UKBizDB.co.uk

NORTH EAST LAND DEVELOPMENT LIMITED

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

This company is commonly known as North East Land Development Limited. The company was founded 11 years ago and was given the registration number 08501788. The firm's registered office is in CHESTERFIELD. You can find them at Magnavale House Holmewood Industrial Park, Holmewood, Chesterfield, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:NORTH EAST LAND DEVELOPMENT LIMITED
Company Number:08501788
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Magnavale House Holmewood Industrial Park, Holmewood, Chesterfield, England, S42 5UY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Magnavale House, Holmewood Industrial Park, Holmewood, Chesterfield, England, S42 5UY

Secretary05 February 2024Active
Magnavale House, Holmewood Industrial Park, Holmewood, Chesterfield, England, S42 5UY

Director26 October 2018Active
Magnavale House, Holmewood Industrial Park, Holmewood, Chesterfield, England, S42 5UY

Director19 February 2024Active
Magnavale House, Holmewood Industrial Park, Holmewood, Chesterfield, England, S42 5UY

Director25 October 2022Active
Unit 17, Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, England, ST14 8LP

Director14 May 2013Active
Unit 17, Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, ST14 8LP

Director22 October 2018Active
Unit 17, Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, England, ST14 8LP

Director14 May 2013Active
8, Northumberland Square, North Shields, United Kingdom, NE30 1QQ

Director24 April 2013Active

People with Significant Control

Mr Stephen Andrew Lawrence
Notified on:10 March 2022
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:England
Address:Magnavale House, Holmewood Industrial Park, Chesterfield, England, S42 5UY
Nature of control:
  • Significant influence or control
Beta (International) Limited
Notified on:26 October 2018
Status:Active
Country of residence:Gibraltar
Address:Suite 23, Portland House, Glacis Road, Gibraltar,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Keith John Booth
Notified on:06 April 2016
Status:Active
Date of birth:June 1953
Nationality:British
Address:Unit 17, Marchington Industrial Estate, Stubby Lane, Uttoxeter, ST14 8LP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Confirmation statement

Confirmation statement with updates.

Download
2024-02-21Officers

Appoint person director company with name date.

Download
2024-02-13Officers

Appoint person secretary company with name date.

Download
2023-09-29Accounts

Accounts with accounts type small.

Download
2023-09-04Persons with significant control

Change to a person with significant control.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Accounts

Change account reference date company previous shortened.

Download
2022-12-28Accounts

Accounts with accounts type small.

Download
2022-11-10Resolution

Resolution.

Download
2022-11-10Incorporation

Memorandum articles.

Download
2022-11-07Officers

Appoint person director company with name date.

Download
2022-04-05Persons with significant control

Notification of a person with significant control.

Download
2022-04-05Confirmation statement

Confirmation statement with updates.

Download
2022-04-05Persons with significant control

Cessation of a person with significant control.

Download
2022-03-21Officers

Change person director company with change date.

Download
2021-12-28Accounts

Accounts with accounts type small.

Download
2021-06-22Accounts

Accounts with accounts type small.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Accounts

Change account reference date company previous shortened.

Download
2021-03-19Accounts

Change account reference date company current shortened.

Download
2021-03-01Officers

Change person director company with change date.

Download
2021-01-05Accounts

Accounts with accounts type small.

Download
2020-11-11Mortgage

Mortgage satisfy charge full.

Download
2020-11-11Mortgage

Mortgage satisfy charge full.

Download
2020-03-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.