Background WavePink WaveYellow Wave

NURTON DEVELOPMENTS (LOES FARM) LTD (09974690)

NURTON DEVELOPMENTS (LOES FARM) LTD (09974690) is an active UK company. incorporated on 28 January 2016. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. NURTON DEVELOPMENTS (LOES FARM) LTD has been registered for 10 years. Current directors include BRADSHAW, David George, BRADSHAW, Paul David James, YOUNG, Rupert James.

Company Number
09974690
Status
active
Type
ltd
Incorporated
28 January 2016
Age
10 years
Address
11 Waterloo Street, Birmingham, B2 5TB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BRADSHAW, David George, BRADSHAW, Paul David James, YOUNG, Rupert James
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NURTON DEVELOPMENTS (LOES FARM) LTD

NURTON DEVELOPMENTS (LOES FARM) LTD is an active company incorporated on 28 January 2016 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. NURTON DEVELOPMENTS (LOES FARM) LTD was registered 10 years ago.(SIC: 68320)

Status

active

Active since 10 years ago

Company No

09974690

LTD Company

Age

10 Years

Incorporated 28 January 2016

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 • 2016 - 2016

Funding Officers Ownership
Company Founded
Jan 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

BRADSHAW, Paul David James

Active
Waterloo Street, BirminghamB2 5TB
Secretary
Appointed 28 Jan 2016

BRADSHAW, David George

Active
Waterloo Street, BirminghamB2 5TB
Born April 1968
Director
Appointed 28 Jan 2016

BRADSHAW, Paul David James

Active
Waterloo Street, BirminghamB2 5TB
Born March 1974
Director
Appointed 28 Jan 2016

YOUNG, Rupert James

Active
Waterloo Street, BirminghamB2 5TB
Born February 1965
Director
Appointed 28 Jan 2016

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

48

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
21 February 2024
AAAnnual Accounts
Legacy
21 February 2024
PARENT_ACCPARENT_ACC
Legacy
21 February 2024
AGREEMENT2AGREEMENT2
Legacy
21 February 2024
GUARANTEE2GUARANTEE2
Legacy
7 February 2024
PARENT_ACCPARENT_ACC
Legacy
7 February 2024
AGREEMENT2AGREEMENT2
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
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Legacy
12 January 2023
PARENT_ACCPARENT_ACC
Legacy
12 January 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 March 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
Legacy
12 January 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
14 April 2021
AAAnnual Accounts
Legacy
14 April 2021
PARENT_ACCPARENT_ACC
Legacy
14 April 2021
GUARANTEE2GUARANTEE2
Legacy
14 April 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 April 2021
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
27 January 2020
CS01Confirmation Statement
Legacy
6 January 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 November 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
27 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 February 2016
AP03Appointment of Secretary
Incorporation Company
28 January 2016
NEWINCIncorporation