Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NAVRON INVESTMENTS LIMITED
Company Information for

NAVRON INVESTMENTS LIMITED

5-6 THE COURTYARD, EAST PARK, CRAWLEY, WEST SUSSEX, RH10 6AG,
Company Registration Number
02901258
Private Limited Company
Liquidation

Company Overview

About Navron Investments Ltd
NAVRON INVESTMENTS LIMITED was founded on 1994-02-22 and has its registered office in Crawley. The organisation's status is listed as "Liquidation". Navron Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
NAVRON INVESTMENTS LIMITED
 
Legal Registered Office
5-6 THE COURTYARD
EAST PARK
CRAWLEY
WEST SUSSEX
RH10 6AG
Other companies in NW11
 
Filing Information
Company Number 02901258
Company ID Number 02901258
Date formed 1994-02-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2017
Account next due 30/06/2019
Latest return 22/02/2016
Return next due 22/03/2017
Type of accounts DORMANT
Last Datalog update: 2018-10-04 15:30:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NAVRON INVESTMENTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ITSTHEONE LIMITED   M S MULLAN & CO LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NAVRON INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
CHARLES ERNLE ROBIN MONEY-KYRLE
Company Secretary 1994-02-22
JONATHAN CHARLES CHENEVIX-TRENCH
Director 1994-02-22
CHARLES ERNLE ROBIN MONEY-KYRLE
Director 1994-02-22
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD THOMAS WILLIAM HUTLEY
Director 1994-02-22 1996-01-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-02-22 1994-02-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES ERNLE ROBIN MONEY-KYRLE VALE ASHDOWN CONTINENTAL LIMITED Company Secretary 2006-02-24 CURRENT 2006-02-24 Dissolved 2017-06-27
CHARLES ERNLE ROBIN MONEY-KYRLE ASHDOWN (TAMWORTH) LIMITED Company Secretary 2004-10-06 CURRENT 2004-10-06 Dissolved 2015-08-18
CHARLES ERNLE ROBIN MONEY-KYRLE SECURITIES FINANCE INTERNATIONAL LIMITED Company Secretary 2004-05-01 CURRENT 1995-02-02 Active
CHARLES ERNLE ROBIN MONEY-KYRLE TILEBOX LIMITED Company Secretary 2001-03-23 CURRENT 1998-07-20 Dissolved 2015-07-14
CHARLES ERNLE ROBIN MONEY-KYRLE ASHDOWN FUNDING LIMITED Company Secretary 1995-01-19 CURRENT 1995-01-19 Active
JONATHAN CHARLES CHENEVIX-TRENCH LOCHEND WIND ENERGY LIMITED Director 2017-09-18 CURRENT 2013-03-21 Active
JONATHAN CHARLES CHENEVIX-TRENCH AFRICAN CENTURY LIMITED Director 2016-07-31 CURRENT 2006-12-01 Active - Proposal to Strike off
JONATHAN CHARLES CHENEVIX-TRENCH KNOX CAPITAL COMPANY LIMITED Director 2013-05-16 CURRENT 2013-05-16 Active
JONATHAN CHARLES CHENEVIX-TRENCH ROYAL BALLET SCHOOL Director 2007-06-14 CURRENT 1955-03-31 Active
JONATHAN CHARLES CHENEVIX-TRENCH ASHDOWN FUNDING LIMITED Director 1995-01-19 CURRENT 1995-01-19 Active
CHARLES ERNLE ROBIN MONEY-KYRLE ASHDOWN LAND LIMITED Director 2011-10-14 CURRENT 2011-10-14 Active
CHARLES ERNLE ROBIN MONEY-KYRLE HA (WOKING) LIMITED Director 2011-05-13 CURRENT 2011-05-13 Dissolved 2016-12-06
CHARLES ERNLE ROBIN MONEY-KYRLE VALE ASHDOWN CONTINENTAL LIMITED Director 2006-02-24 CURRENT 2006-02-24 Dissolved 2017-06-27
CHARLES ERNLE ROBIN MONEY-KYRLE ANGLO IRISH PRIVATE EQUITY GP (NO.10) LIMITED Director 2004-11-29 CURRENT 2004-07-30 Dissolved 2015-01-16
CHARLES ERNLE ROBIN MONEY-KYRLE ASHDOWN (TAMWORTH) LIMITED Director 2004-10-06 CURRENT 2004-10-06 Dissolved 2015-08-18
CHARLES ERNLE ROBIN MONEY-KYRLE ASHDOWN CAPITAL LIMITED Director 2004-05-14 CURRENT 2004-05-14 Active - Proposal to Strike off
CHARLES ERNLE ROBIN MONEY-KYRLE TILEBOX LIMITED Director 1999-09-28 CURRENT 1998-07-20 Dissolved 2015-07-14
CHARLES ERNLE ROBIN MONEY-KYRLE ASHDOWN FUNDING LIMITED Director 1995-01-19 CURRENT 1995-01-19 Active
CHARLES ERNLE ROBIN MONEY-KYRLE WHETHAM ESTATES,LIMITED Director 1992-01-30 CURRENT 1935-03-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/2018 FROM EDELMAN HOUSE 1238 HIGH ROAD WHETSTONE LONDON N20 0LH UNITED KINGDOM
2018-06-20LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2018-06-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-06-20LRESSPSPECIAL RESOLUTION TO WIND UP
2018-04-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2018-04-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2018-04-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2018-04-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2018-04-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-04-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-04-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-04-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-04-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17
2018-03-05LATEST SOC05/03/18 STATEMENT OF CAPITAL;GBP 100
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES
2018-03-05PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/03/2018
2018-03-05PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/03/2018
2017-03-30LATEST SOC30/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2017-03-21AA30/09/16 TOTAL EXEMPTION SMALL
2016-06-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15
2016-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/2016 FROM PARK HOUSE 26 NORTH END ROAD LONDON NW11 7PT
2016-03-09LATEST SOC09/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-09AR0122/02/16 FULL LIST
