UKBizDB.co.uk

NAYLANDS (51-68) LIMITED

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

This company is commonly known as Naylands (51-68) Limited. The company was founded 31 years ago and was given the registration number 02777358. The firm's registered office is in SPEKE, LIVERPOOL. You can find them at 2 Estuary Boulevard, Estuary Commerce Park, Speke, Liverpool, Merseyside. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:NAYLANDS (51-68) LIMITED
Company Number:02777358
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 January 1993
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:2 Estuary Boulevard, Estuary Commerce Park, Speke, Liverpool, Merseyside, L24 8RF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Estuary Boulevard, Estuary Commerce Park, Speke, Liverpool, L24 8RF

Director13 October 2018Active
2, Estuary Boulevard, Speke, Liverpool, United Kingdom, L24 8RF

Corporate Director31 March 2010Active
2 Estuary Boulevard, Estuary Commerce Park, Speke, Liverpool, L24 8RF

Secretary01 April 2007Active
35 Corringham Road, Wembley Park, Wembley, HA9 9PX

Secretary25 July 2000Active
Glebe House 6 High Street, Warboys, Huntingdon, PE28 2RH

Secretary30 July 1993Active
43 Larkhall Rise, London, SW4 6HT

Secretary26 February 1999Active
5 Parkside, Maidenhead, SL6 6JP

Secretary01 October 1998Active
2 Estuary Boulevard, Estuary Commerce Park, Speke, Liverpool, L24 8RF

Secretary13 January 2010Active
Hartree 32 Chertsey Road, Windlesham, GU20 6EP

Secretary06 January 1993Active
106 Chalkdown, Stevenage, SG2 7BN

Secretary17 September 2003Active
41 Criffel Avenue, London, SW2 4AY

Secretary28 September 2000Active
2 Estuary Boulevard, Estuary Commerce Park, Speke, Liverpool, L24 8RF

Director31 March 2007Active
2 Estuary Boulevard, Estuary Commerce Park, Speke, Liverpool, L24 8RF

Director30 January 2013Active
2 Estuary Boulevard, Estuary Commerce Park, Speke, Liverpool, L24 8RF

Director05 July 2012Active
Worplesdon Chase Pitch Place, Worplesdon, Guildford, GU3 3LA

Director06 January 1993Active
41 Criffel Avenue, London, SW2 4AY

Director29 September 2000Active
41 Criffel Avenue, London, SW2 4AY

Director26 July 2000Active
2, Estuary Boulevard, Speke, Liverpool, United Kingdom, L24 8RF

Corporate Director30 July 1993Active

People with Significant Control

The Riverside Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2, Estuary Boulevard, Liverpool, England, L24 8RF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2023-04-25Gazette

Gazette dissolved voluntary.

Download
2023-03-14Dissolution

Dissolution voluntary strike off suspended.

Download
2023-02-07Gazette

Gazette notice voluntary.

Download
2023-01-30Dissolution

Dissolution application strike off company.

Download
2022-10-17Accounts

Accounts with accounts type small.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Accounts

Accounts with accounts type full.

Download
2020-10-14Accounts

Accounts with accounts type full.

Download
2020-10-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Accounts

Accounts with accounts type full.

Download
2018-10-15Officers

Appoint person director company with name date.

Download
2018-10-15Officers

Termination director company with name termination date.

Download
2018-10-03Confirmation statement

Confirmation statement with updates.

Download
2018-08-29Accounts

Accounts with accounts type full.

Download
2017-10-10Confirmation statement

Confirmation statement with no updates.

Download
2017-09-11Accounts

Accounts with accounts type full.

Download
2017-06-30Officers

Termination secretary company with name termination date.

Download
2016-10-04Confirmation statement

Confirmation statement with updates.

Download
2016-09-06Accounts

Accounts with accounts type full.

Download
2015-10-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-06Officers

Change corporate director company with change date.

Download
2015-09-14Accounts

Accounts with accounts type full.

Download
2014-11-14Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.