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

NOTTINGHAM CITY LIVING LIMITED

FIRS FARM BARN BUXTON ROAD, FENNY BENTLEY, ASHBOURNE, DERBYSHIRE, DE6 1LD,
Company Registration Number
04855677
Private Limited Company
Active

Company Overview

About Nottingham City Living Ltd
NOTTINGHAM CITY LIVING LIMITED was founded on 2003-08-04 and has its registered office in Ashbourne. The organisation's status is listed as "Active". Nottingham City Living 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
NOTTINGHAM CITY LIVING LIMITED
 
Legal Registered Office
FIRS FARM BARN BUXTON ROAD
FENNY BENTLEY
ASHBOURNE
DERBYSHIRE
DE6 1LD
Other companies in DE6
 
Filing Information
Company Number 04855677
Company ID Number 04855677
Date formed 2003-08-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 04/08/2015
Return next due 01/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 02:03:34
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 NOTTINGHAM CITY LIVING LIMITED

Current Directors
Officer Role Date Appointed
IAN ROBERTSON MCNAIR
Director 2014-03-20
Previous Officers
Officer Role Date Appointed Date Resigned
PETER STEVEN ORMEROD
Director 2012-10-01 2014-03-20
KERRY LOUISE RASDALL
Company Secretary 2003-08-04 2012-11-30
IAN ROBERTSON MCNAIR
Director 2003-08-04 2012-10-01
EXCHEQUER SECRETARIES LIMITED
Nominated Secretary 2003-08-04 2003-08-04
EXCHEQUER DIRECTORS LIMITED
Nominated Director 2003-08-04 2003-08-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN ROBERTSON MCNAIR DERBY CITY LIVING LIMITED Director 2014-03-20 CURRENT 2003-01-28 Active - Proposal to Strike off
IAN ROBERTSON MCNAIR MANCHESTER CITY LIVING LIMITED Director 2014-03-20 CURRENT 2005-04-25 Active
IAN ROBERTSON MCNAIR YORK PLACE (DERBY) MANAGEMENT COMPANY LIMITED Director 2014-03-06 CURRENT 2006-07-13 Active
IAN ROBERTSON MCNAIR THE ANGLERS BUSINESS CENTRE MANAGEMENT COMPANY LIMITED Director 2014-01-24 CURRENT 2006-05-03 Dissolved 2015-08-04
IAN ROBERTSON MCNAIR THE BRITAIN & EUROPE GROUP LIMITED Director 2014-01-24 CURRENT 2003-08-19 Active - Proposal to Strike off
IAN ROBERTSON MCNAIR IRM INVESTMENTS LIMITED Director 2004-11-18 CURRENT 2004-11-18 Liquidation
IAN ROBERTSON MCNAIR BRITAIN & EUROPE DEVELOPMENTS LIMITED Director 2000-10-19 CURRENT 2000-10-10 Dissolved 2018-07-23

