UKBizDB.co.uk

ESTATES DEVELOPMENT NORTH NOTTINGHAMSHIRE ASSETS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Estates Development North Nottinghamshire Assets Limited. The company was founded 18 years ago and was given the registration number 05515653. The firm's registered office is in NOTTINGHAM. You can find them at Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ESTATES DEVELOPMENT NORTH NOTTINGHAMSHIRE ASSETS LIMITED
Company Number:05515653
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 64999 - Financial intermediation not elsewhere classified
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit G1, Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY

Secretary01 January 2024Active
Chp, Skipton House, 80 London Road, London, United Kingdom, SE1 6LH

Director01 December 2017Active
Unit G1, Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY

Director24 April 2019Active
Community Health Partnerships, Suite 12b, Manchester One, 53 Portland Street, Manchester, United Kingdom, M1 3LD

Director01 October 2021Active
Unit G1, Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY

Director01 October 2022Active
Unit G1, Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY

Director15 March 2008Active
C/O Chp Midlands, Suite 201, Cheltenham House, 14-16 Temple St, Birmingham, United Kingdom, B2 5BG

Director01 March 2024Active
10-11, Charterhouse Square, London, England, EC1M 6EH

Secretary01 April 2018Active
Unit G1, Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY

Secretary27 November 2018Active
1 Scriveners Close, Hillfield Road, Hemel Hempstead, HP2 4XP

Secretary01 March 2009Active
Hatters Barn, Stockwell Lane Little Meadle, Aylesbury, HP17 9UG

Secretary23 March 2007Active
5 Kingsdale Road, Berkhamsted, HP4 3BS

Secretary09 September 2005Active
10-11, Charterhouse Square, London, England, EC1M 6EH

Secretary01 May 2015Active
Third Floor 46, Charles Street, Cardiff, Uk, CF10 2GE

Corporate Secretary18 October 2011Active
Five Chancery Lane, Cliffords Inn, London, EC4A 1BU

Corporate Secretary21 July 2005Active
Nhs Nottingham City, 1 Standard Court, Park Row, Nottingham, NG1 6GN

Director01 March 2010Active
Faun's Wood, Chevening Lane, Knockholt, TN14 7LA

Director11 March 2009Active
Faun's Wood, Chevening Lane, Knockholt, TN14 7LA

Director09 September 2005Active
81 Little Bushey Lane, Bushey, WD23 4RA

Director13 January 2006Active
Third Floor, 46 Charles Street, Cardiff, CF10 2GE

Director24 June 2013Active
Boundary House, 91-93 Charterhouse Street, London, Uk, EC1M 6HR

Director18 October 2011Active
Skipton House, 80 London Road, London, England, SE1 6LH

Director01 February 2017Active
Welken House, 10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH

Director29 February 2016Active
Allington House, 150 Victoria Street, London, SW1E 5LB

Director26 February 2007Active
Unit G1, Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY

Director01 August 2017Active
Iona Strathallan Close, Darley Dale, Matlock, DE4 2HJ

Director09 September 2005Active
6 Meriton Rise, Hadleigh, Ipswich, IP7 5SB

Director01 December 2005Active
New Kings Beam House, 22 Upper Ground, London, SE1 9BW

Director25 January 2010Active
2, The Maltings, Athelstaneford, North Berwick, EH39 5JB

Director26 February 2007Active
Unit G1, Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY

Director01 January 2024Active
Unit G1, Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY

Director30 October 2019Active
Unit G1, Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY

Director18 April 2019Active
Chp, Suite 201 Cheltenham House, 14-16 Temple Street, Birmingham, United Kingdom, B2 5BG

Director15 February 2018Active
Chp, Suite 201 Cheltenham House, 14-16 Temple Street, Birmingham, United Kingdom, B2 5BG

Director23 October 2017Active
Chp Midlands, One Victoria Square, Birmingham, United Kingdom, B11BD

Director01 October 2013Active

People with Significant Control

North Nottinghamshire Lift Company Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit G1, Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Officers

Appoint person director company with name date.

Download
2024-03-18Officers

Termination director company with name termination date.

Download
2024-01-31Officers

Appoint person director company with name date.

Download
2024-01-31Officers

Appoint person secretary company with name date.

Download
2024-01-31Officers

Termination secretary company with name termination date.

Download
2023-12-15Accounts

Accounts with accounts type small.

Download
2023-06-18Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Accounts

Accounts with accounts type small.

Download
2023-02-12Officers

Appoint person director company with name date.

Download
2023-02-12Officers

Termination director company with name termination date.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-03-03Officers

Appoint person director company with name date.

Download
2022-03-03Officers

Termination director company with name termination date.

Download
2021-11-04Persons with significant control

Change to a person with significant control.

Download
2021-09-25Accounts

Accounts with accounts type small.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Officers

Change person director company with change date.

Download
2021-03-23Officers

Change person director company with change date.

Download
2021-02-24Officers

Termination director company with name termination date.

Download
2020-08-18Accounts

Accounts with accounts type small.

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Accounts

Accounts with accounts type small.

Download
2019-11-05Officers

Termination director company with name termination date.

Download
2019-10-31Officers

Appoint person director company with name date.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.