This company is commonly known as North West Land Developments Ltd. The company was founded 28 years ago and was given the registration number 03168489. The firm's registered office is in COALVILLE. You can find them at Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | NORTH WEST LAND DEVELOPMENTS LTD |
---|---|---|
Company Number | : | 03168489 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 March 1996 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics, LE67 1UF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Barratt House, Cartwright Way, Forest Business Park Bardon Hill, Coalville, United Kingdom, LE67 1UF | Corporate Secretary | 06 September 2011 | Active |
One, Wellstones, Watford, England, WD17 2AE | Director | 31 December 2022 | Active |
Barratt House, Cartwright Way, Forest Business Park Bardon Hill, Coalville, United Kingdom, LE67 1UF | Director | 11 June 2007 | Active |
Barratt House, Cartwright Way, Forest Business Park Bardon Hill, Coalville, United Kingdom, LE67 1UF | Secretary | 31 December 2007 | Active |
The Shottery, 39 Four Oaks Road, Sutton Coldfield, B74 2XU | Secretary | 26 April 2006 | Active |
Edley Central Avenue, Eccleston Park, Prescot, L34 2QL | Secretary | 12 March 1996 | Active |
4 Freshfield Road, Heaton Mersey, Stockport, SK4 3HN | Secretary | 23 November 2004 | Active |
65 Stanley Road, Salford, M7 4GT | Nominee Secretary | 06 March 1996 | Active |
Unit 1a, Forest Business Park,, Cartwright Way, Bardon Hill, Coalville, United Kingdom, LE67 1GL | Director | 26 April 2006 | Active |
Tudor Lodge, 14 Cressington Drive Four Oaks Park, Sutton Coldfield, B74 2SU | Director | 26 April 2006 | Active |
Barratt House, Cartwright Way Forest Business Park, Bardon Hill, Coalville, LE67 1UF | Director | 11 June 2007 | Active |
Barratt Developments Plc, Barratt House, Cartwright Way, Bardon Hill, Coalville, United Kingdom, LE67 1UF | Director | 23 November 2015 | Active |
22 Chaveney Road, Quorn, LE12 8AD | Director | 26 April 2006 | Active |
Barratt House, Cartwright Way, Forest Business Park Bardon Hill, Coalville, United Kingdom, LE67 1UF | Director | 11 June 2007 | Active |
Edley Central Avenue, Eccleston Park, Prescot, L34 2QL | Director | 12 March 1996 | Active |
Barratt House, Cartwright Way, Forest Business Park Bardon Hill, Coalville, United Kingdom, LE67 1UF | Director | 11 June 2007 | Active |
9 Roby Close, Rainhill, Prescot, L35 4QW | Director | 12 March 1996 | Active |
4 Freshfield Road, Heaton Mersey, Stockport, SK4 3HN | Director | 23 November 2004 | Active |
Ednaston Grange, Hollington Lane Ednaston, Brailsford Ashbourne, DE6 3AE | Director | 23 November 2004 | Active |
Barratt House, Cartwright Way, Forest Business Park Bardon Hill, Coalville, United Kingdom, LE67 1UF | Director | 05 July 2012 | Active |
38 Cuckoo Hill Road, Pinner, London, HA5 1AY | Director | 11 June 2007 | Active |
65 Stanley Road, Salford, M7 4GT | Nominee Director | 06 March 1996 | Active |
Roland Bardsley Homes Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Barratt House, Cartwright Way, Coalville, United Kingdom, LE67 1UF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-18 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-20 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-13 | Officers | Termination director company with name termination date. | Download |
2023-01-13 | Officers | Appoint person director company with name date. | Download |
2022-05-25 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-15 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-25 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-29 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-22 | Accounts | Accounts with accounts type dormant. | Download |
2017-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-17 | Accounts | Accounts with accounts type dormant. | Download |
2017-01-20 | Officers | Termination director company with name termination date. | Download |
2016-03-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-04 | Officers | Termination director company with name termination date. | Download |
2015-12-18 | Officers | Change person director company with change date. | Download |
2015-12-11 | Officers | Appoint person director company with name date. | Download |
2015-11-30 | Accounts | Accounts with accounts type dormant. | Download |
2015-04-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.