Nu Developments (brighton) Limited LONDON


Founded in 2001, Nu Developments (brighton), classified under reg no. 04278269 is an active company. Currently registered at St Helen's EC3P 3DQ, London the company has been in the business for twenty three years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Thu, 21st Feb 2002 Nu Developments (brighton) Limited is no longer carrying the name Mill Nu Developments (brighton).

The firm has 2 directors, namely Kristoffer M., Adam I.. Of them, Kristoffer M., Adam I. have been with the company the longest, being appointed on 1 December 2022. As of 14 May 2024, there were 11 ex directors - James T., Ian S. and others listed below. There were no ex secretaries.

Nu Developments (brighton) Limited Address / Contact

Office Address St Helen's
Office Address2 1 Undershaft
Town London
Post code EC3P 3DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04278269
Date of Incorporation Wed, 29th Aug 2001
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

Kristoffer M.

Position: Director

Appointed: 01 December 2022

Adam I.

Position: Director

Appointed: 01 December 2022

Aviva Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 07 February 2002

James T.

Position: Director

Appointed: 08 September 2017

Resigned: 01 December 2022

Ian S.

Position: Director

Appointed: 08 September 2017

Resigned: 01 December 2022

Shenthuran R.

Position: Director

Appointed: 24 August 2016

Resigned: 08 September 2017

Fergus H.

Position: Director

Appointed: 17 June 2015

Resigned: 06 September 2017

Helen M.

Position: Director

Appointed: 17 June 2015

Resigned: 24 August 2016

David D.

Position: Director

Appointed: 04 October 2012

Resigned: 30 June 2015

Philip E.

Position: Director

Appointed: 10 August 2007

Resigned: 07 November 2012

Philip C.

Position: Director

Appointed: 24 July 2002

Resigned: 09 July 2007

Ian W.

Position: Director

Appointed: 07 February 2002

Resigned: 30 June 2015

Julius G.

Position: Director

Appointed: 07 February 2002

Resigned: 13 June 2008

Chris L.

Position: Director

Appointed: 07 February 2002

Resigned: 15 September 2012

Mill Group Limited

Position: Corporate Secretary

Appointed: 19 October 2001

Resigned: 07 February 2002

Mill Properties Limited

Position: Corporate Director

Appointed: 19 October 2001

Resigned: 07 February 2002

Mikjon Limited

Position: Corporate Director

Appointed: 29 August 2001

Resigned: 19 October 2001

Eps Secretaries Limited

Position: Corporate Secretary

Appointed: 29 August 2001

Resigned: 19 October 2001

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we identified, there is Nu 3Ps Limited from London, United Kingdom. The abovementioned PSC is classified as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Nu 3ps Limited

80 Fenchurch Street, London, EC3M 4AE, United Kingdom

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Register Of Companies
Registration number 3600625
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Mill Nu Developments (brighton) February 21, 2002
Shelfco (no. 2543) October 19, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 3rd, October 2023
Free Download (22 pages)

Company search

Advertisements