Nilus Developments Limited NEWCASTLE UPON TYNE


Founded in 2016, Nilus Developments, classified under reg no. 10265273 is an active company. Currently registered at 6th Floor NE1 2HJ, Newcastle Upon Tyne the company has been in the business for 8 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2018.

The company has one director. Gary F., appointed on 6 July 2016. There are currently no secretaries appointed. As of 6 May 2024, there was 1 ex director - Philippa K.. There were no ex secretaries.

Nilus Developments Limited Address / Contact

Office Address 6th Floor
Office Address2 Stockbridge House
Town Newcastle Upon Tyne
Post code NE1 2HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10265273
Date of Incorporation Wed, 6th Jul 2016
Industry Development of building projects
End of financial Year 31st December
Company age 8 years old
Account next due date Thu, 31st Dec 2020 (1222 days after)
Account last made up date Mon, 31st Dec 2018
Next confirmation statement due date Thu, 3rd Jun 2021 (2021-06-03)
Last confirmation statement dated Wed, 20th May 2020

Company staff

Gary F.

Position: Director

Appointed: 06 July 2016

Cargil Management Services Limited

Position: Corporate Secretary

Appointed: 06 July 2016

Resigned: 06 July 2016

Philippa K.

Position: Director

Appointed: 06 July 2016

Resigned: 06 July 2016

People with significant control

The register of PSCs who own or have control over the company is made up of 4 names. As BizStats found, there is High Street Residential Uk Limited from Newcastle Upon Tyne, United Kingdom. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is High Street Commercial Finance Limited that put Newcastle Upon Tyne, United Kingdom as the address. This PSC has a legal form of "a corporate", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is High Street Commercial Finance Limited, who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

High Street Residential Uk Limited

6th Floor Stockbridge House, Newcastle Upon Tyne, NE1 2HJ, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 11238944
Notified on 31 January 2019
Nature of control: 75,01-100% shares

High Street Commercial Finance Limited

Cuthbert House All Saints Business Centre, Newcastle Upon Tyne, NE1 2ET, United Kingdom

Legal authority United Kingdom
Legal form Corporate
Country registered United Kingdom
Place registered Companies House
Registration number 07841268
Notified on 6 July 2016
Ceased on 31 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

High Street Commercial Finance Limited

2nd Floor Cuthbert House All Saints Business Centre, Newcastle Upon Tyne, NE1 2ET, United Kingdom

Legal authority Ca 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 07841268
Notified on 6 July 2016
Ceased on 31 January 2019
Nature of control: 75,01-100% shares

Cargil Management Services Limited

27/28 Eastcastle Street, London, W1W 8DH, United Kingdom

Legal authority Limited By Shares
Legal form United Kingdom (England And Wales)
Country registered England And Wales
Place registered Companies House
Registration number 02601236
Notified on 6 July 2016
Ceased on 6 July 2016
Nature of control: 75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-31
Balance Sheet
Current Assets3 004 518
Debtors2 628 359
Other Debtors200 000
Total Inventories376 159
Other
Creditors2 706 421
Net Current Assets Liabilities298 097
Number Shares Issued Fully Paid100
Other Creditors525 058
Other Taxation Social Security Payable1 382 595
Par Value Share1
Prepayments Accrued Income350 000
Trade Creditors Trade Payables798 768
Trade Debtors Trade Receivables95 281

Company filings

Filing category
Accounts Address Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Other Persons with significant control
First Gazette notice for voluntary strike-off
filed on: 21st, November 2023
Free Download (1 page)

Company search