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

NHP LEISURE DEVELOPMENTS LIMITED

248A MARYLEBONE ROAD, LONDON, NW1,
Company Registration Number
03803510
Private Limited Company
Dissolved

Dissolved 2017-02-24

Company Overview

About Nhp Leisure Developments Ltd
NHP LEISURE DEVELOPMENTS LIMITED was founded on 1999-07-08 and had its registered office in 248a Marylebone Road. The company was dissolved on the 2017-02-24 and is no longer trading or active.

Key Data
Company Name
NHP LEISURE DEVELOPMENTS LIMITED
 
Legal Registered Office
248A MARYLEBONE ROAD
LONDON
 
Previous Names
DES RES PROPERTIES LIMITED09/09/1999
Filing Information
Company Number 03803510
Date formed 1999-07-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-06-30
Date Dissolved 2017-02-24
Type of accounts FULL
Last Datalog update: 2018-01-26 03:56:29
Primary Source:Companies House
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 NHP LEISURE DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
JUDITH ANNE SPENSER MORRIS
Company Secretary 1999-08-13
CHARLES EDWICK CHAMBERLAIN
Director 2003-07-23
DAVID IVAN FRANKS
Director 1999-08-31
JUDITH ANNE SPENSER MORRIS
Director 1999-08-13
MICHAEL PAUL SPENSER MORRIS
Director 1999-08-13
PHILIP ROGER HUGO TRIM
Director 1999-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
QA REGISTRARS LIMITED
Nominated Secretary 1999-07-08 1999-08-13
QA NOMINEES LIMITED
Nominated Director 1999-07-08 1999-08-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUDITH ANNE SPENSER MORRIS DESIGN REPUBLIC LIMITED Company Secretary 2003-06-18 CURRENT 2002-09-05 Liquidation
JUDITH ANNE SPENSER MORRIS NHP (BARGE DOCK) LIMITED Company Secretary 2003-03-13 CURRENT 2003-03-10 Dissolved 2016-07-05
JUDITH ANNE SPENSER MORRIS NHP (KINGSTON) LIMITED Company Secretary 2003-03-13 CURRENT 2003-03-07 Dissolved 2017-02-24
JUDITH ANNE SPENSER MORRIS NHP (BELGRAVIA) LIMITED Company Secretary 1999-09-29 CURRENT 1999-08-19 Dissolved 2016-11-01
JUDITH ANNE SPENSER MORRIS NHP PROJECT MANAGEMENT LIMITED Company Secretary 1992-12-31 CURRENT 1991-12-31 Dissolved 2017-08-22
JUDITH ANNE SPENSER MORRIS NHP HOLDINGS LIMITED Company Secretary 1992-10-08 CURRENT 1987-08-18 Active
JUDITH ANNE SPENSER MORRIS THE SPENSER-MORRIS CHARITABLE FOUNDATION LIMITED Company Secretary 1992-07-11 CURRENT 1990-07-11 Active - Proposal to Strike off
CHARLES EDWICK CHAMBERLAIN GREENHAVEN HOMES PHASE 4 LIMITED Director 2017-06-28 CURRENT 2017-06-28 Liquidation
CHARLES EDWICK CHAMBERLAIN THE SAW MILL (BRAMHAM) MANAGEMENT LIMITED Director 2015-10-12 CURRENT 2015-10-12 Active
CHARLES EDWICK CHAMBERLAIN FOOTSTEP ACTIVE LIVING LIMITED Director 2015-10-08 CURRENT 2015-10-08 Active
CHARLES EDWICK CHAMBERLAIN MERLION CAPITAL HOLDINGS LIMITED Director 2015-07-02 CURRENT 2015-07-02 Active
CHARLES EDWICK CHAMBERLAIN MERLION CAPITAL INVESTMENTS LIMITED Director 2015-07-02 CURRENT 2015-07-02 Active
CHARLES EDWICK CHAMBERLAIN KEYHAVEN HOMES SKIPTON LTD Director 2014-10-03 CURRENT 2003-12-04 Active
CHARLES EDWICK CHAMBERLAIN GREENHAVEN HOMES PHASE 3 LIMITED Director 2014-09-30 CURRENT 2014-09-30 Active
CHARLES EDWICK CHAMBERLAIN JSC FARMING LIMITED Director 2014-03-21 CURRENT 2014-03-21 Active
CHARLES EDWICK CHAMBERLAIN FOOTSTEP LIVING DEVELOPMENTS LIMITED Director 2012-09-24 CURRENT 2009-09-11 Active
CHARLES EDWICK CHAMBERLAIN FOOTSTEP LIVING LIMITED Director 2012-09-11 CURRENT 2009-09-11 Active
CHARLES EDWICK CHAMBERLAIN NAVIGATION POINT MANAGEMENT LIMITED Director 2012-08-17 CURRENT 2012-08-17 Active
CHARLES EDWICK CHAMBERLAIN GREENHAVEN HOMES PHASE 1 LIMITED Director 2012-04-19 CURRENT 2012-04-19 Active
CHARLES EDWICK CHAMBERLAIN GREENHAVEN HOMES LIMITED Director 2012-03-06 CURRENT 2011-08-15 Active
CHARLES EDWICK CHAMBERLAIN MERLION CAPITAL PARTNERS LTD Director 2011-11-01 CURRENT 2010-10-12 Active
CHARLES EDWICK CHAMBERLAIN FOOTSTEP HOLDINGS LIMITED Director 2010-04-21 CURRENT 2009-09-22 Active
CHARLES EDWICK CHAMBERLAIN KEYWAY ESTATES LIMITED Director 2004-09-30 CURRENT 2000-08-08 Active
