Company NameNowell Investments Limited
DirectorsMubarak Umerji Patel and Nizamuddin Umerji Patel
Company StatusActive
Company Number11029169
CategoryPrivate Limited Company
Incorporation Date24 October 2017(6 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Mubarak Umerji Patel
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 2018(1 year, 2 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside Service Station 431 Kirkstall Road
Leeds
LS4 2QD
Director NameMr Nizamuddin Umerji Patel
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 2018(1 year, 2 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside Service Station 431 Kirkstall Road
Leeds
LS4 2QD
Director NameMrs Rashida Umerji Patel
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside Service Station 431 Kirkstall Road
Leeds
LS4 2QD
Director NameMr Umerji Moosa Patel
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside Service Station 431 Kirkstall Road
Leeds
LS4 2QD
Director NameMr Mubarak Umerji Patel
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(2 months, 1 week after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside Service Station 431 Kirkstall Road
Leeds
LS4 2QD
Director NameMr Nizamuddin Umerji Patel
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(2 months, 1 week after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside Service Station 431 Kirkstall Road
Leeds
LS4 2QD

Location

Registered AddressRiverside Service Station
431 Kirkstall Road
Leeds
LS4 2QD
RegionYorkshire and The Humber
ConstituencyLeeds West
CountyWest Yorkshire
WardKirkstall
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return22 November 2023 (5 months, 3 weeks ago)
Next Return Due6 December 2024 (6 months, 3 weeks from now)

Charges

25 October 2019Delivered on: 29 October 2019
Persons entitled: Gatehouse Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 338/340 kirkstall road, leeds, LS4 2DS registered at the land registry with title number WYK533038, the freehold property known as land on the north east side of kirkstall road registered at the land registry with title number WYK490591 and the freehold property known as the land at the rear of 336-340 kirkstall road, leeds, LS4 2DS registered at the land registry with title number WYK577654.
Outstanding
4 May 2018Delivered on: 9 May 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage the property known as mclintocks mill, summer lane, barnsley, S70 2NZ including such estate or interest as the mortgagor has in this land tinted pink on the attached plan, with registered title number SYK52874.
Outstanding
29 January 2018Delivered on: 29 January 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
29 January 2018Delivered on: 29 January 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

25 November 2022Confirmation statement made on 22 November 2022 with no updates (3 pages)
25 October 2022Total exemption full accounts made up to 31 January 2022 (6 pages)
30 January 2022Confirmation statement made on 22 November 2021 with no updates (3 pages)
28 October 2021Total exemption full accounts made up to 31 January 2021 (6 pages)
31 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
30 December 2020Notification of Nizamuddin Umerji Patel as a person with significant control on 24 December 2018 (2 pages)
30 December 2020Withdrawal of a person with significant control statement on 30 December 2020 (2 pages)
30 December 2020Notification of Mubarak Umerji Patel as a person with significant control on 24 December 2018 (2 pages)
28 November 2020Total exemption full accounts made up to 31 January 2020 (6 pages)
7 January 2020Confirmation statement made on 18 December 2019 with no updates (3 pages)
29 October 2019Registration of charge 110291690004, created on 25 October 2019 (48 pages)
25 October 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
22 October 2019Accounts for a dormant company made up to 31 January 2018 (2 pages)
8 October 2019Satisfaction of charge 110291690002 in full (1 page)
1 October 2019Satisfaction of charge 110291690001 in full (1 page)
10 September 2019Satisfaction of charge 110291690003 in full (1 page)
24 July 2019Current accounting period shortened from 31 October 2018 to 31 January 2018 (1 page)
22 January 2019Confirmation statement made on 18 December 2018 with no updates (3 pages)
9 January 2019Appointment of Mr Mubarak Umerji Patel as a director on 24 December 2018 (2 pages)
9 January 2019Termination of appointment of Rashida Umerji Patel as a director on 24 December 2018 (1 page)
9 January 2019Termination of appointment of Umerji Moosa Patel as a director on 24 December 2018 (1 page)
9 January 2019Appointment of Mr Nizamuddin Umerji Patel as a director on 24 December 2018 (2 pages)
24 December 2018Termination of appointment of Nizamuddin Umerji Patel as a director on 24 December 2018 (1 page)
24 December 2018Termination of appointment of Mubarak Umerji Patel as a director on 24 December 2018 (1 page)
9 May 2018Registration of charge 110291690003, created on 4 May 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 380371.
(43 pages)
29 January 2018Registration of charge 110291690002, created on 29 January 2018 (30 pages)
29 January 2018Registration of charge 110291690001, created on 29 January 2018 (41 pages)
29 January 2018Registration of charge 110291690001, created on 29 January 2018 (41 pages)
29 January 2018Registration of charge 110291690002, created on 29 January 2018 (30 pages)
4 January 2018Appointment of Mr Nizamuddin Umerji Patel as a director on 1 January 2018 (2 pages)
4 January 2018Appointment of Mr Nizamuddin Umerji Patel as a director on 1 January 2018 (2 pages)
4 January 2018Appointment of Mr Mubarak Umerji Patel as a director on 1 January 2018 (2 pages)
4 January 2018Appointment of Mr Mubarak Umerji Patel as a director on 1 January 2018 (2 pages)
18 December 2017Confirmation statement made on 18 December 2017 with updates (4 pages)
18 December 2017Confirmation statement made on 18 December 2017 with updates (4 pages)
24 October 2017Incorporation
Statement of capital on 2017-10-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
24 October 2017Incorporation
Statement of capital on 2017-10-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)