Background WavePink WaveYellow Wave

NORDWIND DEVELOPMENTS LIMITED (09978614)

NORDWIND DEVELOPMENTS LIMITED (09978614) is an active UK company. incorporated on 1 February 2016. with registered office in Cheltenham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. NORDWIND DEVELOPMENTS LIMITED has been registered for 10 years. Current directors include BLAIR, Nigel Scott, SHORTING, Mark Russell.

Company Number
09978614
Status
active
Type
ltd
Incorporated
1 February 2016
Age
10 years
Address
3 Bath Mews, Cheltenham, GL53 7HL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BLAIR, Nigel Scott, SHORTING, Mark Russell
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORDWIND DEVELOPMENTS LIMITED

NORDWIND DEVELOPMENTS LIMITED is an active company incorporated on 1 February 2016 with the registered office located in Cheltenham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. NORDWIND DEVELOPMENTS LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09978614

LTD Company

Age

10 Years

Incorporated 1 February 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 September 2025 (7 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026
Contact
Address

3 Bath Mews Bath Parade Cheltenham, GL53 7HL,

Previous Addresses

Charter House Pittman Way, Fulwood Preston Lancashire PR2 9ZD United Kingdom
From: 1 February 2016To: 13 September 2019
Timeline

13 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Jan 16
Director Left
Feb 16
Director Left
Feb 16
Loan Secured
Jun 16
Loan Cleared
Aug 19
Director Joined
Sept 19
Owner Exit
Sept 19
Owner Exit
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BLAIR, Nigel Scott

Active
Bath Parade, CheltenhamGL53 7HL
Born June 1972
Director
Appointed 17 Mar 2021

SHORTING, Mark Russell

Active
Bath Parade, CheltenhamGL53 7HL
Born August 1963
Director
Appointed 17 Mar 2021

ELIAS, James Daniel

Resigned
Bath Parade, CheltenhamGL53 7HL
Born August 1975
Director
Appointed 15 Aug 2019
Resigned 17 Mar 2021

NORDWIND, Mark Jason

Resigned
Pittman Way, PrestonPR2 9ZD
Born January 1969
Director
Appointed 01 Feb 2016
Resigned 15 Aug 2019

NORDWIND, Michael John

Resigned
Pittman Way, PrestonPR2 9ZD
Born August 1944
Director
Appointed 01 Feb 2016
Resigned 08 Feb 2016

NORDWIND, Michelle

Resigned
Pittman Way, PrestonPR2 9ZD
Born August 1967
Director
Appointed 01 Feb 2016
Resigned 15 Aug 2019

NORDWIND, Sandra

Resigned
Pittman Way, PrestonPR2 9ZD
Born July 1945
Director
Appointed 01 Feb 2016
Resigned 08 Feb 2016

Persons with significant control

3

1 Active
2 Ceased
Bath Parade, CheltenhamGL53 7HL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Aug 2019

Mr Mark Jason Nordwind

Ceased
Pittman Way, Fulwood, PrestonPR2 9ZD
Born January 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Aug 2019

Miss Michelle Nordwind

Ceased
Pittman Way, Fulwood, PrestonPR2 9ZD
Born August 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Aug 2019
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 January 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
27 October 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
24 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2021
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
2 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
13 September 2019
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
13 September 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
13 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
21 August 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
5 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2016
TM01Termination of Director
Incorporation Company
1 February 2016
NEWINCIncorporation