Background WavePink WaveYellow Wave

NUTBOURNE DEVELOPMENTS LIMITED (04073813)

NUTBOURNE DEVELOPMENTS LIMITED (04073813) is an active UK company. incorporated on 18 September 2000. with registered office in Portsmouth. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. NUTBOURNE DEVELOPMENTS LIMITED has been registered for 25 years. Current directors include ROBERTS, David Alan, ROBERTS, Elizabeth.

Company Number
04073813
Status
active
Type
ltd
Incorporated
18 September 2000
Age
25 years
Address
Unit 6 St. Georges Square, Portsmouth, PO1 3EY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ROBERTS, David Alan, ROBERTS, Elizabeth
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NUTBOURNE DEVELOPMENTS LIMITED

NUTBOURNE DEVELOPMENTS LIMITED is an active company incorporated on 18 September 2000 with the registered office located in Portsmouth. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. NUTBOURNE DEVELOPMENTS LIMITED was registered 25 years ago.(SIC: 68100)

Status

active

Active since 25 years ago

Company No

04073813

LTD Company

Age

25 Years

Incorporated 18 September 2000

Size

N/A

Accounts

ARD: 27/2

Up to Date

7 months left

Last Filed

Made up to 27 February 2025 (1 year ago)
Submitted on 25 November 2025 (5 months ago)
Period: 28 February 2024 - 27 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 November 2026
Period: 28 February 2025 - 27 February 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026

Previous Company Names

GOLDCAR HOLDINGS LTD
From: 17 January 2020To: 17 January 2020
NUTBOURNE DEVELOPMENTS LIMITED
From: 9 April 2001To: 17 January 2020
THE GROG AND SAUSAGE LTD
From: 18 September 2000To: 9 April 2001
Contact
Address

Unit 6 St. Georges Square Portsmouth, PO1 3EY,

Previous Addresses

20C Ordnance Row Portsmouth PO1 3DN England
From: 22 October 2019To: 31 March 2021
8th Floor Connect Centre Kingston Crescent Portsmouth PO2 8QL England
From: 14 November 2016To: 22 October 2019
10 Landport Terrace Portsmouth PO1 2RG
From: 21 December 2012To: 14 November 2016
29 the Oakwood Centre Downley Road Havant Hampshire PO9 2NP United Kingdom
From: 12 November 2012To: 21 December 2012
Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ
From: 20 April 2010To: 12 November 2012
Fairfield House Kingston Crescent Portsmouth Hampshire PO2 8AA
From: 18 September 2000To: 20 April 2010
Timeline

25 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Sept 00
Director Joined
Jun 16
Director Left
Jun 16
Owner Exit
Oct 17
New Owner
Oct 17
New Owner
Oct 17
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Secured
Feb 20
Loan Secured
Oct 20
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Secured
Sept 21
Loan Secured
Sept 21
Director Joined
Feb 22
Loan Secured
May 22
Loan Cleared
Jun 22
Loan Cleared
Jan 23
Owner Exit
Nov 23
Loan Secured
Jun 24
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Secured
Dec 25
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

ROBERTS, David Alan

Active
St. Georges Square, PortsmouthPO1 3EY
Born August 1966
Director
Appointed 01 Feb 2022

ROBERTS, Elizabeth

Active
St. Georges Square, PortsmouthPO1 3EY
Born October 1975
Director
Appointed 01 Mar 2016

ROBERTS, Elizabeth

Resigned
Baytree House, ChichesterPO18 8RG
Secretary
Appointed 19 Sept 2000
Resigned 30 Sept 2007

ROBERTS, Malcolm David

Resigned
Landport Terrace, PortsmouthPO1 2RG
Secretary
Appointed 01 Oct 2007
Resigned 01 Mar 2016

STARTCO LIMITED

Resigned
30 Aldwick Avenue, Bognor RegisPO21 3AQ
Corporate secretary
Appointed 18 Sept 2000
Resigned 19 Sept 2000

