NOVA PARKWAY 78 LLP
NOVA PARKWAY 78 LLP
Contact & Details
Contact
Registered Address
41 Commercial Road Poole Dorset BH14 0HU
Full company profile for NOVA PARKWAY 78 LLP (OC421456), an active company based in Poole, United Kingdom. Incorporated 14 Mar 2018. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Cash in Bank
£75.41k
Net Assets
£900.65k
Total Liabilities
£85.12k
Turnover
N/A
Employees
N/A
Debt Ratio
9%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| 4jps Limited | Corporate-llp-member | United Kingdom | Unknown | 29 May 2018 | Active |
| Fairchild Investments Limited | Corporate-llp-member | United Kingdom | Unknown | 3 May 2018 | Active |
| Hazza Limited | Corporate-llp-member | United Kingdom | Unknown | 10 May 2018 | Active |
See all 27 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Mr Timothy Guy Lewis
British
- Significant Influence Or Control Limited Liability Partnership
Group Structure
Group Structure
No group structure identified
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
buildings 1500 and 1600, Parkway North, Newbrick Road, Stoke Gifford, Bristol (BS34 8YU) SOUTH GLOUCESTERSHIRE | Freehold | £2,250,000 | 19 Jun 2018 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 18 Mar 2026 | Officers | Termination of Helen Scott as director on 2026-03-12 | |
| 26 Jan 2026 | Officers | Change Corporate Member Limited Liability Partnership With Name Change Date | |
| 28 Aug 2025 | Accounts | Annual accounts made up to 2025-03-31 | |
| 13 Mar 2025 | Confirmation Statement | Confirmation statement made on 2025-03-13 with no updates | |
| 20 Feb 2025 | Officers | Termination of Ann Walker as director on 2025-02-19 |
Termination of Helen Scott as director on 2026-03-12
Change Corporate Member Limited Liability Partnership With Name Change Date
Annual accounts made up to 2025-03-31
Confirmation statement made on 2025-03-13 with no updates
Termination of Ann Walker as director on 2025-02-19
Recent Activity
Latest Activity
Termination of Helen Scott as director on 2026-03-12
1 months ago on 18 Mar 2026
Change Corporate Member Limited Liability Partnership With Name Change Date
2 months ago on 26 Jan 2026
Annual accounts made up to 2025-03-31
7 months ago on 28 Aug 2025
Confirmation statement made on 2025-03-13 with no updates
1 years ago on 13 Mar 2025
Termination of Ann Walker as director on 2025-02-19
1 years ago on 20 Feb 2025
