UKBizDB.co.uk

NOVUM PROPERTY SOLUTIONS LIMITED

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

This company is commonly known as Novum Property Solutions Limited. The company was founded 12 years ago and was given the registration number 07764318. The firm's registered office is in BURY ST. EDMUNDS. You can find them at Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk. This company's SIC code is 98000 - Residents property management.

Company Information

Name:NOVUM PROPERTY SOLUTIONS LIMITED
Company Number:07764318
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England, IP28 7DE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 8, 5, Gladbeck Way, Enfield, England, EN2 7FG

Secretary12 July 2019Active
39, Lakeside Road, Cheshunt, Waltham Cross, England, EN8 0EX

Director12 July 2019Active
Flat 8, 5, Gladbeck Way, Enfield, England, EN2 7FG

Director12 July 2019Active
Unit 4, Sovereign Business Centre, Stockingswater Lane, Enfield, United Kingdom, EN3 7JX

Secretary06 September 2011Active
Unit 4, Sovereign Business Centre, Stockingswater Lane, Enfield, EN3 7JX

Director05 September 2014Active
Unit 4, Sovereign Business Centre, Stockingswater Lane, Enfield, United Kingdom, EN3 7JX

Director06 September 2011Active
Unit 4, Sovereign Business Centre, Stockingswater Lane, Enfield, United Kingdom, EN3 7JX

Director06 September 2011Active
Unit 4, Sovereign Business Centre, Stockingswater Lane, Enfield, United Kingdom, EN3 7JX

Director01 February 2012Active

People with Significant Control

Ms Marta Janik
Notified on:12 July 2019
Status:Active
Date of birth:March 1983
Nationality:Polish
Country of residence:England
Address:Flat 8, 5, Gladbeck Way, Enfield, England, EN2 7FG
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Chantelle Elizabeth Henshall
Notified on:12 July 2019
Status:Active
Date of birth:September 1984
Nationality:British
Country of residence:England
Address:39, Lakeside Road, Waltham Cross, England, EN8 0EX
Nature of control:
  • Ownership of shares 25 to 50 percent
Malcolm Featherstone
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:United Kingdom
Address:Unit 4, Sovereign Business Centre, Enfield, United Kingdom, EN3 7JX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Geoffrey John Benton
Notified on:06 April 2016
Status:Active
Date of birth:June 1956
Nationality:British
Country of residence:United Kingdom
Address:Unit 4, Sovereign Business Centre, Enfield, United Kingdom, EN3 7JX
Nature of control:
  • Ownership of shares 25 to 50 percent

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

Company Filing History

DateCategoryDescription
2024-04-23Gazette

Gazette dissolved voluntary.

Download
2024-02-06Gazette

Gazette notice voluntary.

Download
2024-01-30Dissolution

Dissolution application strike off company.

Download
2023-12-29Accounts

Accounts with accounts type micro entity.

Download
2023-08-29Address

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

Download
2023-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-08-27Accounts

Accounts with accounts type micro entity.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Accounts

Accounts with accounts type micro entity.

Download
2021-07-25Confirmation statement

Confirmation statement with updates.

Download
2020-08-17Accounts

Accounts with accounts type micro entity.

Download
2020-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Accounts

Accounts amended with accounts type micro entity.

Download
2019-07-22Confirmation statement

Confirmation statement with updates.

Download
2019-07-22Address

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

Download
2019-07-16Address

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

Download
2019-07-13Persons with significant control

Notification of a person with significant control.

Download
2019-07-13Officers

Termination director company with name termination date.

Download
2019-07-13Officers

Termination secretary company with name termination date.

Download
2019-07-13Persons with significant control

Cessation of a person with significant control.

Download
2019-07-13Persons with significant control

Notification of a person with significant control.

Download
2019-07-13Persons with significant control

Cessation of a person with significant control.

Download
2019-07-13Officers

Appoint person director company with name date.

Download
2019-07-13Officers

Appoint person director company with name date.

Download
2019-07-13Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.