Company Information for NOVUS PROPERTY SOLUTIONS LIMITED
FIVE TOWNS HOUSE HILLSIDE, FESTIVAL WAY, STOKE-ON-TRENT, STAFFORDSHIRE, ST1 5SH,
|
Company Registration Number
02403551 Private Limited Company
Active |
| Company Name | ||||
|---|---|---|---|---|
| NOVUS PROPERTY SOLUTIONS LIMITED | ||||
| Legal Registered Office | ||||
| FIVE TOWNS HOUSE HILLSIDE FESTIVAL WAY STOKE-ON-TRENT STAFFORDSHIRE ST1 5SH Other companies in ST4 | ||||
| Previous Names | ||||
|
| Company Number | 02403551 | |
|---|---|---|
| Company ID Number | 02403551 | |
| Date formed | 1989-07-12 | |
| Country | ENGLAND | |
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active | |
| Lastest accounts | 31/12/2024 | |
| Account next due | 30/09/2026 | |
| Latest return | 16/07/2015 | |
| Return next due | 13/08/2016 | |
| Type of accounts | FULL | |
| VAT Number /Sales tax ID | GB279537213 |
| Last Datalog update: | 2025-08-07 09:27:08 |
| Companies House |
|
Menu
|
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
| Registered address | Last known status | Formation date | ||
|---|---|---|---|---|
![]() |
NOVUS PROPERTY SOLUTIONS, LLC | Active | Company formed on the 2016-05-02 | |
![]() |
Novus Property Solutions LLC | Connecticut | Unknown |
| Officer | Role | Date Appointed |
|---|---|---|
NEIL DAVID WASHINGTON |
||
NEIL HAND |
||
LEE GRAHAM HARTLEY |
||
ALAN JOHN NIXON |
||
JOHN HAROLD PALFREYMAN |
||
JOHN STUART SEDDON |
||
CHRISTOPHER WALFORD |
||
NEIL DAVID WASHINGTON |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
MARK BRINDLEY |
Director | ||
PAUL GOODSTADT |
Director | ||
ALAN RICHARD TEAGUE |
Company Secretary | ||
VAUGHAN CARTWRIGHT |
Director | ||
CLIVE LEES RUSSELL |
Director | ||
DAVID MICHAEL HANDLEY |
Company Secretary | ||
IAN HARRY PINNINGTON |
Company Secretary | ||
BRIAN JAMES MELLOR |
Company Secretary | ||
PETER MICHAEL HARRY MOTTRAM |
Director | ||
WILLIAM ARCHIBALD GIBSON |
Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| JK NLR LIMITED | Company Secretary | 2008-01-01 | CURRENT | 1999-06-09 | Dissolved 2013-10-22 | |
| SMNLR LIMITED | Company Secretary | 2008-01-01 | CURRENT | 2007-01-02 | Dissolved 2015-01-20 | |
| MONDECO INSTALLATIONS LIMITED | Company Secretary | 2008-01-01 | CURRENT | 2000-06-05 | Dissolved 2015-09-02 | |
| SPAINT NLR LIMITED | Company Secretary | 2007-10-10 | CURRENT | 2007-06-18 | Active | |
| CUNDY ANGLIA LIMITED | Company Secretary | 2007-09-28 | CURRENT | 1989-09-06 | Dissolved 2016-03-29 | |
| CHARACTER COUNTRY PUBS LIMITED | Company Secretary | 2007-01-25 | CURRENT | 2002-10-11 | Active | |
| SPAINT NLR LIMITED | Director | 2007-10-10 | CURRENT | 2007-06-18 | Active | |
| CUNDY ANGLIA LIMITED | Director | 2007-09-28 | CURRENT | 1989-09-06 | Dissolved 2016-03-29 | |
| SMNLR LIMITED | Director | 2007-01-02 | CURRENT | 2007-01-02 | Dissolved 2015-01-20 | |
| SCS NLR LIMITED | Director | 2014-05-30 | CURRENT | 2009-07-17 | Dissolved 2017-01-03 | |
| SPAINT NLR LIMITED | Director | 2007-10-10 | CURRENT | 2007-06-18 | Active | |
| CUNDY ANGLIA LIMITED | Director | 2007-09-28 | CURRENT | 1989-09-06 | Dissolved 2016-03-29 | |
| SMNLR LIMITED | Director | 2007-01-02 | CURRENT | 2007-01-02 | Dissolved 2015-01-20 | |
| MONDECO INSTALLATIONS LIMITED | Director | 2002-10-11 | CURRENT | 2000-06-05 | Dissolved 2015-09-02 | |
| JK NLR LIMITED | Director | 1999-06-09 | CURRENT | 1999-06-09 | Dissolved 2013-10-22 | |
| PROPS NLR LIMITED | Director | 1996-12-30 | CURRENT | 1996-09-12 | Dissolved 2015-12-15 | |
| SEDCO SPARE 54 LIMITED | Director | 2013-04-08 | CURRENT | 2013-04-08 | Dissolved 2013-10-22 | |
| SCS NLR LIMITED | Director | 2009-09-11 | CURRENT | 2009-07-17 | Dissolved 2017-01-03 |
| Job Title | Location | Job description | Date posted |
|---|---|---|---|
| Part Time Apprentice/Trainee Administrator | Leighton Buzzard | We are NOVUS. We are a socially and environmentally responsible national building and maintenance business with expertise in delivering bespoke solutions to | |
| Qualified Electricians | Derby | Successful candidates will need to be able to carry out kitchen & bathroom rewiring and general domestic electrical work including testing, you will need to... | |
| Painting Supervisor | Birmingham | We are NOVUS. We are a socially and environmentally responsible national building and maintenance business with expertise in delivering bespoke solutions to | |
