UKBizDB.co.uk

INWOOD PROPERTY DEVELOPMENTS LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF

Director16 January 2004Active
Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF

Director16 January 2004Active
The Priest House 37, High Street, Pitsford, Northampton, NN6 9AD

Secretary16 January 2004Active
Oxford House, Cliftonville, Northampton, NN1 5PN

Corporate Nominee Secretary29 December 2003Active
The Priest House 37, High Street, Pitsford, Northampton, NN6 9AD

Director16 January 2004Active
Oxford House, Cliftonville, Northampton, NN1 5PN

Corporate Nominee Director29 December 2003Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Accounts

Accounts with accounts type total exemption full.

Download
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Accounts

Accounts with accounts type total exemption full.

Download
2023-01-06Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Accounts

Accounts with accounts type total exemption full.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Accounts

Accounts with accounts type total exemption full.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-03-09Accounts

Accounts with accounts type total exemption full.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-03-01Accounts

Accounts with accounts type total exemption full.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2018-05-12Mortgage

Mortgage satisfy charge full.

Download
2018-05-12Mortgage

Mortgage satisfy charge full.

Download
2018-03-19Accounts

Accounts with accounts type total exemption full.

Download
2018-01-15Confirmation statement

Confirmation statement with updates.

Download
2017-05-26Officers

Change person director company with change date.

Download
2017-05-26Address

Change registered office address company with date old address new address.

Download
2017-05-26Officers

Change person director company with change date.

Download
2017-03-20Accounts

Accounts with accounts type total exemption full.

Download
2017-03-14Confirmation statement

Confirmation statement with updates.

Download
2017-01-27Address

Change registered office address company with date old address new address.

Download
2017-01-25Resolution

Resolution.

Download
2017-01-25Change of name

Change of name notice.

Download
2016-04-11Document replacement

Second filing of form with form type made up date.

Download

Copyright © 2024. All rights reserved.