Background WavePink WaveYellow Wave

NALVIC DEVELOPMENTS LIMITED (03823840)

NALVIC DEVELOPMENTS LIMITED (03823840) is an active UK company. incorporated on 11 August 1999. with registered office in Redditch. The company operates in the Construction sector, engaged in development of building projects. NALVIC DEVELOPMENTS LIMITED has been registered for 26 years. Current directors include REDCLIFFE, Nicola Janice.

Company Number
03823840
Status
active
Type
ltd
Incorporated
11 August 1999
Age
26 years
Address
Unit 19 Howard Road, Redditch, B98 7SE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
REDCLIFFE, Nicola Janice
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NALVIC DEVELOPMENTS LIMITED

NALVIC DEVELOPMENTS LIMITED is an active company incorporated on 11 August 1999 with the registered office located in Redditch. The company operates in the Construction sector, specifically engaged in development of building projects. NALVIC DEVELOPMENTS LIMITED was registered 26 years ago.(SIC: 41100)

Status

active

Active since 26 years ago

Company No

03823840

LTD Company

Age

26 Years

Incorporated 11 August 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 15 April 2025 (1 year ago)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026

Previous Company Names

NALVIC HOLDINGS LIMITED
From: 31 August 1999To: 15 May 2015
SENSAD LIMITED
From: 11 August 1999To: 31 August 1999
Contact
Address

Unit 19 Howard Road Park Farm Industrial Estate Redditch, B98 7SE,

Previous Addresses

St Bride's House 10 Salisbury Square London EC4Y 8EH
From: 16 September 2015To: 26 January 2017
Broughton House Top Green Upper Broughton Melton Mowbray Leicestershire LE14 3BJ
From: 20 December 2012To: 16 September 2015
St Bride's House 10 Salisbury Square London EC4Y 8EH United Kingdom
From: 19 November 2012To: 20 December 2012
C/O Croweclark Whitehill,St Bride's House 10 Salisbury Square London EC4Y 8EH
From: 14 November 2012To: 19 November 2012
Broughton House Top Green Upper Broughton Melton Mowbray Leicestershire LE14 3BJ Uk
From: 11 August 1999To: 14 November 2012
Timeline

5 key events • 1999 - 2017

Funding Officers Ownership
Company Founded
Aug 99
Director Left
May 14
Director Joined
Mar 15
Director Left
Sept 15
New Owner
Jul 17
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

REDCLIFFE, Nicola Janice

Active
Church Road, HailshamBN27 1RF
Secretary
Appointed 18 Aug 1999

REDCLIFFE, Nicola Janice

Active
Church Road, HailshamBN27 1RF
Born June 1957
Director
Appointed 18 Aug 1999

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 11 Aug 1999
Resigned 18 Aug 1999

FOSTER, Nigel Stanton

Resigned
10 Salisbury Square, LondonEC4Y 8EH
Born March 1959
Director
Appointed 17 Feb 2015
Resigned 29 Sept 2015

REDCLIFFE, Stuart Richard Bernard

Resigned
60 Derb Moulay Abdellah Ben Hssaine, Marrakech40000
Born June 1956
Director
Appointed 18 Aug 1999
Resigned 17 Apr 2014

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 11 Aug 1999
Resigned 18 Aug 1999

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 11 Aug 1999
Resigned 18 Aug 1999

Persons with significant control

1

Ms Nicola Janice Redcliffe

Active
Church Road, HailshamBN27 1RF
Born June 1957

Nature of Control

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

Filing History

98

Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
4 April 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 April 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 April 2024
CH03Change of Secretary Details
Change To A Person With Significant Control
4 April 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
3 February 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 January 2017
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Change Person Director Company With Change Date
10 May 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 May 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 September 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
15 May 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 May 2015
CONNOTConfirmation Statement Notification
Legacy
28 April 2015
SH20SH20
Legacy
28 April 2015
CAP-SSCAP-SS
Resolution
28 April 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 March 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Termination Director Company With Name
14 May 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Accounts With Accounts Type Dormant
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Change Person Director Company With Change Date
21 December 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 December 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
20 December 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
19 November 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
14 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Accounts With Accounts Type Dormant
22 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Accounts With Accounts Type Dormant
12 November 2009
AAAnnual Accounts
Legacy
27 August 2009
363aAnnual Return
Legacy
27 August 2009
288cChange of Particulars
Legacy
27 August 2009
288cChange of Particulars
Legacy
27 August 2009
190190
Legacy
27 August 2009
353353
Legacy
27 August 2009
287Change of Registered Office
Legacy
27 August 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
9 October 2008
AAAnnual Accounts
Legacy
8 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 December 2007
AAAnnual Accounts
Legacy
9 September 2007
363sAnnual Return (shuttle)
Legacy
13 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 July 2006
AAAnnual Accounts
Legacy
21 July 2006
225Change of Accounting Reference Date
Auditors Resignation Company
20 February 2006
AUDAUD
Legacy
25 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 August 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 November 2004
AAAnnual Accounts
Legacy
4 August 2004
363sAnnual Return (shuttle)
Legacy
14 July 2004
244244
Accounts With Accounts Type Full
29 October 2003
AAAnnual Accounts
Legacy
28 August 2003
363sAnnual Return (shuttle)
Legacy
13 December 2002
287Change of Registered Office
Legacy
10 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
16 August 2002
AAAnnual Accounts
Legacy
7 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
15 June 2001
AAAnnual Accounts
Legacy
5 October 2000
363sAnnual Return (shuttle)
Legacy
12 June 2000
225Change of Accounting Reference Date
Memorandum Articles
1 December 1999
MEM/ARTSMEM/ARTS
Legacy
30 November 1999
88(2)R88(2)R
Legacy
22 November 1999
123Notice of Increase in Nominal Capital
Resolution
22 November 1999
RESOLUTIONSResolutions
Legacy
15 October 1999
288aAppointment of Director or Secretary
Legacy
15 October 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
27 August 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 August 1999
288bResignation of Director or Secretary
Legacy
25 August 1999
288bResignation of Director or Secretary
Legacy
25 August 1999
287Change of Registered Office
Resolution
25 August 1999
RESOLUTIONSResolutions
Resolution
25 August 1999
RESOLUTIONSResolutions
Legacy
25 August 1999
123Notice of Increase in Nominal Capital
Incorporation Company
11 August 1999
NEWINCIncorporation