Background WavePink WaveYellow Wave

NOVA RESIDENTIAL INTERMEDIATE LIMITED (08786657)

NOVA RESIDENTIAL INTERMEDIATE LIMITED (08786657) is an active UK company. incorporated on 22 November 2013. 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. NOVA RESIDENTIAL INTERMEDIATE LIMITED has been registered for 12 years. Current directors include BARRY, Roun Brendan, BATES, Nicholas Keith, CHONG, Kee Hiong and 1 others.

Company Number
08786657
Status
active
Type
ltd
Incorporated
22 November 2013
Age
12 years
Address
100 Victoria Street, London, SW1E 5JL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BARRY, Roun Brendan, BATES, Nicholas Keith, CHONG, Kee Hiong, MILLARD, Christopher Paul
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOVA RESIDENTIAL INTERMEDIATE LIMITED

NOVA RESIDENTIAL INTERMEDIATE LIMITED is an active company incorporated on 22 November 2013 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. NOVA RESIDENTIAL INTERMEDIATE LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08786657

LTD Company

Age

12 Years

Incorporated 22 November 2013

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 28 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

100 Victoria Street London, SW1E 5JL,

Previous Addresses

5 Strand London WC2N 5AF
From: 22 November 2013To: 10 January 2017
Timeline

31 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Nov 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Jul 16
Director Joined
Aug 16
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jun 20
Director Joined
Jul 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Feb 21
Director Joined
Feb 21
Director Left
Dec 23
Director Joined
Dec 23
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

LS COMPANY SECRETARIES LIMITED

Active
Victoria Street, LondonSW1E 5JL
Corporate secretary
Appointed 22 Nov 2013

BARRY, Roun Brendan

Active
15 Marylebone Road, LondonNW1 5JD
Born April 1960
Director
Appointed 18 Dec 2020

BATES, Nicholas Keith

Active
Victoria Street, LondonSW1E 5JL
Born August 1962
Director
Appointed 05 Dec 2023

CHONG, Kee Hiong

Active
Temasek Boulevard, Singapore038985
Born April 1966
Director
Appointed 18 Dec 2020

MILLARD, Christopher Paul

Active
Victoria Street, LondonSW1E 5JL
Born April 1969
Director
Appointed 26 Feb 2021

BARLOW, Timothy George

Resigned
40 Portman Square, LondonW1H 6LT
Born July 1986
Director
Appointed 29 Jun 2015
Resigned 12 Jun 2018

BENZINE, Lillia Sarah

Resigned
40 Portman Square, LondonW1H 6LT
Born December 1991
Director
Appointed 19 Jun 2020
Resigned 18 Dec 2020

CARNAN, Roderick

Resigned
Whattoff Way, BastonPE6 9QS
Born May 1956
Director
Appointed 13 Apr 2016
Resigned 19 Jun 2020

GARDINER, Oliver Stuart

Resigned
Strand, LondonWC2N 5AF
Born July 1977
Director
Appointed 05 Dec 2013
Resigned 29 Jul 2016

GEDDES, Marcus Campbell

Resigned
Victoria Street, LondonSW1E 5JL
Born August 1975
Director
Appointed 01 Jan 2017
Resigned 05 Dec 2023

HEAFORD, David John

Resigned
Victoria Street, LondonSW1E 5JL
Born August 1978
Director
Appointed 29 Jul 2016
Resigned 26 Feb 2021

HOBERG, Wenzel Rochus Benedikt

Resigned
Strand, LondonWC2N 5AF
Born September 1969
Director
Appointed 22 Nov 2013
Resigned 22 Jul 2014

JACKSON, Thomas Oliver

Resigned
40 Portman Square, LondonW1H 6LT
Born December 1981
Director
Appointed 12 Jun 2018
Resigned 18 Dec 2020

JACKSON, Thomas Oliver

Resigned
40 Portman Square, LondonW1H 6LT
Born December 1981
Director
Appointed 29 Jun 2015
Resigned 13 Apr 2016

KOLB, Richard James Thor

Resigned
Strand, LondonWC2N 5AF
Born September 1970
Director
Appointed 22 Nov 2013
Resigned 29 Jun 2015

O'SHEA, Colette

Resigned
Strand, LondonWC2N 5AF
Born April 1968
Director
Appointed 22 Nov 2013
Resigned 05 Aug 2015

ORLANDI, Andrea Alessandro

Resigned
Portman Square, LondonW1H 0AA
Born May 1971
Director
Appointed 22 Jul 2014
Resigned 29 Jun 2015

PARSONS, Scott Cameron

Resigned
Strand, LondonWC2N 5AF
Born June 1969
Director
Appointed 22 Nov 2013
Resigned 05 Dec 2013

VENNER, Thomas William Johnstone

Resigned
Strand, LondonWC2N 5AF
Born January 1980
Director
Appointed 05 Aug 2015
Resigned 01 Jan 2017

Persons with significant control

1

Victoria Street, LondonSW1E 5JL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
29 October 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 October 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Confirmation Statement With Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Confirmation Statement With Updates
7 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 October 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
22 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
13 November 2017
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
24 January 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Change Person Director Company With Change Date
12 January 2017
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
10 January 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
10 January 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Accounts With Accounts Type Dormant
13 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2015
TM01Termination of Director
Change Person Director Company With Change Date
17 February 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Change Account Reference Date Company Current Extended
11 August 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2014
TM01Termination of Director
Appoint Person Director Company With Name
20 December 2013
AP01Appointment of Director
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Incorporation Company
22 November 2013
NEWINCIncorporation