| Contracts Manager - Planned Works | Burton-On-Trent | We are NOVUS. We are a socially and environmentally responsible national building and maintenance business with expertise in delivering bespoke solutions to | |
| Social & Community Officer | Leighton Buzzard | Collation of regional KPIs and identifying initiatives we can carry out in line with client Social Value Act. We are NOVUS.... | |
| Painters & Decorators | Wrexham | We are NOVUS. We are a socially and environmentally responsible national building and maintenance business with expertise in delivering bespoke solutions to | |
| Health & Safety Advisor - SCOTLAND | Bathgate | New Build, Office developments, Industrial Units, Education, Hospitals & Healthcare, Social Housing:. We are seeking an exceptional candidate who has a minimum... | |
| Office Administrator | Bangor | Administrator / We are NOVUS. We are a socially and environmentally responsible national building and maintenance business with expertise in delivering | |
| Office Administrator | Bangor | Administrator / We are NOVUS. We are a socially and environmentally responsible national building and maintenance business with expertise in delivering | |
| Qualified Painter & Decorator | Northampton | We are NOVUS. We are a socially and environmentally responsible national building and maintenance business with expertise in delivering bespoke solutions to | |
| Multi Skilled Joiner | Warwick | We are NOVUS. We are a socially and environmentally responsible national building and maintenance business with expertise in delivering bespoke solutions to | |
| Painting Contracts Manager | Bathgate | We are NOVUS. We are a socially and environmentally responsible national building and maintenance business with expertise in delivering bespoke solutions to | |
| Social & Community Officer | Leighton Buzzard | Collation of regional KPIs and identifying initiatives we can carry out in line with client Social Value Act. We are NOVUS.... |
| Date | Document Type | Document Description |
|---|---|---|
| FULL ACCOUNTS MADE UP TO 31/12/24 | ||
| DIRECTOR APPOINTED MR ANDREW MARK FINN | ||
| DIRECTOR APPOINTED MR STEPHEN GAYTER | ||
| FULL ACCOUNTS MADE UP TO 31/12/23 | ||
| CONFIRMATION STATEMENT MADE ON 16/07/24, WITH NO UPDATES | ||
| Director's details changed for Mr Lee Graham Hartley on 2024-02-26 | ||
| Director's details changed for Mr Matthew Hiley on 2024-02-26 | ||
| APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN DAVIES | ||
| Director's details changed for Mrs Sophie Seddon-Hall on 2024-01-01 | ||
| Appointment of Mr Matt Cornish as company secretary on 2024-01-01 | ||
| FULL ACCOUNTS MADE UP TO 31/12/22 | ||
| CONFIRMATION STATEMENT MADE ON 16/07/23, WITH UPDATES | ||
| APPOINTMENT TERMINATED, DIRECTOR JOHN STUART SEDDON | ||
| APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAUL OLDROYD | ||
| Termination of appointment of Stephen Paul Oldroyd on 2023-04-30 | ||
| AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 16/07/22, WITH NO UPDATES | |
| DIRECTOR APPOINTED MR STEPHEN JOHN DAVIES | ||
| DIRECTOR APPOINTED MR DAVID LEACH | ||
| Director's details changed for Mr Matthew Hiley on 2022-01-01 | ||
| Director's details changed for Mr Lee Graham Hartley on 2022-01-01 | ||
| CH01 | Director's details changed for Mr Matthew Hiley on 2022-01-01 | |
| AP01 | DIRECTOR APPOINTED MR STEPHEN JOHN DAVIES | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 16/07/21, WITH NO UPDATES | |
| CH01 | Director's details changed for Mr Lee Graham Hartley on 2021-05-20 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN JOHN NIXON | |
| AP03 | Appointment of Mr Stephen Paul Oldroyd as company secretary on 2021-05-20 | |
| AP01 | DIRECTOR APPOINTED MR STEPHEN PAUL OLDROYD | |
| AP01 | DIRECTOR APPOINTED MISS MICHELLE LOUISE OWEN | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 16/07/20, WITH NO UPDATES | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL DAVID WASHINGTON | |
| TM02 | Termination of appointment of Neil David Washington on 2019-09-30 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 16/07/19, WITH NO UPDATES | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WALFORD | |
| CS01 | CONFIRMATION STATEMENT MADE ON 16/07/18, WITH NO UPDATES | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
