NOVAR LIMITED
Overview
| Company Name | NOVAR LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02262172 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NOVAR LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is NOVAR LIMITED located?
| Registered Office Address | Honeywell House Skimped Hill Lane RG12 1EB Bracknell Berks |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NOVAR LIMITED?
| Company Name | From | Until |
|---|---|---|
| NOVAR PLC | Dec 29, 2000 | Dec 29, 2000 |
| CARADON PLC | Oct 29, 1993 | Oct 29, 1993 |
| MB-CARADON PLC | Nov 12, 1990 | Nov 12, 1990 |
| MB GROUP PLC | Apr 25, 1989 | Apr 25, 1989 |
| M.B. LIMITED | Jul 07, 1988 | Jul 07, 1988 |
| NEXTCLEVER LIMITED | May 25, 1988 | May 25, 1988 |
What are the latest accounts for NOVAR LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for NOVAR LIMITED?
| Last Confirmation Statement Made Up To | May 01, 2026 |
|---|---|
| Next Confirmation Statement Due | May 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 01, 2025 |
| Overdue | No |
What are the latest filings for NOVAR LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 34 pages | AA | ||||||||||
Confirmation statement made on May 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 32 pages | AA | ||||||||||
Confirmation statement made on May 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 30 pages | AA | ||||||||||
Termination of appointment of Jakob Thyregod as a director on Mar 31, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Lazare Mounzeo as a director on Mar 31, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 34 pages | AA | ||||||||||
Confirmation statement made on May 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 27 pages | AA | ||||||||||
Confirmation statement made on May 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Jonathan Michael Turner as a director on Apr 29, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Jakob Thyregod as a director on Apr 29, 2021 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 27 pages | AA | ||||||||||
Confirmation statement made on May 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of John J Tus as a director on Sep 24, 2019 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 27 pages | AA | ||||||||||
Confirmation statement made on May 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Apr 18, 2019 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 31 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Confirmation statement made on Apr 18, 2018 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 24 pages | AA | ||||||||||
Appointment of Jonathan Michael Turner as a director on Jan 31, 2018 | 2 pages | AP01 | ||||||||||
Who are the officers of NOVAR LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MOUNZEO, Lazare | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks | United Kingdom | French | 303317380001 | |||||
| BURNINGHAM, Derek | Secretary | 58 Brooklands Way RH1 2BW Redhill Surrey | British | 3360080001 | ||||||
| CAMERON, Ewen | Secretary | Oakfield House Station Road RG10 8EU Wargrave Berkshire | British | 2421530001 | ||||||
| GEORGE, Van Kula Iii | Secretary | Avenue Des 4 Saisons 1410 Waterloo Belgium | American | 104952760001 | ||||||
| RICHARDSON, Karen | Secretary | Novar House 24 Queens Road KT13 9UX Weybridge Surrey | British | 38091040005 | ||||||
| EPS SECRETARIES LIMITED | Secretary | Lacon House Theobalds Road WC1X 8RW London | 67339580001 | |||||||
| SISEC LIMITED | Secretary | Holborn Viaduct EC1A 2DY London 21 United Kingdom | 132804750001 | |||||||
| ASHBY, Ian George | Director | 19 Armitage Court Sunninghill SL5 9TA Ascot Berkshire | British | 78584660001 | ||||||
| BAKER, Robert Charles | Director | Bramble Corner The Firs Inkpen RG17 9PT Hungerford Berkshire | England | British | 95419250006 | |||||
| CLARK, Martin | Director | Holwood Burstead Close KT11 2NL Cobham Surrey | British | 74396390001 | ||||||
| COHEN, Daniel Charles | Director | 25 Berwyn Road TW10 5BP Richmond Surrey | British | 2421540001 | ||||||
| DAYAN, Daniel | Director | Willow Bend Moles Hill KT22 0QB Oxshott Surrey | British | 75622680003 | ||||||
| ERKILIC, Mehmet | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks | Switzerland | German | 217058030001 | |||||
| FELL, Darren John | Director | 3 Bounty Hall Gwendolen Avenue SW15 6EZ London | Canadian | 102023840001 | ||||||
| FRADIN, Roger Brent | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks | Usa | American | 102184970002 | |||||
| FRASER, Grant William | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks United Kingdom | Scotland | British | 127713450002 | |||||
| GEORGE, Van Kula Iii | Director | Avenue Des 4 Saisons 1410 Waterloo Belgium | American | 104952760001 | ||||||
| HEARNE, Graham James, Sir | Director | 5 Crescent Place SW3 2EA London | United Kingdom | British | 30614130003 | |||||
| HEWETT, Peter John | Director | 21 Alexander Square SW3 2AU London | British | 38997290001 | ||||||
| HICHENS, Antony Peverell | Director | Slape Manor Netherbury DT6 5LH Bridport Dorset | England | British | 15109400001 | |||||
| HINTZ, Bernd Jurgen | Director | 9 Lambourne Avenue Wimbledon SW19 7DW London | American | 38172100003 | ||||||
| HOWARD, Stephen Lee | Director | Daljarrock East Road St George's Hill KT13 0LG Weybridge Surrey | England | British | 101597720001 | |||||
| JANSEN, Peter Johan | Director | Constantia South Road St Georges Hill KT13 0NA Weybridge Surrey | Dutch | 2421570002 | ||||||
| KORBELL JUNIOR, Charles Leo | Director | 7560 Silver Spur Trail Fair Oaks Ranch FOREIGN Texas 78015 Usa | American | 52138240001 | ||||||
| LLEWELLYN, Trefor Wilmot | Director | Hill Farm House Ipsden OX10 6AD Wallingford Oxfordshire | England | British | 107250730001 | |||||
| MADDEN, Anne | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks | Usa | American | 104857550002 | |||||
| MCKEON, Michael James Edward | Director | 4 The Square High Pine Close KT13 9EA Weybridge Surrey | British | 69781170004 | ||||||
| MILLS, Robert John Henry | Director | Hacheston Lodge The Street Hacheston IP13 0DL Woodbridge Suffolk | England | British | 62567910001 | |||||
| MINTON, Kenneth Joseph | Director | 7 Midway AL3 4BD St Albans Hertfordshire | United Kingdom | British | 513690001 | |||||
| MURPHY, Gerard Martin, Dr | Director | Treetops 2 Moyleen Rise SL7 2DP Marlow Buckinghamshire | United Kingdom | British | 43480870002 | |||||
| NILSSON, Hans Daniel | Director | 30 East Sheen Avenue East Sheen SW14 8AS London | England | Swedish | 55982340002 | |||||
| ORCHARD, Timothy Dale | Director | 83 Uffington Drive Harmanswater RG12 9JG Bracknell Berkshire | British | 82155140003 | ||||||
| PARKER, Eric Wilson, Sir | Director | Crimbourne House Crimbourne Lane Green Wisborough RH14 0HR Billingshurst West Sussex | England | British | 36208980001 | |||||
| PROTHEROE, David Jason Lloyd | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks United Kingdom | United Kingdom | British | 31826530001 | |||||
| ROBINSON, Gerard Jude | Director | 49 Holland Park Kensington W11 3RS London | British | 2464330002 |
Who are the persons with significant control of NOVAR LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Honeywell Acquisitions Limited | Apr 06, 2016 | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0