Norden Hill Developments Limited LONDON


Norden Hill Developments Limited was officially closed on 2020-09-22. Norden Hill Developments was a private limited company that was located at 6Th Floor, 338 Euston Road, London, NW1 3BG. The company (formed on 1998-02-12) was run by 1 director.
Director Edward M. who was appointed on 15 January 2014.

The company was classified as "development of building projects" (41100). As stated in the official database, there was a name alteration on 1998-03-05, their previous name was Nightour. The most recent confirmation statement was sent on 2020-02-12 and last time the statutory accounts were sent was on 30 September 2018. 2016-02-12 is the date of the last annual return.

Norden Hill Developments Limited Address / Contact

Office Address 6th Floor
Office Address2 338 Euston Road
Town London
Post code NW1 3BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03509485
Date of Incorporation Thu, 12th Feb 1998
Date of Dissolution Tue, 22nd Sep 2020
Industry Development of building projects
End of financial Year 30th September
Company age 22 years old
Account next due date Wed, 30th Sep 2020
Account last made up date Sun, 30th Sep 2018
Next confirmation statement due date Fri, 26th Mar 2021
Last confirmation statement dated Wed, 12th Feb 2020

Company staff

Edward M.

Position: Director

Appointed: 15 January 2014

Capital Trading Companies Secretaries Limited

Position: Corporate Secretary

Appointed: 20 March 2006

Dean B.

Position: Director

Appointed: 23 August 2013

Resigned: 15 January 2014

Gordon C.

Position: Director

Appointed: 16 April 2013

Resigned: 20 January 2014

Martin D.

Position: Director

Appointed: 09 May 2012

Resigned: 27 January 2014

David W.

Position: Director

Appointed: 29 November 2011

Resigned: 09 May 2012

Christopher T.

Position: Director

Appointed: 04 January 2010

Resigned: 23 August 2013

Oliver E.

Position: Director

Appointed: 02 November 2009

Resigned: 25 November 2011

Nicholas J.

Position: Director

Appointed: 05 September 2008

Resigned: 04 January 2010

David A.

Position: Director

Appointed: 28 September 2006

Resigned: 16 April 2013

Gwynne F.

Position: Director

Appointed: 18 August 2006

Resigned: 05 September 2008

Gary L.

Position: Director

Appointed: 01 February 2006

Resigned: 18 August 2006

William O.

Position: Secretary

Appointed: 26 April 2005

Resigned: 20 March 2006

Bruce M.

Position: Secretary

Appointed: 16 December 2003

Resigned: 26 April 2005

Jonathan G.

Position: Secretary

Appointed: 30 December 2002

Resigned: 16 December 2003

Stephen M.

Position: Director

Appointed: 14 December 2001

Resigned: 01 February 2006

Martin T.

Position: Secretary

Appointed: 29 August 2000

Resigned: 30 December 2002

Alexander R.

Position: Secretary

Appointed: 07 September 1998

Resigned: 15 September 2000

William D.

Position: Secretary

Appointed: 06 March 1998

Resigned: 12 May 2000

Peter R.

Position: Director

Appointed: 06 March 1998

Resigned: 14 December 2001

Timothy J.

Position: Director

Appointed: 06 March 1998

Resigned: 28 September 2006

Peter H.

Position: Director

Appointed: 06 March 1998

Resigned: 02 November 2009

Chalfen Secretaries Limited

Position: Nominee Secretary

Appointed: 12 February 1998

Resigned: 12 February 1998

Chalfen Nominees Limited

Position: Nominee Director

Appointed: 12 February 1998

Resigned: 12 February 1998

People with significant control

P&B Additions Limited

1 Vincent Square, London, SW1P 2PN, England

Legal authority United Kingdom
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 07056988
Notified on 12 February 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Nightour March 5, 1998

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 10th, July 2019
Free Download (8 pages)

Company search

Advertisements