UKBizDB.co.uk

NOVAR DORMANT HOLDINGS COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Novar Dormant Holdings Company Limited. The company was founded 34 years ago and was given the registration number 02387468. The firm's registered office is in WINNERSH TRIANGLE. You can find them at 200 Berkshire Place, , Winnersh Triangle, Berkshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:NOVAR DORMANT HOLDINGS COMPANY LIMITED
Company Number:02387468
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 1989
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:200 Berkshire Place, Winnersh Triangle, Berkshire, RG41 5RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
200, Berkshire Place, Winnersh Triangle, RG41 5RD

Director15 March 2019Active
200, Berkshire Place, Winnersh Triangle, RG41 5RD

Director26 October 2018Active
200, Berkshire Place, Winnersh Triangle, RG41 5RD

Director26 October 2018Active
Lacon House, Theobalds Road, London, WC1X 8RW

Corporate Secretary30 June 2005Active
Novar House, 24 Queens Road, Weybridge, KT13 9UX

Corporate Secretary-Active
21, Holborn Viaduct, London, United Kingdom, EC1A 2DY

Corporate Secretary30 June 2008Active
Honeywell House, Skimped Hill Lane, Bracknell, RG12 1EB

Director03 February 2015Active
Honeywell House, Arlington Business Park, Bracknell, RG12 1EB

Director21 February 2011Active
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB

Director01 February 2012Active
Honeywell House, Skimped Hill Lane, Bracknell, RG12 1EB

Director07 October 2016Active
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB

Director01 May 2010Active
12, Thistle Grove, London, United Kingdom, SW10 9RZ

Director01 May 2010Active
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB

Director13 February 2017Active
Honeywell House, Arlington Business Park, Bracknell, RG12 1EB

Corporate Director-Active
Honeywell House, Arlington Business Park, Bracknell, RG12 1EB

Corporate Director-Active

People with Significant Control

Ademco 2 Limited
Notified on:17 October 2018
Status:Active
Country of residence:England
Address:Honeywell House, Skimped Hill Lane, Bracknell, England, RG12 1EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Novar Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-01-24Gazette

Gazette dissolved voluntary.

Download
2022-10-25Gazette

Gazette notice voluntary.

Download
2022-10-17Dissolution

Dissolution application strike off company.

Download
2022-09-26Accounts

Accounts with accounts type full.

Download
2022-07-06Capital

Capital statement capital company with date currency figure.

Download
2022-07-06Capital

Legacy.

Download
2022-07-06Insolvency

Legacy.

Download
2022-07-06Resolution

Resolution.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-11-05Change of name

Certificate change of name company.

Download
2021-10-04Accounts

Accounts with accounts type full.

Download
2021-02-02Confirmation statement

Confirmation statement with updates.

Download
2020-12-04Accounts

Accounts with accounts type full.

Download
2020-09-24Officers

Change person director company with change date.

Download
2020-02-12Confirmation statement

Confirmation statement with updates.

Download
2020-01-27Capital

Legacy.

Download
2020-01-27Capital

Capital statement capital company with date currency figure.

Download
2020-01-27Insolvency

Legacy.

Download
2020-01-27Resolution

Resolution.

Download
2019-09-30Accounts

Accounts with accounts type full.

Download
2019-05-21Address

Change sail address company with old address new address.

Download
2019-03-22Officers

Appoint person director company with name date.

Download
2019-03-13Address

Change registered office address company with date old address new address.

Download
2019-02-15Confirmation statement

Confirmation statement with updates.

Download
2019-02-15Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.