2015-06-16AA30/09/14 TOTAL EXEMPTION SMALL
2015-03-17LATEST SOC17/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-17AR0122/02/15 FULL LIST
2015-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. JONATHAN CHARLES CHENEVIX-TRENCH / 03/01/2013
2014-06-20AA30/09/13 TOTAL EXEMPTION SMALL
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-28AR0122/02/14 FULL LIST
2013-04-12AA30/09/12 TOTAL EXEMPTION SMALL
2013-03-12AR0122/02/13 FULL LIST
2012-05-22AA30/09/11 TOTAL EXEMPTION SMALL
2012-02-24AR0122/02/12 FULL LIST
2011-05-24AA30/09/10 TOTAL EXEMPTION SMALL
2011-03-07AR0122/02/11 FULL LIST
2010-06-22AA30/09/09 TOTAL EXEMPTION SMALL
2010-03-30AR0122/02/10 FULL LIST
2009-07-22AA30/09/08 TOTAL EXEMPTION SMALL
2009-04-06363aRETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS
2008-03-20AA30/09/07 TOTAL EXEMPTION SMALL
2008-03-10363sRETURN MADE UP TO 22/02/08; NO CHANGE OF MEMBERS
2007-07-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-03-23363sRETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS
2006-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-03-31363sRETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS
2005-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-04-12363sRETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS
2004-05-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-02-28363sRETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS
2003-08-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-02-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-02-20363sRETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS
2002-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-02-26363sRETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS
2001-06-07AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-03-09363sRETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS
2001-02-19225ACC. REF. DATE EXTENDED FROM 30/06/00 TO 30/09/00
2000-05-18AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-02-23363sRETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS
1999-07-06AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-02-25363sRETURN MADE UP TO 22/02/99; NO CHANGE OF MEMBERS
1998-07-21AAFULL ACCOUNTS MADE UP TO 30/06/97
1998-02-23363sRETURN MADE UP TO 22/02/98; NO CHANGE OF MEMBERS
1997-08-22363aRETURN MADE UP TO 22/02/97; FULL LIST OF MEMBERS; AMEND
1997-07-11AAFULL ACCOUNTS MADE UP TO 30/06/96
1997-03-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-03-04363sRETURN MADE UP TO 22/02/97; NO CHANGE OF MEMBERS
1996-04-29395PARTICULARS OF MORTGAGE/CHARGE
1996-04-29395PARTICULARS OF MORTGAGE/CHARGE
1996-04-29395PARTICULARS OF MORTGAGE/CHARGE
1996-03-22AAFULL ACCOUNTS MADE UP TO 30/06/95
1996-03-22363sRETURN MADE UP TO 22/02/96; NO CHANGE OF MEMBERS
1996-02-22288DIRECTOR RESIGNED
1995-03-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-03-03363sRETURN MADE UP TO 22/02/95; FULL LIST OF MEMBERS
1994-09-06224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06
1994-08-27395PARTICULARS OF MORTGAGE/CHARGE
1994-08-13395PARTICULARS OF MORTGAGE/CHARGE
1994-06-16287REGISTERED OFFICE CHANGED ON 16/06/94 FROM: 24 NEW STREET SQUARE LONDON EC4A 3LN
1994-05-28395PARTICULARS OF MORTGAGE/CHARGE
1994-03-1488(2)RAD 22/02/94--------- £ SI 98@1=98 £ IC 2/100
1994-03-03288SECRETARY RESIGNED
1994-02-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to NAVRON INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2018-06-01
Appointmen2018-06-01
Resolution2018-06-01
Fines / Sanctions
No fines or sanctions have been issued against NAVRON INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 1996-04-29 Outstanding PRINCIPALITY BUILDING SOCIETY
LEGAL CHARGE 1996-04-29 Outstanding PRINCIPALITY BUILDING SOCIETY
LEGAL CHARGE 1996-04-29 Outstanding PRINCIPALITY BUILDING SOCIETY
LEGAL CHARGE 1994-08-27 Outstanding UNITED TRUST BANK LIMITED
LEGAL CHARGE 1994-08-13 Outstanding WINTRUST SECURITIES LIMITED
LEGAL CHARGE 1994-05-28 Outstanding WINTRUST SECURITIES LIMITED.
LEGAL CHARGE 1994-05-28 Outstanding WINTRUST SECURITIES LIMITED,
LEGAL CHARGE 1994-05-28 Outstanding WINTRUST SECURITIES LIMITED
Filed Financial Reports
Annual Accounts
2017-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NAVRON INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of NAVRON INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NAVRON INVESTMENTS LIMITED
Trademarks
We have not found any records of NAVRON INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NAVRON INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as NAVRON INVESTMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where NAVRON INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyNAVRON INVESTMENTS LIMITEDEvent Date2018-06-01
 
Initiating party Event TypeAppointmen
Defending partyNAVRON INVESTMENTS LIMITEDEvent Date2018-06-01
Company Number: 02901258 Name of Company: NAVRON INVESTMENTS LIMITED Nature of Business: Property/ Development Type of Liquidation: Members' Voluntary Liquidation Registered office: 5-6 The Courtyard,…
 
Initiating party Event TypeResolution
Defending partyNAVRON INVESTMENTS LIMITEDEvent Date2018-06-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NAVRON INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NAVRON INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.