CHARLES EDWICK CHAMBERLAIN NHP (BARGE DOCK) LIMITED Director 2003-07-23 CURRENT 2003-03-10 Dissolved 2016-07-05
CHARLES EDWICK CHAMBERLAIN NHP (KINGSTON) LIMITED Director 2003-07-23 CURRENT 2003-03-07 Dissolved 2017-02-24
CHARLES EDWICK CHAMBERLAIN MERLION CAPITAL KINGSTON LIMITED Director 2003-06-30 CURRENT 2003-06-30 Active
CHARLES EDWICK CHAMBERLAIN MERLION CAPITAL GROUP LIMITED Director 2003-02-05 CURRENT 2003-02-05 Active
CHARLES EDWICK CHAMBERLAIN KEYHAVEN HOMES BRAMHAM LTD Director 2003-02-05 CURRENT 2003-02-05 Active
CHARLES EDWICK CHAMBERLAIN MERLION CAPITAL GODIVA LTD Director 2003-02-03 CURRENT 2003-02-03 Liquidation
CHARLES EDWICK CHAMBERLAIN KEYHAVEN HOMES LIMITED Director 2003-01-24 CURRENT 2003-01-24 Active
CHARLES EDWICK CHAMBERLAIN MERLION CAPITAL CORPORATION LIMITED Director 2001-09-19 CURRENT 2001-09-19 Active
CHARLES EDWICK CHAMBERLAIN MERLION CAPITAL DEVELOPMENTS LTD Director 2000-12-22 CURRENT 2000-11-13 Active
CHARLES EDWICK CHAMBERLAIN SAWLEY CROSS LEISURE LIMITED Director 1999-02-15 CURRENT 1999-02-03 Active
CHARLES EDWICK CHAMBERLAIN SAWLEY CROSS PROPERTIES LIMITED Director 1997-09-09 CURRENT 1997-09-05 Active
CHARLES EDWICK CHAMBERLAIN THE BASINGSTOKE PROPERTY COMPANY LIMITED Director 1997-09-02 CURRENT 1997-08-13 Active
DAVID IVAN FRANKS TRADELEADER INVESTMENTS LIMITED Director 2017-01-25 CURRENT 2017-01-25 Active
DAVID IVAN FRANKS KEYWAY ESTATES LIMITED Director 2015-03-12 CURRENT 2000-08-08 Active
DAVID IVAN FRANKS MAPLEPORT MANAGEMENT LIMITED Director 2006-02-21 CURRENT 2006-02-21 Active
DAVID IVAN FRANKS NHP (BARGE DOCK) LIMITED Director 2003-07-23 CURRENT 2003-03-10 Dissolved 2016-07-05
DAVID IVAN FRANKS NHP (KINGSTON) LIMITED Director 2003-07-23 CURRENT 2003-03-07 Dissolved 2017-02-24
DAVID IVAN FRANKS TRADELEADER LIMITED Director 1993-05-06 CURRENT 1993-04-14 Active
JUDITH ANNE SPENSER MORRIS NHP (BARGE DOCK) LIMITED Director 2003-03-13 CURRENT 2003-03-10 Dissolved 2016-07-05
JUDITH ANNE SPENSER MORRIS NHP (KINGSTON) LIMITED Director 2003-03-13 CURRENT 2003-03-07 Dissolved 2017-02-24
JUDITH ANNE SPENSER MORRIS NHP (BELGRAVIA) LIMITED Director 1999-09-29 CURRENT 1999-08-19 Dissolved 2016-11-01
JUDITH ANNE SPENSER MORRIS NHP PROJECT MANAGEMENT LIMITED Director 1992-12-31 CURRENT 1991-12-31 Dissolved 2017-08-22
JUDITH ANNE SPENSER MORRIS NHP HOLDINGS LIMITED Director 1992-10-08 CURRENT 1987-08-18 Active
JUDITH ANNE SPENSER MORRIS THE SPENSER-MORRIS CHARITABLE FOUNDATION LIMITED Director 1992-07-11 CURRENT 1990-07-11 Active - Proposal to Strike off
MICHAEL PAUL SPENSER MORRIS KEYWAY ESTATES LIMITED Director 2004-09-30 CURRENT 2000-08-08 Active
MICHAEL PAUL SPENSER MORRIS DESIGN REPUBLIC LIMITED Director 2003-06-18 CURRENT 2002-09-05 Liquidation
MICHAEL PAUL SPENSER MORRIS NHP (BARGE DOCK) LIMITED Director 2003-03-13 CURRENT 2003-03-10 Dissolved 2016-07-05
MICHAEL PAUL SPENSER MORRIS NHP (KINGSTON) LIMITED Director 2003-03-13 CURRENT 2003-03-07 Dissolved 2017-02-24
MICHAEL PAUL SPENSER MORRIS NHP (BELGRAVIA) LIMITED Director 1999-09-29 CURRENT 1999-08-19 Dissolved 2016-11-01
MICHAEL PAUL SPENSER MORRIS NHP PROJECT MANAGEMENT LIMITED Director 1992-12-31 CURRENT 1991-12-31 Dissolved 2017-08-22
MICHAEL PAUL SPENSER MORRIS NHP HOLDINGS LIMITED Director 1992-10-08 CURRENT 1987-08-18 Active
MICHAEL PAUL SPENSER MORRIS THE SPENSER-MORRIS CHARITABLE FOUNDATION LIMITED Director 1992-07-11 CURRENT 1990-07-11 Active - Proposal to Strike off
PHILIP ROGER HUGO TRIM KEYWAY ESTATES LIMITED Director 2015-03-12 CURRENT 2000-08-08 Active
PHILIP ROGER HUGO TRIM UNILIFE INVESTMENTS LIMITED Director 2010-01-14 CURRENT 2010-01-14 Dissolved 2016-09-13
PHILIP ROGER HUGO TRIM NHP (BARGE DOCK) LIMITED Director 2003-07-23 CURRENT 2003-03-10 Dissolved 2016-07-05
PHILIP ROGER HUGO TRIM NHP (KINGSTON) LIMITED Director 2003-07-23 CURRENT 2003-03-07 Dissolved 2017-02-24
PHILIP ROGER HUGO TRIM CONNAUGHT HOMES LIMITED Director 1992-05-24 CURRENT 1990-05-24 Active