ROBERTS, David Alan

Resigned
Landport Terrace, PortsmouthPO1 2RG
Born August 1966
Director
Appointed 01 Nov 2008
Resigned 01 Mar 2016

ROBERTS, David Alan

Resigned
Broad Road, HambrookPO18 8RG
Born August 1966
Director
Appointed 19 Sept 2000
Resigned 01 Oct 2007

ROBERTS, Elizabeth

Resigned
Baytree House, ChichesterPO18 8RG
Born October 1975
Director
Appointed 01 Oct 2007
Resigned 01 Nov 2008

NEWCO LIMITED

Resigned
30 Aldwick Avenue, Bognor RegisPO21 3AQ
Corporate director
Appointed 18 Sept 2000
Resigned 19 Sept 2000

Persons with significant control

3

1 Active
2 Ceased

Mr David Alan Roberts

Ceased
St. Georges Square, PortsmouthPO1 3EY
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Nov 2016
Ceased 09 Jul 2023

Mrs Elizabeth Roberts

Active
St. Georges Square, PortsmouthPO1 3EY
Born October 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Nov 2016

Cordage Estates Limited

Ceased
Broadbridge Business Centre, Delling Lane, ChichesterPO18 8NF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Sept 2016
Ceased 14 Nov 2016
Fundings
Financials
Latest Activities

Filing History

114

Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 November 2023
AAAnnual Accounts
Change To A Person With Significant Control
17 November 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
17 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 January 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 June 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
30 November 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
9 April 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
31 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2020
MR01Registration of a Charge
Confirmation Statement With Updates
8 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2020
MR01Registration of a Charge
Resolution
17 January 2020
RESOLUTIONSResolutions
Resolution
17 January 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 October 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
12 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 October 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 June 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Change Person Director Company With Change Date
10 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 October 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
29 October 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Change Account Reference Date Company Current Extended
21 December 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
21 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 November 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Change Person Secretary Company With Change Date
20 September 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 March 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Legacy
2 December 2008
363aAnnual Return
Legacy
4 November 2008
288bResignation of Director or Secretary
Legacy
4 November 2008
288aAppointment of Director or Secretary
Legacy
20 August 2008
395Particulars of Mortgage or Charge
Legacy
20 August 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
13 May 2008
AAAnnual Accounts
Legacy
24 October 2007
288bResignation of Director or Secretary
Legacy
24 October 2007
288aAppointment of Director or Secretary
Legacy
24 October 2007
288aAppointment of Director or Secretary
Legacy
15 October 2007
288bResignation of Director or Secretary
Legacy
21 September 2007
363aAnnual Return
Legacy
21 September 2007
288cChange of Particulars
Legacy
21 September 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
24 November 2006
AAAnnual Accounts
Legacy
18 October 2006
363aAnnual Return
Legacy
28 June 2006
395Particulars of Mortgage or Charge
Legacy
28 June 2006
395Particulars of Mortgage or Charge
Legacy
21 June 2006
395Particulars of Mortgage or Charge
Legacy
22 December 2005
225Change of Accounting Reference Date
Legacy
31 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 August 2005
AAAnnual Accounts
Legacy
27 November 2004
395Particulars of Mortgage or Charge
Legacy
22 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 March 2004
AAAnnual Accounts
Legacy
27 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 July 2003
AAAnnual Accounts
Legacy
18 July 2003
287Change of Registered Office
Legacy
11 October 2002
363sAnnual Return (shuttle)
Legacy
16 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 October 2001
AAAnnual Accounts
Certificate Change Of Name Company
9 April 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 October 2000
88(2)R88(2)R
Legacy
2 October 2000
288aAppointment of Director or Secretary
Legacy
2 October 2000
288aAppointment of Director or Secretary
Legacy
29 September 2000
287Change of Registered Office
Legacy
29 September 2000
288bResignation of Director or Secretary
Legacy
29 September 2000
288bResignation of Director or Secretary
Incorporation Company
18 September 2000
NEWINCIncorporation