Background WavePink WaveYellow Wave

NADAN DEVELOPMENT COMPANY LIMITED (00570512)

NADAN DEVELOPMENT COMPANY LIMITED (00570512) is an active UK company. incorporated on 20 August 1956. with registered office in Solihull. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. NADAN DEVELOPMENT COMPANY LIMITED has been registered for 69 years. Current directors include DIXON, Anthony Grant, DIXON, Oliver Jack Rupert, HALL, Richard Bradley and 2 others.

Company Number
00570512
Status
active
Type
ltd
Incorporated
20 August 1956
Age
69 years
Address
Carleton House, Solihull, B90 3AD
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DIXON, Anthony Grant, DIXON, Oliver Jack Rupert, HALL, Richard Bradley, HILL, Andrew Leonard George, HILL, Janet Margaret
SIC Codes
68100, 68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NADAN DEVELOPMENT COMPANY LIMITED

NADAN DEVELOPMENT COMPANY LIMITED is an active company incorporated on 20 August 1956 with the registered office located in Solihull. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. NADAN DEVELOPMENT COMPANY LIMITED was registered 69 years ago.(SIC: 68100, 68201)

Status

active

Active since 69 years ago

Company No

00570512

LTD Company

Age

69 Years

Incorporated 20 August 1956

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 16 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 21 February 2025 (1 year ago)

Next Due

Due by 14 February 2026
For period ending 31 January 2026
Contact
Address

Carleton House 266-268 Stratford Road, Shirley Solihull, B90 3AD,

Previous Addresses

240 Stratford Road Shirley Solihull West Midlands B90 3AE
From: 20 August 1956To: 30 October 2012
Timeline

7 key events • 1956 - 2024

Funding Officers Ownership
Company Founded
Aug 56
Director Joined
Jan 12
Director Left
Jun 12
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Nov 20
Loan Cleared
Dec 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

DIXON, Anthony Grant

Active
High Street, HarborneB17 9NT
Secretary
Appointed 03 Aug 2011

DIXON, Anthony Grant

Active
High Street, HarborneB17 9NT
Born May 1961
Director
Appointed N/A

DIXON, Oliver Jack Rupert

Active
266-268 Stratford Road, Shirley, SolihullB90 3AD
Born October 1992
Director
Appointed 14 Mar 2018

HALL, Richard Bradley

Active
Hampton Lane, SolihullB91 2QA
Born June 1947
Director
Appointed 24 Nov 2011

HILL, Andrew Leonard George

Active
8 High Farm Road, HalesowenB62 9RX
Born January 1947
Director
Appointed N/A

HILL, Janet Margaret

Active
Avalon Road, BromsgroveB60 2RJ
Born December 1948
Director
Appointed 18 Mar 2002

GRAHAM, John

Resigned
255 Brandwood Road, BirminghamB14 6PX
Secretary
Appointed N/A
Resigned 03 Aug 2011

DIXON, Anthony Bernard Stuart

Resigned
Richmond Hill Road, BirminghamB15 3RY
Born August 1929
Director
Appointed N/A
Resigned 14 Mar 2018

FROST, Ruby May

Resigned
47 Riverside Drive, SolihullB91 3HR
Born July 1915
Director
Appointed N/A
Resigned 12 Feb 2002

HACKETT, Peter

Resigned
4 Hollyfield Avenue, SolihullB91 1QJ
Born October 1946
Director
Appointed 01 May 2003
Resigned 05 Aug 2004

HALL, Andrew Bradley

Resigned
The Bridle Path, SolihullB90 3PP
Born June 1943
Director
Appointed N/A
Resigned 20 Jul 2020

HALL, Josephine Gladys

Resigned
Malvern Court 915 Warwick Road, SolihullB91 3EP
Born February 1911
Director
Appointed N/A
Resigned 09 Oct 2011

