INWOOD PROPERTY DEVELOPMENTS LIMITED
NORTHAMPTON WOODWAY PROPERTIES LIMITED

Hellopages » Northamptonshire » Northampton » NN4 7BF

Company number 05004237
Status Active
Incorporation Date 29 December 2003
Company Type Private Limited Company
Address ARTISANS' HOUSE, 7 QUEENSBRIDGE, NORTHAMPTON, NORTHAMPTONSHIRE, UNITED KINGDOM, NN4 7BF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Confirmation statement made on 29 December 2016 with updates; Registered office address changed from Mallard Close Earls Barton Northampton Northamptonshire NN6 0JF to Peterborough House 3 the Lakes Northampton Northamptonshire NN4 7HB on 27 January 2017. The most likely internet sites of INWOOD PROPERTY DEVELOPMENTS LIMITED are www.inwoodpropertydevelopments.co.uk, and www.inwood-property-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Inwood Property Developments Limited is a Private Limited Company. The company registration number is 05004237. Inwood Property Developments Limited has been working since 29 December 2003. The present status of the company is Active. The registered address of Inwood Property Developments Limited is Artisans House 7 Queensbridge Northampton Northamptonshire United Kingdom Nn4 7bf. . INWOOD, Jason Norman is a Director of the company. INWOOD, Martin James is a Director of the company. Secretary INWOOD, Inga Lise has been resigned. Nominee Secretary HP SECRETARIAL SERVICES LIMITED has been resigned. Director INWOOD, Norman Sidney has been resigned. Nominee Director HP DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
INWOOD, Jason Norman
Appointed Date: 16 January 2004
54 years old

Director
INWOOD, Martin James
Appointed Date: 16 January 2004
58 years old

Resigned Directors

Secretary
INWOOD, Inga Lise
Resigned: 21 June 2010
Appointed Date: 16 January 2004

Nominee Secretary
HP SECRETARIAL SERVICES LIMITED
Resigned: 16 January 2004
Appointed Date: 29 December 2003

Director
INWOOD, Norman Sidney
Resigned: 21 June 2010
Appointed Date: 16 January 2004
84 years old

Nominee Director
HP DIRECTORS LIMITED
Resigned: 16 January 2004
Appointed Date: 29 December 2003

Persons With Significant Control

Mr Martin James Inwood
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jason Norman Inwood
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Inwood Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

INWOOD PROPERTY DEVELOPMENTS LIMITED Events

20 Mar 2017
Total exemption full accounts made up to 30 June 2016
14 Mar 2017
Confirmation statement made on 29 December 2016 with updates
27 Jan 2017
Registered office address changed from Mallard Close Earls Barton Northampton Northamptonshire NN6 0JF to Peterborough House 3 the Lakes Northampton Northamptonshire NN4 7HB on 27 January 2017
25 Jan 2017
Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-24

25 Jan 2017
Change of name notice
...
... and 46 more events
05 Feb 2004
New secretary appointed
05 Feb 2004
New director appointed
05 Feb 2004
New director appointed
05 Feb 2004
New director appointed
29 Dec 2003
Incorporation

INWOOD PROPERTY DEVELOPMENTS LIMITED Charges

17 February 2006
Legal charge
Delivered: 3 March 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings lying to the north of mallard close…
22 April 2004
Legal charge
Delivered: 29 April 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings lying to the north of mallard close…
22 April 2004
Debenture
Delivered: 28 April 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…