Background WavePink WaveYellow Wave

NU DEVELOPMENTS (BRIGHTON) LIMITED (04278269)

NU DEVELOPMENTS (BRIGHTON) LIMITED (04278269) is an active UK company. incorporated on 29 August 2001. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. NU DEVELOPMENTS (BRIGHTON) LIMITED has been registered for 24 years. Current directors include BIRD, Deborah Jane, MCPHAIL, Kristoffer Malcolm.

Company Number
04278269
Status
active
Type
ltd
Incorporated
29 August 2001
Age
24 years
Address
80 Fenchurch Street, London, EC3M 4AE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BIRD, Deborah Jane, MCPHAIL, Kristoffer Malcolm
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NU DEVELOPMENTS (BRIGHTON) LIMITED

NU DEVELOPMENTS (BRIGHTON) LIMITED is an active company incorporated on 29 August 2001 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. NU DEVELOPMENTS (BRIGHTON) LIMITED was registered 24 years ago.(SIC: 68209)

Status

active

Active since 24 years ago

Company No

04278269

LTD Company

Age

24 Years

Incorporated 29 August 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

MILL NU DEVELOPMENTS (BRIGHTON) LIMITED
From: 19 October 2001To: 21 February 2002
SHELFCO (NO. 2543) LIMITED
From: 29 August 2001To: 19 October 2001
Contact
Address

80 Fenchurch Street London, EC3M 4AE,

Previous Addresses

St Helen's 1 Undershaft London EC3P 3DQ United Kingdom
From: 19 December 2016To: 27 March 2024
1 Poultry London EC2R 8EJ
From: 29 August 2001To: 19 December 2016
Timeline

20 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Aug 01
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Nov 12
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Sept 24
Director Left
Sept 24
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

AVIVA COMPANY SECRETARIAL SERVICES LIMITED

Active
Fenchurch Street, LondonEC3M 4AE
Corporate secretary
Appointed 07 Feb 2002

BIRD, Deborah Jane

Active
Fenchurch Street, LondonEC3M 4AE
Born September 1975
Director
Appointed 20 Sept 2024

MCPHAIL, Kristoffer Malcolm

Active
Fenchurch Street, LondonEC3M 4AE
Born May 1981
Director
Appointed 01 Dec 2022

EPS SECRETARIES LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate secretary
Appointed 29 Aug 2001
Resigned 19 Oct 2001

MILL GROUP LIMITED

Resigned
3 Burlington Mews, LondonW1R 8QA
Corporate secretary
Appointed 19 Oct 2001
Resigned 07 Feb 2002

CLARK, Philip John

Resigned
26 Bourne Avenue, LondonN14 6PD
Born February 1965
Director
Appointed 24 Jul 2002
Resigned 09 Jul 2007

DAHAN, David Alexandre Simon

Resigned
Poultry, LondonEC2R 8EJ
Born October 1969
Director
Appointed 04 Oct 2012
Resigned 30 Jun 2015

ELLIS, Philip Frederick

Resigned
Poultry, LondonEC2R 8EJ
Born December 1961
Director
Appointed 10 Aug 2007
Resigned 07 Nov 2012

GOTTLIEB, Julius

Resigned
8 Southway, LondonN20 8EA
Born June 1968
Director
Appointed 07 Feb 2002
Resigned 13 Jun 2008

HELLIWELL, Fergus James

Resigned
1 Undershaft, LondonEC3P 3DQ
Born October 1981
Director
Appointed 17 Jun 2015
Resigned 06 Sept 2017

IRWIN, Adam

Resigned
Fenchurch Street, LondonEC3M 4AE
Born May 1987
Director
Appointed 01 Dec 2022
Resigned 20 Sept 2024

LAXTON, Chris James Wentworth

Resigned
Poultry, LondonEC2R 8EJ
Born July 1960
Director
Appointed 07 Feb 2002
Resigned 15 Sept 2012

MURPHY, Helen Mary

Resigned
Poultry, LondonEC2R 8EJ
Born April 1981
Director
Appointed 17 Jun 2015
Resigned 24 Aug 2016

RAVINDRA, Shenthuran

Resigned
1 Undershaft, LondonEC3P 3DQ
Born October 1979
Director
Appointed 24 Aug 2016
Resigned 08 Sept 2017

SHERVELL, Ian, Mr.

Resigned
1 Undershaft, LondonEC3P 3DQ
Born October 1978
Director
Appointed 08 Sept 2017
Resigned 01 Dec 2022

TARRY, James Robson Edwin

Resigned
1 Undershaft, LondonEC3P 3DQ
Born January 1974
Director
Appointed 08 Sept 2017
Resigned 01 Dec 2022

WOMACK, Ian Bryan

Resigned
Poultry, LondonEC2R 8EJ
Born July 1953
Director
Appointed 07 Feb 2002
Resigned 30 Jun 2015

MIKJON LIMITED

Resigned
Lacon House 84 Theobald's Road, LondonWC1X 8RW
Corporate director
Appointed 29 Aug 2001
Resigned 19 Oct 2001

MILL PROPERTIES LIMITED

Resigned
6-8 Old Bond Street, LondonW1S 4PH
Corporate director
Appointed 19 Oct 2001
Resigned 07 Feb 2002

Persons with significant control

1

Fenchurch Street, LondonEC3M 4AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

