This company is commonly known as Inwood Property Developments Limited. The company was founded 20 years ago and was given the registration number 05004237. The firm's registered office is in NORTHAMPTON. You can find them at Artisans' House, 7 Queensbridge, Northampton, Northamptonshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | INWOOD PROPERTY DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 05004237 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 December 2003 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, United Kingdom, NN4 7BF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF | Director | 16 January 2004 | Active |
Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF | Director | 16 January 2004 | Active |
The Priest House 37, High Street, Pitsford, Northampton, NN6 9AD | Secretary | 16 January 2004 | Active |
Oxford House, Cliftonville, Northampton, NN1 5PN | Corporate Nominee Secretary | 29 December 2003 | Active |
The Priest House 37, High Street, Pitsford, Northampton, NN6 9AD | Director | 16 January 2004 | Active |
Oxford House, Cliftonville, Northampton, NN1 5PN | Corporate Nominee Director | 29 December 2003 | Active |
Mr Jason Norman Inwood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF |
Nature of control | : |
|
Inwood Investments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Peterbridge House, 3 The Lakes, Northampton, England, NN4 7HB |
Nature of control | : |
|
Mr Martin James Inwood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-12 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-12 | Mortgage | Mortgage satisfy charge full. | Download |
2018-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-26 | Officers | Change person director company with change date. | Download |
2017-05-26 | Address | Change registered office address company with date old address new address. | Download |
2017-05-26 | Officers | Change person director company with change date. | Download |
2017-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-27 | Address | Change registered office address company with date old address new address. | Download |
2017-01-25 | Resolution | Resolution. | Download |
2017-01-25 | Change of name | Change of name notice. | Download |
2016-04-11 | Document replacement | Second filing of form with form type made up date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.