Background WavePink WaveYellow Wave

NSP PROPERTY DEVELOPMENTS LIMITED (11395651)

NSP PROPERTY DEVELOPMENTS LIMITED (11395651) is an active UK company. incorporated on 4 June 2018. with registered office in Blackpool. The company operates in the Construction sector, engaged in development of building projects. NSP PROPERTY DEVELOPMENTS LIMITED has been registered for 7 years. Current directors include WILKINSON, Cheryl Dawn.

Company Number
11395651
Status
active
Type
ltd
Incorporated
4 June 2018
Age
7 years
Address
8 Avroe Crescent, Blackpool, FY4 2DP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
WILKINSON, Cheryl Dawn
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NSP PROPERTY DEVELOPMENTS LIMITED

NSP PROPERTY DEVELOPMENTS LIMITED is an active company incorporated on 4 June 2018 with the registered office located in Blackpool. The company operates in the Construction sector, specifically engaged in development of building projects. NSP PROPERTY DEVELOPMENTS LIMITED was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11395651

LTD Company

Age

7 Years

Incorporated 4 June 2018

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 January 2026 (3 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027

Previous Company Names

GUEST SERVICES WORLDWIDE (AUSTRALIA) LIMITED
From: 4 June 2018To: 10 July 2020
Contact
Address

8 Avroe Crescent Blackpool, FY4 2DP,

Previous Addresses

Ground Floor, Seneca House Links Point, Amy Johnson Way Blackpool FY4 2FF United Kingdom
From: 4 June 2018To: 26 August 2025
Timeline

5 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jun 18
Director Left
May 20
New Owner
Jun 20
Director Joined
Aug 25
Director Left
Aug 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

WILKINSON, Cheryl Dawn

Active
Avroe Crescent, BlackpoolFY4 2DP
Born October 1970
Director
Appointed 26 Aug 2025

INGLEBY, Raymond Simon

Resigned
Links Point, Amy Johnson Way, BlackpoolFY4 2FF
Born February 1963
Director
Appointed 04 Jun 2018
Resigned 26 Aug 2025

PEARSON, Graham Pearson

Resigned
Links Point, Amy Johnson Way, BlackpoolFY4 2FF
Born February 1971
Director
Appointed 04 Jun 2018
Resigned 21 May 2020

Persons with significant control

1

Mr Raymond Simon Ingleby

Active
Avroe Crescent, BlackpoolFY4 2DP
Born February 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jun 2020
Fundings
Financials
Latest Activities

Filing History

30

Legacy
19 February 2026
RP01PSC01RP01PSC01
Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 August 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2022
CH01Change of Director Details
Change To A Person With Significant Control
26 January 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
6 May 2021
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
22 December 2020
AAAnnual Accounts
Resolution
10 July 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 June 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
17 June 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
21 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 May 2020
TM01Termination of Director
Change Account Reference Date Company Current Shortened
24 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Incorporation Company
4 June 2018
NEWINCIncorporation