Warning: file_put_contents(c/82f70276656b8c34b9597f4cd733eaa7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Nctm Holdings Limited, HP10 8NX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NCTM HOLDINGS LIMITED

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

This company is commonly known as Nctm Holdings Limited. The company was founded 7 years ago and was given the registration number 10321691. The firm's registered office is in HIGH WYCOMBE. You can find them at Lane House Cottage Church Road, Penn, High Wycombe, Buckinghamshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:NCTM HOLDINGS LIMITED
Company Number:10321691
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 2016
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Lane House Cottage Church Road, Penn, High Wycombe, Buckinghamshire, United Kingdom, HP10 8NX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building 1, Chalfont Park, Chalfont St. Peter, Gerrards Cross, England, SL9 0BG

Secretary10 August 2016Active
Building 1, Chalfont Park, Chalfont St. Peter, Gerrards Cross, England, SL9 0BG

Director10 August 2016Active
Building 1, Chalfont Park, Chalfont St. Peter, Gerrards Cross, England, SL9 0BG

Director10 August 2016Active
Building 1, Chalfont Park, Chalfont St. Peter, Gerrards Cross, England, SL9 0BG

Director27 October 2020Active

People with Significant Control

Nicholas James Da Costa
Notified on:10 August 2016
Status:Active
Date of birth:July 1985
Nationality:British
Country of residence:United Kingdom
Address:Lane House, Church Road, High Wycombe, United Kingdom, HP10 8NX
Nature of control:
  • Ownership of shares 25 to 50 percent
Crispin David Da Costa
Notified on:10 August 2016
Status:Active
Date of birth:March 1987
Nationality:British
Country of residence:United Kingdom
Address:Lane House, Church Road, High Wycombe, United Kingdom, HP10 8NX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Susan Carol Da Costa
Notified on:10 August 2016
Status:Active
Date of birth:October 1956
Nationality:British
Country of residence:England
Address:Building 1, Chalfont Park, Gerrards Cross, England, SL9 0BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Keith Brian Da Costa
Notified on:10 August 2016
Status:Active
Date of birth:April 1956
Nationality:British
Country of residence:England
Address:Building 1, Chalfont Park, Gerrards Cross, England, SL9 0BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2023-11-15Accounts

Accounts with accounts type total exemption full.

Download
2023-08-21Confirmation statement

Confirmation statement with updates.

Download
2023-02-06Accounts

Accounts with accounts type total exemption full.

Download
2022-08-09Confirmation statement

Confirmation statement with updates.

Download
2022-01-17Accounts

Accounts with accounts type total exemption full.

Download
2021-10-06Officers

Change person director company with change date.

Download
2021-10-06Persons with significant control

Change to a person with significant control.

Download
2021-10-06Persons with significant control

Change to a person with significant control.

Download
2021-10-06Officers

Change person director company with change date.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-07-01Officers

Change person director company with change date.

Download
2021-07-01Officers

Change person director company with change date.

Download
2021-07-01Officers

Change person director company with change date.

Download
2021-07-01Officers

Change person secretary company with change date.

Download
2021-07-01Persons with significant control

Change to a person with significant control.

Download
2021-07-01Persons with significant control

Change to a person with significant control.

Download
2021-05-26Address

Change registered office address company with date old address new address.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-10-27Officers

Appoint person director company with name date.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2020-04-21Mortgage

Mortgage satisfy charge full.

Download
2020-03-18Accounts

Accounts with accounts type total exemption full.

Download
2019-08-13Confirmation statement

Confirmation statement with no updates.

Download
2019-02-11Accounts

Accounts with accounts type total exemption full.

Download
2018-08-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.