UKBizDB.co.uk

A2D NK HOMES LLP

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A2d Nk Homes Llp. The company was founded 6 years ago and was given the registration number OC420304. The firm's registered office is in LONDON. You can find them at The Point, 37 North Wharf Road, London, . This company's SIC code is None Supplied.

Company Information

Name:A2D NK HOMES LLP
Company Number:OC420304
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:The Point, 37 North Wharf Road, London, England, W2 1BD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
113, Uxbridge Road, London, United Kingdom, W5 5TL

Corporate Llp Designated Member15 December 2017Active
10 Penn Road, Beaconsfield, Buckinghamshire, England, HP9 2LH

Corporate Llp Designated Member15 December 2017Active
C/O Winckworth Sherwood Llp, Minerva House, 5 Montague Close, London, England, SE1 9BB

Llp Designated Member12 December 2017Active
C/O Winckworth Sherwood Llp, Minerva House, 5 Montague Close, London, United Kingdom, SE1 9BB

Llp Designated Member12 December 2017Active

People with Significant Control

A2dominion Developments Limited
Notified on:31 December 2017
Status:Active
Country of residence:England
Address:37, The Point, North Wharf Road, London, England, W2 1BD
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
A2dominion Developments Limited
Notified on:15 December 2017
Status:Active
Country of residence:England
Address:The Point, 37 North Wharf Road, London, England, W2 1BD
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Nicholas King Homes Plc
Notified on:15 December 2017
Status:Active
Country of residence:England
Address:10 Penn Road, Beaconsfield, Buckinghamshire, England, HP9 2LH
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Richard Martin Tinham
Notified on:12 December 2017
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:United Kingdom
Address:C/O Winckworth Sherwood Llp, Minerva House, London, United Kingdom, SE1 9BB
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-11-29Address

Move registers to sail limited liability partnership with new address.

Download
2023-11-29Address

Change sail address limited liability partnership with old address new address.

Download
2023-11-16Officers

Change corporate member limited liability partnership with name change date.

Download
2023-11-16Address

Change registered office address limited liability partnership with date old address new address.

Download
2023-10-17Accounts

Accounts with accounts type group.

Download
2023-09-13Address

Move registers to sail limited liability partnership with new address.

Download
2023-09-13Address

Change sail address limited liability partnership with new address.

Download
2023-01-06Accounts

Accounts with accounts type group.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type group.

Download
2021-08-16Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2021-02-10Accounts

Accounts with accounts type group.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2019-08-20Accounts

Accounts with accounts type group.

Download
2019-02-27Mortgage

Mortgage create with deed with charge number charge creation date limited liability partnership.

Download
2018-12-12Confirmation statement

Confirmation statement with no updates.

Download
2018-11-16Accounts

Change account reference date limited liability partnership current extended.

Download
2017-12-18Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2017-12-18Address

Change registered office address limited liability partnership with date old address new address.

Download

Copyright © 2024. All rights reserved.