Company NameNova Holdings (Salisbury) Limited
Company StatusActive
Company Number00030733
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Peter Laurence Murphy
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2000(98 years, 8 months after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinston House 2 Dollis Park
London
N3 1HF
Director NameMr Matthew Martin Slane
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2000(98 years, 8 months after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinston House 2 Dollis Park
London
N3 1HF
Secretary NameMr Paul Williams
NationalityBritish
StatusCurrent
Appointed31 July 2000(98 years, 8 months after company formation)
Appointment Duration23 years, 8 months
RoleFinancial Consultant
Correspondence AddressWinston House 2 Dollis Park
London
N3 1HF
Director NameMr Paul Williams
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2004(102 years, 5 months after company formation)
Appointment Duration20 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWinston House 2 Dollis Park
London
N3 1HF
Director NameMr Robert Reginald Fenn Baker
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1991(89 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 July 2000)
RoleRetailer
Correspondence Address15 Milford Street
Salisbury
Wiltshire
SP1 2AL
Director NameMr Peter Bridger Gibbs
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1991(89 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 October 1993)
RoleBrewer
Correspondence AddressThe Glebe Water Lane
Coombe Bissett
Salisbury
Wiltshire
SP5 4LR
Director NameMr Donald Ian Jefferson
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1991(89 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 July 2000)
RoleChartered Surveyor
Correspondence Address99 Ravenscourt Road
Hammersmith
London
W6 0UJ
Director NameMr William Stuart Oglethorpe
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1991(89 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 July 2000)
RoleSolicitor
Correspondence AddressHazelacre Slab Lane
Downton
Salisbury
Wiltshire
SP5 3PT
Secretary NameMr William Stuart Oglethorpe
NationalityBritish
StatusResigned
Appointed08 April 1991(89 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 March 1994)
RoleCompany Director
Correspondence AddressHazelacre Slab Lane
Downton
Salisbury
Wiltshire
SP5 3PT
Director NameRoger Antony Gibbs
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1993(92 years after company formation)
Appointment Duration6 years, 8 months (resigned 31 July 2000)
RoleSecretary
Correspondence AddressRose Cottage Castle Lane
Whaddon
Salisbury
Wiltshire
SP5 3EQ
Director NameMichael Charles Maidment
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1993(92 years after company formation)
Appointment Duration6 years, 8 months (resigned 31 July 2000)
RoleCd/Hotelier
Country of ResidenceUnited Kingdom
Correspondence Address38 Fowlers Road
Salisbury
Wiltshire
SP1 2QU
Secretary NameJonathan Paul Chudleigh
NationalityBritish
StatusResigned
Appointed28 March 1994(92 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 July 2000)
RoleSolicitor
Correspondence AddressThe Hall 4 New Street
Salisbury
Wiltshire
SP1 2QJ
Director NameMr Paul Williams
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(98 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 2004)
RoleFinancial Consultant
Correspondence Address4 Woodlands
Radlett
Hertfordshire
WD7 7NT

Contact

Websitecandgprop.co.uk

Location

Registered AddressWinston House
2 Dollis Park
London
N3 1HF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

187.4k at £1Mfc Estates PLC
93.75%
Ordinary
12.4k at £1Mfc Estates PLC
6.20%
Preference
90 at £1Mrs D.m. Johns
0.05%
Preference

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return6 March 2024 (1 month, 2 weeks ago)
Next Return Due20 March 2025 (11 months from now)

Charges

10 July 2007Delivered on: 26 July 2007
Persons entitled: The Kcg Pension Fund of Care

Classification: Legal charge
Secured details: £500,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Charges the land and property k/a 14 chain street reading berkshire t/n BK210220.
Outstanding
13 May 1997Delivered on: 22 May 1997
Satisfied on: 21 January 2004
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 17 union street reading berkshire t/n BK123893 together with all buildings and fixtures (including trade fixtures) fixed plant and machinery thereon, fixed charge all present and future book and other debts, assigns goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied

