Novus Property Solutions Limited STOKE-ON-TRENT


Novus Property Solutions started in year 1989 as Private Limited Company with registration number 02403551. The Novus Property Solutions company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Stoke-on-trent at Five Towns House Hillside. Postal code: ST1 5SH. Since April 19, 2013 Novus Property Solutions Limited is no longer carrying the name Seddon Property Services.

At present there are 5 directors in the the company, namely David L., Sophie S. and Matthew H. and others. In addition one secretary - Matt C. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Novus Property Solutions Limited Address / Contact

Office Address Five Towns House Hillside
Office Address2 Festival Way
Town Stoke-on-trent
Post code ST1 5SH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02403551
Date of Incorporation Wed, 12th Jul 1989
Industry Other building completion and finishing
Industry Painting
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 30th Jul 2024 (2024-07-30)
Last confirmation statement dated Sun, 16th Jul 2023

Company staff

Matt C.

Position: Secretary

Appointed: 01 January 2024

David L.

Position: Director

Appointed: 01 January 2022

Sophie S.

Position: Director

Appointed: 20 May 2021

Matthew H.

Position: Director

Appointed: 20 May 2021

Michelle O.

Position: Director

Appointed: 01 July 2020

Lee H.

Position: Director

Appointed: 01 January 2013

John S.

Position: Director

Resigned: 29 June 2023

Stephen D.

Position: Director

Appointed: 01 January 2022

Resigned: 01 January 2024

Stephen O.

Position: Director

Appointed: 20 May 2021

Resigned: 30 April 2023

Stephen O.

Position: Secretary

Appointed: 20 May 2021

Resigned: 30 April 2023

John P.

Position: Director

Appointed: 01 January 2018

Resigned: 30 June 2021

Neil W.

Position: Director

Appointed: 01 January 2013

Resigned: 30 September 2019

Alan N.

Position: Director

Appointed: 01 March 2011

Resigned: 30 June 2021

Christopher W.

Position: Director

Appointed: 01 January 2011

Resigned: 11 December 2018

Paul G.

Position: Director

Appointed: 30 April 2010

Resigned: 13 May 2014

Neil W.

Position: Secretary

Appointed: 01 January 2008

Resigned: 30 September 2019

Alan T.

Position: Secretary

Appointed: 14 June 2005

Resigned: 31 December 2007

David H.

Position: Secretary

Appointed: 31 May 2005

Resigned: 14 June 2005

Neil H.

Position: Director

Appointed: 13 May 2003

Resigned: 14 December 2018

Mark B.

Position: Director

Appointed: 21 May 2001

Resigned: 28 September 2017

Ian P.

Position: Secretary

Appointed: 15 November 1999

Resigned: 31 May 2005

Vaughan C.

Position: Director

Appointed: 04 May 1994

Resigned: 04 May 2006

Brian M.

Position: Secretary

Appointed: 04 July 1991

Resigned: 15 November 1999

Clive R.

Position: Director

Appointed: 04 July 1991

Resigned: 31 December 2005

Peter M.

Position: Director

Appointed: 04 July 1991

Resigned: 11 November 1994

William G.

Position: Director

Appointed: 04 July 1991

Resigned: 08 July 1991

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats established, there is Jssh Limited from Crewe, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Jssh Limited

Manor House Holmes Chapel Business Centre, Manor Lane, Holmes Chapel, Crewe, CW4 8AF, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Registrar Of Companies For England And Wales
Registration number 8453465
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Seddon Property Services April 19, 2013
J & S Seddon (painting) September 7, 2009

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to December 31, 2022
filed on: 22nd, September 2023
Free Download (41 pages)

Company search

Advertisements