Background WavePink WaveYellow Wave

NCK PROPERTY DEVELOPMENTS LIMITED (05953826)

NCK PROPERTY DEVELOPMENTS LIMITED (05953826) is an active UK company. incorporated on 3 October 2006. with registered office in East Lydford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. NCK PROPERTY DEVELOPMENTS LIMITED has been registered for 19 years. Current directors include BRADBURY, Bridie Ann, BRADBURY, Neil.

Company Number
05953826
Status
active
Type
ltd
Incorporated
3 October 2006
Age
19 years
Address
The Coach House, East Lydford, TA11 7DR
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BRADBURY, Bridie Ann, BRADBURY, Neil
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NCK PROPERTY DEVELOPMENTS LIMITED

NCK PROPERTY DEVELOPMENTS LIMITED is an active company incorporated on 3 October 2006 with the registered office located in East Lydford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. NCK PROPERTY DEVELOPMENTS LIMITED was registered 19 years ago.(SIC: 68100)

Status

active

Active since 19 years ago

Company No

05953826

LTD Company

Age

19 Years

Incorporated 3 October 2006

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 1 November 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

The Coach House West Lane East Lydford, TA11 7DR,

Previous Addresses

, Bradbury House, First Floor Unit 1, Bromley,, Stanton Drew, Bristol, BS39 4DE, England
From: 12 February 2016To: 29 October 2022
, C/O C/O Bradbury House Organisation, Unit 4 Osprey Court, Hawkfield Way Hawkfield Business Park, Bristol, BS14 0BB
From: 19 October 2010To: 12 February 2016
, Willow Cottage the Witheys, Bristol, BS14 0QB, United Kingdom
From: 3 October 2006To: 19 October 2010
Timeline

14 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Oct 06
Director Left
Mar 16
Director Joined
Jun 22
New Owner
Jun 22
New Owner
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Owner Exit
Jun 22
Owner Exit
Jun 22
Director Left
Jul 22
Director Left
Dec 22
Director Joined
Jun 24
New Owner
Jun 24
Owner Exit
Oct 25
0
Funding
7
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BRADBURY, Bridie Ann

Active
West Lane, East LydfordTA11 7DR
Born June 1963
Director
Appointed 13 Jun 2024

BRADBURY, Neil

Active
Lydford Hall, SomertonTA11 7DR
Born September 1959
Director
Appointed 05 Oct 2006

WALKER, Kenneth Brian

Resigned
The Avenue, ClevedonBS21 7EB
Secretary
Appointed 28 Jun 2022
Resigned 28 Jun 2022

WALKER, Kenneth Brian

Resigned
Unit 1, Bromley,, BristolBS39 4DE
Secretary
Appointed 05 Oct 2006
Resigned 29 Feb 2016

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 03 Oct 2006
Resigned 03 Oct 2006

BRADBURY, Carl

Resigned
Polsham, WellsBA5 1RP
Born June 1958
Director
Appointed 28 Jun 2022
Resigned 31 Jul 2022

BRADBURY, Carl

Resigned
Unit 1, Bromley,, BristolBS39 4DE
Born June 1958
Director
Appointed 05 Oct 2006
Resigned 27 Jun 2022

WALKER, Kenneth Brian

Resigned
The Avenue, ClevedonBS21 7EB
Born September 1963
Director
Appointed 28 Jun 2022
Resigned 28 Jun 2022

WALKER, Kenneth Brian

Resigned
Unit 1, Bromley,, BristolBS39 4DE
Born September 1963
Director
Appointed 05 Oct 2006
Resigned 29 Feb 2016

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 03 Oct 2006
Resigned 03 Oct 2006

Persons with significant control

6

3 Active
3 Ceased

Mrs Bridie Ann Bradbury

Active
West Lane, East LydfordTA11 7DR
Born June 1963

Nature of Control

Significant influence or control
Notified 13 Jun 2024

Mr Carl Bradbury

Ceased
Polsham, WellsBA5 1RP
Born June 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jun 2022
Ceased 31 Oct 2025

Mr Kenneth Brian Walker

Active
The Avenue, ClevedonBS21 7EB
Born September 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jun 2022

Mr Kenneth Brian Walker

Ceased
Weston-Super-MareBS23 2QZ
Born September 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Jun 2022

Mr Carl Bradbury

Ceased
Polsham, WellsBA5 1RP
Born June 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Jun 2022

Mr Neil Bradbury

Active
East Lydford, SomertonTA11 7DR
Born September 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Cessation Of A Person With Significant Control
1 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
1 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
14 June 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
21 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 October 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 July 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
30 June 2022
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
30 June 2022
AP03Appointment of Secretary
Notification Of A Person With Significant Control
30 June 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Change To A Person With Significant Control
30 June 2022
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
30 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
30 June 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
13 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 March 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2014
AAAnnual Accounts
Memorandum Articles
18 February 2014
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2013
AAAnnual Accounts
Legacy
27 February 2013
MG02MG02
Legacy
27 February 2013
MG02MG02
Legacy
27 February 2013
MG02MG02
Resolution
26 February 2013
RESOLUTIONSResolutions
Legacy
22 December 2012
MG01MG01
Legacy
22 December 2012
MG01MG01
Legacy
22 December 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
19 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
4 November 2009
AAAnnual Accounts
Legacy
21 October 2008
363aAnnual Return
Legacy
22 September 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
26 May 2008
AAAnnual Accounts
Legacy
18 October 2007
363aAnnual Return
Legacy
18 October 2007
288cChange of Particulars
Legacy
20 July 2007
395Particulars of Mortgage or Charge
Legacy
20 July 2007
395Particulars of Mortgage or Charge
Legacy
14 July 2007
395Particulars of Mortgage or Charge
Legacy
21 April 2007
225Change of Accounting Reference Date
Legacy
3 February 2007
288cChange of Particulars
Legacy
31 October 2006
288aAppointment of Director or Secretary
Legacy
31 October 2006
288aAppointment of Director or Secretary
Legacy
31 October 2006
288aAppointment of Director or Secretary
Legacy
31 October 2006
88(2)R88(2)R
Legacy
31 October 2006
288bResignation of Director or Secretary
Legacy
30 October 2006
288bResignation of Director or Secretary
Incorporation Company
3 October 2006
NEWINCIncorporation