Filing History

17 December 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
27 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
27 September 2019Accounts for a dormant company made up to 31 March 2019 (8 pages)
14 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
24 October 2018Accounts for a dormant company made up to 31 March 2018 (8 pages)
20 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
15 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
1 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
1 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
23 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 199,904
(5 pages)
23 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 199,904
(5 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
16 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 199,904
(5 pages)
16 March 2015Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House 2 Dollis Park London N3 1HF on 16 March 2015 (1 page)
16 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 199,904
(5 pages)
16 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 199,904
(5 pages)
16 March 2015Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House 2 Dollis Park London N3 1HF on 16 March 2015 (1 page)
19 November 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
19 November 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
19 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 199,904
(5 pages)
19 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 199,904
(5 pages)
19 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 199,904
(5 pages)
15 October 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
15 October 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
25 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
1 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
1 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
22 May 2012Secretary's details changed for Mr Paul Williams on 22 May 2012 (1 page)
22 May 2012Secretary's details changed for Mr Paul Williams on 22 May 2012 (1 page)
22 May 2012Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 22 May 2012 (1 page)
22 May 2012Director's details changed for Mr Matthew Martin Slane on 22 May 2012 (2 pages)
22 May 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
22 May 2012Director's details changed for Mr Peter Laurence Murphy on 22 May 2012 (2 pages)
22 May 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
22 May 2012Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 22 May 2012 (1 page)
22 May 2012Registered office address changed from Winston House 2 Dollis Park London Ne 1Hf on 22 May 2012 (1 page)
22 May 2012Director's details changed for Mr Paul Williams on 22 May 2012 (2 pages)
22 May 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
22 May 2012Registered office address changed from Winston House 2 Dollis Park London Ne 1Hf on 22 May 2012 (1 page)
22 May 2012Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 22 May 2012 (1 page)
22 May 2012Director's details changed for Mr Matthew Martin Slane on 22 May 2012 (2 pages)
22 May 2012Director's details changed for Mr Paul Williams on 22 May 2012 (2 pages)
22 May 2012Director's details changed for Mr Peter Laurence Murphy on 22 May 2012 (2 pages)
22 May 2012Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 22 May 2012 (1 page)
21 November 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
21 November 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
3 May 2011Annual return made up to 6 March 2011 with a full list of shareholders (7 pages)
3 May 2011Annual return made up to 6 March 2011 with a full list of shareholders (7 pages)
3 May 2011Annual return made up to 6 March 2011 with a full list of shareholders (7 pages)
7 December 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
7 December 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
16 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Mr Paul Williams on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Mr Paul Williams on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
26 September 2009Full accounts made up to 31 March 2009 (11 pages)
26 September 2009Full accounts made up to 31 March 2009 (11 pages)
27 May 2009Registered office changed on 27/05/2009 from 2A alexandra grove north finchley london N12 8NU (1 page)
27 May 2009Registered office changed on 27/05/2009 from 2A alexandra grove north finchley london N12 8NU (1 page)
12 March 2009Return made up to 06/03/09; full list of members (4 pages)
12 March 2009Return made up to 06/03/09; full list of members (4 pages)
29 October 2008Full accounts made up to 31 March 2008 (13 pages)
29 October 2008Full accounts made up to 31 March 2008 (13 pages)
7 March 2008Return made up to 06/03/08; full list of members (4 pages)
7 March 2008Return made up to 06/03/08; full list of members (4 pages)
12 November 2007Full accounts made up to 31 March 2007 (13 pages)
12 November 2007Full accounts made up to 31 March 2007 (13 pages)
26 July 2007Particulars of mortgage/charge (3 pages)
26 July 2007Particulars of mortgage/charge (3 pages)
7 March 2007Return made up to 06/03/07; full list of members (3 pages)
7 March 2007Return made up to 06/03/07; full list of members (3 pages)
5 December 2006Full accounts made up to 31 March 2006 (14 pages)
5 December 2006Full accounts made up to 31 March 2006 (14 pages)
6 March 2006Return made up to 06/03/06; full list of members (3 pages)
6 March 2006Return made up to 06/03/06; full list of members (3 pages)
1 December 2005Full accounts made up to 31 March 2005 (12 pages)
1 December 2005Full accounts made up to 31 March 2005 (12 pages)
24 March 2005Return made up to 17/03/05; full list of members (7 pages)
24 March 2005Return made up to 17/03/05; full list of members (7 pages)