| AP01 | DIRECTOR APPOINTED MR JOHN HAROLD PALFREYMAN | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK BRINDLEY | |
| CS01 | CONFIRMATION STATEMENT MADE ON 16/07/17, WITH NO UPDATES | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 024035510001 | |
| AD01 | REGISTERED OFFICE CHANGED ON 20/09/16 FROM PO Box 13, 55 Duke Street Fenton Stoke-on-Trent Staffordshire ST4 3NN | |
| LATEST SOC | 19/07/16 STATEMENT OF CAPITAL;GBP 1400 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
| LATEST SOC | 04/08/15 STATEMENT OF CAPITAL;GBP 1400 | |
| AR01 | 16/07/15 ANNUAL RETURN FULL LIST | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
| LATEST SOC | 22/07/14 STATEMENT OF CAPITAL;GBP 1400 | |
| AR01 | 16/07/14 ANNUAL RETURN FULL LIST | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL GOODSTADT | |
| SH01 | 28/08/13 STATEMENT OF CAPITAL GBP 1300 | |
| SH01 | 28/08/13 STATEMENT OF CAPITAL GBP 1100 | |
| AR01 | 16/07/13 ANNUAL RETURN FULL LIST | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
| RES15 | CHANGE OF NAME 17/04/2013 | |
| CERTNM | Company name changed seddon property services LIMITED\certificate issued on 19/04/13 | |
| CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
| AP01 | DIRECTOR APPOINTED MR LEE GRAHAM HARTLEY | |
| AP01 | DIRECTOR APPOINTED MR NEIL DAVID WASHINGTON | |
| AR01 | 16/07/12 FULL LIST | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
| AR01 | 16/07/11 FULL LIST | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
| AP01 | DIRECTOR APPOINTED MR CHRISTOPHER WALFORD | |
| AP01 | DIRECTOR APPOINTED MR ALAN NIXON | |
| AR01 | 16/07/10 FULL LIST | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
| AP01 | DIRECTOR APPOINTED MR PAUL GOODSTADT | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STUART SEDDON / 26/10/2009 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL HAND / 26/10/2009 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BRINDLEY / 26/10/2009 | |
| CH03 | SECRETARY'S CHANGE OF PARTICULARS / NEIL DAVID WASHINGTON / 26/10/2009 | |
| CERTNM | COMPANY NAME CHANGED J & S SEDDON (PAINTING) LIMITED CERTIFICATE ISSUED ON 07/09/09 | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
| RES04 | GBP NC 1000/100000 30/07/2009 | |
| 123 | NC INC ALREADY ADJUSTED 30/07/09 | |
| RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
| RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
| 88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
| 88(2) | AD 30/07/09 GBP SI 100@1=100 GBP IC 1000/1100 | |
| 363a | RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS | |
| 363a | RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
| 363a | RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS | |
| 288c | DIRECTOR'S PARTICULARS CHANGED | |
| 288b | SECRETARY RESIGNED | |
| 288a | NEW SECRETARY APPOINTED | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
| 363a | RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS | |
| 288c | DIRECTOR'S PARTICULARS CHANGED | |
| 363a | RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
| 288b | DIRECTOR RESIGNED | |
| 288b | DIRECTOR RESIGNED | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
| 363(287) | REGISTERED OFFICE CHANGED ON 21/06/05 | |
| 363s | RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS | |
| 288a | NEW SECRETARY APPOINTED | |
| 288b | SECRETARY RESIGNED | |
| 288b | SECRETARY RESIGNED | |
| 288a | NEW SECRETARY APPOINTED | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
| 363s | RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS | |
| 363s | RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
| 363s | RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
| 288a | NEW DIRECTOR APPOINTED | |
| 363s | RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
| 363(288) | SECRETARY'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/99 |
| Total # Mortgages/Charges | 1 |
|---|---|
| Mortgages/Charges outstanding | 1 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (43341 - Painting) as NOVUS PROPERTY SOLUTIONS LIMITED are:
| Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
|---|---|---|---|---|
| GROUND FLOOR 3 CINNAMON PARK CRAB LANE FEARNHEAD WARRINGTON WA2 0XS | 72,500 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |