UKBizDB.co.uk

NURTON DEVELOPMENTS (QUINTUS) LIMITED

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

This company is commonly known as Nurton Developments (quintus) Limited. The company was founded 16 years ago and was given the registration number 06575823. The firm's registered office is in BIRMINGHAM. You can find them at Second Floor 11, Waterloo Street, Birmingham, West Midlands. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:NURTON DEVELOPMENTS (QUINTUS) LIMITED
Company Number:06575823
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Second Floor 11, Waterloo Street, Birmingham, West Midlands, B2 5TB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Bluebell Road, Upper Stonnall, Walsall, WS9 9EU

Secretary07 May 2008Active
Second Floor 11, Waterloo Street, Birmingham, B2 5TB

Director27 March 2017Active
Little Onn Hall, Little Onn, Church Eaton, Stafford, ST20 0AU

Director07 May 2008Active
Second Floor 11, Waterloo Street, Birmingham, B2 5TB

Director26 April 2017Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Director03 November 2011Active
Second Floor 11, Waterloo Street, Birmingham, B2 5TB

Director03 November 2011Active
Witan Gate House, 500-600 Witan Gate West, Milton Keynes, MK9 1SH

Corporate Secretary24 April 2008Active
38 Parkhall Road, Walsall, WS5 3HL

Director07 May 2008Active
The Chase Nurton Hill Road, Wolverhampton, WV6 7HG

Director07 May 2008Active
20, Bluebell Road, Walsall Wood, Walsall, WS9 9EU

Director07 May 2008Active
Witan Gate House, 500-600 Witan Gate West, Milton Keynes, MK9 1SH

Director24 April 2008Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Director03 November 2011Active

People with Significant Control

Nurton Developments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:11, Waterloo Street, Birmingham, England, B2 5TB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Wittington Investments (Developments) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:10, Grosvenor Street, London, England, W1K 4QY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Mortgage

Mortgage satisfy charge full.

Download
2024-02-20Mortgage

Mortgage satisfy charge full.

Download
2024-01-07Accounts

Accounts with accounts type full.

Download
2023-07-21Confirmation statement

Confirmation statement with no updates.

Download
2023-05-07Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Accounts

Accounts with accounts type small.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Accounts

Accounts with accounts type small.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Accounts

Accounts with accounts type small.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Accounts

Accounts with accounts type small.

Download
2019-10-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-25Incorporation

Memorandum articles.

Download
2019-10-25Resolution

Resolution.

Download
2019-05-09Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Mortgage

Mortgage satisfy charge full.

Download
2019-02-28Mortgage

Mortgage satisfy charge full.

Download
2019-02-28Mortgage

Mortgage satisfy charge full.

Download
2019-02-28Mortgage

Mortgage satisfy charge full.

Download
2019-02-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-05Accounts

Accounts with accounts type full.

Download
2018-05-02Confirmation statement

Confirmation statement with no updates.

Download
2018-03-19Officers

Appoint person director company with name date.

Download
2018-01-04Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.