10 November 2004Full accounts made up to 31 March 2004 (17 pages)
10 November 2004Full accounts made up to 31 March 2004 (17 pages)
9 July 2004Declaration of assistance for shares acquisition (6 pages)
9 July 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
9 July 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
9 July 2004Declaration of assistance for shares acquisition (6 pages)
1 June 2004New director appointed (2 pages)
1 June 2004New director appointed (2 pages)
8 April 2004Director resigned (1 page)
8 April 2004Director resigned (1 page)
30 March 2004Return made up to 24/03/04; full list of members (7 pages)
30 March 2004Return made up to 24/03/04; full list of members (7 pages)
18 February 2004Registered office changed on 18/02/04 from: gloucester house woodside lane london N12 8TP (1 page)
18 February 2004Registered office changed on 18/02/04 from: gloucester house woodside lane london N12 8TP (1 page)
21 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2003Full accounts made up to 31 March 2003 (14 pages)
4 December 2003Full accounts made up to 31 March 2003 (14 pages)
26 August 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
26 August 2003Application for reregistration from PLC to private (2 pages)
26 August 2003Re-registration of Memorandum and Articles (11 pages)
26 August 2003Re-registration of Memorandum and Articles (11 pages)
26 August 2003Certificate of re-registration from Public Limited Company to Private (1 page)
26 August 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
26 August 2003Certificate of re-registration from Public Limited Company to Private (1 page)
26 August 2003Application for reregistration from PLC to private (2 pages)
23 July 2003Return made up to 08/04/03; full list of members (7 pages)
23 July 2003Return made up to 08/04/03; full list of members (7 pages)
28 October 2002Full accounts made up to 31 March 2002 (15 pages)
28 October 2002Full accounts made up to 31 March 2002 (15 pages)
2 May 2002Return made up to 08/04/02; full list of members (7 pages)
2 May 2002Return made up to 08/04/02; full list of members (7 pages)
30 October 2001Full accounts made up to 31 March 2001 (16 pages)
30 October 2001Full accounts made up to 31 March 2001 (16 pages)
30 October 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
30 October 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
10 August 2001Return made up to 08/04/01; full list of members (19 pages)
10 August 2001Return made up to 08/04/01; full list of members (19 pages)
29 August 2000Registered office changed on 29/08/00 from: the hall 4 new st salisbury wilts SP1 2QJ (1 page)
29 August 2000Registered office changed on 29/08/00 from: the hall 4 new st salisbury wilts SP1 2QJ (1 page)
23 August 2000New director appointed (4 pages)
23 August 2000New director appointed (4 pages)
15 August 2000New director appointed (3 pages)
15 August 2000Director resigned (1 page)
15 August 2000Secretary resigned (1 page)
15 August 2000Director resigned (1 page)
15 August 2000Director resigned (1 page)
15 August 2000New director appointed (3 pages)
15 August 2000Director resigned (1 page)
15 August 2000Director resigned (1 page)
15 August 2000Director resigned (1 page)
15 August 2000Director resigned (1 page)
15 August 2000Director resigned (1 page)
15 August 2000New secretary appointed;new director appointed (2 pages)
15 August 2000Director resigned (1 page)
15 August 2000Director resigned (1 page)
15 August 2000Secretary resigned (1 page)
15 August 2000New secretary appointed;new director appointed (2 pages)
22 April 2000Full accounts made up to 31 December 1999 (18 pages)
22 April 2000Full accounts made up to 31 December 1999 (18 pages)
22 April 2000Return made up to 08/04/00; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 April 2000Return made up to 08/04/00; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 May 1999Return made up to 08/04/99; full list of members (29 pages)
12 May 1999Return made up to 08/04/99; full list of members (29 pages)
4 May 1999Full accounts made up to 31 December 1998 (12 pages)
4 May 1999Full accounts made up to 31 December 1998 (12 pages)
28 April 1998Full accounts made up to 31 December 1997 (12 pages)
28 April 1998Return made up to 08/04/98; change of members (8 pages)
28 April 1998Full accounts made up to 31 December 1997 (12 pages)
28 April 1998Return made up to 08/04/98; change of members (8 pages)
22 May 1997Particulars of mortgage/charge (4 pages)
22 May 1997Particulars of mortgage/charge (4 pages)
8 May 1997Return made up to 08/04/97; change of members (8 pages)
8 May 1997Return made up to 08/04/97; change of members (8 pages)
8 May 1997Full accounts made up to 31 December 1996 (12 pages)
8 May 1997Full accounts made up to 31 December 1996 (12 pages)
3 June 1996Return made up to 08/04/96; full list of members (21 pages)
3 June 1996Full accounts made up to 31 December 1995 (12 pages)
3 June 1996Return made up to 08/04/96; full list of members (21 pages)
3 June 1996Full accounts made up to 31 December 1995 (12 pages)
28 June 1995Full accounts made up to 31 December 1994 (12 pages)
28 June 1995Full accounts made up to 31 December 1994 (12 pages)
25 April 1995Return made up to 08/04/95; no change of members (6 pages)
25 April 1995Return made up to 08/04/95; no change of members (6 pages)
18 April 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 April 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 April 1994Secretary resigned;new secretary appointed (2 pages)
6 April 1994Secretary resigned;new secretary appointed (2 pages)
4 January 1994Director resigned;new director appointed (2 pages)
4 January 1994Director resigned;new director appointed (2 pages)
4 January 1994New director appointed (2 pages)
4 January 1994New director appointed (2 pages)