UKBizDB.co.uk

NAUL ROAD DEVELOPMENT LTD

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

This company is commonly known as Naul Road Development Ltd. The company was founded 7 years ago and was given the registration number 10453740. The firm's registered office is in LONDON. You can find them at 74 Wimpole Street, , London, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:NAUL ROAD DEVELOPMENT LTD
Company Number:10453740
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:74 Wimpole Street, London, England, W1G 9RR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Business Centre, 44 Greenhill Road, Harrow, England, HA1 1LD

Director04 June 2021Active
44, Greenhill Road, Harrow, England, HA1 1LD

Director03 June 2021Active
Woodberry House, 2 Woodberry Grove, Finchley, United Kingdom, N12 0DR

Director31 October 2016Active
Fourth Floor, Watson House, 54 Baker Street, London, England, W1U 7BU

Director31 October 2016Active
Fourth Floor, Watson House, 54 Baker Street, London, England, W1U 7BU

Director15 December 2018Active
Fourth Floor, Watson House, 54 Baker Street, London, England, W1U 7BU

Director08 November 2016Active

People with Significant Control

Mr Patrick Gough
Notified on:04 June 2021
Status:Active
Date of birth:August 1944
Nationality:Irish
Country of residence:England
Address:The Business Centre, 44 Greenhill Road, Harrow, England, HA1 1LD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Jeremiah Donovan
Notified on:03 June 2021
Status:Active
Date of birth:February 1943
Nationality:British
Country of residence:England
Address:44, Greenhill Road, Harrow, England, HA1 1LD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Adam Quastel
Notified on:08 November 2016
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:England
Address:Fourth Floor, Watson House, 54 Baker Street, London, England, W1U 7BU
Nature of control:
  • Significant influence or control as firm
Mrs Reva Saluja
Notified on:08 November 2016
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:England
Address:58 Hugh Street, Hugh Street, London, England, SW1V 4ER
Nature of control:
  • Ownership of shares 25 to 50 percent
Fd Secretarial Ltd
Notified on:31 October 2016
Status:Active
Country of residence:United Kingdom
Address:Woodberry House, 2 Woodberry Grove, Finchley, United Kingdom,
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 (6 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
2023-11-06Accounts

Accounts with accounts type micro entity.

Download
2023-05-24Mortgage

Mortgage satisfy charge part.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Gazette

Gazette filings brought up to date.

Download
2022-12-10Accounts

Accounts with accounts type micro entity.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-19Mortgage

Mortgage satisfy charge part.

Download
2021-06-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-04Persons with significant control

Cessation of a person with significant control.

Download
2021-06-04Persons with significant control

Notification of a person with significant control.

Download
2021-06-04Officers

Appoint person director company with name date.

Download
2021-06-04Officers

Termination director company with name termination date.

Download
2021-06-04Persons with significant control

Notification of a person with significant control.

Download
2021-06-04Address

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

Download
2021-06-04Persons with significant control

Cessation of a person with significant control.

Download
2021-06-04Persons with significant control

Cessation of a person with significant control.

Download
2021-06-04Officers

Appoint person director company with name date.

Download
2021-06-04Officers

Termination director company with name termination date.

Download
2021-06-04Officers

Termination director company with name termination date.

Download
2021-06-04Officers

Termination director company with name termination date.

Download
2021-05-20Accounts

Accounts with accounts type total exemption full.

Download
2021-05-11Confirmation statement

Confirmation statement with updates.

Download
2021-05-08Confirmation statement

Confirmation statement with updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.