This company is commonly known as Novastead Limited. The company was founded 31 years ago and was given the registration number 02807674. The firm's registered office is in FORDINGBRIDGE. You can find them at Upton House, 51 Salisbury Street, Fordingbridge, Hampshire,. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | NOVASTEAD LIMITED |
---|---|---|
Company Number | : | 02807674 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 April 1993 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Upton House, 51 Salisbury Street, Fordingbridge, Hampshire,, SP6 1AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
28, West Street, Dunstable, England, LU6 1TA | Secretary | 10 January 2017 | Active |
28, West Street, Dunstable, England, LU6 1TA | Director | 21 April 2004 | Active |
28, West Street, Dunstable, England, LU6 1TA | Director | 10 January 2017 | Active |
28, West Street, Dunstable, England, LU6 1TA | Director | 29 November 2014 | Active |
Upton House, 51 Salisbury Street, Fordingbridge, SP6 1AB | Secretary | 22 September 2005 | Active |
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH | Nominee Secretary | 07 April 1993 | Active |
7 Downwood Close, Fordingbridge, SP6 1EA | Secretary | 18 August 1993 | Active |
2 Upton House, 51 Salisbury Street, Fordingbridge, SP6 1AB | Director | 18 August 1993 | Active |
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX | Nominee Director | 07 April 1993 | Active |
Upton House, 51 Salisbury Street, Fordingbridge, SP6 1AB | Director | 02 June 2003 | Active |
Flat 1 Upton House, 51 Salisbury Street, Fordingbridge, SP6 1AB | Director | 12 August 2002 | Active |
Upton House, 51 Salisbury Street, Fordingbridge, SP6 1AB | Director | 07 April 2011 | Active |
Flat 1 Upton House, 51 Salisbury Street, Fordingbridge, SP6 1AB | Director | 05 January 1994 | Active |
Upton House, 51 Salisbury Street, Fordingbridge, SP6 1AB | Director | 02 December 2011 | Active |
24 Avon Meade, Parsonage Park, Fordingbridge, SP6 1QR | Director | 05 January 1994 | Active |
Flat 2 Upton House, 51 Salisbury House, Fordingbridge, SP6 1AB | Director | 05 January 1994 | Active |
45 Braemar Rise, Salisbury, SP1 3QD | Director | 23 September 2005 | Active |
Upton House, 51 Salisbury Street, Fordingbridge, SP6 1AB | Director | 01 November 2009 | Active |
Dreybury House, Halwill Junction, Beaworthy, EX21 5XU | Director | 16 August 1996 | Active |
7 Downwood Close, Fordingbridge, SP6 1EA | Director | 18 August 1993 | Active |
50 Moot Gardens, Downton, Wiltshire, SP5 3LF | Director | 28 March 1997 | Active |
Flat 1, 51 Salisbury Street, Fordingbridge, SP6 1AB | Director | 13 April 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2023-07-03 | Address | Change registered office address company with date old address new address. | Download |
2023-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-02 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-10 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-14 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-22 | Officers | Termination director company with name termination date. | Download |
2017-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-10 | Officers | Appoint person secretary company with name date. | Download |
2017-04-10 | Officers | Appoint person director company with name date. | Download |
2017-04-03 | Officers | Termination director company with name termination date. | Download |
2017-04-03 | Officers | Termination secretary company with name termination date. | Download |
2016-12-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-20 | Officers | Termination director company with name termination date. | Download |
2015-04-20 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.