Background WavePink WaveYellow Wave

NURTON DEVELOPMENTS (NEWATER) LIMITED (12481420)

NURTON DEVELOPMENTS (NEWATER) LIMITED (12481420) is an active UK company. incorporated on 25 February 2020. with registered office in Birmingham, West Midlands. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. NURTON DEVELOPMENTS (NEWATER) LIMITED has been registered for 6 years. Current directors include BRADSHAW, David George, BRADSHAW, Paul David James, GREEN, Antony Charles and 1 others.

Company Number
12481420
Status
active
Type
ltd
Incorporated
25 February 2020
Age
6 years
Address
11 Waterloo Street, Birmingham, West Midlands, B2 5TB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BRADSHAW, David George, BRADSHAW, Paul David James, GREEN, Antony Charles, HORTON, Henry Edward Tombs
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NURTON DEVELOPMENTS (NEWATER) LIMITED

NURTON DEVELOPMENTS (NEWATER) LIMITED is an active company incorporated on 25 February 2020 with the registered office located in Birmingham, West Midlands. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. NURTON DEVELOPMENTS (NEWATER) LIMITED was registered 6 years ago.(SIC: 68100)

Status

active

Active since 6 years ago

Company No

12481420

LTD Company

Age

6 Years

Incorporated 25 February 2020

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 5 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

12 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, West Midlands, B2 5TB,

Timeline

9 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Feb 20
Funding Round
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Loan Secured
Dec 21
Loan Secured
Jan 22
Loan Secured
Jun 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

BRADSHAW, David George

Active
Waterloo Street, Birmingham, West MidlandsB2 5TB
Born April 1968
Director
Appointed 25 Feb 2020

BRADSHAW, Paul David James

Active
Waterloo Street, BirminghamB2 5TB
Born March 1974
Director
Appointed 25 Feb 2020

GREEN, Antony Charles

Active
Thornhill Road, Sutton ColdfieldB74 2EP
Born September 1959
Director
Appointed 31 Mar 2020

HORTON, Henry Edward Tombs

Active
Waterloo Street, Birmingham, West MidlandsB2 5TB
Born March 1968
Director
Appointed 31 Mar 2020

Persons with significant control

2

Bulls Lane, Sutton ColdfieldB76 9QW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Mar 2020
Waterloo Street, Birmingham, West MidlandsB2 5TB

Nature of Control

Right to appoint and remove directors
Notified 25 Feb 2020
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Small
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 July 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
7 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
26 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
6 May 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
6 May 2021
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
16 September 2020
AA01Change of Accounting Reference Date
Memorandum Articles
23 April 2020
MAMA
Resolution
23 April 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 April 2020
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
2 April 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
2 April 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Incorporation Company
25 February 2020
NEWINCIncorporation