Persons with significant control

1

266-268 Stratford Road, SolihullB90 3AD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Jul 2024
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Small
16 March 2026
AAAnnual Accounts
Accounts With Accounts Type Small
3 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
10 December 2024
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
25 July 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
25 July 2024
PSC09Update to PSC Statements
Accounts With Accounts Type Small
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 December 2022
CH01Change of Director Details
Accounts With Accounts Type Small
4 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
19 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
13 March 2020
AAAnnual Accounts
Accounts With Accounts Type Small
20 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2017
AAAnnual Accounts
Accounts With Accounts Type Small
8 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2017
CH01Change of Director Details
Accounts With Accounts Type Small
18 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Change Person Director Company With Change Date
23 November 2015
CH01Change of Director Details
Accounts With Accounts Type Small
16 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Accounts With Accounts Type Small
22 November 2013
AAAnnual Accounts
Accounts With Accounts Type Small
21 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
30 October 2012
AD01Change of Registered Office Address
Termination Director Company With Name
28 June 2012
TM01Termination of Director
Change Person Director Company With Change Date
13 March 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 March 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Change Person Director Company With Change Date
23 January 2012
CH01Change of Director Details
Appoint Person Director Company With Name
5 January 2012
AP01Appointment of Director
Accounts With Accounts Type Small
7 December 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
6 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
6 October 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Accounts With Accounts Type Small
11 February 2011
AAAnnual Accounts
Change Person Director Company With Change Date
6 December 2010
CH01Change of Director Details
Accounts With Accounts Type Small
4 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Legacy
19 February 2009
363aAnnual Return
Legacy
29 December 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
25 November 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 February 2008
AAAnnual Accounts
Legacy
21 February 2008
363aAnnual Return
Legacy
27 March 2007
288cChange of Particulars
Legacy
23 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 January 2007
AAAnnual Accounts
Legacy
23 February 2006
363aAnnual Return
Legacy
23 February 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
18 January 2006
AAAnnual Accounts
Legacy
28 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 February 2005
AAAnnual Accounts
Legacy
10 September 2004
288bResignation of Director or Secretary
Legacy
9 August 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
1 April 2004
AAAnnual Accounts
Legacy
30 March 2004
363sAnnual Return (shuttle)
Legacy
14 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 April 2003
AAAnnual Accounts
Legacy
17 March 2003
363sAnnual Return (shuttle)
Legacy
2 June 2002
288aAppointment of Director or Secretary
Legacy
14 May 2002
287Change of Registered Office
Legacy
27 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
26 March 2002
AAAnnual Accounts
Legacy
18 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 March 2001
AAAnnual Accounts
Legacy
15 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 March 2000
AAAnnual Accounts
Legacy
16 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 March 1999
AAAnnual Accounts
Legacy
11 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 March 1998
AAAnnual Accounts
Legacy
9 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 March 1997
AAAnnual Accounts
Legacy
13 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 March 1996
AAAnnual Accounts
Legacy
20 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 April 1995
AAAnnual Accounts
Legacy
27 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
23 May 1994
AAAnnual Accounts
Legacy
2 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 March 1993
AAAnnual Accounts
Legacy
23 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 April 1992
AAAnnual Accounts
Legacy
5 February 1992
363sAnnual Return (shuttle)
Legacy
4 June 1991
288288
Legacy
4 June 1991
288aAppointment of Director or Secretary
Legacy
6 March 1991
363aAnnual Return
Accounts With Accounts Type Small
6 March 1991
AAAnnual Accounts
Legacy
5 March 1990
363363
Legacy
5 March 1990
287Change of Registered Office
Accounts With Accounts Type Small Group
21 February 1990
AAAnnual Accounts
Legacy
13 October 1989
287Change of Registered Office
Accounts With Accounts Type Small Group
16 May 1989
AAAnnual Accounts
Legacy
29 March 1989
363363
Legacy
29 April 1988
363363
Accounts With Accounts Type Small
6 April 1988
AAAnnual Accounts
Accounts With Accounts Type Group
22 April 1987
AAAnnual Accounts
Legacy
22 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
20 August 1956
NEWINCIncorporation