Background WavePink WaveYellow Wave

NOVACOURT DEVELOPMENTS LIMITED (04024557)

NOVACOURT DEVELOPMENTS LIMITED (04024557) is an active UK company. incorporated on 30 June 2000. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. NOVACOURT DEVELOPMENTS LIMITED has been registered for 25 years. Current directors include VORHAND, Susan Melanie, VORHAND, Thomas.

Company Number
04024557
Status
active
Type
ltd
Incorporated
30 June 2000
Age
25 years
Address
220 The Vale, London, NW11 8SR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
VORHAND, Susan Melanie, VORHAND, Thomas
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOVACOURT DEVELOPMENTS LIMITED

NOVACOURT DEVELOPMENTS LIMITED is an active company incorporated on 30 June 2000 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. NOVACOURT DEVELOPMENTS LIMITED was registered 25 years ago.(SIC: 68209)

Status

active

Active since 25 years ago

Company No

04024557

LTD Company

Age

25 Years

Incorporated 30 June 2000

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 23 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 16 June 2025 (10 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026
Contact
Address

220 The Vale Golders Green London, NW11 8SR,

Timeline

1 key events • 2000 - 2000

Funding Officers Ownership
Company Founded
Jun 00
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

VORHAND, Susan Melanie

Active
15 Western Avenue, LondonNW11 9HE
Secretary
Appointed 06 Jul 2000

VORHAND, Susan Melanie

Active
15 Western Avenue, LondonNW11 9HE
Born January 1955
Director
Appointed 06 Jul 2000

VORHAND, Thomas

Active
15 Western Avenue, LondonNW11 9HE
Born October 1952
Director
Appointed 06 Jul 2000

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 30 Jun 2000
Resigned 06 Jul 2000

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 30 Jun 2000
Resigned 06 Jul 2000

Persons with significant control

1

Mr Thomas Vorhand

Active
Western Avenue, LondonNW11 9HE
Born October 1952

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Micro Entity
23 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 July 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2010
AAAnnual Accounts
Legacy
15 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 April 2009
AAAnnual Accounts
Legacy
18 September 2008
363aAnnual Return
Legacy
12 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 September 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 November 2006
AAAnnual Accounts
Legacy
27 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 May 2006
AAAnnual Accounts
Legacy
12 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 May 2005
AAAnnual Accounts
Legacy
13 September 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 March 2004
AAAnnual Accounts
Legacy
7 August 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 May 2003
AAAnnual Accounts
Legacy
8 July 2002
363aAnnual Return
Legacy
25 June 2002
287Change of Registered Office
Legacy
2 June 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
5 May 2002
AAAnnual Accounts
Legacy
7 August 2001
363aAnnual Return
Legacy
9 August 2000
395Particulars of Mortgage or Charge
Legacy
8 August 2000
395Particulars of Mortgage or Charge
Legacy
3 August 2000
88(2)R88(2)R
Legacy
3 August 2000
88(2)R88(2)R
Legacy
3 August 2000
88(2)R88(2)R
Legacy
3 August 2000
88(2)R88(2)R
Legacy
3 August 2000
88(2)R88(2)R
Legacy
3 August 2000
88(2)R88(2)R
Legacy
3 August 2000
88(2)R88(2)R
Legacy
26 July 2000
288aAppointment of Director or Secretary
Legacy
26 July 2000
288aAppointment of Director or Secretary
Legacy
11 July 2000
288bResignation of Director or Secretary
Legacy
11 July 2000
288bResignation of Director or Secretary
Legacy
11 July 2000
287Change of Registered Office
Incorporation Company
30 June 2000
NEWINCIncorporation