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
2024-03-31MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-11-21CONFIRMATION STATEMENT MADE ON 14/09/23, WITH UPDATES
2023-06-3030/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20Compulsory strike-off action has been discontinued
2022-12-20DISS40Compulsory strike-off action has been discontinued
2022-12-17CONFIRMATION STATEMENT MADE ON 14/09/22, WITH UPDATES
2022-12-17REGISTERED OFFICE CHANGED ON 17/12/22 FROM Birdgrove House the Coach House Swinscoe Hill Mayfield Ashbourne Derbyshire DE6 2BN
2022-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/22 FROM Birdgrove House the Coach House Swinscoe Hill Mayfield Ashbourne Derbyshire DE6 2BN
2022-12-17CS01CONFIRMATION STATEMENT MADE ON 14/09/22, WITH UPDATES
2022-12-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-03-31AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-15DISS40Compulsory strike-off action has been discontinued
2021-09-14CS01CONFIRMATION STATEMENT MADE ON 14/09/21, WITH NO UPDATES
2021-09-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-06-30AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-04DISS40Compulsory strike-off action has been discontinued
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 18/06/20, WITH NO UPDATES
2020-12-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-09-21PSC07CESSATION OF THE BRITAIN AND EUROPE GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-09-16PSC02Notification of The Britain and Europe Group Limited as a person with significant control on 2016-04-06
2020-03-31AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-26CS01CONFIRMATION STATEMENT MADE ON 04/08/19, WITH NO UPDATES
2019-03-29AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-29AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 04/08/18, WITH NO UPDATES
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 04/08/18, WITH NO UPDATES
2017-09-19CS01CONFIRMATION STATEMENT MADE ON 04/08/17, WITH NO UPDATES
2017-06-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-06-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-03-29AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-14LATEST SOC14/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES
2016-03-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-14LATEST SOC14/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-14AR0104/08/15 ANNUAL RETURN FULL LIST
2015-04-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-21AR0104/08/14 ANNUAL RETURN FULL LIST
2014-03-27AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER ORMEROD
2014-03-21AP01DIRECTOR APPOINTED MR IAN ROBERTSON MCNAIR
2013-09-23LATEST SOC23/09/13 STATEMENT OF CAPITAL;GBP 1
2013-09-23AR0104/08/13 ANNUAL RETURN FULL LIST
2013-03-28AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/13 FROM C/O Birdsgrove House the Coach House Swinscoe Hill Mayfield Ashbourne Derbyshire DE6 2BN England
2012-12-05DISS40Compulsory strike-off action has been discontinued
2012-12-04AR0104/08/12 ANNUAL RETURN FULL LIST
2012-12-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/12 FROM Caer Coryn 1 Hall Lane Ashbourne Derbyshire DE6 1ED England
2012-12-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY KERRY RASDALL
2012-10-01AP01DIRECTOR APPOINTED MR PETER STEVEN ORMEROD
2012-10-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN MCNAIR
2012-04-11AR0104/08/11 FULL LIST
2012-04-11AR0104/08/10 FULL LIST
2012-04-11AA30/06/11 TOTAL EXEMPTION SMALL
2012-04-11AA30/06/10 TOTAL EXEMPTION SMALL
2012-04-11AA30/06/09 TOTAL EXEMPTION SMALL
2012-04-05RT01APPLICATION FOR ADMINISTRATIVE RESTORATION
2010-10-19GAZ2STRUCK OFF AND DISSOLVED
2010-07-06GAZ1FIRST GAZETTE
2010-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/2010 FROM, ASHBOURNE HALL, COKAYNE AVENUE, ASHBOURNE, DERBYSHIRE, DE6 1EJ
2009-08-26363aRETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS
2009-08-26288cSECRETARY'S CHANGE OF PARTICULARS / KERRY RASDALL / 01/04/2009
2009-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-09-01363aRETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS
2008-09-01288cDIRECTOR'S CHANGE OF PARTICULARS / IAN MCNAIR / 01/04/2007
2008-04-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-04-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-08-23363aRETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS
2007-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-11-09225ACC. REF. DATE SHORTENED FROM 31/08/06 TO 30/06/06
2006-08-31363sRETURN MADE UP TO 04/08/06; NO CHANGE OF MEMBERS
2006-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-06-26287REGISTERED OFFICE CHANGED ON 26/06/06 FROM: 1 THE CHANNEL, UNION STREET MARKET PLACE, ASHBOURNE, DERBYSHIRE DE6 1FB
2005-08-23363sRETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS
2005-04-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-08-16363(288)SECRETARY'S PARTICULARS CHANGED
2004-08-16363sRETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS
2003-10-30288aNEW SECRETARY APPOINTED
2003-10-30288aNEW DIRECTOR APPOINTED
2003-08-14288bDIRECTOR RESIGNED
2003-08-14288bSECRETARY RESIGNED
2003-08-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate



Licences & Regulatory approval
We could not find any licences issued to NOTTINGHAM CITY LIVING 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 Off2012-12-04
Proposal to Strike Off2010-07-06
Fines / Sanctions
No fines or sanctions have been issued against NOTTINGHAM CITY LIVING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-04-15 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2008-04-09 Satisfied CLYDESDALE BANK PLC
Creditors
Creditors Due Within One Year 2013-06-30 £ 410,173
Creditors Due Within One Year 2012-06-30 £ 410,173
Creditors Due Within One Year 2012-06-30 £ 410,173
Creditors Due Within One Year 2011-06-30 £ 1,228,851

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 NOTTINGHAM CITY LIVING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 0
Called Up Share Capital 2012-06-30 £ 0
Current Assets 2012-06-30 £ 10,147
Current Assets 2011-06-30 £ 1,192,039
Debtors 2013-06-30 £ 10,147
Debtors 2012-06-30 £ 10,147
Debtors 2012-06-30 £ 10,147
Debtors 2011-06-30 £ 279,203
Secured Debts 2013-06-30 £ 0
Secured Debts 2012-06-30 £ 0
Secured Debts 2011-06-30 £ 453,518
Stocks Inventory 2011-06-30 £ 912,826

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NOTTINGHAM CITY LIVING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NOTTINGHAM CITY LIVING LIMITED
Trademarks
We have not found any records of NOTTINGHAM CITY LIVING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NOTTINGHAM CITY LIVING 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 NOTTINGHAM CITY LIVING LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where NOTTINGHAM CITY LIVING 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 partyNOTTINGHAM CITY LIVING LIMITEDEvent Date2012-12-04
 
Initiating party Event TypeProposal to Strike Off
Defending partyNOTTINGHAM CITY LIVING LIMITEDEvent Date2010-07-06
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NOTTINGHAM CITY LIVING 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 NOTTINGHAM CITY LIVING 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.