Background WavePink WaveYellow Wave

JSC PROPERTIES NW LIMITED (11885713)

JSC PROPERTIES NW LIMITED (11885713) is an active UK company. incorporated on 15 March 2019. with registered office in St Helens. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. JSC PROPERTIES NW LIMITED has been registered for 7 years. Current directors include HART, Ansford Newton Bobby.

Company Number
11885713
Status
active
Type
ltd
Incorporated
15 March 2019
Age
7 years
Address
C/O Vision Motors North Florida Road, St Helens, WA11 9TP
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HART, Ansford Newton Bobby
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JSC PROPERTIES NW LIMITED

JSC PROPERTIES NW LIMITED is an active company incorporated on 15 March 2019 with the registered office located in St Helens. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. JSC PROPERTIES NW LIMITED was registered 7 years ago.(SIC: 68320)

Status

active

Active since 7 years ago

Company No

11885713

LTD Company

Age

7 Years

Incorporated 15 March 2019

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 8 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 August 2025 (8 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026
Contact
Address

C/O Vision Motors North Florida Road Haydock St Helens, WA11 9TP,

Previous Addresses

286-288 Breck Road Everton Liverpool L5 6QB United Kingdom
From: 15 March 2019To: 6 July 2021
Timeline

8 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Mar 19
Loan Secured
Sept 20
Director Left
Aug 21
Owner Exit
Aug 21
Director Joined
Aug 21
New Owner
Oct 23
Owner Exit
Oct 23
Director Left
Sept 24
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HART, Ansford Newton Bobby

Active
North Florida Road, St HelensWA11 9TP
Born July 1989
Director
Appointed 12 Aug 2021

ARSLANIAN, Bianca Lili

Resigned
Breck Road, LiverpoolL5 6QB
Born May 1991
Director
Appointed 15 Mar 2019
Resigned 11 Aug 2021

CHIVERS, Stuart

Resigned
Breck Road, LiverpoolL5 6QB
Born March 1966
Director
Appointed 15 Mar 2019
Resigned 09 Sept 2024

Persons with significant control

3

1 Active
2 Ceased

Mr Ansford Newton Bobby Hart

Active
North Florida Road, St HelensWA11 9TP
Born July 1989

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Oct 2023

Mr Stewart Chivers

Ceased
Breck Road, LiverpoolL5 6QB
Born March 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Mar 2019
Ceased 30 Oct 2023

Ms Bianca Lili Arslanian

Ceased
Breck Road, LiverpoolL5 6QB
Born May 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Mar 2019
Ceased 11 Aug 2021
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Micro Entity
8 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
30 October 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
29 March 2023
AAAnnual Accounts
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
11 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
2 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
8 April 2019
PSC04Change of PSC Details
Incorporation Company
15 March 2019
NEWINCIncorporation