Company NameNovus Actuarial & Administration Llp
Company StatusActive
Company NumberOC308419
CategoryLimited Liability Partnership
Incorporation Date24 June 2004(19 years, 10 months ago)

Directors

LLP Designated Member NameMr Michael Garry Boore
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLodge Park Lodge Lane
Langham
Colchester
Essex
CO4 5NE
LLP Designated Member NameDeborah Jane Rivera
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLodge Park Lodge Lane
Langham
Colchester
Essex
CO4 5NE
LLP Designated Member NameTamara Dawn Howard
Date of BirthApril 1972 (Born 52 years ago)
StatusCurrent
Appointed01 July 2004(1 week after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLodge Park Lodge Lane
Langham
Colchester
Essex
CO4 5NE
LLP Designated Member NameChristine Helen Wigglesworth
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(5 years after company formation)
Appointment Duration12 years, 9 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLodge Park Lodge Lane
Langham
Colchester
Essex
CO4 5NE

Contact

Websitenovusactuarial.net
Telephone01206 233547
Telephone regionColchester

Location

Registered AddressLodge Park Lodge Lane
Langham
Colchester
Essex
CO4 5NE
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLangham
WardRural North
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£76,563
Cash£54,064
Current Liabilities£21,283

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return24 June 2023 (10 months ago)
Next Return Due8 July 2024 (2 months, 2 weeks from now)

Charges

22 June 2007Delivered on: 25 June 2007
Persons entitled: Ing (UK) Listed Real Estate Nominee (No.1) Limited and Ing (UK) Listed Real Estate Nominee(No.2) Limited

Classification: Rent deposit charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee and/or colchester management company limited under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit and the interest in the account. See the mortgage charge document for full details.
Outstanding
28 February 2005Delivered on: 16 March 2005
Persons entitled: Scottish Mutual Assurance PLC

Classification: Deed of rent deposit
Secured details: All monies due or to become due from the limited liability partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit being £7,637 together with any further sums deposited and also the LLP's interest in the account in which the deposit monies are held.
Outstanding

Filing History

26 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
3 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
25 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
16 October 2018Micro company accounts made up to 31 March 2018 (4 pages)
25 June 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
18 July 2017Micro company accounts made up to 31 March 2017 (4 pages)
18 July 2017Micro company accounts made up to 31 March 2017 (4 pages)
28 June 2017Notification of Michael Garry Boore as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
28 June 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
28 June 2017Notification of Michael Garry Boore as a person with significant control on 6 April 2016 (2 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 June 2016Annual return made up to 24 June 2016 (4 pages)
27 June 2016Annual return made up to 24 June 2016 (4 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 June 2015Annual return made up to 24 June 2015 (4 pages)
29 June 2015Annual return made up to 24 June 2015 (4 pages)
26 February 2015All of the property or undertaking has been released from charge 1 (2 pages)
26 February 2015All of the property or undertaking has been released from charge 2 (1 page)
26 February 2015All of the property or undertaking has been released from charge 1 (2 pages)
26 February 2015All of the property or undertaking has been released from charge 2 (1 page)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 June 2014Annual return made up to 24 June 2014 (4 pages)
24 June 2014Annual return made up to 24 June 2014 (4 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 June 2013Annual return made up to 24 June 2013 (4 pages)
26 June 2013Annual return made up to 24 June 2013 (4 pages)
25 June 2013Member's details changed for Tamara Dawn Howard on 24 June 2013 (2 pages)
25 June 2013Member's details changed for Tamara Dawn Howard on 24 June 2013 (2 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 June 2012Member's details changed for Deborah Jane Rivera on 23 June 2012 (2 pages)
30 June 2012Member's details changed for Christine Helen Wigglesworth on 23 June 2012 (2 pages)
30 June 2012Member's details changed for Deborah Jane Rivera on 23 June 2012 (2 pages)
30 June 2012Member's details changed for Michael Garry Boore on 23 June 2012 (2 pages)
30 June 2012Member's details changed for Michael Garry Boore on 23 June 2012 (2 pages)
30 June 2012Member's details changed for Christine Helen Wigglesworth on 23 June 2012 (2 pages)
30 June 2012Member's details changed for Tamara Dawn Howard on 23 June 2012 (2 pages)
30 June 2012Annual return made up to 24 June 2012 (4 pages)
30 June 2012Annual return made up to 24 June 2012 (4 pages)
30 June 2012Member's details changed for Tamara Dawn Howard on 23 June 2012 (2 pages)
19 June 2012Registered office address changed from 7 the Centre Colchester Business Park Colchester Essex CO4 9QQ on 19 June 2012 (1 page)
19 June 2012Registered office address changed from 7 the Centre Colchester Business Park Colchester Essex CO4 9QQ on 19 June 2012 (1 page)
19 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 June 2011Annual return made up to 24 June 2011 (5 pages)
28 June 2011Annual return made up to 24 June 2011 (5 pages)
28 June 2011Member's details changed for Tamara Dawn Howard on 28 June 2011 (2 pages)
28 June 2011Member's details changed for Tamara Dawn Howard on 28 June 2011 (2 pages)
14 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 July 2010Annual return made up to 24 June 2010 (8 pages)
5 July 2010Annual return made up to 24 June 2010 (8 pages)
30 June 2010Member's details changed for Tamara Dawn Howard on 23 June 2010 (3 pages)
30 June 2010Member's details changed for Michael Garry Boore on 23 June 2010 (3 pages)
30 June 2010Member's details changed for Deborah Jane Rivera on 23 June 2010 (3 pages)
30 June 2010Member's details changed for Deborah Jane Rivera on 23 June 2010 (3 pages)
30 June 2010Member's details changed for Tamara Dawn Howard on 23 June 2010 (3 pages)
30 June 2010Member's details changed for Michael Garry Boore on 23 June 2010 (3 pages)
8 June 2010Appointment of Christine Helen Wigglesworth as a member (3 pages)
8 June 2010Appointment of Christine Helen Wigglesworth as a member (3 pages)
30 June 2009Annual return made up to 24/06/09 (3 pages)
30 June 2009Annual return made up to 24/06/09 (3 pages)
11 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 October 2008Annual return made up to 24/06/08 (3 pages)
27 October 2008Annual return made up to 24/06/08 (3 pages)
15 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 July 2007Annual return made up to 13/06/07 (3 pages)
2 July 2007Annual return made up to 13/06/07 (3 pages)
25 June 2007Particulars of mortgage/charge (7 pages)
25 June 2007Particulars of mortgage/charge (7 pages)
20 June 2006Annual return made up to 13/06/06 (4 pages)
20 June 2006Annual return made up to 13/06/06 (4 pages)
22 May 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
22 May 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 June 2005Annual return made up to 13/06/05 (4 pages)
24 June 2005Annual return made up to 13/06/05 (4 pages)
5 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 March 2005Particulars of mortgage/charge (3 pages)
16 March 2005Particulars of mortgage/charge (3 pages)
3 November 2004New member appointed (1 page)
3 November 2004New member appointed (1 page)
16 September 2004Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
16 September 2004Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
24 June 2004Incorporation (3 pages)
24 June 2004Incorporation (3 pages)