Nordwind Developments Limited CHELTENHAM


Founded in 2016, Nordwind Developments, classified under reg no. 09978614 is an active company. Currently registered at 3 Bath Mews GL53 7HL, Cheltenham the company has been in the business for eight years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

The firm has 2 directors, namely Mark S., Nigel B.. Of them, Mark S., Nigel B. have been with the company the longest, being appointed on 17 March 2021. As of 6 May 2024, there were 5 ex directors - James E., Sandra N. and others listed below. There were no ex secretaries.

Nordwind Developments Limited Address / Contact

Office Address 3 Bath Mews
Office Address2 Bath Parade
Town Cheltenham
Post code GL53 7HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09978614
Date of Incorporation Mon, 1st Feb 2016
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 27th Sep 2024 (2024-09-27)
Last confirmation statement dated Wed, 13th Sep 2023

Company staff

Mark S.

Position: Director

Appointed: 17 March 2021

Nigel B.

Position: Director

Appointed: 17 March 2021

James E.

Position: Director

Appointed: 15 August 2019

Resigned: 17 March 2021

Sandra N.

Position: Director

Appointed: 01 February 2016

Resigned: 08 February 2016

Michelle N.

Position: Director

Appointed: 01 February 2016

Resigned: 15 August 2019

Mark N.

Position: Director

Appointed: 01 February 2016

Resigned: 15 August 2019

Michael N.

Position: Director

Appointed: 01 February 2016

Resigned: 08 February 2016

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As BizStats found, there is Hampstead House Investments Ltd from Cheltenham, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Michelle N. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Mark N., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Hampstead House Investments Ltd

3 Bath Mews Bath Parade, Cheltenham, GL53 7HL, England

Legal authority The Companies Act 2006
Legal form Limited Company
Country registered England
Place registered The Register Of Companies For England And Wales
Registration number 12038442
Notified on 15 August 2019
Nature of control: 75,01-100% shares

Michelle N.

Notified on 6 April 2016
Ceased on 15 August 2019
Nature of control: 25-50% voting rights
25-50% shares

Mark N.

Notified on 6 April 2016
Ceased on 15 August 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282019-02-282020-03-312021-03-312022-03-312023-03-31
Net Worth3 546     
Balance Sheet
Cash Bank On Hand 17 8064 1342332 306220
Current Assets142 681167 5869 31061 68064 21662 130
Debtors 149 7809 31061 44861 91061 910
Net Assets Liabilities 71 78878 71368 385127 160224 537
Property Plant Equipment 540 97944 92336 19228 394 
Other Debtors   1 538  
Net Assets Liabilities Including Pension Asset Liability3 546     
Reserves/Capital
Shareholder Funds3 546     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal -1 700-2 400   
Accumulated Depreciation Impairment Property Plant Equipment 41 31752 27761 00868 80675 905
Additions Other Than Through Business Combinations Property Plant Equipment  24 904   
Average Number Employees During Period 21222
Creditors 635 077476 98544 16738 837337 652
Dividend Per Share Interim 30    
Increase From Depreciation Charge For Year Property Plant Equipment  13 9718 7317 7987 099
Increase In Loans Owed By Related Parties Due To Loans Advanced 24 18421 600   
Increase In Loans Owed To Related Parties Due To Loans Advanced  1 733   
Loans Owed By Related Parties 149 680171 280   
Net Current Assets Liabilities-575 911-467 491-467 675-427 479-367 002-275 522
Number Shares Issued Fully Paid 100100   
Par Value Share  1   
Property Plant Equipment Gross Cost 582 29697 20097 20050 000 
Total Assets Less Current Liabilities3 54673 48887 248118 713171 392255 773
Amounts Owed To Group Undertakings  465 042472 501386 201294 141
Bank Borrowings Overdrafts   44 16738 83711 251
Fixed Assets579 457 554 923546 192538 394531 295
Investment Property  510 000510 000510 000510 000
Investment Property Fair Value Model  529 375529 375529 375 
Other Creditors  1 8501 2501 2501 250
Other Taxation Social Security Payable  10 0936 40530 91129 010
Provisions For Liabilities Balance Sheet Subtotal  8 5356 1615 3954 046
Trade Debtors Trade Receivables    4 500 
Trade Creditors Trade Payables   1 169  
Creditors Due Within One Year718 592     

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 10th, November 2023
Free Download (10 pages)

Company search