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
2017-02-24GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-11-244.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-09-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/08/2016
2016-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2016 FROM 1 GREAT CUMBERLAND PLACE MARBLE ARCH LONDON W1H 7LW
2015-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/2015 FROM NEW BURLINGTON HOUSE 1075 FINCHLEY ROAD LONDON NW11 0PU
2015-08-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-08-19LRESSPSPECIAL RESOLUTION TO WIND UP
2015-08-194.70DECLARATION OF SOLVENCY
2015-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038035100016
2015-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038035100014
2015-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038035100013
2015-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038035100012
2015-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038035100015
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 2906
2015-07-15AR0108/07/15 FULL LIST
2015-04-08AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 2906
2014-07-08AR0108/07/14 FULL LIST
2014-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13
2013-07-10AR0108/07/13 FULL LIST
2013-06-11MEM/ARTSARTICLES OF ASSOCIATION
2013-06-11RES13OTHER COMPANY BUSINESS 28/05/2013
2013-06-11RES01ALTER ARTICLES 28/05/2013
2013-06-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2013-06-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2013-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 038035100016
2013-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 038035100015
2013-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 038035100014
2013-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 038035100013
2013-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 038035100012
2013-06-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-05-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-05-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2013-02-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2013-02-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2013-02-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2013-02-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-11-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-09-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-07-09AR0108/07/12 FULL LIST
2012-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2012-03-26AA01PREVSHO FROM 30/06/2011 TO 29/06/2011
2011-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-08-15AR0108/07/11 FULL LIST
2011-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ANNE SPENSER MORRIS / 01/06/2011
2011-06-22CH03SECRETARY'S CHANGE OF PARTICULARS / JUDITH ANNE SPENSER MORRIS / 01/06/2011
2011-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PAUL SPENSER MORRIS / 01/06/2011
2011-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-07-09AR0108/07/10 FULL LIST
2010-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2010-04-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES EDWICK CHAMBERLAIN / 01/04/2009
2009-07-09363aRETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS
2009-05-01AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-09-29225PREVEXT FROM 31/12/2007 TO 30/06/2008
2008-07-08363aRETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-25363aRETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS
2006-10-30AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-25363aRETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS
2005-10-28AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-18363aRETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS
2005-06-09288cDIRECTOR'S PARTICULARS CHANGED
2004-12-24AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-09395PARTICULARS OF MORTGAGE/CHARGE
2004-10-08363aRETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS; AMEND
2004-07-23363aRETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS
2004-01-30SASHARES AGREEMENT OTC
2003-08-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-08-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-08-09155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-08-09RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2003-08-09123NC INC ALREADY ADJUSTED 21/07/03
2003-08-09RES04£ NC 1000/3000 21/07/0
2003-08-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate



