Background WavePink WaveYellow Wave

BUSINESS LIVING (NOVUS) MANAGEMENT COMPANY LIMITED (06471785)

BUSINESS LIVING (NOVUS) MANAGEMENT COMPANY LIMITED (06471785) is an active UK company. incorporated on 14 January 2008. with registered office in Barnsley. The company operates in the Construction sector, engaged in construction of commercial buildings. BUSINESS LIVING (NOVUS) MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include CRAVEN, James Richard.

Company Number
06471785
Status
active
Type
ltd
Incorporated
14 January 2008
Age
18 years
Address
Marland House, Barnsley, S70 2LW
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
CRAVEN, James Richard
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUSINESS LIVING (NOVUS) MANAGEMENT COMPANY LIMITED

BUSINESS LIVING (NOVUS) MANAGEMENT COMPANY LIMITED is an active company incorporated on 14 January 2008 with the registered office located in Barnsley. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. BUSINESS LIVING (NOVUS) MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 41201)

Status

active

Active since 18 years ago

Company No

06471785

LTD Company

Age

18 Years

Incorporated 14 January 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (7 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026
Contact
Address

Marland House 13 Huddersfield Road Barnsley, S70 2LW,

Previous Addresses

Evans Millshaw Leeds West Yorkshire LS11 8EG
From: 14 January 2008To: 23 January 2015
Timeline

12 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Jan 08
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Sept 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Dec 21
Owner Exit
Sept 24
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

CRAVEN, James Richard

Active
Bramham, WetherbyLS23 6LP
Born April 1976
Director
Appointed 22 Jan 2026

JOBBINS, Stuart

Resigned
16 Riverside Avenue, OtleyLS21 2RT
Secretary
Appointed 14 Jan 2008
Resigned 31 Dec 2011

MARSHALL, Robert

Resigned
13 Huddersfield Road, BarnsleyS70 2LW
Secretary
Appointed 31 Dec 2011
Resigned 20 Jun 2019

BOOTH, James Whatton

Resigned
6 Opus Avenue, YorkYO26 6BL
Born February 1973
Director
Appointed 20 Jun 2019
Resigned 18 Oct 2021

CHISHOLM, Charles William

Resigned
13 Huddersfield Road, BarnsleyS70 2LW
Born March 1970
Director
Appointed 22 Dec 2021
Resigned 22 Jan 2026

COOPER, Gary

Resigned
6 Opus Avenue, YorkYO26 6BL
Born March 1967
Director
Appointed 18 Oct 2021
Resigned 22 Jan 2026

ROBERTSON, Iain Nicoll

Resigned
Apartment 16 Woodside Court, LeedsLS18 5BS
Born March 1962
Director
Appointed 14 Jan 2008
Resigned 26 Sept 2008

SYERS, Alan Matthew

Resigned
135 Temple Lane, YorkYO23 3TE
Born March 1964
Director
Appointed 19 Jan 2009
Resigned 20 Jun 2019

WATTS, Jonathan Neil

Resigned
8 Opus Avenue, YorkYO26 6BL
Born December 1978
Director
Appointed 20 Jun 2019
Resigned 08 Sept 2021

Persons with significant control

3

2 Active
1 Ceased

Rougemont Limited

Active
George Street, WakefieldWF1 1LX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Dec 2023

Intertrust Fund Services (Uk) Limited

Active
Bartholomew Lane, LondonEC2N 2AX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Dec 2023
Opus Avenue, YorkYO26 6BL

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Dec 2023
Fundings
Financials
Latest Activities

Filing History

59

Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 September 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 June 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Appoint Person Secretary Company With Name
13 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
13 January 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Accounts With Accounts Type Dormant
6 August 2009
AAAnnual Accounts
Legacy
16 April 2009
225Change of Accounting Reference Date
Legacy
22 January 2009
363aAnnual Return
Legacy
22 January 2009
287Change of Registered Office
Legacy
21 January 2009
288aAppointment of Director or Secretary
Legacy
21 January 2009
288bResignation of Director or Secretary
Incorporation Company
14 January 2008
NEWINCIncorporation