UKBizDB.co.uk

NORTHFLEET DEVELOPMENTS LIMITED

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

This company is commonly known as Northfleet Developments Limited. The company was founded 20 years ago and was given the registration number 05077844. The firm's registered office is in TUNBRIDGE WELLS. You can find them at 1 Lonsdale Gardens, , Tunbridge Wells, Kent. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:NORTHFLEET DEVELOPMENTS LIMITED
Company Number:05077844
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:1 Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Lonsdale Gardens, Tunbridge Wells, England, TN1 1NU

Director18 March 2004Active
1, Lonsdale Gardens, Tunbridge Wells, England, TN1 1NU

Secretary07 June 2007Active
12-14 High Street, Caterham, CR3 5UA

Corporate Secretary18 March 2004Active
1, Lonsdale Gardens, Tunbridge Wells, TN1 1NU

Director18 March 2004Active
1, Lonsdale Gardens, Tunbridge Wells, England, TN1 1NU

Director18 March 2004Active

People with Significant Control

Northfleet Holdings Limited
Notified on:13 July 2020
Status:Active
Country of residence:United Kingdom
Address:1, Lonsdale Gardens, Tunbridge Wells, United Kingdom, TN1 1NU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Bennett Flanagan
Notified on:06 April 2016
Status:Active
Date of birth:June 1937
Nationality:British
Address:1, Lonsdale Gardens, Tunbridge Wells, TN1 1NU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David John Mcmeeking
Notified on:06 April 2016
Status:Active
Date of birth:June 1966
Nationality:British
Address:1, Lonsdale Gardens, Tunbridge Wells, TN1 1NU
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 (6 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
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2023-10-24Accounts

Accounts with accounts type total exemption full.

Download
2023-10-06Mortgage

Mortgage satisfy charge full.

Download
2023-10-06Mortgage

Mortgage satisfy charge full.

Download
2023-10-06Mortgage

Mortgage satisfy charge full.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Accounts

Accounts with accounts type total exemption full.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Accounts

Accounts with accounts type total exemption full.

Download
2021-04-14Confirmation statement

Confirmation statement with updates.

Download
2020-11-11Accounts

Accounts with accounts type total exemption full.

Download
2020-08-05Persons with significant control

Notification of a person with significant control.

Download
2020-08-05Persons with significant control

Cessation of a person with significant control.

Download
2020-08-05Officers

Termination director company with name termination date.

Download
2020-07-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-04-24Officers

Second filing of director termination with name.

Download
2019-03-26Mortgage

Mortgage satisfy charge full.

Download
2019-03-25Officers

Termination director company with name termination date.

Download
2019-03-25Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-03-27Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-03-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.