This company is commonly known as Development Securities (nailsea) Limited. The company was founded 14 years ago and was given the registration number 06958890. The firm's registered office is in LONDON. You can find them at 7a Howick Place, , London, . This company's SIC code is 64203 - Activities of construction holding companies.
Name | : | DEVELOPMENT SECURITIES (NAILSEA) LIMITED |
---|---|---|
Company Number | : | 06958890 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 July 2009 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7a Howick Place, London, United Kingdom, SW1P 1DZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
100 Victoria Street, London, England, SW1E 5JL | Corporate Secretary | 05 October 2022 | Active |
100 Victoria Street, London, England, SW1E 5JL | Director | 17 June 2021 | Active |
100 Victoria Street, London, England, SW1E 5JL | Corporate Director | 05 October 2022 | Active |
100 Victoria Street, London, England, SW1E 5JL | Corporate Director | 05 October 2022 | Active |
7a, Howick Place, London, United Kingdom, SW1P 1DZ | Secretary | 05 January 2015 | Active |
Thorpc House, 105 Mycenae Road Blackheath, London, SE3 7RX | Secretary | 21 July 2009 | Active |
19, Fitzroy Road, London, NW1 8TP | Secretary | 10 July 2009 | Active |
Portland House, Bressenden Place, London, England, SW1E 5DS | Secretary | 01 March 2011 | Active |
Portland House, Bressenden Place, London, England, SW1E 5DS | Secretary | 01 September 2014 | Active |
100, Victoria Street, London, England, SW1E 5JL | Corporate Secretary | 17 December 2021 | Active |
7a, Howick Place, London, United Kingdom, SW1P 1DZ | Director | 21 July 2009 | Active |
7a, Howick Place, London, United Kingdom, SW1P 1DZ | Director | 08 February 2016 | Active |
7a, Howick Place, London, United Kingdom, SW1P 1DZ | Director | 27 May 2021 | Active |
19a Vine Avenue, Sevenoaks, TN13 3AH | Director | 10 July 2009 | Active |
7a, Howick Place, London, United Kingdom, SW1P 1DZ | Director | 21 July 2009 | Active |
100 Victoria Street, London, England, SW1E 5JL | Director | 25 September 2017 | Active |
Three Gables, Bracken Lane, Storrington, RH20 3HR | Director | 21 July 2009 | Active |
7a, Howick Place, London, United Kingdom, SW1P 1DZ | Director | 18 February 2013 | Active |
7a, Howick Place, London, United Kingdom, SW1P 1DZ | Director | 08 February 2016 | Active |
7a, Howick Place, London, United Kingdom, SW1P 1DZ | Director | 21 July 2009 | Active |
Land Securities Spv's Limited | ||
Notified on | : | 23 January 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 100, Victoria Street, London, United Kingdom, SW1E 5JL |
Nature of control | : |
|
Development Securities (Investment Ventures) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 100 Victoria Street, London, England, SW1E 5JL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-07 | Gazette | Gazette dissolved voluntary. | Download |
2024-02-20 | Gazette | Gazette notice voluntary. | Download |
2024-02-12 | Dissolution | Dissolution application strike off company. | Download |
2024-01-25 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-25 | Officers | Termination director company with name termination date. | Download |
2023-10-11 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-11 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-11 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-11 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-18 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-13 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-17 | Officers | Change person director company with change date. | Download |
2022-10-26 | Officers | Appoint corporate secretary company with name date. | Download |
2022-10-26 | Officers | Termination secretary company with name termination date. | Download |
2022-10-20 | Officers | Appoint corporate director company with name date. | Download |
2022-10-20 | Officers | Appoint corporate director company with name date. | Download |
2022-10-06 | Address | Change registered office address company with date old address new address. | Download |
2022-09-08 | Officers | Change person director company with change date. | Download |
2022-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-23 | Officers | Termination director company with name termination date. | Download |
2022-04-08 | Accounts | Accounts with accounts type full. | Download |
2022-04-06 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.