UKBizDB.co.uk

NRV DEVELOPMENT (BLACKBURN) LTD

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

This company is commonly known as Nrv Development (blackburn) Ltd. The company was founded 17 years ago and was given the registration number 05906057. The firm's registered office is in LONDON. You can find them at Larmenier Centre, 162 East End Road, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:NRV DEVELOPMENT (BLACKBURN) LTD
Company Number:05906057
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Larmenier Centre, 162 East End Road, London, N2 0RU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Larmenier Centre, 162 East End Road, London, N2 0RU

Director07 October 2019Active
165-175, Hammersmith Road, London, England, W6 8DB

Director07 August 2023Active
Larmenier Centre, 162 East End Road, London, United Kingdom, N2 0RU

Director01 March 2013Active
Nazareth House, Ashton Road, Lancaster, LA1 5AQ

Secretary15 November 2006Active
Nazareth House, 169-175 Hammersmith Road, London, United Kingdom, W6 8DB

Secretary27 May 2008Active
169-175 Hammersmith Road, London, W6 8DB

Secretary26 February 2007Active
Nazareth House, Hammersmith Road, London, W6 8DB

Secretary01 September 2006Active
Larmenier Centre, 162 East End Road, London, N2 0RU

Secretary12 August 2019Active
Larmenier Centre, 162 East End Road, London, United Kingdom, N2 0RU

Secretary22 March 2013Active
5 Portman Square, London, W1H 6NT

Corporate Secretary15 August 2006Active
Larmenier Centre, 162 East End Road, London, United Kingdom, N2 0RU

Director01 March 2013Active
Nazareth House, Ashton Road, Lancaster, LA1 5AQ

Director15 November 2006Active
Nazareth House, Hammersmith Road, London, W6 8DB

Director01 September 2006Active
Larmenier Centre, 162 East End Road, London, N2 0RU

Director22 January 2015Active
Nazareth House, 169-175 Hammersmith Road, London, United Kingdom, W6 8DB

Director27 May 2008Active
Larmenier Centre, 162 East End Road, London, United Kingdom, N2 0RU

Director01 March 2013Active
169-175 Hammersmith Road, London, W6 8DB

Director26 February 2007Active
Larmenier Centre, 162 East End Road, London, United Kingdom, N2 0RU

Director01 March 2013Active
Larmenier Centre, 162 East End Road, London, N2 0RU

Director22 January 2015Active
Nazareth House, 169-175 Hammersmith Road Hammersmith, London, W6 8DB

Director26 February 2007Active
Nazareth House, Hammersmith Road, London, W6 8DB

Director01 September 2006Active
5 Portman Square, London, W1H 6NT

Director15 August 2006Active
Larmenier Centre, 162 East End Road, London, N2 0RU

Director21 November 2016Active
Larmenier Centre, 162 East End Road, London, N2 0RU

Director22 January 2015Active
Larmenier Centre, 162 East End Road, London, N2 0RU

Director12 August 2019Active
Larmenier Centre, 162 East End Road, London, United Kingdom, N2 0RU

Director01 March 2013Active

People with Significant Control

Sister Brenda Mccall
Notified on:16 September 2018
Status:Active
Date of birth:February 1951
Nationality:British
Country of residence:England
Address:Nazareth House, Hammersmith Road, London, England, W6 8DB
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Sister Mary Anne Monaghan
Notified on:06 April 2016
Status:Active
Date of birth:October 1948
Nationality:Australian
Country of residence:England
Address:Nazareth House, 169 - 175 Hammersmith Road, London, England, W6 8DB
Nature of control:
  • Significant influence or control
Nazareth Care Charitable Trust
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Larmenier Centre, 162 East End Road, London, England, N2 0RU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-12-22Accounts

Accounts with accounts type small.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-08-10Officers

Termination director company with name termination date.

Download
2023-08-10Officers

Appoint person director company with name date.

Download
2023-07-14Accounts

Accounts with accounts type small.

Download
2022-08-25Confirmation statement

Confirmation statement with no updates.

Download
2022-05-20Officers

Termination secretary company with name termination date.

Download
2022-05-20Officers

Termination director company with name termination date.

Download
2022-05-12Accounts

Accounts with accounts type small.

Download
2022-02-25Persons with significant control

Cessation of a person with significant control.

Download
2021-08-27Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Officers

Termination director company with name termination date.

Download
2021-08-27Officers

Termination director company with name termination date.

Download
2020-12-24Accounts

Accounts with accounts type small.

Download
2020-08-25Confirmation statement

Confirmation statement with no updates.

Download
2020-06-25Officers

Termination director company with name termination date.

Download
2019-12-17Accounts

Accounts with accounts type small.

Download
2019-10-29Officers

Appoint person director company with name date.

Download
2019-10-29Officers

Termination director company with name termination date.

Download
2019-09-17Officers

Appoint person director company with name date.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Officers

Appoint person secretary company with name date.

Download
2019-08-13Officers

Termination director company with name termination date.

Download
2019-03-20Officers

Termination secretary company with name termination date.

Download
2018-12-23Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.