Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > N P DEVELOPMENTS LIMITED
Company Information for

N P DEVELOPMENTS LIMITED

C/O KM ACCOUNTING SOLUTIONS LTD, 525A WARRINGTON ROAD, RAINHILL, PRESCOT, L35 4LP,
Company Registration Number
04522245
Private Limited Company
Active

Company Overview

About N P Developments Ltd
N P DEVELOPMENTS LIMITED was founded on 2002-08-30 and has its registered office in Prescot. The organisation's status is listed as "Active". N P Developments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
N P DEVELOPMENTS LIMITED
 
Legal Registered Office
C/O KM ACCOUNTING SOLUTIONS LTD, 525A WARRINGTON ROAD
RAINHILL
PRESCOT
L35 4LP
Other companies in L35
 
Filing Information
Company Number 04522245
Company ID Number 04522245
Date formed 2002-08-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 30/08/2015
Return next due 27/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-09-05 13:31:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for N P DEVELOPMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of N P DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
NEIL WALSH
Company Secretary 2002-08-30
PAUL JAMES SMITH
Director 2002-08-30
NEIL WALSH
Director 2002-08-30
Previous Officers
Officer Role Date Appointed Date Resigned
NORTH WEST REGISTRATION SERVICES (1994) LIMITED
Nominated Secretary 2002-08-30 2002-08-30
CHRISTINE SUSAN AVIS
Nominated Director 2002-08-30 2002-08-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL WALSH WHITESTONE COURT MANAGEMENT LIMITED Company Secretary 2008-01-10 CURRENT 2008-01-10 Active
PAUL JAMES SMITH NPC TRADE LTD Director 2016-02-26 CURRENT 2016-02-26 Active - Proposal to Strike off
PAUL JAMES SMITH WHITESTONE COURT MANAGEMENT LIMITED Director 2008-01-10 CURRENT 2008-01-10 Active
NEIL WALSH MEW DESIGN LIMITED Director 2016-06-20 CURRENT 2016-06-20 Active
NEIL WALSH NPC TRADE LTD Director 2016-02-26 CURRENT 2016-02-26 Active - Proposal to Strike off
NEIL WALSH CONNECT MEDICAL SOLUTIONS LTD Director 2012-01-06 CURRENT 2012-01-06 Dissolved 2016-09-27

