Background WavePink WaveYellow Wave

NOVA ESTATE MANAGEMENT COMPANY LIMITED (12203835)

NOVA ESTATE MANAGEMENT COMPANY LIMITED (12203835) is an active UK company. incorporated on 12 September 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. NOVA ESTATE MANAGEMENT COMPANY LIMITED has been registered for 6 years. Current directors include BARRY, Roun Brendan, BATES, Nicholas Keith, DAVIES, Phillip John Watkin and 5 others.

Company Number
12203835
Status
active
Type
ltd
Incorporated
12 September 2019
Age
6 years
Address
100 Victoria Street, London, SW1E 5JL
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BARRY, Roun Brendan, BATES, Nicholas Keith, DAVIES, Phillip John Watkin, LAI, Dawn, LANGHAM, Paul, MILLARD, Christopher Paul, ONG, Raymond, SAYERS, Ross Philip
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOVA ESTATE MANAGEMENT COMPANY LIMITED

NOVA ESTATE MANAGEMENT COMPANY LIMITED is an active company incorporated on 12 September 2019 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. NOVA ESTATE MANAGEMENT COMPANY LIMITED was registered 6 years ago.(SIC: 68320)

Status

active

Active since 6 years ago

Company No

12203835

LTD Company

Age

6 Years

Incorporated 12 September 2019

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 6 August 2025 (7 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

6 months left

Last Filed

Made up to 11 September 2025 (6 months ago)
Submitted on 11 September 2025 (6 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026
Contact
Address

100 Victoria Street London, SW1E 5JL,

Timeline

29 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Sept 19
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Owner Exit
Jul 20
Director Joined
Jul 20
Funding Round
Jul 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Owner Exit
Mar 21
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Aug 25
1
Funding
25
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

9 Active
10 Resigned

LS COMPANY SECRETARIES LIMITED

Active
Victoria Street, LondonSW1E 5JL
Corporate secretary
Appointed 12 Sept 2019

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

DAVIES, Phillip John Watkin

Active
Victoria Street, LondonSW1E 5JL
Born January 1980
Director
Appointed 18 Jun 2020

LAI, Dawn

Active
Temasek Boulevard, Singapore038985
Born February 1964
Director
Appointed 18 Dec 2020

LANGHAM, Paul

Active
Victoria Street, LondonSW1E 5JL
Born November 1974
Director
Appointed 18 Jun 2020

MILLARD, Christopher Paul

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

ONG, Raymond

Active
Temasek Boulevard, Singapore038985
Born October 1960
Director
Appointed 18 Dec 2020

SAYERS, Ross Philip

Active
Victoria Street, LondonSW1E 5JL
Born January 1980
Director
Appointed 18 Jun 2020

BENZINE, Lillia Sarah

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

DE KLERK, Janet Hannah

Resigned
Victoria Street, LondonSW1E 5JL
Born March 1981
Director
Appointed 26 Nov 2024
Resigned 28 Aug 2025

GEDDES, Marcus Campbell

Resigned
Victoria Street, LondonSW1E 5JL
Born August 1975
Director
Appointed 18 Jun 2020
Resigned 05 Dec 2023

HEAFORD, David John

Resigned
Victoria Street, LondonSW1E 5JL
Born August 1978
Director
Appointed 18 Jun 2020
Resigned 26 Feb 2021

HUME, Robert James

Resigned
Victoria Street, LondonSW1E 5JL
Born March 1958
Director
Appointed 18 Jun 2020
Resigned 19 Feb 2021

JACKSON, Thomas Oliver

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

MAIL, Peter Jonathan

Resigned
Victoria Street, LondonSW1E 5JL
Born September 1979
Director
Appointed 19 Feb 2021
Resigned 26 Nov 2024

WORTHINGTON, Martin Richard

Resigned
Victoria Street, LondonSW1E 5JL
Born May 1978
Director
Appointed 12 Sept 2019
Resigned 18 Jun 2020

LAND SECURITIES MANAGEMENT SERVICES LIMITED

Resigned
LondonSW1E 5JL
Corporate director
Appointed 12 Sept 2019
Resigned 18 Jun 2020

LS DIRECTOR LIMITED

Resigned
LondonSW1E 5JL
Corporate director
Appointed 12 Sept 2019
Resigned 19 Jun 2020

Persons with significant control

4

2 Active
2 Ceased
Victoria Street, LondonSW1E 5JL

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 19 Feb 2021
Victoria Street, LondonSW1E 5JL

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 19 Feb 2021
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 19 Jun 2020
Ceased 19 Feb 2021
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 12 Sept 2019
Ceased 19 Jun 2020
Fundings
Financials
Latest Activities

Filing History

49

Change Person Director Company With Change Date
29 October 2025
CH01Change of Director Details
Confirmation Statement With Updates
11 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
6 August 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Confirmation Statement With Updates
11 September 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
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 March 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 March 2021
PSC07Cessation of Relevant Legal Entity PSC
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
Appoint Person Director Company With Name Date
22 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2021
TM01Termination of Director
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
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
Accounts With Accounts Type Dormant
9 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2020
CS01Confirmation Statement
Resolution
4 August 2020
RESOLUTIONSResolutions
Memorandum Articles
4 August 2020
MAMA
Capital Name Of Class Of Shares
4 August 2020
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
20 July 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 July 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
10 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
26 September 2019
AA01Change of Accounting Reference Date
Incorporation Company
12 September 2019
NEWINCIncorporation