UKBizDB.co.uk

NATIONWIDE DEVELOPMENTS LIMITED

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

This company is commonly known as Nationwide Developments Limited. The company was founded 40 years ago and was given the registration number 01798373. The firm's registered office is in HASLEMERE. You can find them at The Pavilion, Gillhams Wood,, Gillhams Lane, Haslemere, Surrey. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:NATIONWIDE DEVELOPMENTS LIMITED
Company Number:01798373
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 1984
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Pavilion, Gillhams Wood,, Gillhams Lane, Haslemere, Surrey, England, GU27 3ND
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Pavilion, Gillhams Wood,, Gillhams Lane, Haslemere, England, GU27 3ND

Director-Active
The Pavilion, Gillhams Wood,, Gillhams Lane, Haslemere, England, GU27 3ND

Director01 May 2004Active
The Pavilion, Gillhams Wood,, Gillhams Lane, Haslemere, England, GU27 3ND

Secretary07 July 2010Active
23 Bushy Park Gardens, Teddington, TW11 0LQ

Secretary27 July 2009Active
Gillhams Wood Gillhams Lane, Linchmere, Haslemere, GU27 3ND

Secretary01 April 1994Active
15 St Augustines Avenue, Thorpe Bay, Southend On Sea, SS1 3JH

Secretary-Active
The Pavilion, Gillhams Wood,, Gillhams Lane, Haslemere, England, GU27 3ND

Director01 May 2004Active
Gillhams Wood Gillhams Lane, Haslemere, GU27 3ND

Director-Active
15 St Augustines Avenue, Thorpe Bay, Southend On Sea, SS1 3JH

Director-Active
15 St Augustines Avenue, Thorpe Bay, Southend On Sea, SS1 3JH

Director-Active

People with Significant Control

Renniks Investment Company Limited
Notified on:10 October 2016
Status:Active
Country of residence:England
Address:The Pavilion, Gillhams Wood, Gillhams Lane, Haslemere, England, GU27 3ND
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Miss Charlotte Emily Reppin Skinner
Notified on:06 April 2016
Status:Active
Date of birth:September 1984
Nationality:British
Country of residence:England
Address:The Pavilion, Gillhams Wood,, Gillhams Lane, Haslemere, England, GU27 3ND
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Miles David Rothery Skinner
Notified on:06 April 2016
Status:Active
Date of birth:April 1986
Nationality:British
Country of residence:England
Address:The Pavilion, Gillhams Wood,, Gillhams Lane, Haslemere, England, GU27 3ND
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Francesca Josephine Reppin Skinner
Notified on:06 April 2016
Status:Active
Date of birth:February 1994
Nationality:British
Country of residence:England
Address:The Pavilion, Gillhams Wood,, Gillhams Lane, Haslemere, England, GU27 3ND
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Gazette

Gazette notice voluntary.

Download
2024-02-06Dissolution

Dissolution application strike off company.

Download
2023-12-20Officers

Termination director company with name termination date.

Download
2023-12-20Officers

Termination secretary company with name termination date.

Download
2023-12-14Accounts

Change account reference date company previous extended.

Download
2023-08-10Confirmation statement

Confirmation statement with no updates.

Download
2022-11-21Accounts

Accounts with accounts type total exemption full.

Download
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Accounts

Accounts with accounts type total exemption full.

Download
2021-08-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-20Officers

Change person director company with change date.

Download
2021-07-20Officers

Change person director company with change date.

Download
2021-07-20Officers

Change person secretary company with change date.

Download
2021-02-09Accounts

Accounts with accounts type total exemption full.

Download
2020-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Accounts

Accounts with accounts type total exemption full.

Download
2019-08-08Confirmation statement

Confirmation statement with no updates.

Download
2018-12-04Accounts

Accounts with accounts type total exemption full.

Download
2018-08-15Confirmation statement

Confirmation statement with no updates.

Download
2017-09-15Accounts

Accounts with accounts type total exemption full.

Download
2017-08-14Confirmation statement

Confirmation statement with updates.

Download
2017-08-14Persons with significant control

Notification of a person with significant control.

Download
2017-08-14Persons with significant control

Cessation of a person with significant control.

Download
2017-08-14Persons with significant control

Cessation of a person with significant control.

Download
2017-08-14Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.