UKBizDB.co.uk

NEW LONDON ROAD DEVELOPMENTS LIMITED

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

This company is commonly known as New London Road Developments Limited. The company was founded 34 years ago and was given the registration number 02444163. The firm's registered office is in BIRMINGHAM. You can find them at Portland House Bickenhill Lane, Solihull, Birmingham, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:NEW LONDON ROAD DEVELOPMENTS LIMITED
Company Number:02444163
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Portland House Bickenhill Lane, Solihull, Birmingham, B37 7BQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES

Corporate Secretary28 June 2013Active
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES

Director30 September 2022Active
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES

Corporate Director15 August 2016Active
Bank Cottage Haywards Heath Road, Balcombe, Haywards Heath, RH17 6NF

Secretary-Active
6 South View Close, Codsall, Wolverhampton, WV8 2JD

Secretary01 December 1992Active
C/O Tarmac Plc, Millfields Road, Ettingshall, Wolverhampton, England, WV4 6JP

Corporate Secretary28 November 2000Active
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ

Director03 September 2012Active
Portland House, Bickenhill Lane, Solihull, Birmingham, B37 7BQ

Director27 August 2015Active
Old Giffords Whitehouse Lane, Codsall Wood, WV8 1QS

Director21 December 1993Active
Ashtrees Little Hyde Lane, Fryerning, Ingatestone, CM4 0HJ

Director-Active
Froggs Hall, Spring Elms Lane Little Baddow, Chelmsford, CM3 5SG

Director-Active
9 Parliament Mews, Thamesbank Mortlake, London, SW14 7QP

Director-Active
20, Sandhills Road, Barnt Green, Birmingham, B45 8NR

Director18 May 2009Active
Portland House, Bickenhill Lane, Solihuill, United Kingdom, B37 7BQ

Director28 June 2013Active
Netherwood Farm, Bromley Wood, Abbots Bromley, WS15 3AG

Director15 December 1992Active
15 St Marys Grove, London, N1 2NT

Director-Active
Stratton Court, Long Common, Claverley, WV5 7AX

Director01 December 1992Active
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ

Director04 April 2014Active
4 Whites Meadow, Ranton, Stafford, ST18 9JB

Director17 January 2008Active
C/O Tarmac Plc Millfields Road, Ettingshall, Wolverhampton, WV4 6JP

Director11 June 2010Active
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES

Director09 April 2021Active
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ

Corporate Director28 June 2013Active
C/O Tarmac Plc, Millfields Road, Ettingshall, Wolverhampton, England, WV4 6JP

Corporate Director17 December 1999Active
C/O Tarmac Plc, Millfields Road, Ettingshall, Wolverhampton, England, WV4 6JP

Corporate Director17 December 1999Active

People with Significant Control

Tarmac Trading Limited
Notified on:24 April 2023
Status:Active
Country of residence:United Kingdom
Address:Ground Floor, T3 Trinity Park, Birmingham, United Kingdom, B37 7ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Tarmac Brookglade Properties Public Limited Company
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Ground Floor, T3 Trinity Park, Birmingham, United Kingdom, B37 7ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Tarmac Properties Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Ground Floor, T3 Trinity Park, Birmingham, United Kingdom, B37 7ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-01-25Confirmation statement

Confirmation statement with updates.

Download
2023-09-05Accounts

Accounts with accounts type dormant.

Download
2023-05-25Capital

Capital allotment shares.

Download
2023-05-24Persons with significant control

Cessation of a person with significant control.

Download
2023-05-24Persons with significant control

Notification of a person with significant control.

Download
2023-05-24Persons with significant control

Cessation of a person with significant control.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Officers

Appoint person director company with name date.

Download
2022-10-05Officers

Termination director company with name termination date.

Download
2022-09-08Address

Move registers to sail company with new address.

Download
2022-09-08Persons with significant control

Change to a person with significant control.

Download
2022-09-08Persons with significant control

Change to a person with significant control.

Download
2022-08-18Officers

Change corporate secretary company with change date.

Download
2022-08-18Officers

Change corporate director company with change date.

Download
2022-08-17Address

Change sail address company with new address.

Download
2022-08-15Address

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

Download
2022-08-05Accounts

Accounts with accounts type dormant.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Accounts

Accounts with accounts type dormant.

Download
2021-04-22Officers

Termination director company with name termination date.

Download
2021-04-22Officers

Appoint person director company with name date.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2020-09-02Accounts

Accounts with accounts type dormant.

Download
2020-01-31Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.