Licences & Regulatory approval
We could not find any licences issued to NHP LEISURE DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-10-07
Notices to Creditors2015-08-14
Appointment of Liquidators2015-08-14
Resolutions for Winding-up2015-08-14
Fines / Sanctions
No fines or sanctions have been issued against NHP LEISURE DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-04 Satisfied BARCLAYS BANK PLC
2013-06-04 Satisfied BARCLAYS BANK PLC
2013-06-04 Satisfied BARCLAYS BANK PLC
2013-06-04 Satisfied BARCLAYS BANK PLC
2013-06-04 Satisfied BARCLAYS BANK PLC
DEED OF SECURITY OVER CASH DEPOSITS 2012-11-09 Satisfied UNITED HOUSE LIMITED
DEED OF SECURITY OVER CASH DEPOSITS 2012-08-29 Satisfied UNITED HOUSE LIMITED
LEGAL CHARGE 2011-12-21 Satisfied UNITED HOUSE LIMITED
ASSIGNMENT AND CHARGE OF CONTRACTS 2011-12-21 Satisfied UNITED HOUSE LIMITED
SUB CHARGE 2011-12-21 Satisfied UNITED HOUSE LIMITED
LEGAL CHARGE 2010-03-18 Satisfied MERLION CAPITAL KINGSTON LIMITED
SHARES MORTGAGE 2004-09-30 Satisfied IRISH NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2003-07-23 Satisfied MERLION CAPITAL KINGSTON LIMITED
DEBENTURE 2003-07-23 Satisfied MERLION CAPITAL KINGSTON LIMITED
LEGAL CHARGE 2002-02-26 Satisfied HILLGROVE DEVELOPMENTS LIMITED
MORTGAGE DEBENTURE 2000-03-29 Satisfied CLOSE BROTHERS LIMITED
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30

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 NHP LEISURE DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of NHP LEISURE DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NHP LEISURE DEVELOPMENTS LIMITED
Trademarks
We have not found any records of NHP LEISURE DEVELOPMENTS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE REDROW HOMES LIMITED 2011-06-02 Outstanding

