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

Nrv Development (blackburn) Ltd LONDON


Founded in 2006, Nrv Development (blackburn), classified under reg no. 05906057 is an active company. Currently registered at Larmenier Centre N2 0RU, London the company has been in the business for eighteen years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022. Since Friday 22nd June 2012 Nrv Development (blackburn) Ltd is no longer carrying the name Vlf (blackburn).

The company has 3 directors, namely Celine D., Doreen C. and Teresa F.. Of them, Teresa F. has been with the company the longest, being appointed on 1 March 2013 and Celine D. has been with the company for the least time - from 7 August 2023. Currently 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.

Nrv Development (blackburn) Ltd Address / Contact

Office Address Larmenier Centre
Office Address2 162 East End Road
Town London
Post code N2 0RU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05906057
Date of Incorporation Tue, 15th Aug 2006
Industry Development of building projects
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 27th Aug 2024 (2024-08-27)
Last confirmation statement dated Sun, 13th Aug 2023

Company staff

Celine D.

Position: Director

Appointed: 07 August 2023

Doreen C.

Position: Director

Appointed: 07 October 2019

Teresa F.

Position: Director

Appointed: 01 March 2013

Richard W.

Position: Secretary

Appointed: 12 August 2019

Resigned: 17 May 2022

Richard W.

Position: Director

Appointed: 12 August 2019

Resigned: 17 May 2022

Brendan S.

Position: Director

Appointed: 21 November 2016

Resigned: 22 June 2020

Maureen M.

Position: Director

Appointed: 22 January 2015

Resigned: 27 August 2021

Stephen S.

Position: Director

Appointed: 22 January 2015

Resigned: 07 September 2016

Patricia E.

Position: Director

Appointed: 22 January 2015

Resigned: 27 August 2021

Robert Y.

Position: Secretary

Appointed: 22 March 2013

Resigned: 28 February 2019

Anna D.

Position: Director

Appointed: 01 March 2013

Resigned: 07 October 2019

Madeleine M.

Position: Director

Appointed: 01 March 2013

Resigned: 07 August 2023

Margaret G.

Position: Director

Appointed: 01 March 2013

Resigned: 07 October 2013

Robert Y.

Position: Director

Appointed: 01 March 2013

Resigned: 28 February 2019

Edward G.

Position: Director

Appointed: 27 May 2008

Resigned: 01 March 2013

Edward G.

Position: Secretary

Appointed: 27 May 2008

Resigned: 01 March 2013

Mary M.

Position: Director

Appointed: 26 February 2007

Resigned: 01 March 2013

Kathleen H.

Position: Director

Appointed: 26 February 2007

Resigned: 01 March 2013

Kathleen H.

Position: Secretary

Appointed: 26 February 2007

Resigned: 27 May 2008

Anna D.

Position: Director

Appointed: 15 November 2006

Resigned: 02 February 2009

Anna D.

Position: Secretary

Appointed: 15 November 2006

Resigned: 27 May 2008

Mary R.

Position: Director

Appointed: 01 September 2006

Resigned: 15 November 2006

Mary R.

Position: Secretary

Appointed: 01 September 2006

Resigned: 15 November 2006

Hannah D.

Position: Director

Appointed: 01 September 2006

Resigned: 01 March 2013

Seddons Nominees Limited

Position: Director

Appointed: 15 August 2006

Resigned: 01 September 2006

Seddons Secretaries Limited

Position: Corporate Secretary

Appointed: 15 August 2006

Resigned: 01 September 2006

People with significant control

The list of PSCs that own or have control over the company consists of 3 names. As BizStats found, there is Nazareth Care Charitable Trust from London, England. This PSC is categorised as "a private company limited by guarantee without share capital", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Brenda M. This PSC has significiant influence or control over the company, and has 75,01-100% voting rights. Moving on, there is Mary M., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Nazareth Care Charitable Trust

Larmenier Centre 162 East End Road, East Finchley, London, N2 0RU, England

Legal authority Law Of England & Wales
Legal form Private Company Limited By Guarantee Without Share Capital
Country registered England And Wales
Place registered Companies House
Registration number 05518564
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Brenda M.

Notified on 16 September 2018
Ceased on 25 February 2022
Nature of control: significiant influence or control
75,01-100% voting rights
right to appoint and remove directors

Mary M.

Notified on 6 April 2016
Ceased on 16 September 2018
Nature of control: significiant influence or control

Company previous names

Vlf (blackburn) June 22, 2012

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to Friday 31st March 2023
filed on: 22nd, December 2023
Free Download (19 pages)

Company search

Advertisements