Background WavePink WaveYellow Wave

NURTON DEVELOPMENTS RESIDENTIAL LIMITED (05029559)

NURTON DEVELOPMENTS RESIDENTIAL LIMITED (05029559) is an active UK company. incorporated on 29 January 2004. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. NURTON DEVELOPMENTS RESIDENTIAL LIMITED has been registered for 22 years. Current directors include BRADSHAW, David George, BRADSHAW, Keith George, BRADSHAW, Paul David James.

Company Number
05029559
Status
active
Type
ltd
Incorporated
29 January 2004
Age
22 years
Address
11 Waterloo Street, Birmingham, B2 5TB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BRADSHAW, David George, BRADSHAW, Keith George, BRADSHAW, Paul David James
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NURTON DEVELOPMENTS RESIDENTIAL LIMITED

NURTON DEVELOPMENTS RESIDENTIAL LIMITED is an active company incorporated on 29 January 2004 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. NURTON DEVELOPMENTS RESIDENTIAL LIMITED was registered 22 years ago.(SIC: 68100)

Status

active

Active since 22 years ago

Company No

05029559

LTD Company

Age

22 Years

Incorporated 29 January 2004

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 6 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026

Previous Company Names

NURTON RESIDENTIAL LIMITED
From: 29 January 2004To: 22 November 2024
Contact
Address

11 Waterloo Street Birmingham, B2 5TB,

Timeline

3 key events • 2004 - 2018

Funding Officers Ownership
Company Founded
Jan 04
Director Left
Feb 10
Director Joined
Mar 18
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

BRADSHAW, Paul David James

Active
Waterloo Street, BirminghamB2 5TB
Secretary
Appointed 03 Jan 2006

BRADSHAW, David George

Active
Waterloo Street, BirminghamB2 5TB
Born April 1968
Director
Appointed 29 Jan 2004

BRADSHAW, Keith George

Active
Waterloo Street, BirminghamB2 5TB
Born August 1943
Director
Appointed 19 Feb 2004

BRADSHAW, Paul David James

Active
Waterloo Street, BirminghamB2 5TB
Born March 1974
Director
Appointed 10 Jan 2018

BRADSHAW, Timothy Charles

Resigned
Hollies House, WolverhamptonWV7 3JF
Secretary
Appointed 06 Oct 2005
Resigned 03 Jan 2006

DWYER, Daniel John

Resigned
Goldfinch Close, OrpingtonBR6 6NF
Secretary
Appointed 29 Jan 2004
Resigned 29 Jan 2004

POPE, Mervyn

Resigned
1 Porchester Close, TelfordTF1 6ZU
Secretary
Appointed 29 Jan 2004
Resigned 06 Oct 2005

COOPER, Kevin John

Resigned
6 Dalkeith Road, Sutton ColdfieldB73 6PW
Born March 1969
Director
Appointed 29 Jan 2004
Resigned 01 Feb 2010

DAVIDSON, Michael Johnathan

Resigned
Apartment 10, BirminghamB15 2AL
Born July 1967
Director
Appointed 29 Jan 2004
Resigned 02 Mar 2007

DWYER, Daniel James

Resigned
Clovers End, BrightonBN1 8PJ
Born May 1975
Director
Appointed 29 Jan 2004
Resigned 29 Jan 2004

Persons with significant control

1

Waterloo Street, BirminghamB2 5TB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2026
AAAnnual Accounts
Legacy
6 January 2026
PARENT_ACCPARENT_ACC
Legacy
6 January 2026
GUARANTEE2GUARANTEE2
Legacy
6 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 January 2025
AAAnnual Accounts
Legacy
15 January 2025
PARENT_ACCPARENT_ACC
Legacy
4 January 2025
AGREEMENT2AGREEMENT2
Legacy
4 January 2025
GUARANTEE2GUARANTEE2
Certificate Change Of Name Company
22 November 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 February 2024
AAAnnual Accounts
Legacy
7 February 2024
PARENT_ACCPARENT_ACC
Legacy
7 February 2024
AGREEMENT2AGREEMENT2
Legacy
7 February 2024
GUARANTEE2GUARANTEE2
Legacy
14 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 January 2023
AAAnnual Accounts
Legacy
12 January 2023
PARENT_ACCPARENT_ACC
Legacy
12 January 2023
AGREEMENT2AGREEMENT2
Legacy
12 January 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 January 2022
AAAnnual Accounts
Legacy
25 January 2022
PARENT_ACCPARENT_ACC
Legacy
11 January 2022
AGREEMENT2AGREEMENT2
Legacy
11 January 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
20 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 September 2021
CH03Change of Secretary Details
Accounts With Accounts Type Audit Exemption Subsiduary
14 April 2021
AAAnnual Accounts
Legacy
14 April 2021
PARENT_ACCPARENT_ACC
Legacy
14 April 2021
AGREEMENT2AGREEMENT2
Legacy
14 April 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 February 2020
AAAnnual Accounts
Legacy
3 February 2020
PARENT_ACCPARENT_ACC
Legacy
3 February 2020
AGREEMENT2AGREEMENT2
Legacy
3 February 2020
GUARANTEE2GUARANTEE2
Legacy
6 January 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2019
AAAnnual Accounts
Legacy
4 January 2019
PARENT_ACCPARENT_ACC
Legacy
4 January 2019
AGREEMENT2AGREEMENT2
Legacy
4 January 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Accounts With Accounts Type Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Accounts With Accounts Type Full
11 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Accounts With Accounts Type Full
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Accounts With Accounts Type Full
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Accounts With Accounts Type Full
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Change Person Director Company With Change Date
16 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 June 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
5 January 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
14 December 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Termination Director Company With Name
11 February 2010
TM01Termination of Director
Accounts With Accounts Type Full
1 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Sail Address Company
5 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
3 February 2009
AAAnnual Accounts
Legacy
2 October 2008
363aAnnual Return
Legacy
4 July 2008
287Change of Registered Office
Accounts With Accounts Type Full
28 January 2008
AAAnnual Accounts
Legacy
4 July 2007
363aAnnual Return
Accounts With Accounts Type Full
30 April 2007
AAAnnual Accounts
Legacy
14 March 2007
288bResignation of Director or Secretary
Legacy
20 March 2006
363aAnnual Return
Legacy
16 February 2006
288bResignation of Director or Secretary
Legacy
16 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 December 2005
AAAnnual Accounts
Legacy
20 October 2005
288bResignation of Director or Secretary
Legacy
20 October 2005
288aAppointment of Director or Secretary
Legacy
17 February 2005
363sAnnual Return (shuttle)
Resolution
24 May 2004
RESOLUTIONSResolutions
Legacy
21 May 2004
88(2)R88(2)R
Legacy
26 March 2004
288aAppointment of Director or Secretary
Legacy
17 March 2004
225Change of Accounting Reference Date
Legacy
5 March 2004
288aAppointment of Director or Secretary
Legacy
5 March 2004
288aAppointment of Director or Secretary
Legacy
5 March 2004
288aAppointment of Director or Secretary
Legacy
5 March 2004
288aAppointment of Director or Secretary
Legacy
5 March 2004
288bResignation of Director or Secretary
Legacy
5 March 2004
288bResignation of Director or Secretary
Legacy
5 March 2004
287Change of Registered Office
Incorporation Company
29 January 2004
NEWINCIncorporation