Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Namana Properties Limited
Namana Properties Limited is an active company incorporated on 15 August 1996 with the registered office located in Glasgow, City of Glasgow. Namana Properties Limited was registered 29 years ago.
Watch Company
Status
Active
Active since
26 years ago
Company No
SC167724
Private limited company
Scottish Company
Age
29 years
Incorporated
15 August 1996
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
3313 days
Awaiting first confirmation statement
Dated
3 August 2016
Was due on
17 August 2016
(9 years ago)
Accounts
Overdue
Accounts overdue by
4579 days
For period
1 Jun
⟶
31 May 2011
(12 months)
Accounts type is
Small
Next accounts for period
31 May 2012
Was due on
28 February 2013
(12 years ago)
Learn more about Namana Properties Limited
Contact
Address
3 Pavilion 2
3 Dava Street
Glasgow
G51 2JA
Scotland
Same address for the past
8 years
Companies in G51 2JA
Telephone
01412040186
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
-
Kulwinder Singh
Director • Housewife • British • Lives in Scotland • Born in Oct 1969
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2001–2011)
Period Ended
31 May 2011
For period
31 May
⟶
31 May 2011
Traded for
12 months
Cash in Bank
£8.98K
Increased by £8.98K (+898300%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£5.22M
Decreased by £812.21K (-13%)
Total Liabilities
-£2.39M
Decreased by £82.84K (-3%)
Net Assets
£2.83M
Decreased by £729.37K (-20%)
Debt Ratio (%)
46%
Increased by 4.79% (+12%)
See 10 Year Full Financials
Latest Activity
Jarnal Singh Resigned
1 Year 5 Months Ago on 1 Apr 2024
Registered Address Changed
8 Years Ago on 28 Jun 2017
Registered Address Changed
11 Years Ago on 5 Dec 2013
Satnam Singh Resigned
11 Years Ago on 17 Sep 2013
Registered Address Changed
12 Years Ago on 13 Sep 2013
Mr Satnam Singh Appointed
12 Years Ago on 3 Sep 2013
Satnam Singh Resigned
12 Years Ago on 2 Sep 2013
Satnam Singh Resigned
12 Years Ago on 2 Sep 2013
Confirmation Submitted
12 Years Ago on 3 Oct 2012
Small Accounts Submitted
13 Years Ago on 2 Mar 2012
Get Alerts
Get Credit Report
Discover Namana Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Notice of the appointment of receiver by a holder of a floating charge
Submitted on 3 Sep 2025
Notice of the appointment of receiver by a holder of a floating charge
Submitted on 3 Sep 2025
Notice of ceasing to act as receiver or manager
Submitted on 3 Sep 2025
Termination of appointment of Jarnal Singh as a director on 1 April 2024
Submitted on 11 Apr 2024
Registered office address changed from 25 Bothwell Street Glasgow G2 6NL to 3 Pavilion 2 3 Dava Street Glasgow G51 2JA on 28 June 2017
Submitted on 28 Jun 2017
Notice of receiver's report
Submitted on 17 Feb 2014
Registered office address changed from 149 Elderslie Street Glasgow G3 7JR on 5 December 2013
Submitted on 5 Dec 2013
Notice of the appointment of receiver by a holder of a floating charge
Submitted on 2 Oct 2013
Termination of appointment of Satnam Singh as a director
Submitted on 17 Sep 2013
Registered office address changed from 149 Elderslie Street Glasgow Lanarkshire G3 7JR on 13 September 2013
Submitted on 13 Sep 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs