UKBizDB.co.uk

NRM DEVELOPMENTS LTD

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

This company is commonly known as Nrm Developments Ltd. The company was founded 11 years ago and was given the registration number 08507011. The firm's registered office is in DAGENHAM. You can find them at 778 Green Lane, , Dagenham, Essex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:NRM DEVELOPMENTS LTD
Company Number:08507011
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 2013
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:778 Green Lane, Dagenham, Essex, RM8 1YT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
778 Green Lane, Dagenham, RM8 1YT

Director21 February 2022Active
778, Green Lane, Dagenham, England, RM8 1YT

Director23 September 2014Active
778 Green Lane, Dagenham, RM8 1YT

Director01 April 2022Active
778, Green Lane, Dagenham, England, RM8 1YT

Director23 September 2014Active
1st, Floor, 47 Bury New Road Prestwich, Manchester, England, M25 9JY

Director26 April 2013Active

People with Significant Control

Mr Ali Abbas Naushad Mawji
Notified on:01 April 2022
Status:Active
Date of birth:May 1992
Nationality:British
Address:778 Green Lane, Dagenham, RM8 1YT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Fatemazehra Naushad Mawji
Notified on:01 April 2022
Status:Active
Date of birth:May 1988
Nationality:British
Address:778 Green Lane, Dagenham, RM8 1YT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Zeenat Bano Naushad Mawji
Notified on:01 April 2022
Status:Active
Date of birth:December 2017
Nationality:British
Address:778 Green Lane, Dagenham, RM8 1YT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Roshanali Rajabali Mawji
Notified on:01 July 2016
Status:Active
Date of birth:June 1949
Nationality:British
Country of residence:England
Address:778, Green Lane, Dagenham, England, RM8 1YT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Farha Roshanali Mawji
Notified on:01 July 2016
Status:Active
Date of birth:August 1983
Nationality:British
Country of residence:England
Address:778, Green Lane, Dagenham, England, RM8 1YT
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 (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
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-11-04Accounts

Accounts with accounts type micro entity.

Download
2023-04-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Accounts

Accounts with accounts type micro entity.

Download
2022-04-01Persons with significant control

Notification of a person with significant control.

Download
2022-04-01Persons with significant control

Notification of a person with significant control.

Download
2022-04-01Persons with significant control

Notification of a person with significant control.

Download
2022-04-01Confirmation statement

Confirmation statement with updates.

Download
2022-04-01Persons with significant control

Cessation of a person with significant control.

Download
2022-04-01Persons with significant control

Cessation of a person with significant control.

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-02-22Officers

Appoint person director company with name date.

Download
2021-12-13Accounts

Accounts with accounts type micro entity.

Download
2021-04-04Confirmation statement

Confirmation statement with no updates.

Download
2020-09-19Accounts

Accounts with accounts type micro entity.

Download
2020-03-29Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Accounts

Accounts with accounts type micro entity.

Download
2019-03-29Confirmation statement

Confirmation statement with no updates.

Download
2018-12-13Accounts

Accounts with accounts type micro entity.

Download
2018-03-29Confirmation statement

Confirmation statement with no updates.

Download
2017-12-12Accounts

Accounts with accounts type total exemption full.

Download
2017-05-09Confirmation statement

Confirmation statement with updates.

Download
2016-10-04Accounts

Accounts with accounts type total exemption small.

Download
2016-04-26Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.