Company NameNascent Properties Limited
Company StatusDissolved
Company Number03864627
CategoryPrivate Limited Company
Incorporation Date25 October 1999(24 years, 6 months ago)
Dissolution Date2 July 2019 (4 years, 10 months ago)
Previous NamesEdenvale Services Limited and Edenvale Projects Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Nicholas George Rowland
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityEnglish
StatusClosed
Appointed17 February 2004(4 years, 3 months after company formation)
Appointment Duration15 years, 4 months (closed 02 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Farm Terrible Down Road
Shortgate
Lewes
East Sussex
BN8 6PJ
Director NameTrevor John Coates
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1999(same day as company formation)
RoleCompany Director
Correspondence AddressChestnut Lodge 39 Upper Seagry
Chippenham
Wiltshire
SN15 5HA
Director NameMr Andrew David Quartermaine
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTall Trees
133 Upper Chobham Road Frimley
Camberley
Surrey
GU15 1EE
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameMr Andrew David Quartermaine
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTall Trees
133 Upper Chobham Road Frimley
Camberley
Surrey
GU15 1EE
Secretary NameMr Andrew David Quartermaine
NationalityBritish
StatusResigned
Appointed25 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTall Trees
133 Upper Chobham Road Frimley
Camberley
Surrey
GU15 1EE
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed25 October 1999(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NamePhillipa Sales
NationalityBritish
StatusResigned
Appointed14 January 2002(2 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 February 2004)
RoleCompany Director
Correspondence AddressTall Trees
133 Upper Chobham Road
Guildford
Surrey
GU15 1EE
Secretary NameAngela Rowland
NationalityBritish
StatusResigned
Appointed21 October 2005(5 years, 12 months after company formation)
Appointment Duration8 years, 5 months (resigned 20 March 2014)
RoleCompany Director
Correspondence AddressStumblewood The Drive
Maresfield Park
Maresfield
Sussex
TN22 3ER

Location

Registered AddressNew Court Abbey Road North
Shepley
Huddersfield
HD8 8BJ
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishKirkburton
WardKirkburton
Built Up AreaShepley
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Nicholas George Rowland
100.00%
Ordinary

Financials

Year2014
Net Worth£79,410
Cash£127,823
Current Liabilities£58,413

Accounts

Latest Accounts31 October 2017 (6 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

