UKBizDB.co.uk

NOVAR LIMITED

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

This company is commonly known as Novar Limited. The company was founded 35 years ago and was given the registration number 02262172. The firm's registered office is in BRACKNELL. You can find them at Honeywell House, Skimped Hill Lane, Bracknell, Berks. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:NOVAR LIMITED
Company Number:02262172
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 May 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Honeywell House, Skimped Hill Lane, Bracknell, Berks, RG12 1EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Honeywell House, Skimped Hill Lane, Bracknell, RG12 1EB

Director31 March 2023Active
58 Brooklands Way, Redhill, RH1 2BW

Secretary17 October 1994Active
Oakfield House Station Road, Wargrave, RG10 8EU

Secretary-Active
Avenue Des 4 Saisons, 1410 Waterloo, Belgium,

Secretary31 March 2005Active
Novar House, 24 Queens Road, Weybridge, KT13 9UX

Secretary02 February 1994Active
Lacon House, Theobalds Road, London, WC1X 8RW

Corporate Secretary21 September 2005Active
21, Holborn Viaduct, London, United Kingdom, EC1A 2DY

Corporate Secretary30 June 2008Active
19 Armitage Court, Sunninghill, Ascot, SL5 9TA

Director24 September 2001Active
Bramble Corner, The Firs Inkpen, Hungerford, RG17 9PT

Director31 March 2005Active
Holwood, Burstead Close, Cobham, KT11 2NL

Director01 October 1997Active
25 Berwyn Road, Richmond, TW10 5BP

Director-Active
Willow Bend, Moles Hill, Oxshott, KT22 0QB

Director01 January 2004Active
Honeywell House, Skimped Hill Lane, Bracknell, RG12 1EB

Director13 December 2016Active
3 Bounty Hall, Gwendolen Avenue, London, SW15 6EZ

Director22 September 2005Active
Honeywell House, Skimped Hill Lane, Bracknell, RG12 1EB

Director31 March 2005Active
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB

Director14 January 2008Active
Avenue Des 4 Saisons, 1410 Waterloo, Belgium,

Director31 March 2005Active
5 Crescent Place, London, SW3 2EA

Director30 July 1999Active
21 Alexander Square, London, SW3 2AU

Director-Active
Slape Manor, Netherbury, Bridport, DT6 5LH

Director-Active
9 Lambourne Avenue, Wimbledon, London, SW19 7DW

Director14 November 1997Active
Daljarrock, East Road St George's Hill, Weybridge, KT13 0LG

Director16 June 2000Active
Constantia South Road, St Georges Hill, Weybridge, KT13 0NA

Director-Active
7560 Silver Spur Trail, Fair Oaks Ranch, Texas 78015 Usa, FOREIGN

Director19 March 1997Active
Hill Farm House, Ipsden, Wallingford, OX10 6AD

Director04 August 1995Active
Honeywell House, Skimped Hill Lane, Bracknell, RG12 1EB

Director31 March 2005Active
4 The Square, High Pine Close, Weybridge, KT13 9EA

Director25 April 2000Active
Hacheston Lodge The Street, Hacheston, Woodbridge, IP13 0DL

Director19 March 1997Active
7 Midway, St Albans, AL3 4BD

Director-Active
Treetops, 2 Moyleen Rise, Marlow, SL7 2DP

Director03 September 1997Active
30 East Sheen Avenue, East Sheen, London, SW14 8AS

Director01 January 2004Active
83 Uffington Drive, Harmanswater, Bracknell, RG12 9JG

Director01 June 2006Active
Crimbourne House, Crimbourne Lane Green Wisborough, Billingshurst, RH14 0HR

Director-Active
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB

Director08 September 2008Active
49 Holland Park, Kensington, London, W11 3RS

Director29 October 1992Active

People with Significant Control

Honeywell Acquisitions 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-01Accounts

Accounts with accounts type full.

Download
2023-07-11Officers

Termination director company with name termination date.

Download
2023-07-11Officers

Appoint person director company with name date.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Accounts

Accounts with accounts type full.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Accounts

Accounts with accounts type full.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Officers

Termination director company with name termination date.

Download
2021-04-30Officers

Appoint person director company with name date.

Download
2020-07-14Accounts

Accounts with accounts type full.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Officers

Termination director company with name termination date.

Download
2019-07-15Accounts

Accounts with accounts type full.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Confirmation statement

Confirmation statement with no updates.

Download
2018-10-19Resolution

Resolution.

Download
2018-10-19Change of constitution

Statement of companys objects.

Download
2018-05-13Confirmation statement

Confirmation statement with updates.

Download
2018-04-26Accounts

Accounts with accounts type full.

Download
2018-02-07Officers

Appoint person director company with name date.

Download
2018-02-07Officers

Termination director company with name termination date.

Download
2017-11-29Resolution

Resolution.

Download
2017-11-29Address

Change sail address company with old address new address.

Download
2017-11-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.