Background WavePink WaveYellow Wave

NUTBROOK DEVELOPMENTS LIMITED (03342331)

NUTBROOK DEVELOPMENTS LIMITED (03342331) is an active UK company. incorporated on 1 April 1997. with registered office in Nottingham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. NUTBROOK DEVELOPMENTS LIMITED has been registered for 29 years. Current directors include ANDERSON, Keith.

Company Number
03342331
Status
active
Type
ltd
Incorporated
1 April 1997
Age
29 years
Address
Bishops House, Nottingham, NG1 1HN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ANDERSON, Keith
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NUTBROOK DEVELOPMENTS LIMITED

NUTBROOK DEVELOPMENTS LIMITED is an active company incorporated on 1 April 1997 with the registered office located in Nottingham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. NUTBROOK DEVELOPMENTS LIMITED was registered 29 years ago.(SIC: 68209)

Status

active

Active since 29 years ago

Company No

03342331

LTD Company

Age

29 Years

Incorporated 1 April 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 March 2026 (1 month ago)
Submitted on 11 April 2026 (Just now)

Next Due

Due by 11 April 2027
For period ending 28 March 2027

Previous Company Names

WEALTHFLOW LIMITED
From: 1 April 1997To: 13 June 1997
Contact
Address

Bishops House 42 High Pavement The Lace Market Nottingham, NG1 1HN,

Timeline

3 key events • 1997 - 2015

Funding Officers Ownership
Company Founded
Mar 97
Director Joined
Oct 11
Director Left
Mar 15
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

ANDERSON, Keith

Active
Bishops House, NottinghamNG1 1HN
Born September 1962
Director
Appointed 17 Oct 2011

ANKERS, Jonathan Roy

Resigned
Bishops House, NottinghamNG1 1HN
Secretary
Appointed 20 May 1997
Resigned 24 May 2016

BLOUNT, Edward James

Resigned
Bishops House, NottinghamNG1 1HN
Secretary
Appointed 26 Sept 2024
Resigned 25 Jul 2025

RUSSELL, Gary

Resigned
Bishops House, NottinghamNG1 1HN
Secretary
Appointed 09 Oct 2018
Resigned 26 Sept 2024

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 01 Apr 1997
Resigned 20 May 1997

ALDRED, Edwin Villiers

Resigned
Alexander House, NottinghamNG7 1FH
Born November 1931
Director
Appointed 10 Jun 1999
Resigned 28 Jul 2000

SHORT, David Raymond

Resigned
Bishops House, NottinghamNG1 1HN
Born April 1949
Director
Appointed 28 Jul 2000
Resigned 21 Oct 2014

STEVENSON, David Christopher Satchwell

Resigned
4 Chimes Meadow, SouthwellNG25 0GB
Born April 1958
Director
Appointed 02 Jan 2001
Resigned 13 May 2008

WHITE, John William

Resigned
Highfield, IlkestonDE7 5FF
Born March 1948
Director
Appointed 20 May 1997
Resigned 15 Jul 2008

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 01 Apr 1997
Resigned 20 May 1997

Persons with significant control

1

High Pavement, NottinghamNG1 1HN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With No Updates
11 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 July 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 September 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 September 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
23 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 October 2018
AP03Appointment of Secretary
Accounts With Accounts Type Small
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Auditors Resignation Company
6 March 2017
AUDAUD
Auditors Resignation Company
23 February 2017
AUDAUD
Accounts With Accounts Type Full
26 September 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 May 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Full
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Change Person Director Company With Change Date
1 April 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 April 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Auditors Resignation Company
16 July 2013
AUDAUD
Auditors Resignation Company
26 June 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Full
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Appoint Person Director Company With Name
18 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Accounts With Accounts Type Full
7 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Accounts With Accounts Type Full
4 August 2009
AAAnnual Accounts
Legacy
3 April 2009
363aAnnual Return
Legacy
21 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 June 2008
AAAnnual Accounts
Legacy
2 June 2008
288bResignation of Director or Secretary
Legacy
4 April 2008
363aAnnual Return
Legacy
17 October 2007
403aParticulars of Charge Subject to s859A
Legacy
17 October 2007
403aParticulars of Charge Subject to s859A
Legacy
17 October 2007
403aParticulars of Charge Subject to s859A
Legacy
17 October 2007
403aParticulars of Charge Subject to s859A
Legacy
17 October 2007
403aParticulars of Charge Subject to s859A
Legacy
17 October 2007
403aParticulars of Charge Subject to s859A
Legacy
17 October 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
16 May 2007
AAAnnual Accounts
Legacy
2 April 2007
363aAnnual Return
Accounts With Accounts Type Full
6 November 2006
AAAnnual Accounts
Legacy
24 April 2006
363aAnnual Return
Legacy
11 January 2006
652C652C
Legacy
22 December 2005
652a652a
Accounts With Accounts Type Full
4 May 2005
AAAnnual Accounts
Legacy
15 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 2004
AAAnnual Accounts
Legacy
11 May 2004
363sAnnual Return (shuttle)
Resolution
18 September 2003
RESOLUTIONSResolutions
Resolution
18 September 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 May 2003
AAAnnual Accounts
Legacy
3 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 2002
AAAnnual Accounts
Legacy
4 April 2002
363sAnnual Return (shuttle)
Legacy
16 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 2001
AAAnnual Accounts
Legacy
17 January 2001
288aAppointment of Director or Secretary
Resolution
14 August 2000
RESOLUTIONSResolutions
Legacy
14 August 2000
288aAppointment of Director or Secretary
Legacy
14 August 2000
288bResignation of Director or Secretary
Legacy
14 August 2000
155(6)a155(6)a
Legacy
3 August 2000
395Particulars of Mortgage or Charge
Legacy
3 August 2000
395Particulars of Mortgage or Charge
Legacy
3 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 March 2000
AAAnnual Accounts
Legacy
5 July 1999
288aAppointment of Director or Secretary
Legacy
8 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 March 1999
AAAnnual Accounts
Legacy
18 September 1998
287Change of Registered Office
Legacy
18 June 1998
395Particulars of Mortgage or Charge
Legacy
18 June 1998
395Particulars of Mortgage or Charge
Legacy
18 June 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 May 1998
AAAnnual Accounts
Legacy
21 April 1998
363sAnnual Return (shuttle)
Legacy
1 April 1998
395Particulars of Mortgage or Charge
Legacy
20 November 1997
395Particulars of Mortgage or Charge
Legacy
3 November 1997
225Change of Accounting Reference Date
Certificate Change Of Name Company
13 June 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 June 1997
288aAppointment of Director or Secretary
Legacy
8 June 1997
288aAppointment of Director or Secretary
Legacy
8 June 1997
288bResignation of Director or Secretary
Legacy
8 June 1997
288bResignation of Director or Secretary
Legacy
8 June 1997
287Change of Registered Office
Incorporation Company
1 April 1997
NEWINCIncorporation