Company NameNiven Global Properties Limited
Company StatusActive
Company NumberSC315879
CategoryPrivate Limited Company
Incorporation Date2 February 2007(17 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameJohn Higgins Niven
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Pitempton Road
Dundee
Angus
DD3 9SZ
Scotland
Director NameMabel Virginia Niven
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Pitempton Road
Dundee
Angus
DD3 9SZ
Scotland
Director NameMr Michael John Niven
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Pitempton Road
Dundee
Angus
DD3 9SZ
Scotland
Secretary NameJohn Higgins Niven
NationalityBritish
StatusCurrent
Appointed02 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Pitempton Road
Dundee
Angus
DD3 9SZ
Scotland

Location

Registered AddressChapelshade House
78-84 Bell Street
Dundee
Tayside
DD1 1HN
Scotland
ConstituencyDundee West
WardMaryfield
Address MatchesOver 40 other UK companies use this postal address

Shareholders

167 at £0.1John Higgins Niven
16.70%
Ordinary
167 at £0.1Mabel Virginia Niven
16.70%
Ordinary
167 at £0.1Marilyn Catherine Niven
16.70%
Ordinary
167 at £0.1Michael John Niven
16.70%
Ordinary
166 at £0.1Gerald Niven
16.60%
Ordinary
166 at £0.1John J. Niven A/c Dn
16.60%
Ordinary

Financials

Year2014
Net Worth-£107,378
Current Liabilities£490

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return2 February 2024 (2 months, 2 weeks ago)
Next Return Due16 February 2025 (10 months from now)

Charges

26 September 2007Delivered on: 9 October 2007
Persons entitled: Barclays Bank PLC

Classification: Mortgage deed
Secured details: All sums due or to become due.
Particulars: 404 ontario tower fairmont avenue, new providence wharf, london EGL487620.
Outstanding
26 September 2007Delivered on: 9 October 2007
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

5 February 2024Confirmation statement made on 2 February 2024 with no updates (3 pages)
15 June 2023Micro company accounts made up to 30 September 2022 (5 pages)
16 February 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
29 June 2022Micro company accounts made up to 30 September 2021 (5 pages)
22 February 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
29 June 2021Micro company accounts made up to 30 September 2020 (5 pages)
26 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
30 June 2020Micro company accounts made up to 30 September 2019 (5 pages)
14 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
20 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
6 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
17 May 2018Micro company accounts made up to 30 September 2017 (5 pages)
5 February 2018Confirmation statement made on 2 February 2018 with updates (4 pages)
12 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
12 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
21 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
30 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
12 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(7 pages)
12 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(7 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
17 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(7 pages)
17 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(7 pages)
17 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(7 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
18 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(7 pages)
18 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(7 pages)
18 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(7 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
11 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (7 pages)
11 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (7 pages)
11 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (7 pages)
11 February 2013Registered office address changed from Chapelshade House 78-84 Bell Street Dundee DD1 1HW United Kingdom on 11 February 2013 (1 page)
11 February 2013Registered office address changed from Chapelshade House 78-84 Bell Street Dundee DD1 1HW United Kingdom on 11 February 2013 (1 page)
13 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
13 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
13 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (7 pages)
13 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (7 pages)
13 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (7 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
8 February 2011Registered office address changed from Chapelshade House 78-84 Bell Street Dundee DD1 1RQ on 8 February 2011 (1 page)
8 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (7 pages)
8 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (7 pages)
8 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (7 pages)
8 February 2011Registered office address changed from Chapelshade House 78-84 Bell Street Dundee DD1 1RQ on 8 February 2011 (1 page)
8 February 2011Registered office address changed from Chapelshade House 78-84 Bell Street Dundee DD1 1RQ on 8 February 2011 (1 page)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
16 February 2010Director's details changed for John Higgins Niven on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Mabel Virginia Niven on 1 October 2009 (2 pages)
16 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (6 pages)
16 February 2010Director's details changed for Michael John Niven on 1 October 2009 (2 pages)
16 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (6 pages)
16 February 2010Director's details changed for Michael John Niven on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Mabel Virginia Niven on 1 October 2009 (2 pages)
16 February 2010Director's details changed for John Higgins Niven on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Mabel Virginia Niven on 1 October 2009 (2 pages)
16 February 2010Director's details changed for John Higgins Niven on 1 October 2009 (2 pages)
16 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (6 pages)
16 February 2010Director's details changed for Michael John Niven on 1 October 2009 (2 pages)
10 February 2009Return made up to 02/02/09; full list of members (5 pages)
10 February 2009Return made up to 02/02/09; full list of members (5 pages)
30 January 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
30 January 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
21 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
21 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
14 February 2008Return made up to 02/02/08; full list of members (3 pages)
14 February 2008Registered office changed on 14/02/08 from: chapelshade house 78-84 bell street dundee DD1 1HW (1 page)
14 February 2008Registered office changed on 14/02/08 from: chapelshade house 78-84 bell street dundee DD1 1HW (1 page)
14 February 2008Return made up to 02/02/08; full list of members (3 pages)
9 October 2007Partic of mort/charge * (3 pages)
9 October 2007Partic of mort/charge * (3 pages)
9 October 2007Partic of mort/charge * (3 pages)
9 October 2007Partic of mort/charge * (3 pages)
31 May 2007Accounting reference date shortened from 29/02/08 to 30/09/07 (1 page)
31 May 2007Accounting reference date shortened from 29/02/08 to 30/09/07 (1 page)
27 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 February 2007Incorporation (21 pages)
2 February 2007Incorporation (21 pages)