UKBizDB.co.uk

NORD TERRAIN LIMITED

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

This company is commonly known as Nord Terrain Limited. The company was founded 14 years ago and was given the registration number 07009113. The firm's registered office is in ISLEWORTH. You can find them at Unit 126, 5 Spur Road, Isleworth, Middlesex. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:NORD TERRAIN LIMITED
Company Number:07009113
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 68310 - Real estate agencies
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Unit 126, 5 Spur Road, Isleworth, Middlesex, TW7 5BD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
126, Aldersgate Street, London, United Kingdom, EC1A 4JQ

Corporate Secretary02 February 2012Active
36 Coopers Lodge, Tooley Street, London, England, SE1 2LA

Director04 January 2020Active
Epps Building, Bridge Road, Ashford, Great Britain, TN23 1BB

Corporate Secretary04 September 2009Active
5, Spur Road, Isleworth, England, TW7 5BD

Director11 May 2012Active
Unit 126, 5 Spur Road, Isleworth, England, TW7 5BD

Director14 May 2011Active
Epps Building, Bridge Road, Ashford, TN23 1BB

Director21 October 2009Active
Epps Building, Bridge Road, Ashford, TN23 1BB

Director17 November 2009Active
Epps Building, Bridge Road, Ashford, TN23 1BB

Director17 November 2009Active
24, Rue Cessero, Saint Thibery, France, 34630

Director04 September 2009Active
Epps Building, Bridge Road, Ashford, TN23 1BB

Director11 April 2012Active

People with Significant Control

Mr Bakhari Diabate
Notified on:04 January 2020
Status:Active
Date of birth:July 1993
Nationality:French
Country of residence:England
Address:36 Coopers Lodge, Tooley Street, London, England, SE1 2LA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ronald LĂ©onard Chandler
Notified on:06 April 2016
Status:Active
Date of birth:February 1946
Nationality:British
Country of residence:England
Address:212, Beaver Road, Ashford, England, TN23 7SW
Nature of control:
  • Ownership of shares 75 to 100 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
2024-02-25Resolution

Resolution.

Download
2024-02-25Incorporation

Memorandum articles.

Download
2023-12-06Accounts

Accounts with accounts type micro entity.

Download
2023-12-05Confirmation statement

Confirmation statement with updates.

Download
2023-11-27Change of name

Certificate change of name company.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts amended with accounts type micro entity.

Download
2022-06-20Accounts

Accounts with accounts type micro entity.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Accounts

Accounts with accounts type micro entity.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2020-05-05Accounts

Accounts with accounts type micro entity.

Download
2020-03-28Gazette

Gazette filings brought up to date.

Download
2020-03-27Confirmation statement

Confirmation statement with updates.

Download
2020-03-27Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-03-27Officers

Termination director company with name termination date.

Download
2020-03-27Officers

Appoint person director company with name date.

Download
2020-03-27Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-03-27Persons with significant control

Cessation of a person with significant control.

Download
2020-03-27Persons with significant control

Notification of a person with significant control.

Download
2020-03-27Confirmation statement

Confirmation statement with updates.

Download
2020-03-27Persons with significant control

Notification of a person with significant control.

Download
2020-01-18Dissolution

Dissolved compulsory strike off suspended.

Download
2019-12-17Gazette

Gazette notice compulsory.

Download
2019-09-16Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.