Company NameNova Residential Intermediate Limited
Company StatusActive
Company Number08786657
CategoryPrivate Limited Company
Incorporation Date22 November 2013(10 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Roun Brendan Barry
Date of BirthApril 1960 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed18 December 2020(7 years after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor
14 Cork Street
London
W1S 3NS
Director NameMr Kee Hiong Chong
Date of BirthApril 1966 (Born 58 years ago)
NationalitySingaporean
StatusCurrent
Appointed18 December 2020(7 years after company formation)
Appointment Duration3 years, 3 months
RoleChief Executive Officer
Country of ResidenceSingapore
Correspondence Address5 Temasek Boulevard
Suntec Tower Five
Singapore
038985
Director NameMr Christopher Paul Millard
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2021(7 years, 3 months after company formation)
Appointment Duration3 years, 1 month
RolePortfolio Manager
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameNicholas Keith Bates
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2023(10 years after company formation)
Appointment Duration3 months, 3 weeks
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address100 Victoria Street
London
SW1E 5JL
Secretary NameLS Company Secretaries Limited (Corporation)
StatusCurrent
Appointed22 November 2013(same day as company formation)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Wenzel Rochus Benedikt Hoberg
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2013(same day as company formation)
RoleManaging Director, Real Estate Investments
Country of ResidenceUnited Kingdom
Correspondence Address5 Strand
London
WC2N 5AF
Director NameMr Richard James Thor Kolb
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2013(same day as company formation)
RolePortfolio Manager, Real Estate Investments
Country of ResidenceEngland
Correspondence Address5 Strand
London
WC2N 5AF
Director NameMs Colette O'Shea
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2013(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Strand
London
WC2N 5AF
Director NameMr Scott Cameron Parsons
Date of BirthJune 1969 (Born 54 years ago)
NationalityCanadian
StatusResigned
Appointed22 November 2013(same day as company formation)
RoleProperty Director
Country of ResidenceEngland
Correspondence Address5 Strand
London
WC2N 5AF
Director NameMr Oliver Stuart Gardiner
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2013(1 week, 6 days after company formation)
Appointment Duration2 years, 7 months (resigned 29 July 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Strand
London
WC2N 5AF
Director NameMr Andrea Alessandro Orlandi
Date of BirthMay 1971 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed22 July 2014(8 months after company formation)
Appointment Duration11 months, 1 week (resigned 29 June 2015)
RoleReal Estate Head Of Europe
Country of ResidenceUnited Kingdom
Correspondence Address40 Portman Square
London
W1H 0AA
Director NameMr Timothy George Barlow
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2015(1 year, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 June 2018)
RolePortfolio Manager, Real Estate
Country of ResidenceUnited Kingdom
Correspondence AddressCppib 40 Portman Square
London
W1H 6LT
Director NameThomas William Johnstone Venner
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2015(1 year, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 January 2017)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence Address5 Strand
London
Greater London
WC2N 5AF
Director NameMr Roderick Carnan
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2016(2 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 June 2020)
RoleRei Europe - Director, Development And Constructio
Country of ResidenceUnited Kingdom
Correspondence Address5 Whattoff Way
Baston
PE6 9QS
Director NameMr David John Heaford
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2016(2 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 26 February 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Marcus Campbell Geddes
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(3 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 05 December 2023)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Thomas Oliver Jackson
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2018(4 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 December 2020)
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressCppib 40 Portman Square
London
W1H 6LT
Director NameMs Lillia Sarah Benzine
Date of BirthDecember 1991 (Born 32 years ago)
NationalityFrench
StatusResigned
Appointed19 June 2020(6 years, 7 months after company formation)
Appointment Duration6 months (resigned 18 December 2020)
RoleSenior Associate - Real Estate Investments
Country of ResidenceUnited Kingdom
Correspondence AddressCppib
40 Portman Square
London
W1H 6LT

Location

Registered Address100 Victoria Street
London
SW1E 5JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return1 December 2023 (3 months, 4 weeks ago)
Next Return Due15 December 2024 (8 months, 3 weeks from now)

