This company is commonly known as Nutbourne Developments Limited. The company was founded 23 years ago and was given the registration number 04073813. The firm's registered office is in PORTSMOUTH. You can find them at 20c Ordnance Row, , Portsmouth, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | NUTBOURNE DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 04073813 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 September 2000 |
End of financial year | : | 27 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 20c Ordnance Row, Portsmouth, England, PO1 3DN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 6, St. Georges Square, Portsmouth, England, PO1 3EY | Director | 01 February 2022 | Active |
Unit 6, St. Georges Square, Portsmouth, England, PO1 3EY | Director | 01 March 2016 | Active |
Baytree House, Broad Road Hambrook, Chichester, PO18 8RG | Secretary | 19 September 2000 | Active |
10, Landport Terrace, Portsmouth, PO1 2RG | Secretary | 01 October 2007 | Active |
30 Aldwick Avenue, Bognor Regis, PO21 3AQ | Corporate Secretary | 18 September 2000 | Active |
30 Aldwick Avenue, Bognor Regis, PO21 3AQ | Director | 18 September 2000 | Active |
10, Landport Terrace, Portsmouth, PO1 2RG | Director | 01 November 2008 | Active |
Bay Tree House, Broad Road, Hambrook, PO18 8RG | Director | 19 September 2000 | Active |
Baytree House, Broad Road Hambrook, Chichester, PO18 8RG | Director | 01 October 2007 | Active |
Mr David Alan Roberts | ||
Notified on | : | 14 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 6, St. Georges Square, Portsmouth, England, PO1 3EY |
Nature of control | : |
|
Mrs Elizabeth Roberts | ||
Notified on | : | 14 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 6, St. Georges Square, Portsmouth, England, PO1 3EY |
Nature of control | : |
|
Cordage Estates Limited | ||
Notified on | : | 18 September 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 3, Broadbridge Business Centre, Delling Lane, Chichester, England, PO18 8NF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-17 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-30 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-27 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-15 | Officers | Appoint person director company with name date. | Download |
2021-11-30 | Accounts | Change account reference date company previous shortened. | Download |
2021-09-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-09 | Accounts | Change account reference date company previous extended. | Download |
2021-03-31 | Address | Change registered office address company with date old address new address. | Download |
2021-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-17 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.