Background WavePink WaveYellow Wave

NP15 INVESTMENTS LIMITED (04643148)

NP15 INVESTMENTS LIMITED (04643148) is an active UK company. incorporated on 21 January 2003. with registered office in Gwent. The company operates in the Construction sector, engaged in development of building projects. NP15 INVESTMENTS LIMITED has been registered for 23 years. Current directors include HERBERT, Benjamin Cadoc.

Company Number
04643148
Status
active
Type
ltd
Incorporated
21 January 2003
Age
23 years
Address
23a Gold Tops, Gwent, NP20 4UL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HERBERT, Benjamin Cadoc
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NP15 INVESTMENTS LIMITED

NP15 INVESTMENTS LIMITED is an active company incorporated on 21 January 2003 with the registered office located in Gwent. The company operates in the Construction sector, specifically engaged in development of building projects. NP15 INVESTMENTS LIMITED was registered 23 years ago.(SIC: 41100)

Status

active

Active since 23 years ago

Company No

04643148

LTD Company

Age

23 Years

Incorporated 21 January 2003

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 1 September 2025 (8 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

9 months left

Last Filed

Made up to 14 January 2026 (3 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027

Previous Company Names

SULLY DEVELOPMENT COMPANY LIMITED
From: 21 January 2003To: 4 February 2026
Contact
Address

23a Gold Tops Newport Gwent, NP20 4UL,

Timeline

7 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Jan 03
Director Left
Nov 16
New Owner
Mar 18
New Owner
Mar 18
New Owner
Mar 18
New Owner
Mar 18
Owner Exit
Jan 24
0
Funding
1
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

LANE, Catherine Margaret Anne

Active
23a Gold Tops, GwentNP20 4UL
Secretary
Appointed 04 Mar 2013

HERBERT, Benjamin Cadoc

Active
Glen Trothy, AbergavennyNP7 8RB
Born September 1963
Director
Appointed 21 Jan 2003

HOWELL, Andrew Illtyd Cedric

Resigned
Gold Tops, NewportNP20 4UL
Secretary
Appointed 01 Apr 2011
Resigned 31 Jan 2013

METTERS, Derek George

Resigned
14 St Tudors View, BlackwoodNP12 1AQ
Secretary
Appointed 21 Jan 2003
Resigned 31 Mar 2011

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 21 Jan 2003
Resigned 21 Jan 2003

HERBERT, Robin Arthur Elidyr

Resigned
The Neuadd, CrickhowellNP8 1SP
Born March 1934
Director
Appointed 21 Jan 2003
Resigned 22 Nov 2016

Persons with significant control

4

3 Active
1 Ceased

Mr Robin Arthur Elidyr Herbert

Ceased
23a Gold Tops, GwentNP20 4UL
Born March 1934

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jan 2017
Ceased 20 Nov 2023

Mr Benjamin Cadoc Herbert

Active
23a Gold Tops, GwentNP20 4UL
Born September 1963

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 23 Jan 2017

Mr Henry Charles Guest

Active
23a Gold Tops, GwentNP20 4UL
Born July 1978

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 23 Jan 2017

Mr Crispin David Jermyn Holborow

Active
23a Gold Tops, GwentNP20 4UL
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 23 Jan 2017
Fundings
Financials
Latest Activities

Filing History

64

Certificate Change Of Name Company
4 February 2026
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
6 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2018
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
5 March 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
5 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 March 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Full
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Full
16 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Accounts With Made Up Date
3 January 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
26 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
26 March 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Accounts With Made Up Date
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Accounts With Made Up Date
20 December 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
4 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
21 April 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date
7 February 2011
AR01AR01
Accounts With Made Up Date
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Accounts With Made Up Date
25 January 2010
AAAnnual Accounts
Accounts With Made Up Date
1 February 2009
AAAnnual Accounts
Legacy
26 January 2009
363aAnnual Return
Accounts With Made Up Date
3 February 2008
AAAnnual Accounts
Legacy
29 January 2008
363sAnnual Return (shuttle)
Legacy
6 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 2007
AAAnnual Accounts
Legacy
30 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 2006
AAAnnual Accounts
Legacy
14 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 2004
AAAnnual Accounts
Legacy
19 February 2004
363sAnnual Return (shuttle)
Resolution
9 May 2003
RESOLUTIONSResolutions
Resolution
9 May 2003
RESOLUTIONSResolutions
Resolution
9 May 2003
RESOLUTIONSResolutions
Legacy
11 April 2003
225Change of Accounting Reference Date
Legacy
10 April 2003
88(2)R88(2)R
Legacy
21 January 2003
288bResignation of Director or Secretary
Incorporation Company
21 January 2003
NEWINCIncorporation