2 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2019First Gazette notice for voluntary strike-off (1 page)
8 April 2019Application to strike the company off the register (3 pages)
30 October 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
20 July 2018Total exemption full accounts made up to 31 October 2017 (3 pages)
30 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
19 July 2017Total exemption small company accounts made up to 31 October 2016 (2 pages)
19 July 2017Total exemption small company accounts made up to 31 October 2016 (2 pages)
3 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
30 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(3 pages)
30 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(3 pages)
30 October 2015Director's details changed for Nicholas George Rowland on 10 June 2015 (2 pages)
30 October 2015Director's details changed for Nicholas George Rowland on 10 June 2015 (2 pages)
24 August 2015Director's details changed for Nicholas George Rowland on 24 August 2015 (2 pages)
24 August 2015Director's details changed for Nicholas George Rowland on 24 August 2015 (2 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
29 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(3 pages)
29 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(3 pages)
8 August 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
8 August 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
26 March 2014Termination of appointment of Angela Rowland as a secretary (1 page)
26 March 2014Termination of appointment of Angela Rowland as a secretary (1 page)
30 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(4 pages)
30 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(4 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
29 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
29 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
13 December 2011Secretary's details changed for Angela Rowland on 12 December 2011 (2 pages)
13 December 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
13 December 2011Director's details changed for Nicholas George Rowland on 11 December 2011 (2 pages)
13 December 2011Director's details changed for Nicholas George Rowland on 11 December 2011 (2 pages)
13 December 2011Secretary's details changed for Angela Rowland on 12 December 2011 (2 pages)
13 December 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
1 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
2 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
2 November 2009Director's details changed for Nicholas George Rowland on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Nicholas George Rowland on 1 October 2009 (2 pages)
2 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
2 November 2009Director's details changed for Nicholas George Rowland on 1 October 2009 (2 pages)
20 September 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
20 September 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
7 November 2008Registered office changed on 07/11/2008 from new court abbey road north shepley huddersfield west yorkshire HD8 8BJ (1 page)
7 November 2008Return made up to 25/10/08; full list of members (3 pages)
7 November 2008Registered office changed on 07/11/2008 from new court abbey road north shepley huddersfield west yorkshire HD8 8BJ (1 page)
7 November 2008Location of register of members (1 page)
7 November 2008Return made up to 25/10/08; full list of members (3 pages)
7 November 2008Location of debenture register (1 page)
7 November 2008Location of register of members (1 page)
7 November 2008Location of debenture register (1 page)
18 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
18 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
7 November 2007Return made up to 25/10/07; no change of members (7 pages)
7 November 2007Return made up to 25/10/07; no change of members (7 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
15 November 2006Return made up to 25/10/06; full list of members (6 pages)
15 November 2006Return made up to 25/10/06; full list of members (6 pages)
19 June 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
19 June 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
23 November 2005Return made up to 25/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
23 November 2005Return made up to 25/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
17 November 2005Director resigned (1 page)
17 November 2005New secretary appointed (2 pages)
17 November 2005New secretary appointed (2 pages)
17 November 2005Director resigned (1 page)
18 August 2005Registered office changed on 18/08/05 from: mill house lee mills scholes holmfirth huddersfield west yorkshire HD9 1RT (1 page)
18 August 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
18 August 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
18 August 2005Registered office changed on 18/08/05 from: mill house lee mills scholes holmfirth huddersfield west yorkshire HD9 1RT (1 page)
24 December 2004Return made up to 25/10/04; full list of members (7 pages)
24 December 2004Return made up to 25/10/04; full list of members (7 pages)
17 May 2004New secretary appointed (2 pages)
17 May 2004Registered office changed on 17/05/04 from: 30 gay street bath banes BA1 2PA (1 page)
17 May 2004Secretary resigned (1 page)
17 May 2004New secretary appointed (2 pages)
17 May 2004Registered office changed on 17/05/04 from: 30 gay street bath banes BA1 2PA (1 page)
17 May 2004Secretary resigned (1 page)
17 May 2004New director appointed (2 pages)
17 May 2004New director appointed (2 pages)
2 April 2004Company name changed edenvale projects LIMITED\certificate issued on 02/04/04 (2 pages)
2 April 2004Company name changed edenvale projects LIMITED\certificate issued on 02/04/04 (2 pages)
29 January 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
29 January 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
6 November 2003Return made up to 25/10/03; full list of members (6 pages)
6 November 2003Return made up to 25/10/03; full list of members (6 pages)
14 March 2003Ad 20/12/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 March 2003Ad 20/12/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 February 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
25 February 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
5 November 2002Company name changed edenvale services LIMITED\certificate issued on 05/11/02 (2 pages)
5 November 2002Company name changed edenvale services LIMITED\certificate issued on 05/11/02 (2 pages)
27 October 2002Return made up to 25/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 October 2002Return made up to 25/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 March 2002Secretary resigned (1 page)
18 March 2002New secretary appointed (2 pages)
18 March 2002Director resigned (1 page)
18 March 2002New secretary appointed (2 pages)
18 March 2002Secretary resigned (1 page)
18 March 2002Director resigned (1 page)
4 January 2002Accounts for a dormant company made up to 31 October 2001 (2 pages)
4 January 2002Accounts for a dormant company made up to 31 October 2001 (2 pages)
7 November 2001Return made up to 25/10/01; full list of members (6 pages)
7 November 2001Return made up to 25/10/01; full list of members (6 pages)
7 March 2001Accounts for a dormant company made up to 31 October 2000 (2 pages)
7 March 2001Accounts for a dormant company made up to 31 October 2000 (2 pages)
15 November 2000Return made up to 25/10/00; full list of members (6 pages)
15 November 2000Return made up to 25/10/00; full list of members (6 pages)
22 September 2000Registered office changed on 22/09/00 from: 18-21 church gate thatcham berkshire RG19 3PN (1 page)
22 September 2000Registered office changed on 22/09/00 from: 18-21 church gate thatcham berkshire RG19 3PN (1 page)
13 January 2000New secretary appointed;new director appointed (2 pages)
13 January 2000New director appointed (2 pages)
13 January 2000New director appointed (2 pages)
13 January 2000New secretary appointed;new director appointed (2 pages)
9 December 1999Director resigned (1 page)
9 December 1999Registered office changed on 09/12/99 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
9 December 1999Secretary resigned (1 page)
9 December 1999Secretary resigned (1 page)
9 December 1999Registered office changed on 09/12/99 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
9 December 1999Director resigned (1 page)
25 October 1999Incorporation (12 pages)
25 October 1999Incorporation (12 pages)