Filing History

18 January 2021Accounts for a dormant company made up to 31 March 2020 (6 pages)
21 December 2020Appointment of Mr Roun Brendan Barry as a director on 18 December 2020 (2 pages)
18 December 2020Termination of appointment of Lillia Sarah Benzine as a director on 18 December 2020 (1 page)
18 December 2020Appointment of Mr Kee Hiong Chong as a director on 18 December 2020 (2 pages)
18 December 2020Termination of appointment of Thomas Oliver Jackson as a director on 18 December 2020 (1 page)
7 December 2020Confirmation statement made on 1 December 2020 with updates (5 pages)
2 July 2020Appointment of Ms Lillia Sarah Benzine as a director on 19 June 2020 (2 pages)
30 June 2020Termination of appointment of Roderick Carnan as a director on 19 June 2020 (1 page)
12 December 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
4 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
4 October 2019Director's details changed for Mr David John Heaford on 4 October 2019 (2 pages)
17 December 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
3 December 2018Confirmation statement made on 1 December 2018 with updates (4 pages)
13 July 2018Appointment of Mr Thomas Oliver Jackson as a director on 12 June 2018 (2 pages)
13 July 2018Termination of appointment of Timothy George Barlow as a director on 12 June 2018 (1 page)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
1 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
1 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
22 November 2017Director's details changed for Mr Timothy George Barlow on 14 November 2017 (2 pages)
22 November 2017Director's details changed for Mr Roderick Carnan on 14 November 2017 (2 pages)
22 November 2017Director's details changed for Mr Roderick Carnan on 14 November 2017 (2 pages)
22 November 2017Director's details changed for Mr Timothy George Barlow on 14 November 2017 (2 pages)
13 November 2017Change of details for Nova Residential (Gp) Limited as a person with significant control on 10 January 2017 (2 pages)
13 November 2017Change of details for Nova Residential (Gp) Limited as a person with significant control on 10 January 2017 (2 pages)
24 January 2017Director's details changed for Mr Marcus Campbell Geddes on 11 January 2017 (2 pages)
24 January 2017Director's details changed for Mr Marcus Campbell Geddes on 11 January 2017 (2 pages)
12 January 2017Appointment of Mr Marcus Campbell Geddes as a director on 1 January 2017 (2 pages)
12 January 2017Director's details changed for Mr David John Heaford on 12 January 2017 (2 pages)
12 January 2017Director's details changed for Mr David John Heaford on 12 January 2017 (2 pages)
12 January 2017Appointment of Mr Marcus Campbell Geddes as a director on 1 January 2017 (2 pages)
10 January 2017Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page)
10 January 2017Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page)
10 January 2017Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page)
10 January 2017Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page)
3 January 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
3 January 2017Termination of appointment of Thomas William Johnstone Venner as a director on 1 January 2017 (1 page)
3 January 2017Termination of appointment of Thomas William Johnstone Venner as a director on 1 January 2017 (1 page)
3 January 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
2 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
2 August 2016Appointment of Mr David John Heaford as a director on 29 July 2016 (2 pages)
2 August 2016Appointment of Mr David John Heaford as a director on 29 July 2016 (2 pages)
1 August 2016Termination of appointment of Oliver Stuart Gardiner as a director on 29 July 2016 (1 page)
1 August 2016Termination of appointment of Oliver Stuart Gardiner as a director on 29 July 2016 (1 page)
14 April 2016Termination of appointment of Thomas Oliver Jackson as a director on 13 April 2016 (1 page)
14 April 2016Termination of appointment of Thomas Oliver Jackson as a director on 13 April 2016 (1 page)
14 April 2016Appointment of Mr Roderick Carnan as a director on 13 April 2016 (2 pages)
14 April 2016Appointment of Mr Roderick Carnan as a director on 13 April 2016 (2 pages)
9 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(7 pages)
9 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(7 pages)
13 August 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
13 August 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
5 August 2015Appointment of Thomas William Johnstone Venner as a director on 5 August 2015 (2 pages)
5 August 2015Termination of appointment of Colette O'shea as a director on 5 August 2015 (1 page)
5 August 2015Termination of appointment of Colette O'shea as a director on 5 August 2015 (1 page)
5 August 2015Termination of appointment of Colette O'shea as a director on 5 August 2015 (1 page)
5 August 2015Appointment of Thomas William Johnstone Venner as a director on 5 August 2015 (2 pages)
5 August 2015Appointment of Thomas William Johnstone Venner as a director on 5 August 2015 (2 pages)
10 July 2015Appointment of Timothy George Barlow as a director on 29 June 2015
  • ANNOTATION Inconsistency At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(2 pages)
10 July 2015Termination of appointment of Andrea Alessandro Orlandi as a director on 29 June 2015 (1 page)
10 July 2015Appointment of Mr Thomas Oliver Jackson as a director on 29 June 2015 (2 pages)
10 July 2015Appointment of Timothy George Barlow as a director on 29 June 2015
  • ANNOTATION Inconsistency At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(2 pages)
10 July 2015Appointment of Mr Thomas Oliver Jackson as a director on 29 June 2015
  • ANNOTATION Inconsistency At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(2 pages)
10 July 2015Termination of appointment of Richard James Thor Kolb as a director on 29 June 2015 (1 page)
10 July 2015Appointment of Mr Thomas Oliver Jackson as a director on 29 June 2015 (2 pages)
10 July 2015Appointment of Mr Thomas Oliver Jackson as a director on 29 June 2015 (2 pages)
10 July 2015Appointment of Timothy George Barlow as a director on 29 June 2015 (2 pages)
10 July 2015Appointment of Timothy George Barlow as a director on 29 June 2015 (2 pages)
10 July 2015Termination of appointment of Richard James Thor Kolb as a director on 29 June 2015 (1 page)
10 July 2015Appointment of Timothy George Barlow as a director on 29 June 2015 (2 pages)
10 July 2015Termination of appointment of Andrea Alessandro Orlandi as a director on 29 June 2015 (1 page)
10 July 2015Appointment of Mr Thomas Oliver Jackson as a director on 29 June 2015
  • ANNOTATION Inconsistency At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(2 pages)
17 February 2015Director's details changed for Miss Colette O'shea on 26 November 2014 (2 pages)
17 February 2015Director's details changed for Miss Colette O'shea on 26 November 2014 (2 pages)
1 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(7 pages)
1 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(7 pages)
11 August 2014Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
11 August 2014Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
4 August 2014Appointment of Andrea Orlandi as a director on 22 July 2014 (2 pages)
4 August 2014Appointment of Andrea Orlandi as a director on 22 July 2014 (2 pages)
2 August 2014Termination of appointment of Wenzel Rochus Benedikt Hoberg as a director on 22 July 2014 (1 page)
2 August 2014Termination of appointment of Wenzel Rochus Benedikt Hoberg as a director on 22 July 2014 (1 page)
20 December 2013Termination of appointment of Scott Parsons as a director (1 page)
20 December 2013Appointment of Oliver Stuart Gardiner as a director (2 pages)
20 December 2013Appointment of Oliver Stuart Gardiner as a director (2 pages)
20 December 2013Termination of appointment of Scott Parsons as a director (1 page)
22 November 2013Incorporation
Statement of capital on 2013-11-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
22 November 2013Incorporation
Statement of capital on 2013-11-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)