Background WavePink WaveYellow Wave

NEW MARKET WALK DEVELOPMENTS NORTHAMPTON LIMITED (12451737)

NEW MARKET WALK DEVELOPMENTS NORTHAMPTON LIMITED (12451737) is an active UK company. incorporated on 10 February 2020. with registered office in Sutton Coldfield. The company operates in the Construction sector, engaged in development of building projects. NEW MARKET WALK DEVELOPMENTS NORTHAMPTON LIMITED has been registered for 6 years. Current directors include STEER, Peter James.

Company Number
12451737
Status
active
Type
ltd
Incorporated
10 February 2020
Age
6 years
Address
The Stables, Sutton Coldfield, B74 2NW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
STEER, Peter James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW MARKET WALK DEVELOPMENTS NORTHAMPTON LIMITED

NEW MARKET WALK DEVELOPMENTS NORTHAMPTON LIMITED is an active company incorporated on 10 February 2020 with the registered office located in Sutton Coldfield. The company operates in the Construction sector, specifically engaged in development of building projects. NEW MARKET WALK DEVELOPMENTS NORTHAMPTON LIMITED was registered 6 years ago.(SIC: 41100)

Status

active

Active since 6 years ago

Company No

12451737

LTD Company

Age

6 Years

Incorporated 10 February 2020

Size

N/A

Accounts

ARD: 31/3

Overdue

2 years overdue

Last Filed

Made up to 31 March 2022 (4 years ago)
Submitted on 16 December 2022 (3 years ago)
Period: 1 March 2021 - 31 March 2022(14 months)
Type: Dormant

Next Due

Due by 31 December 2023
Period: 1 April 2022 - 31 March 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 9 August 2023 (2 years ago)
Submitted on 1 September 2023 (2 years ago)

Next Due

Due by 23 August 2024
For period ending 9 August 2024
Contact
Address

The Stables 24 Lichfield Road Sutton Coldfield, B74 2NW,

Previous Addresses

6 Trinity Place Midland Drive Sutton Coldfield B72 1TX United Kingdom
From: 27 October 2023To: 5 February 2025
6 Midland Drive Trinity Place Sutton Coldfield B72 1TX England
From: 21 October 2022To: 27 October 2023
7 Trinity Place Midland Drive Sutton Coldfield B72 1TX England
From: 10 November 2020To: 21 October 2022
6 Martins Court Hindley Wigan WN2 4AZ England
From: 10 February 2020To: 10 November 2020
Timeline

9 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Feb 20
Director Joined
Feb 20
Owner Exit
Nov 20
Director Left
Nov 20
Director Joined
Aug 21
Director Left
Aug 21
New Owner
Aug 21
Director Left
Mar 24
Director Joined
Mar 24
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

STEER, Peter James

Active
24 Lichfield Road, Sutton ColdfieldB74 2NW
Born April 1966
Director
Appointed 30 Oct 2023

BODEN, Hayley Victoria

Resigned
Trinity Place, Sutton ColdfieldB72 1TX
Born May 1980
Director
Appointed 09 Aug 2021
Resigned 29 Oct 2023

HASLAM, Andrew Craig

Resigned
Midland Drive, Sutton ColdfieldB72 1TX
Born October 1969
Director
Appointed 10 Feb 2020
Resigned 24 Oct 2020

SELLMAN, Nicholas James

Resigned
Midland Drive, Sutton ColdfieldB72 1TX
Born January 1981
Director
Appointed 10 Feb 2020
Resigned 09 Aug 2021

Persons with significant control

2

1 Active
1 Ceased

Ms Hayley Victoria Boden

Active
24 Lichfield Road, Sutton ColdfieldB74 2NW
Born May 1980

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Aug 2021
Martins Court, WiganWN2 4AZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Feb 2020
Ceased 24 Oct 2020
Fundings
Financials
Latest Activities

Filing History

25

Change Registered Office Address Company With Date Old Address New Address
5 February 2025
AD01Change of Registered Office Address
Gazette Notice Voluntary
16 July 2024
GAZ1(A)GAZ1(A)
Dissolution Voluntary Strike Off Suspended
11 July 2024
SOAS(A)SOAS(A)
Dissolution Application Strike Off Company
5 July 2024
DS01DS01
Dissolved Compulsory Strike Off Suspended
16 April 2024
DISS16(SOAS)DISS16(SOAS)
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
27 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 October 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
19 October 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
9 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2021
TM01Termination of Director
Notification Of A Person With Significant Control
9 August 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 November 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 November 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Incorporation Company
10 February 2020
NEWINCIncorporation