143

Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Accounts With Accounts Type Full
12 September 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
8 August 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
18 May 2024
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
8 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
19 April 2022
CH01Change of Director Details
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
4 March 2021
CH01Change of Director Details
Accounts With Accounts Type Full
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2019
AAAnnual Accounts
Accounts With Accounts Type Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
5 April 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
4 April 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
4 April 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 December 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2016
AP01Appointment of Director
Accounts With Accounts Type Full
23 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Change Sail Address Company With Old Address New Address
3 August 2015
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Change Sail Address Company With Old Address New Address
12 August 2014
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
12 August 2014
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
9 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Move Registers To Sail Company
6 August 2013
AD03Change of Location of Company Records
Accounts With Accounts Type Full
5 August 2013
AAAnnual Accounts
Termination Director Company With Name
12 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Appoint Person Director Company With Name
10 October 2012
AP01Appointment of Director
Termination Director Company With Name
10 October 2012
TM01Termination of Director
Move Registers To Registered Office Company
10 October 2012
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address
10 August 2012
AD02Notification of Single Alternative Inspection Location
Auditors Resignation Company
7 August 2012
AUDAUD
Accounts With Accounts Type Full
7 August 2012
AAAnnual Accounts
Miscellaneous
6 August 2012
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Accounts With Accounts Type Full
20 July 2011
AAAnnual Accounts
Resolution
10 December 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
10 December 2010
CC04CC04
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
21 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Change Sail Address Company
20 July 2010
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
20 July 2010
AD03Change of Location of Company Records
Change Corporate Secretary Company With Change Date
20 July 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Legacy
11 August 2009
363aAnnual Return
Accounts With Accounts Type Full
25 July 2009
AAAnnual Accounts
Legacy
11 December 2008
287Change of Registered Office
Resolution
7 October 2008
RESOLUTIONSResolutions
Legacy
23 July 2008
363aAnnual Return
Accounts With Accounts Type Full
10 July 2008
AAAnnual Accounts
Legacy
8 July 2008
288bResignation of Director or Secretary
Legacy
19 November 2007
288cChange of Particulars
Legacy
4 September 2007
288aAppointment of Director or Secretary
Legacy
8 August 2007
363aAnnual Return
Legacy
16 July 2007
288bResignation of Director or Secretary
Legacy
27 June 2007
403aParticulars of Charge Subject to s859A
Legacy
27 June 2007
403aParticulars of Charge Subject to s859A
Legacy
27 June 2007
403aParticulars of Charge Subject to s859A
Legacy
27 June 2007
403aParticulars of Charge Subject to s859A
Legacy
27 June 2007
403aParticulars of Charge Subject to s859A
Legacy
27 June 2007
403aParticulars of Charge Subject to s859A
Legacy
27 June 2007
403aParticulars of Charge Subject to s859A
Legacy
27 June 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
6 June 2007
AAAnnual Accounts
Resolution
23 May 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
25 July 2006
363aAnnual Return
Legacy
15 August 2005
363aAnnual Return
Accounts With Accounts Type Full
7 July 2005
AAAnnual Accounts
Legacy
29 April 2005
288cChange of Particulars
Legacy
29 April 2005
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
16 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 2003
AAAnnual Accounts
Legacy
31 October 2003
395Particulars of Mortgage or Charge
Legacy
16 October 2003
363aAnnual Return
Legacy
15 January 2003
395Particulars of Mortgage or Charge
Legacy
12 December 2002
395Particulars of Mortgage or Charge
Legacy
25 November 2002
395Particulars of Mortgage or Charge
Legacy
19 November 2002
395Particulars of Mortgage or Charge
Legacy
8 November 2002
395Particulars of Mortgage or Charge
Legacy
5 November 2002
395Particulars of Mortgage or Charge
Legacy
5 November 2002
395Particulars of Mortgage or Charge
Legacy
29 October 2002
395Particulars of Mortgage or Charge
Legacy
29 October 2002
395Particulars of Mortgage or Charge
Resolution
23 October 2002
RESOLUTIONSResolutions
Legacy
26 September 2002
363aAnnual Return
Legacy
10 September 2002
288aAppointment of Director or Secretary
Legacy
22 July 2002
288cChange of Particulars
Legacy
25 February 2002
287Change of Registered Office
Legacy
25 February 2002
288aAppointment of Director or Secretary
Legacy
25 February 2002
288aAppointment of Director or Secretary
Legacy
25 February 2002
288aAppointment of Director or Secretary
Legacy
25 February 2002
288aAppointment of Director or Secretary
Legacy
25 February 2002
288bResignation of Director or Secretary
Legacy
25 February 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
21 February 2002
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
25 October 2001
MEM/ARTSMEM/ARTS
Legacy
25 October 2001
225Change of Accounting Reference Date
Legacy
25 October 2001
287Change of Registered Office
Legacy
25 October 2001
288bResignation of Director or Secretary
Legacy
25 October 2001
288bResignation of Director or Secretary
Legacy
25 October 2001
288aAppointment of Director or Secretary
Legacy
25 October 2001
288aAppointment of Director or Secretary
Resolution
25 October 2001
RESOLUTIONSResolutions
Resolution
25 October 2001
RESOLUTIONSResolutions
Resolution
25 October 2001
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 October 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 August 2001
NEWINCIncorporation