ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

NGC Property Developments Limited

NGC Property Developments Limited is an active company incorporated on 7 April 2022 with the registered office located in Milton Keynes, Buckinghamshire. NGC Property Developments Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
14033700
Private limited company
Age
3 years
Incorporated 7 April 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 6 April 2025 (5 months ago)
Next confirmation dated 6 April 2026
Due by 20 April 2026 (7 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (4 months remaining)
Contact
Address
3 Warren Yard
Wolverton Mill
Milton Keynes
Buckinghamshire
MK12 5NW
England
Address changed on 8 Apr 2024 (1 year 5 months ago)
Previous address was 128 City Road London EC1V 2NX United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
3
Controllers (PSC)
1
Director • Certified Chartered Accountant • British • Lives in UK • Born in Sep 1968
Director • Consultant Surgeon • British • Lives in England • Born in Feb 1967
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Silverstone RS21 Limited
Robinder Madahar is a mutual person.
Active
Basil's Avenue Property Ltd
Bimbi Shiran Fernando is a mutual person.
Active
Syn3rgy Capital Limited
Robinder Madahar is a mutual person.
Active
Athena's Avenue Properties Ltd
Bimbi Shiran Fernando is a mutual person.
Active
Burkard Bpec Limited
Robinder Madahar is a mutual person.
Active
PD Digital Services Ltd
Bimbi Shiran Fernando is a mutual person.
Active
Rojo Entertainment International Limited
Robinder Madahar is a mutual person.
Active
Avenue Properties Development Ltd
Bimbi Shiran Fernando is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£1.23K
Decreased by £21.09K (-94%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£21.23K
Decreased by £11.09K (-34%)
Total Liabilities
-£36.32K
Decreased by £9.1K (-20%)
Net Assets
-£15.1K
Decreased by £1.99K (+15%)
Debt Ratio (%)
171%
Increased by 30.55% (+22%)
Latest Activity
Confirmation Submitted
4 Months Ago on 22 Apr 2025
Full Accounts Submitted
7 Months Ago on 31 Jan 2025
Confirmation Submitted
1 Year 5 Months Ago on 9 Apr 2024
Registered Address Changed
1 Year 5 Months Ago on 8 Apr 2024
Mrs Robinder Madahar Appointed
1 Year 6 Months Ago on 15 Mar 2024
Full Accounts Submitted
1 Year 8 Months Ago on 29 Dec 2023
Sharmila Shamkant Kar Resigned
2 Years 4 Months Ago on 21 Apr 2023
Confirmation Submitted
2 Years 4 Months Ago on 20 Apr 2023
Mr Bimbi Shiran Fernando Details Changed
3 Years Ago on 13 Jun 2022
Registered Address Changed
3 Years Ago on 10 Jun 2022
Get Credit Report
Discover NGC Property Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 6 April 2025 with updates
Submitted on 22 Apr 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 31 Jan 2025
Confirmation statement made on 6 April 2024 with no updates
Submitted on 9 Apr 2024
Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to 3 Warren Yard Wolverton Mill Milton Keynes Buckinghamshire MK12 5NW on 8 April 2024
Submitted on 8 Apr 2024
Appointment of Mrs Robinder Madahar as a director on 15 March 2024
Submitted on 8 Apr 2024
Total exemption full accounts made up to 30 April 2023
Submitted on 29 Dec 2023
Termination of appointment of Sharmila Shamkant Kar as a director on 21 April 2023
Submitted on 3 May 2023
Confirmation statement made on 6 April 2023 with no updates
Submitted on 20 Apr 2023
Director's details changed for Mr Bimbi Shiran Fernando on 13 June 2022
Submitted on 13 Jun 2022
Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 10 June 2022
Submitted on 10 Jun 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year