Background WavePink WaveYellow Wave

NOVA DEVELOPER LIMITED (12257413)

NOVA DEVELOPER LIMITED (12257413) is an active UK company. incorporated on 11 October 2019. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. NOVA DEVELOPER LIMITED has been registered for 6 years. Current directors include MILLARD, Christopher Paul, LAND SECURITIES MANAGEMENT SERVICES LIMITED, LS DIRECTOR LIMITED.

Company Number
12257413
Status
active
Type
ltd
Incorporated
11 October 2019
Age
6 years
Address
100 Victoria Street, London, SW1E 5JL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MILLARD, Christopher Paul, LAND SECURITIES MANAGEMENT SERVICES LIMITED, LS DIRECTOR LIMITED
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOVA DEVELOPER LIMITED

NOVA DEVELOPER LIMITED is an active company incorporated on 11 October 2019 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. NOVA DEVELOPER LIMITED was registered 6 years ago.(SIC: 41100)

Status

active

Active since 6 years ago

Company No

12257413

LTD Company

Age

6 Years

Incorporated 11 October 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 17 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

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

100 Victoria Street London, SW1E 5JL,

Timeline

10 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Oct 19
Director Joined
Jul 20
Director Joined
Jul 20
Owner Exit
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Loan Secured
Jul 20
Director Left
Feb 21
Director Joined
Feb 21
Director Left
Dec 23
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

LS COMPANY SECRETARIES LIMITED

Active
Victoria Street, LondonSW1E 5JL
Corporate secretary
Appointed 11 Oct 2019

MILLARD, Christopher Paul

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

LAND SECURITIES MANAGEMENT SERVICES LIMITED

Active
LondonSW1E 5JL
Corporate director
Appointed 03 Jul 2020

LS DIRECTOR LIMITED

Active
LondonSW1E 5JL
Corporate director
Appointed 03 Jul 2020

CARNAN, Roderick

Resigned
Whattoff Way, BastonPE6 9QS
Born May 1956
Director
Appointed 11 Oct 2019
Resigned 19 Jun 2020

GEDDES, Marcus Campbell

Resigned
Victoria Street, LondonSW1E 5JL
Born August 1975
Director
Appointed 11 Oct 2019
Resigned 05 Dec 2023

HEAFORD, David John

Resigned
Victoria Street, LondonSW1E 5JL
Born August 1978
Director
Appointed 11 Oct 2019
Resigned 26 Feb 2021

JACKSON, Thomas Oliver

Resigned
Portman Square, LondonW1H 6LT
Born December 1981
Director
Appointed 11 Oct 2019
Resigned 19 Jun 2020

Persons with significant control

2

1 Active
1 Ceased
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 19 Jun 2020
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 11 Oct 2019
Ceased 19 Jun 2020
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2025
AAAnnual Accounts
Legacy
17 October 2025
PARENT_ACCPARENT_ACC
Legacy
17 October 2025
GUARANTEE2GUARANTEE2
Legacy
17 October 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2024
AAAnnual Accounts
Legacy
23 November 2024
PARENT_ACCPARENT_ACC
Legacy
23 November 2024
GUARANTEE2GUARANTEE2
Legacy
23 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 January 2024
AAAnnual Accounts
Legacy
19 December 2023
AGREEMENT2AGREEMENT2
Legacy
19 December 2023
PARENT_ACCPARENT_ACC
Legacy
19 December 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Confirmation Statement With Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 October 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
9 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2020
MR01Registration of a Charge
Appoint Corporate Director Company With Name Date
7 July 2020
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name Date
7 July 2020
AP02Appointment of Corporate Director
Notification Of A Person With Significant Control
7 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Change Account Reference Date Company Current Shortened
10 December 2019
AA01Change of Accounting Reference Date
Incorporation Company
11 October 2019
NEWINCIncorporation