NOVA BANSTEAD 63 LLP

Active Poole
0 employees website.com
N

NOVA BANSTEAD 63 LLP

Founded 3 Oct 2016 Active Poole, United Kingdom 0 employees website.com
Accounts Submitted 11 Sept 2025 Next due 31 Dec 2026 8 months remaining
Confirmation Submitted 2 Oct 2025 Next due 16 Oct 2026 5 months remaining
Net assets £2M £0 2023 year on year
Total assets £2M £49K 2023 year on year
Total Liabilities £94K £49K 2023 year on year
Charges 4
2 outstanding 2 satisfied

Contact & Details

Contact

Registered Address

41 Commercial Road Poole Dorset BH14 0HU

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for NOVA BANSTEAD 63 LLP (OC413997), an active company based in Poole, United Kingdom. Incorporated 3 Oct 2016. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Balance Sheet & P&L (2016–2023)

Cash in Bank

£48.92k

Decreased by £1.38k (-3%)

Net Assets

£1.81M

Total Liabilities

£93.97k

Decreased by £49.17k (-34%)

Turnover

£92.44k

Employees

N/A

Debt Ratio

5%

Decreased by 2 (-29%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 1 resigned
Status
Darrin MooreLlp-memberUnknownEngland6112 Jan 2017Active
Richard Huxley CowenLlp-memberUnknownEngland7618 Jan 2017Active

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Timothy Guy Lewis

British

Active
Notified 3 Oct 2016
Residence United Kingdom
DOB July 1962
Nature of Control
  • Significant Influence Or Control Limited Liability Partnership

Group Structure

Group Structure

No group structure identified

Charges

Charges

2 outstanding 2 satisfied

Properties

Properties

2 freehold 1 leasehold 3 total
AddressTenurePrice PaidDate Added
The Victoria, High Street, Banstead (SM7 2LY) REIGATE AND BANSTEAD
Freehold£525,4958 Feb 2017
land at the front of the Victoria Hotel, High Street, Banstead REIGATE AND BANSTEAD
Freehold-8 Feb 2017
The Victoria, High Street, Banstead (SM7 2LY) REIGATE AND BANSTEAD
Leasehold£2,124,5058 Feb 2017
The Victoria, High Street, Banstead (SM7 2LY)
Freehold £525,495
Added 8 Feb 2017
District REIGATE AND BANSTEAD
land at the front of the Victoria Hotel, High Street, Banstead
Freehold
Added 8 Feb 2017
District REIGATE AND BANSTEAD
The Victoria, High Street, Banstead (SM7 2LY)
Leasehold £2,124,505
Added 8 Feb 2017
District REIGATE AND BANSTEAD

Documents

Company Filings

DateCategoryDescriptionDocument
21 Apr 2026OfficersChange Person Member Limited Liability Partnership With Name Change Date
27 Jan 2026OfficersTermination of Stephen Livio Emanuel Cable as director on 2016-12-01
2 Oct 2025Confirmation StatementConfirmation statement made on 2025-10-02 with no updates
11 Sept 2025AccountsAnnual accounts made up to 2025-03-31
17 Oct 2024OfficersTermination of Jeanette Holland-Jones as director on 2024-10-16
21 Apr 2026 Officers

Change Person Member Limited Liability Partnership With Name Change Date

27 Jan 2026 Officers

Termination of Stephen Livio Emanuel Cable as director on 2016-12-01

2 Oct 2025 Confirmation Statement

Confirmation statement made on 2025-10-02 with no updates

11 Sept 2025 Accounts

Annual accounts made up to 2025-03-31

17 Oct 2024 Officers

Termination of Jeanette Holland-Jones as director on 2024-10-16

Recent Activity

Latest Activity

Change Person Member Limited Liability Partnership With Name Change Date

1 days ago on 21 Apr 2026

Termination of Stephen Livio Emanuel Cable as director on 2016-12-01

2 months ago on 27 Jan 2026

Confirmation statement made on 2025-10-02 with no updates

6 months ago on 2 Oct 2025

Annual accounts made up to 2025-03-31

7 months ago on 11 Sept 2025

Termination of Jeanette Holland-Jones as director on 2024-10-16

1 years ago on 17 Oct 2024