UKBizDB.co.uk

NUTBOURNE DEVELOPMENTS LIMITED

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

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:20c Ordnance Row, Portsmouth, England, PO1 3DN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6, St. Georges Square, Portsmouth, England, PO1 3EY

Director01 February 2022Active
Unit 6, St. Georges Square, Portsmouth, England, PO1 3EY

Director01 March 2016Active
Baytree House, Broad Road Hambrook, Chichester, PO18 8RG

Secretary19 September 2000Active
10, Landport Terrace, Portsmouth, PO1 2RG

Secretary01 October 2007Active
30 Aldwick Avenue, Bognor Regis, PO21 3AQ

Corporate Secretary18 September 2000Active
30 Aldwick Avenue, Bognor Regis, PO21 3AQ

Director18 September 2000Active
10, Landport Terrace, Portsmouth, PO1 2RG

Director01 November 2008Active
Bay Tree House, Broad Road, Hambrook, PO18 8RG

Director19 September 2000Active
Baytree House, Broad Road Hambrook, Chichester, PO18 8RG

Director01 October 2007Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Accounts

Accounts with accounts type total exemption full.

Download
2023-11-17Persons with significant control

Change to a person with significant control.

Download
2023-11-17Persons with significant control

Cessation of a person with significant control.

Download
2023-11-16Confirmation statement

Confirmation statement with updates.

Download
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Mortgage

Mortgage satisfy charge full.

Download
2022-11-25Accounts

Accounts with accounts type total exemption full.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Mortgage

Mortgage satisfy charge full.

Download
2022-05-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-02-15Officers

Appoint person director company with name date.

Download
2021-11-30Accounts

Change account reference date company previous shortened.

Download
2021-09-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-09Accounts

Change account reference date company previous extended.

Download
2021-03-31Address

Change registered office address company with date old address new address.

Download
2021-01-31Accounts

Accounts with accounts type total exemption full.

Download
2020-10-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-08Confirmation statement

Confirmation statement with updates.

Download
2020-02-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-17Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.