You are here: bizstats.co.uk > a-z index > N list > NL list

Nlbp Developments Limited PENRITH


Founded in 1977, Nlbp Developments, classified under reg no. 01333551 is an active company. Currently registered at Flusco House CA11 0JA, Penrith the company has been in the business for 47 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022. Since June 17, 2020 Nlbp Developments Limited is no longer carrying the name Inglewood Properties.

The company has 4 directors, namely Tatiana H., Katinka M. and Cleone H. and others. Of them, Norman H. has been with the company the longest, being appointed on 31 December 1991 and Tatiana H. and Katinka M. and Cleone H. have been with the company for the least time - from 1 January 2001. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Nlbp Developments Limited Address / Contact

Office Address Flusco House
Office Address2 Flusco
Town Penrith
Post code CA11 0JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01333551
Date of Incorporation Wed, 12th Oct 1977
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 47 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 24th Dec 2023 (2023-12-24)
Last confirmation statement dated Sat, 10th Dec 2022

Company staff

Tatiana H.

Position: Director

Appointed: 01 January 2001

Katinka M.

Position: Director

Appointed: 01 January 2001

Cleone H.

Position: Director

Appointed: 01 January 2001

Norman H.

Position: Director

Appointed: 31 December 1991

Jeremy H.

Position: Secretary

Appointed: 30 September 2011

Resigned: 25 August 2023

Patricia H.

Position: Secretary

Appointed: 11 January 2006

Resigned: 30 September 2011

Patricia H.

Position: Director

Appointed: 14 October 1996

Resigned: 31 December 1996

David C.

Position: Secretary

Appointed: 31 December 1991

Resigned: 11 January 2006

Eileen P.

Position: Director

Appointed: 31 December 1991

Resigned: 01 January 1993

People with significant control

The list of persons with significant control that own or have control over the company is made up of 5 names. As BizStats found, there is Inglewood Properties Limited from Penrith, England. 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. Another entity in the persons with significant control register is Cleone H. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Tatiana H., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Inglewood Properties Limited

Flusco House Flusco, Penrith, CA11 0JA, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Register Of Companies (England And Wales)
Registration number 12526415
Notified on 31 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cleone H.

Notified on 17 November 2017
Ceased on 31 March 2020
Nature of control: 25-50% voting rights
25-50% shares

Tatiana H.

Notified on 17 November 2017
Ceased on 31 March 2020
Nature of control: 25-50% voting rights
25-50% shares

Katinka M.

Notified on 17 November 2017
Ceased on 31 March 2020
Nature of control: 25-50% voting rights
25-50% shares

Norman H.

Notified on 31 December 2016
Ceased on 17 November 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Inglewood Properties June 17, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand20 7956 5305 209
Current Assets268 225230 573217 476
Debtors55 53525 98016 116
Net Assets Liabilities184 569165 348157 384
Other Debtors2 8478361 266
Total Inventories191 895191 895196 151
Other
Description Principal Activities 96 09096 090
Accrued Liabilities Deferred Income4 5002 0018 009
Average Number Employees During Period444
Creditors48 84613 25514 289
Income Tax Expense Credit On Components Other Comprehensive Income 1 481 
Net Current Assets Liabilities219 379211 151203 187
Net Deferred Tax Liability Asset34 81045 80345 803
Other Creditors69910 0006 028
Other Inventories185 000185 000185 000
Prepayments Accrued Income12 968 7 481
Provisions For Liabilities Balance Sheet Subtotal34 81045 80345 803
Taxation Social Security Payable39 476  
Total Assets Less Current Liabilities219 379211 151203 187
Total Increase Decrease In Equity -9 512 
Trade Creditors Trade Payables4 1711 254252
Trade Debtors Trade Receivables39 72025 1447 369
Work In Progress6 8956 89511 151

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 13th, November 2023
Free Download (9 pages)

Company search

Advertisements