Background WavePink WaveYellow Wave

NURTON DEVELOPMENTS (WATERLOO) LIMITED (06426432)

NURTON DEVELOPMENTS (WATERLOO) LIMITED (06426432) is an active UK company. incorporated on 14 November 2007. 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 (WATERLOO) LIMITED has been registered for 18 years. Current directors include BRADSHAW, David George, BRADSHAW, Keith George, BRADSHAW, Paul David James.

Company Number
06426432
Status
active
Type
ltd
Incorporated
14 November 2007
Age
18 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 (WATERLOO) LIMITED

NURTON DEVELOPMENTS (WATERLOO) LIMITED is an active company incorporated on 14 November 2007 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 (WATERLOO) LIMITED was registered 18 years ago.(SIC: 68100)

Status

active

Active since 18 years ago

Company No

06426432

LTD Company

Age

18 Years

Incorporated 14 November 2007

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

SHOO 368 LIMITED
From: 14 November 2007To: 29 November 2007
Contact
Address

11 Waterloo Street Birmingham, B2 5TB,

Timeline

2 key events • 2007 - 2019

Funding Officers Ownership
Company Founded
Nov 07
Director Left
Apr 19
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BRADSHAW, Paul David James

Active
Waterloo Street, BirminghamB2 5TB
Secretary
Appointed 29 Nov 2007

BRADSHAW, David George

Active
Waterloo Street, BirminghamB2 5TB
Born April 1968
Director
Appointed 29 Nov 2007

BRADSHAW, Keith George

Active
Waterloo Street, BirminghamB2 5TB
Born August 1943
Director
Appointed 29 Nov 2007

BRADSHAW, Paul David James

Active
Waterloo Street, BirminghamB2 5TB
Born March 1974
Director
Appointed 29 Nov 2007

SHOOSMITHS SECRETARIES LIMITED

Resigned
Witan Gate House, Milton KeynesMK9 1SH
Corporate secretary
Appointed 14 Nov 2007
Resigned 29 Nov 2007

BRADSHAW, David Edmund

Resigned
38 Parkhall Road, WalsallWS5 3HL
Born April 1948
Director
Appointed 29 Nov 2007
Resigned 02 Jul 2018

SHOOSMITHS DIRECTORS LIMITED

Resigned
Witan Gate House, Milton KeynesMK9 1SH
Corporate director
Appointed 14 Nov 2007
Resigned 29 Nov 2007

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 as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

89

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
4 January 2025
AAAnnual Accounts
Legacy
4 January 2025
PARENT_ACCPARENT_ACC
Legacy
4 January 2025
GUARANTEE2GUARANTEE2
Legacy
4 January 2025
AGREEMENT2AGREEMENT2
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
AGREEMENT2AGREEMENT2
Legacy
12 January 2023
PARENT_ACCPARENT_ACC
Legacy
12 January 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 January 2022
AAAnnual Accounts
Legacy
27 January 2022
PARENT_ACCPARENT_ACC
Legacy
27 January 2022
AGREEMENT2AGREEMENT2
Legacy
27 January 2022
GUARANTEE2GUARANTEE2
Legacy
11 January 2022
GUARANTEE2GUARANTEE2
Legacy
11 January 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 December 2021
CH03Change of Secretary Details
Accounts With Accounts Type Audit Exemption Subsiduary
19 April 2021
AAAnnual Accounts
Legacy
19 April 2021
PARENT_ACCPARENT_ACC
Legacy
19 April 2021
AGREEMENT2AGREEMENT2
Legacy
19 April 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
25 November 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
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2019
AAAnnual Accounts
Legacy
5 January 2019
PARENT_ACCPARENT_ACC
Legacy
5 January 2019
GUARANTEE2GUARANTEE2
Legacy
5 January 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Accounts With Accounts Type Full
11 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Accounts With Accounts Type Full
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Full
8 October 2012
AAAnnual Accounts
Accounts With Accounts Type Full
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Change Person Secretary Company With Change Date
15 June 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 June 2011
CH01Change of Director Details
Accounts With Accounts Type Full
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Change Person Secretary Company With Change Date
10 December 2010
CH03Change of Secretary Details
Legacy
18 May 2010
MG02MG02
Legacy
18 May 2010
MG02MG02
Legacy
18 May 2010
MG01MG01
Accounts With Accounts Type Full
1 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Sail Address Company
21 December 2009
AD02Notification of Single Alternative Inspection Location
Legacy
17 June 2009
395Particulars of Mortgage or Charge
Legacy
17 June 2009
395Particulars of Mortgage or Charge
Legacy
16 April 2009
363aAnnual Return
Legacy
4 July 2008
287Change of Registered Office
Legacy
10 December 2007
288bResignation of Director or Secretary
Legacy
10 December 2007
288aAppointment of Director or Secretary
Memorandum Articles
7 December 2007
MEM/ARTSMEM/ARTS
Legacy
5 December 2007
288aAppointment of Director or Secretary
Legacy
5 December 2007
288aAppointment of Director or Secretary
Legacy
5 December 2007
288aAppointment of Director or Secretary
Legacy
5 December 2007
288bResignation of Director or Secretary
Legacy
5 December 2007
225Change of Accounting Reference Date
Legacy
5 December 2007
287Change of Registered Office
Certificate Change Of Name Company
29 November 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 November 2007
NEWINCIncorporation