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.
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 | : |
|
Registered Address | : | Second Floor 11, Waterloo Street, Birmingham, West Midlands, B2 5TB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20, Bluebell Road, Upper Stonnall, Walsall, WS9 9EU | Secretary | 07 May 2008 | Active |
Second Floor 11, Waterloo Street, Birmingham, B2 5TB | Director | 27 March 2017 | Active |
Little Onn Hall, Little Onn, Church Eaton, Stafford, ST20 0AU | Director | 07 May 2008 | Active |
Second Floor 11, Waterloo Street, Birmingham, B2 5TB | Director | 26 April 2017 | Active |
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Director | 03 November 2011 | Active |
Second Floor 11, Waterloo Street, Birmingham, B2 5TB | Director | 03 November 2011 | Active |
Witan Gate House, 500-600 Witan Gate West, Milton Keynes, MK9 1SH | Corporate Secretary | 24 April 2008 | Active |
38 Parkhall Road, Walsall, WS5 3HL | Director | 07 May 2008 | Active |
The Chase Nurton Hill Road, Wolverhampton, WV6 7HG | Director | 07 May 2008 | Active |
20, Bluebell Road, Walsall Wood, Walsall, WS9 9EU | Director | 07 May 2008 | Active |
Witan Gate House, 500-600 Witan Gate West, Milton Keynes, MK9 1SH | Director | 24 April 2008 | Active |
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Director | 03 November 2011 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-20 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-07 | Accounts | Accounts with accounts type full. | Download |
2023-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-06 | Accounts | Accounts with accounts type small. | Download |
2022-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-04 | Accounts | Accounts with accounts type small. | Download |
2021-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-16 | Accounts | Accounts with accounts type small. | Download |
2020-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-03 | Accounts | Accounts with accounts type small. | Download |
2019-10-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-25 | Incorporation | Memorandum articles. | Download |
2019-10-25 | Resolution | Resolution. | Download |
2019-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-28 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-28 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-28 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-28 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-01-05 | Accounts | Accounts with accounts type full. | Download |
2018-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-19 | Officers | Appoint person director company with name date. | Download |
2018-01-04 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.