ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Nigel Thompson Developments Limited

Nigel Thompson Developments Limited is an active company incorporated on 13 October 2003 with the registered office located in Carlisle, Cumbria. Nigel Thompson Developments Limited was registered 21 years ago.
Status
Active
Active since incorporation
Company No
04929792
Private limited company
Age
21 years
Incorporated 13 October 2003
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 July 2024 (1 year 1 month ago)
Next confirmation dated 14 July 2025
Was due on 28 July 2025 (1 month ago)
Last change occurred 1 year 1 month ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Denton House
Chapel Place
Carlisle
CA2 5DF
United Kingdom
Address changed on 5 Jul 2024 (1 year 2 months ago)
Previous address was Yew Tree Farm Fenton, Howmill Brampton Cumbria CA8 9JZ
Telephone
01228670866
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Builder • British • Lives in UK • Born in Aug 1959
Director • Builder • British • Lives in UK • Born in Feb 1958
Director • British • Lives in UK • Born in Aug 1969
Director • Builder • British • Lives in UK • Born in Jul 1970
Citadel Homes DV2 Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Citadel Homes (Cumbria) Limited
Helen Mary Shields is a mutual person.
Active
Citadel Homes (TC) Limited
Dean Thompson Montgomery is a mutual person.
Active
Citadel Homes (Ri) Limited
Dean Thompson Montgomery is a mutual person.
Active
Citadel Homes (DV) Limited
Dean Thompson Montgomery is a mutual person.
Active
Citadel Homes (Ri2) Limited
Dean Thompson Montgomery is a mutual person.
Active
Citadel Homes (LS) Limited
Dean Thompson Montgomery is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2005–2023)
Period Ended
31 Mar 2023
For period 31 Mar31 Mar 2023
Traded for 12 months
Cash in Bank
£2.66K
Decreased by £25.41K (-91%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£1.28M
Increased by £239.62K (+23%)
Total Liabilities
-£1.25M
Increased by £283.81K (+29%)
Net Assets
£28.52K
Decreased by £44.2K (-61%)
Debt Ratio (%)
98%
Increased by 4.74% (+5%)
Latest Activity
Micro Accounts Submitted
8 Months Ago on 17 Dec 2024
Confirmation Submitted
1 Year 1 Month Ago on 31 Jul 2024
Citadel Homes Dv2 Limited (PSC) Appointed
1 Year 2 Months Ago on 19 Jun 2024
George Nigel Thompson (PSC) Resigned
1 Year 2 Months Ago on 19 Jun 2024
Beverley Teresa Thompson (PSC) Resigned
1 Year 2 Months Ago on 19 Jun 2024
George Nigel Thompson Resigned
1 Year 2 Months Ago on 19 Jun 2024
Mrs Helen Mary Shields Appointed
1 Year 2 Months Ago on 19 Jun 2024
Mr Dean Thompson Montgomery Appointed
1 Year 2 Months Ago on 19 Jun 2024
Beverly Teresa Thompson Resigned
1 Year 2 Months Ago on 19 Jun 2024
Beverly Teresa Thompson Resigned
1 Year 2 Months Ago on 18 Jun 2024
Get Credit Report
Discover Nigel Thompson Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 March 2024
Submitted on 17 Dec 2024
Confirmation statement made on 14 July 2024 with updates
Submitted on 31 Jul 2024
Notification of Citadel Homes Dv2 Limited as a person with significant control on 19 June 2024
Submitted on 10 Jul 2024
Appointment of Mrs Helen Mary Shields as a director on 19 June 2024
Submitted on 5 Jul 2024
Cessation of George Nigel Thompson as a person with significant control on 19 June 2024
Submitted on 5 Jul 2024
Cessation of Beverley Teresa Thompson as a person with significant control on 19 June 2024
Submitted on 5 Jul 2024
Appointment of Mr Dean Thompson Montgomery as a director on 19 June 2024
Submitted on 5 Jul 2024
Termination of appointment of Beverly Teresa Thompson as a secretary on 18 June 2024
Submitted on 5 Jul 2024
Termination of appointment of Beverly Teresa Thompson as a director on 19 June 2024
Submitted on 5 Jul 2024
Registered office address changed from Yew Tree Farm Fenton, Howmill Brampton Cumbria CA8 9JZ to Denton House Chapel Place Carlisle CA2 5DF on 5 July 2024
Submitted on 5 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year