Background WavePink WaveYellow Wave

NMR DEVELOPMENTS LIMITED (11207589)

NMR DEVELOPMENTS LIMITED (11207589) is an active UK company. incorporated on 15 February 2018. with registered office in Liverpool. The company operates in the Construction sector, engaged in development of building projects. NMR DEVELOPMENTS LIMITED has been registered for 8 years. Current directors include BALL, Jonathon James.

Company Number
11207589
Status
active
Type
ltd
Incorporated
15 February 2018
Age
8 years
Address
116 Duke Street, Liverpool, L1 5JW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BALL, Jonathon James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NMR DEVELOPMENTS LIMITED

NMR DEVELOPMENTS LIMITED is an active company incorporated on 15 February 2018 with the registered office located in Liverpool. The company operates in the Construction sector, specifically engaged in development of building projects. NMR DEVELOPMENTS LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

11207589

LTD Company

Age

8 Years

Incorporated 15 February 2018

Size

N/A

Accounts

ARD: 27/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 November 2025 (5 months ago)
Period: 28 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 November 2026
Period: 1 March 2025 - 27 February 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (9 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

116 Duke Street Liverpool, L1 5JW,

Previous Addresses

C/O V&R Accountancy Services Cropton House Three Tuns Lane Formby Merseyside L37 4AQ England
From: 27 October 2020To: 9 March 2023
1-3 Crosby Road South Liverpool Merseyside L22 1RG
From: 23 December 2018To: 27 October 2020
Oakwood Group the Plaza 100 Old Hall Street Liverpool Merseyside L3 9QJ United Kingdom
From: 15 February 2018To: 23 December 2018
Timeline

7 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Feb 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Secured
Dec 20
Owner Exit
Jul 24
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

BALL, Jonathon James

Active
LiverpoolL1 5JW
Born March 1985
Director
Appointed 15 Feb 2018

Persons with significant control

2

1 Active
1 Ceased
LiverpoolL1 5JW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jul 2024

Mr Jonathon James Ball

Ceased
LiverpoolL1 5JW
Born March 1985

Nature of Control

Significant influence or control
Notified 15 Feb 2018
Ceased 02 Jul 2024
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Total Exemption Full
27 November 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Gazette Notice Compulsory
23 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 July 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 January 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 February 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
27 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 December 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2018
MR01Registration of a Charge
Incorporation Company
15 February 2018
NEWINCIncorporation