Nest Property Development Limited NEEDWOOD BURTON ON TRENT


Founded in 2005, Nest Property Development, classified under reg no. 05347328 is an active company. Currently registered at Fullbrook House DE13 8EZ, Needwood Burton On Trent the company has been in the business for nineteen years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on Tue, 31st Jan 2023. Since Mon, 25th Jul 2005 Nest Property Development Limited is no longer carrying the name Ll Style And Design.

There is a single director in the firm at the moment - Linda L., appointed on 31 January 2005. In addition, a secretary was appointed - Andrew L., appointed on 31 January 2005. As of 7 May 2024, there was 1 ex director - Samuel L.. There were no ex secretaries.

Nest Property Development Limited Address / Contact

Office Address Fullbrook House
Office Address2 Captains Lane Barton Under
Town Needwood Burton On Trent
Post code DE13 8EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05347328
Date of Incorporation Mon, 31st Jan 2005
Industry Other letting and operating of own or leased real estate
End of financial Year 31st January
Company age 19 years old
Account next due date Thu, 31st Oct 2024 (177 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

Linda L.

Position: Director

Appointed: 31 January 2005

Andrew L.

Position: Secretary

Appointed: 31 January 2005

Samuel L.

Position: Director

Appointed: 01 October 2016

Resigned: 04 August 2020

Argus Nominee Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 31 January 2005

Resigned: 31 January 2005

Argus Nominee Directors Limited

Position: Corporate Nominee Director

Appointed: 31 January 2005

Resigned: 31 January 2005

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we discovered, there is Linda L. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Samuel L. This PSC owns 25-50% shares and has 25-50% voting rights.

Linda L.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Samuel L.

Notified on 7 October 2016
Ceased on 15 July 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Ll Style And Design July 25, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-312024-01-31
Net Worth26 550588 936705 957        
Balance Sheet
Cash Bank On Hand  332 420659 094336 535504 259264 269431 323302 946533 906668 877
Current Assets226 054448 738447 363778 940367 030536 132314 105461 643325 684544 811690 721
Debtors9 18214 459114 943119 84630 49531 87349 83630 32022 73810 90521 844
Net Assets Liabilities   691 119796 2381 035 5641 262 7681 384 9851 529 9651 755 7951 875 225
Other Debtors  114 463118 84220 27019 15917 9858 7698 5236 83919 604
Property Plant Equipment  3 575 1964 707 47432 41643 05332 45617 5293 066902 
Cash Bank In Hand216 872434 279332 420        
Net Assets Liabilities Including Pension Asset Liability26 550588 936705 957        
Tangible Fixed Assets1 418 7283 0112 007        
Reserves/Capital
Called Up Share Capital111        
Profit Loss Account Reserve26 54976 920193 941        
Shareholder Funds26 550588 936705 957        
Other
Accumulated Depreciation Impairment Property Plant Equipment  2 0088 21514 88032 85252 08267 00981 47283 63684 538
Average Number Employees During Period      22222
Corporation Tax Payable  27 50017 30035 65132 33342 47332 74737 40052 88845 952
Corporation Tax Recoverable      28 263    
Creditors  3 315 9994 700 1395 398 8926 593 0496 733 8986 485 8106 190 4086 184 0666 184 642
Disposals Investment Property Fair Value Model       256 020   
Dividends Paid   10 000       
Fixed Assets1 418 7282 823 6033 575 1964 707 4745 908 1007 237 0817 761 7967 490 8497 476 3867 474 2227 473 320
Increase From Depreciation Charge For Year Property Plant Equipment   6 2076 66517 97219 23014 927 2 164902
Investment Property   4 690 8625 875 6847 194 0287 729 3407 473 3207 473 3207 473 3207 473 320
Investment Property Fair Value Model     7 194 0287 729 3407 473 3207 473 3207 473 320 
Net Current Assets Liabilities-1 392 178-2 234 065-2 868 637-3 921 199-5 031 862-6 056 917-6 419 793-6 024 167-5 864 724-5 639 255-5 493 921
Number Shares Issued Fully Paid   1010      
Other Creditors  3 288 4994 682 8395 363 2416 560 7166 691 4256 453 0636 153 0086 131 1786 138 690
Other Disposals Property Plant Equipment   120 933       
Par Value Share 111010      
Profit Loss  117 02187 162105 119239 326227 204    
Property Plant Equipment Gross Cost  3 577 2044 715 68947 29775 90584 538 84 53884 538 
Provisions For Liabilities Balance Sheet Subtotal   95 15680 000144 60079 23581 69781 69779 172104 174
Total Additions Including From Business Combinations Property Plant Equipment   1 259 41822 47028 6088 633    
Total Assets Less Current Liabilities26 550589 538706 559786 275876 2381 180 1641 342 0031 466 6821 611 6621 834 9671 979 399
Trade Debtors Trade Receivables  4791 00410 22512 7143 58821 55114 2154 0662 240
Creditors Due Within One Year1 618 2322 682 8033 316 000        
Number Shares Allotted 110        
Provisions For Liabilities Charges 602602        
Revaluation Reserve 512 015512 015        
Share Capital Allotted Called Up Paid111        
Tangible Fixed Assets Additions 889 849946 255        
Tangible Fixed Assets Cost Or Valuation1 418 7284 0153 573 189        
Tangible Fixed Assets Depreciation 1 0042 008        
Tangible Fixed Assets Disposals  193 658        
Tangible Fixed Assets Increase Decrease From Revaluations 512 015         

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
On Tue, 13th Feb 2024 director's details were changed
filed on: 13th, February 2024
Free Download (2 pages)

Company search

Advertisements