Background WavePink WaveYellow Wave

N17 DEVELOPMENTS LIMITED (04254791)

N17 DEVELOPMENTS LIMITED (04254791) is an active UK company. incorporated on 18 July 2001. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. N17 DEVELOPMENTS LIMITED has been registered for 24 years. Current directors include CURTIS, Anton David, CURTIS, Bettina Susan.

Company Number
04254791
Status
active
Type
ltd
Incorporated
18 July 2001
Age
24 years
Address
C/O - Citrus Group, The Landmark, London, W1G 0PW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CURTIS, Anton David, CURTIS, Bettina Susan
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

N17 DEVELOPMENTS LIMITED

N17 DEVELOPMENTS LIMITED is an active company incorporated on 18 July 2001 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. N17 DEVELOPMENTS LIMITED was registered 24 years ago.(SIC: 68100)

Status

active

Active since 24 years ago

Company No

04254791

LTD Company

Age

24 Years

Incorporated 18 July 2001

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 17 December 2025 (4 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

10 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027

Previous Company Names

BANK BUILDINGS (NW10) LIMITED
From: 26 June 2009To: 2 September 2014
ROSEMARK 2 LIMITED
From: 18 July 2001To: 26 June 2009
Contact
Address

C/O - Citrus Group, The Landmark 33 Cavendish Square London, W1G 0PW,

Previous Addresses

Langley House Park Road London N2 8EY England
From: 29 June 2021To: 11 September 2025
15-19 First Floor Cavendish Place London W1G 0QE
From: 20 May 2013To: 29 June 2021
3-5 Swallow Place 4Th Floor London W1B 2AF United Kingdom
From: 18 March 2010To: 20 May 2013
12-14 St. Christophers Place London W1U 1NH United Kingdom
From: 18 July 2001To: 18 March 2010
Timeline

22 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jul 01
Director Left
Jul 12
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Director Joined
May 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Feb 18
Loan Secured
Mar 18
Loan Secured
May 18
Loan Secured
Nov 18
Loan Secured
Dec 18
Loan Secured
Feb 19
Loan Secured
Feb 19
Loan Secured
Aug 19
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Apr 24
Loan Secured
Jul 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

CURTIS, Anton

Active
The Landmark, LondonW1G 0PW
Secretary
Appointed 14 Nov 2001

CURTIS, Anton David

Active
The Landmark, LondonW1G 0PW
Born September 1961
Director
Appointed 14 Nov 2001

CURTIS, Bettina Susan

Active
The Landmark, LondonW1G 0PW
Born August 1963
Director
Appointed 16 Apr 2024

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 18 Jul 2001
Resigned 18 Jul 2001

CARTER, Stephen John

Resigned
Park Road, LondonN2 8EY
Born December 1962
Director
Appointed 25 May 2017
Resigned 06 Sept 2021

MONK, Stuart John

Resigned
The Manor House, MiddlesbroughTS9 7DJ
Born August 1949
Director
Appointed 14 Nov 2001
Resigned 03 Jun 2009

UNGELSON, Jeremy

Resigned
Park Road, LondonN2 8EY
Born August 1969
Director
Appointed 28 Jul 2009
Resigned 09 Sept 2021

UNGELSON, Jeremy Ian

Resigned
N2
Born August 1969
Director
Appointed 25 Jul 2009
Resigned 19 Jul 2012

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 18 Jul 2001
Resigned 18 Jul 2001

Persons with significant control

2

1 Active
1 Ceased

Mr Anton David Curtis

Active
The Landmark, LondonW1G 0PW
Born September 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Feb 2017
Cavendish Place, LondonW1G 0QE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Feb 2017
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 September 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Change To A Person With Significant Control
5 February 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2018
MR01Registration of a Charge
Confirmation Statement With Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2017
MR01Registration of a Charge
Resolution
30 June 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2014
AAAnnual Accounts
Certificate Change Of Name Company
2 September 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Mortgage Satisfy Charge Full
31 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 May 2013
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address
20 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
11 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 October 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Termination Director Company With Name
19 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2011
AAAnnual Accounts
Change Person Director Company With Change Date
21 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
18 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 February 2010
AAAnnual Accounts
Legacy
18 September 2009
395Particulars of Mortgage or Charge
Legacy
18 September 2009
395Particulars of Mortgage or Charge
Legacy
18 September 2009
395Particulars of Mortgage or Charge
Legacy
11 September 2009
395Particulars of Mortgage or Charge
Legacy
10 August 2009
363aAnnual Return
Legacy
10 August 2009
287Change of Registered Office
Legacy
10 August 2009
288aAppointment of Director or Secretary
Legacy
3 August 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
26 June 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 June 2009
288bResignation of Director or Secretary
Legacy
12 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
10 June 2008
AAAnnual Accounts
Legacy
23 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
24 May 2007
AAAnnual Accounts
Legacy
25 July 2006
363aAnnual Return
Accounts With Accounts Type Dormant
1 June 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 November 2005
AAAnnual Accounts
Legacy
10 August 2005
363aAnnual Return
Legacy
20 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 July 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 February 2004
AAAnnual Accounts
Legacy
22 September 2003
363sAnnual Return (shuttle)
Legacy
7 March 2003
363sAnnual Return (shuttle)
Gazette Filings Brought Up To Date
18 February 2003
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
14 February 2003
AAAnnual Accounts
Gazette Notice Compulsary
11 February 2003
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
11 October 2002
225Change of Accounting Reference Date
Legacy
8 October 2002
288bResignation of Director or Secretary
Legacy
8 October 2002
288bResignation of Director or Secretary
Legacy
8 October 2002
287Change of Registered Office
Legacy
25 April 2002
288aAppointment of Director or Secretary
Legacy
12 April 2002
288aAppointment of Director or Secretary
Incorporation Company
18 July 2001
NEWINCIncorporation