Background WavePink WaveYellow Wave

NURTON DEVELOPMENTS (HILTON) LIMITED (09138098)

NURTON DEVELOPMENTS (HILTON) LIMITED (09138098) is an active UK company. incorporated on 18 July 2014. 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 (HILTON) LIMITED has been registered for 11 years. Current directors include BRADSHAW, David George, BRADSHAW, Paul David James.

Company Number
09138098
Status
active
Type
ltd
Incorporated
18 July 2014
Age
11 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, Paul David James
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NURTON DEVELOPMENTS (HILTON) LIMITED

NURTON DEVELOPMENTS (HILTON) LIMITED is an active company incorporated on 18 July 2014 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 (HILTON) LIMITED was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09138098

LTD Company

Age

11 Years

Incorporated 18 July 2014

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

11 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
Contact
Address

11 Waterloo Street Birmingham, B2 5TB,

Timeline

1 key events • 2014 - 2014

Funding Officers Ownership
Company Founded
Jul 14
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

BRADSHAW, Paul David James

Active
Waterloo Street, BirminghamB2 5TB
Secretary
Appointed 18 Jul 2014

BRADSHAW, David George

Active
Waterloo Street, BirminghamB2 5TB
Born April 1968
Director
Appointed 18 Jul 2014

BRADSHAW, Paul David James

Active
Waterloo Street, BirminghamB2 5TB
Born March 1974
Director
Appointed 18 Jul 2014

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

47

Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2026
AAAnnual Accounts
Legacy
6 January 2026
PARENT_ACCPARENT_ACC
Legacy
6 January 2026
AGREEMENT2AGREEMENT2
Legacy
6 January 2026
GUARANTEE2GUARANTEE2
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
27 February 2023
AAAnnual Accounts
Legacy
27 February 2023
GUARANTEE2GUARANTEE2
Legacy
12 January 2023
PARENT_ACCPARENT_ACC
Legacy
12 January 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 January 2022
AAAnnual Accounts
Legacy
25 January 2022
PARENT_ACCPARENT_ACC
Legacy
12 January 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Legacy
13 May 2021
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
13 May 2021
AAAnnual Accounts
Legacy
12 May 2021
AGREEMENT2AGREEMENT2
Legacy
19 April 2021
PARENT_ACCPARENT_ACC
Legacy
19 April 2021
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Current Shortened
4 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 July 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
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Incorporation Company
18 July 2014
NEWINCIncorporation