UKBizDB.co.uk

NODBURY LIMITED

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

This company is commonly known as Nodbury Limited. The company was founded 10 years ago and was given the registration number 08550069. The firm's registered office is in ILFORD. You can find them at Floor 2, 555-557 Cranbrook Road, , Ilford, Essex. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:NODBURY LIMITED
Company Number:08550069
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 May 2013
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Floor 2, 555-557 Cranbrook Road, Ilford, Essex, IG2 6HE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
555-557, Cranbrook Road, Gants Hill, United Kingdom, IG2 6HE

Director01 August 2016Active
Floor 2, 555-557, Cranbrook Road, Ilford, England, IG2 6HE

Secretary05 March 2015Active
Wye Lodge, 66 High Street, Old Stevenage, England, SG1 3EA

Corporate Secretary19 February 2014Active
Wye Lodge, 66 High Street, Old Stevenage, England, SG1 3EA

Director19 February 2014Active
555-557, Cranbrook Road, Ilford, England, IG2 6HE

Director10 October 2014Active
34, South Hill Road, Gravesend, United Kingdom, DA12 1JX

Director30 May 2013Active

People with Significant Control

Albrox Limited
Notified on:21 September 2017
Status:Active
Country of residence:England
Address:555-557, Cranbrook Road, Ilford, England, IG2 6HE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Shantanu Singh
Notified on:07 April 2016
Status:Active
Date of birth:April 1965
Nationality:Indian
Address:Floor 2, 555-557, Cranbrook Road, Ilford, IG2 6HE
Nature of control:
  • Significant influence or control
Mr Geerish Gukhool
Notified on:06 April 2016
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:United Kingdom
Address:6, Pippin Close, Croydon, United Kingdom, CR0 7QT
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-10-18Gazette

Gazette dissolved voluntary.

Download
2022-08-02Gazette

Gazette notice voluntary.

Download
2022-07-27Confirmation statement

Confirmation statement with updates.

Download
2022-07-22Dissolution

Dissolution application strike off company.

Download
2022-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-07-27Confirmation statement

Confirmation statement with updates.

Download
2021-05-31Accounts

Accounts with accounts type total exemption full.

Download
2020-11-26Accounts

Accounts with accounts type total exemption full.

Download
2020-09-01Confirmation statement

Confirmation statement with updates.

Download
2020-09-01Persons with significant control

Cessation of a person with significant control.

Download
2020-08-26Accounts

Change account reference date company previous shortened.

Download
2019-07-17Confirmation statement

Confirmation statement with updates.

Download
2019-05-28Accounts

Accounts with accounts type total exemption full.

Download
2018-08-15Officers

Termination secretary company with name termination date.

Download
2018-08-15Persons with significant control

Notification of a person with significant control.

Download
2018-08-15Confirmation statement

Confirmation statement with updates.

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download
2017-10-04Accounts

Change account reference date company previous extended.

Download
2017-07-13Confirmation statement

Confirmation statement with updates.

Download
2017-07-07Persons with significant control

Notification of a person with significant control.

Download
2017-07-07Persons with significant control

Cessation of a person with significant control.

Download
2017-02-27Accounts

Accounts with accounts type total exemption small.

Download
2016-12-05Confirmation statement

Confirmation statement with updates.

Download
2016-11-14Officers

Termination director company with name termination date.

Download
2016-08-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.