We have found 1 mortgage charges which are owed to NHP LEISURE DEVELOPMENTS LIMITED

Income
Government Income
We have not found government income sources for NHP LEISURE 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 (41100 - Development of building projects) as NHP LEISURE DEVELOPMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where NHP LEISURE 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 TypeFinal Meetings
Defending partyNHP LEISURE DEVELOPMENTS LIMITEDEvent Date2016-10-06
Notice is hereby given in pursuance of Section 94 of the Insolvency Act 1986, that a final meeting of members of the above Company will be held at the offices of Leonard Curtis, 5th Floor, Grove House, 248a Marylebone Road, London NW1 6BB on 10 November 2016 at 10.30 am, for the purpose of having an account laid before it, showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators. Any member entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her, and such proxy need not also be a member. The proxy form must be returned to the above address by no later than 12 noon on the business day before the meeting. In the case of a company having a share capital. a member may appoint more than one proxy in relation to a meeting, provided that each proxy is appointed to exercise the right attached to a different share or shares held by him, or (as the case may be) to a different 10, or multiple of 10, of stock held by him. Date of appointment: 6 August 2015 Office Holder details: N A Bennett and A D Cadwallader, (IP Nos. 9083 and 9501) both of Leonard Curtis, 5th Floor, Grove House, 248a Marylebone Road, London NW1 6BB For further details contact: The Joint Liquidators, Email: recovery@leonardcurtis.co.uk Tel: 020 7535 7000. Alternative contact: Jonathan Lane.
 
Initiating party Event TypeNotices to Creditors
Defending partyNHP LEISURE DEVELOPMENTS LIMITEDEvent Date2015-08-06
Notice is hereby given pursuant to Rule 11.2A of the Insolvency Rules 1986, that a first and final dividend will be paid within a period of two months from the last date of proving. The last date for creditors to prove claims in this liquidation is 4 September 2015. Creditors of the Company should send their addresses, descriptions and full particulars of their debt or claim to me at Leonard Curtis, One Great Cumberland Place, Marble Arch, London W1H 7LW. Under the provisions of the Insolvency Rules 1986, I am not obliged to deal with claims lodged after the date of proving, but may do so if I think fit. Also, as the proposed distribution is the only one in the liquidation I may make it without regard to the claim of any person in respect of a debt not already proved. Date of Appointment: 06 August 2015 Office Holder details: N A Bennett , (IP No. 9083) and A Cadwallader , (IP No. 9501) both of Leonard Curtis , One Great Cumberland Place, Marble Arch, London W1H 7LW . Further details contact: The Joint Liquidators, Email: creditors@leonardcurtis.co.uk, Tel: 020 7535 7000. Alternative contact: Jonathan Lane
 
Initiating party Event TypeAppointment of Liquidators
Defending partyNHP LEISURE DEVELOPMENTS LIMITEDEvent Date2015-08-06
N A Bennett , (IP No. 9083) and A D Cadwallader , (IP No. 9501) both of Leonard Curtis , One Great Cumberland Place, Marble Arch, London W1H 7LW . : Further details contact: The Joint Liquidators, Email: recovery@leonardcurtis.co.uk, Tel: 020 7535 7000. Alternative contact: Jonathan Lane
 
Initiating party Event TypeResolutions for Winding-up
Defending partyNHP LEISURE DEVELOPMENTS LIMITEDEvent Date2015-08-06
The following written resolutions were passed on 06 August 2015 , by the shareholders of the above Company: That the Company be and it is hereby wound up voluntarily and that N A Bennett , (IP No. 9083) and A D Cadwallader , (IP No. 9501) both of Leonard Curtis , One Great Cumberland Place, Marble Arch, London W1H 7LW be and they are hereby appointed as Joint Liquidators of the Company for the purposes of the winding up of the Company and that the Joint Liquidators be authorised to act jointly and severally in the liquidation. Further details contact: The Joint Liquidators, Email: creditors@leonardcurtis.co.uk, Tel: 020 7535 7000. Alternative contact: Jonathan Lane
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NHP LEISURE 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 NHP LEISURE 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.
    Other companies at postcode NW1