
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NAPTON PROPERTY INVESTMENTS LIMITED

NAPTON PROPERTY INVESTMENTS LIMITED is an active company incorporated on 22 November 2016 with the registered office located in Solihull. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. NAPTON PROPERTY INVESTMENTS LIMITED was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10490503

LTD Company

Age

9 Years

Incorporated 22 November 2016

Size

N/A

Accounts

ARD: 28/11

Up to Date

4 months left

Last Filed

Made up to 28 November 2024 (1 year ago)
Submitted on 26 August 2025 (8 months ago)
Period: 29 November 2023 - 28 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 August 2026
Period: 29 November 2024 - 28 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (5 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026
Contact
Address

The Old School House Forshaw Heath Lane Solihull, B94 5LH,

Timeline

15 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Nov 16
Funding Round
Feb 17
Loan Secured
May 20
Owner Exit
Sept 23
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Secured
Nov 25
Loan Secured
Nov 25
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

LAL, Roger

Active
Forshaw Heath Lane, SolihullB94 5LH
Born May 1965
Director
Appointed 22 Nov 2016

LE NEVEU, Daniel Richard

Active
Forshaw Heath Lane, SolihullB94 5LH
Born June 1979
Director
Appointed 22 Nov 2016

Persons with significant control

2

1 Active
1 Ceased
Compton Road, StourbridgeDY9 0TH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Nov 2016
Ceased 19 Sept 2023
Forshaw Heath Lane, SolihullB94 5LH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Nov 2016
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 December 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
26 August 2025
AAAnnual Accounts
Change To A Person With Significant Control
25 June 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 March 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
19 September 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
19 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 November 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 December 2017
CS01Confirmation Statement
Capital Allotment Shares
9 February 2017
SH01Allotment of Shares
Incorporation Company
22 November 2016
NEWINCIncorporation