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-16CONFIRMATION STATEMENT MADE ON 14/08/23, WITH NO UPDATES
2023-05-18MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2022-08-30MICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2022-08-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2022-08-15CS01CONFIRMATION STATEMENT MADE ON 14/08/22, WITH NO UPDATES
2021-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/21 FROM 525a Warrington Road Rainhill Prescot L35 4LP England
2021-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/21 FROM C/O Km Accounting Solutions Ltd, Ground Floor, Prospect House Columbus Quay Liverpool L3 4DB England
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 14/08/21, WITH NO UPDATES
2021-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2021-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/21 FROM C/O Km Accounting Solutions Ltd 12 Tasker Terrace Rainhill Prescot Merseyside L35 4NX
2021-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 045222450034
2020-08-14CS01CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES
2020-08-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 30/08/19, WITH NO UPDATES
2019-05-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2019-01-04PSC07CESSATION OF PAUL JAMES SMITH AS A PERSON OF SIGNIFICANT CONTROL
2019-01-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES SMITH
2018-08-30CS01CONFIRMATION STATEMENT MADE ON 30/08/18, WITH NO UPDATES
2018-05-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 30/08/17, WITH NO UPDATES
2017-05-31AA31/08/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-30LATEST SOC30/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-30CS01CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES
2016-05-31AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 045222450033
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-02AR0130/08/15 ANNUAL RETURN FULL LIST
2015-05-29AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-01AR0130/08/14 ANNUAL RETURN FULL LIST
2014-05-30AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-30AR0130/08/13 ANNUAL RETURN FULL LIST
2013-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL WALSH / 29/08/2013
2013-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES SMITH / 29/08/2013
2013-08-30CH03SECRETARY'S DETAILS CHNAGED FOR MR NEIL WALSH on 2013-08-29
2013-05-24AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-04AR0130/08/12 ANNUAL RETURN FULL LIST
2012-05-31AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-21DISS40Compulsory strike-off action has been discontinued
2011-09-01AR0130/08/11 ANNUAL RETURN FULL LIST
2011-07-22AAMDAmended accounts made up to 2010-08-31
2011-06-03MG01Particulars of a mortgage or charge / charge no: 32
2011-05-31AA31/08/10 TOTAL EXEMPTION SMALL
2011-05-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-04-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 3
2011-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/2011 FROM C/O WHITNALLS COTTON HOUSE OLD HALL STREET LIVERPOOL MERSEYSIDE L3 9TX
2010-09-24AR0130/08/10 FULL LIST
2010-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL WALSH / 30/08/2010
2010-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2010-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2009-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2009-11-13AR0130/08/09 FULL LIST
2009-07-28GAZ1FIRST GAZETTE
2009-03-23363aRETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS
2008-06-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31
2008-06-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30
2008-06-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29
2008-06-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28
2008-05-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27
2008-05-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2008-05-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26
2008-05-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2008-05-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2008-05-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2008-05-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2008-05-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2008-05-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2008-05-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-05-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-05-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-05-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2007-09-12363sRETURN MADE UP TO 30/08/07; NO CHANGE OF MEMBERS
2007-08-22395PARTICULARS OF MORTGAGE/CHARGE
2007-08-22395PARTICULARS OF MORTGAGE/CHARGE
2007-08-22395PARTICULARS OF MORTGAGE/CHARGE
2007-08-21395PARTICULARS OF MORTGAGE/CHARGE
2007-08-16395PARTICULARS OF MORTGAGE/CHARGE
2007-08-16395PARTICULARS OF MORTGAGE/CHARGE
2007-08-16395PARTICULARS OF MORTGAGE/CHARGE
2007-08-16395PARTICULARS OF MORTGAGE/CHARGE
2007-08-16395PARTICULARS OF MORTGAGE/CHARGE
2007-08-11395PARTICULARS OF MORTGAGE/CHARGE
2007-06-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-05-04395PARTICULARS OF MORTGAGE/CHARGE
2007-05-04395PARTICULARS OF MORTGAGE/CHARGE
2007-05-04395PARTICULARS OF MORTGAGE/CHARGE
2007-04-19395PARTICULARS OF MORTGAGE/CHARGE
2007-04-12395PARTICULARS OF MORTGAGE/CHARGE
2007-03-16395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to N P DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-07-28
Fines / Sanctions
No fines or sanctions have been issued against N P DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 34
Mortgages/Charges outstanding 23
Mortgages Partially Satisifed 1
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2011-06-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE 2008-06-17 Outstanding MORTGAGE EXPRESS
MORTGAGE 2008-06-11 Outstanding MORTGAGE EXPRESS
MORTGAGE DEED 2008-06-11 Outstanding MORTGAGE EXPRESS
MORTGAGE 2008-06-11 Outstanding MORTGAGE EXPRESS
LEGAL CHARGE 2008-05-14 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-05-14 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-05-14 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-05-14 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-08-22 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2007-08-22 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2007-08-22 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2007-08-21 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2007-08-16 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2007-08-16 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2007-08-16 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2007-08-16 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2007-08-16 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2007-08-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE 2007-05-02 Satisfied MORTGAGE EXPRESS
MORTGAGE 2007-05-01 Satisfied MORTGAGE EXPRESS
MORTGAGE DEED 2007-05-01 Satisfied MORTGAGE EXPRESS
MORTGAGE 2007-04-13 Satisfied MORTGAGE EXPRESS
MORTGAGE DEED 2007-04-03 Satisfied MORTGAGE EXPRESS
LEGAL CHARGE 2007-02-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE 2007-02-15 Satisfied MORTGAGE EXPRESS
MORTGAGE 2007-02-15 Satisfied MORTGAGE EXPRESS
MORTGAGE 2007-02-15 Satisfied MORTGAGE EXPRESS
MORTGAGE 2007-02-15 Satisfied MORTGAGE EXPRESS
DEBENTURE 2006-02-04 Partially Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-11-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-11-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2011-09-01 £ 2,240,555
Creditors Due Within One Year 2011-09-01 £ 668,816

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on N P DEVELOPMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-01 £ 2
Cash Bank In Hand 2011-09-01 £ 40,123
Current Assets 2011-09-01 £ 40,123
Fixed Assets 2011-09-01 £ 2,933,740
Tangible Fixed Assets 2011-09-01 £ 2,639

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of N P DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for N P DEVELOPMENTS LIMITED
Trademarks
We have not found any records of N P DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for N P DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as N P DEVELOPMENTS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where N P DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyN P DEVELOPMENTS LIMITEDEvent Date2009-07-28
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded N P DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded N P DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.