UKBizDB.co.uk

NYNEHEAD DEVELOPMENTS LIMITED

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

This company is commonly known as Nynehead Developments Limited. The company was founded 50 years ago and was given the registration number 01128150. The firm's registered office is in ILMINSTER. You can find them at Unit 8a, Ilton Business Park, Ilminster, Somerset. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:NYNEHEAD DEVELOPMENTS LIMITED
Company Number:01128150
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 1973
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Unit 8a, Ilton Business Park, Ilminster, Somerset, TA19 9DU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Staple Fitzpaine Manor, Staple Fitzpaine, Taunton, TA3 5SW

Secretary-Active
Staple Fitzpaine Manor, Staple Fitzpaine, Taunton, TA3 5SW

Director-Active
Oakfield, Higher Hillcommon, Taunton, TA4 1DZ

Director-Active
Oakfield, Higher Hillcommon, Taunton, TA4 1DZ

Director-Active

People with Significant Control

Mr Christopher James Dunn
Notified on:06 April 2016
Status:Active
Date of birth:June 1949
Nationality:British
Address:Unit 8a, Ilminster, TA19 9DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-18Gazette

Gazette dissolved voluntary.

Download
2023-05-02Gazette

Gazette notice voluntary.

Download
2023-04-19Dissolution

Dissolution application strike off company.

Download
2022-07-15Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-08-09Confirmation statement

Confirmation statement with updates.

Download
2021-06-25Accounts

Accounts with accounts type total exemption full.

Download
2020-07-27Confirmation statement

Confirmation statement with updates.

Download
2020-04-20Accounts

Change account reference date company current extended.

Download
2020-02-06Resolution

Resolution.

Download
2020-01-17Mortgage

Mortgage satisfy charge full.

Download
2020-01-17Mortgage

Mortgage satisfy charge full.

Download
2019-11-22Accounts

Accounts with accounts type total exemption full.

Download
2019-07-17Confirmation statement

Confirmation statement with no updates.

Download
2019-07-02Confirmation statement

Confirmation statement with updates.

Download
2018-12-10Accounts

Accounts with accounts type total exemption full.

Download
2018-07-02Confirmation statement

Confirmation statement with updates.

Download
2018-03-21Confirmation statement

Confirmation statement with no updates.

Download
2018-03-21Accounts

Accounts with accounts type total exemption full.

Download
2017-01-10Confirmation statement

Confirmation statement with updates.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-01-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-21Accounts

Accounts with accounts type total exemption small.

Download
2015-01-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.