Background WavePink WaveYellow Wave

NW7 DEVELOPMENTS LIMITED (13821549)

NW7 DEVELOPMENTS LIMITED (13821549) is an active UK company. incorporated on 30 December 2021. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. NW7 DEVELOPMENTS LIMITED has been registered for 4 years. Current directors include MCCARTHY, Sean Peter.

Company Number
13821549
Status
active
Type
ltd
Incorporated
30 December 2021
Age
4 years
Address
3 Millway, London, NW7 3QR
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MCCARTHY, Sean Peter
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NW7 DEVELOPMENTS LIMITED

NW7 DEVELOPMENTS LIMITED is an active company incorporated on 30 December 2021 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. NW7 DEVELOPMENTS LIMITED was registered 4 years ago.(SIC: 68100, 68209)

Status

active

Active since 4 years ago

Company No

13821549

LTD Company

Age

4 Years

Incorporated 30 December 2021

Size

N/A

Accounts

ARD: 30/4

Overdue

2 months overdue

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 26 May 2025 (11 months ago)
Period: 1 January 2023 - 30 April 2024(17 months)
Type: Micro Entity

Next Due

Due by 31 January 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
Contact
Address

3 Millway London, NW7 3QR,

Previous Addresses

71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
From: 30 December 2021To: 8 June 2024
Timeline

7 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Dec 21
Owner Exit
Apr 22
Director Left
Apr 22
Loan Secured
May 22
Loan Secured
May 22
Loan Cleared
Apr 24
Loan Cleared
Apr 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MCCARTHY, Sean Peter

Active
Kenilworth Road, EdgwareHA8 8XD
Born August 1981
Director
Appointed 30 Dec 2021

STERN, Meytal

Resigned
Millway, LondonNW7 3JJ
Born August 1980
Director
Appointed 30 Dec 2021
Resigned 28 Apr 2022

Persons with significant control

2

1 Active
1 Ceased

Mrs Meytal Stern

Ceased
Millway, LondonNW7 3JJ
Born August 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Dec 2021
Ceased 28 Apr 2022

Mr Sean Peter Mccarthy

Active
Kenilworth Road, EdgwareHA8 8XD
Born August 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Dec 2021
Fundings
Financials
Latest Activities

Filing History

20

Gazette Notice Compulsory
31 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
26 May 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Gazette Notice Compulsory
1 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
8 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 June 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 April 2024
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
15 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
31 October 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
25 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2022
MR01Registration of a Charge
Confirmation Statement With Updates
29 April 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 April 2022
TM01Termination of Director
Incorporation Company
30 December 2021
NEWINCIncorporation