Warning: file_put_contents(c/e59331811000354c0022c4d7084c5f9c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Nimbus Homes Limited, RH1 1DL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NIMBUS HOMES LIMITED

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

This company is commonly known as Nimbus Homes Limited. The company was founded 10 years ago and was given the registration number 08842578. The firm's registered office is in REDHILL. You can find them at Betchworth House, 57-65 Station Road, Redhill, Surrey. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:NIMBUS HOMES LIMITED
Company Number:08842578
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 2014
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Betchworth House, 57-65 Station Road, Redhill, Surrey, United Kingdom, RH1 1DL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Beechwood, 55 Ridgway Road, Farnham, United Kingdom, GU9 8NR

Director13 January 2014Active
The Beechwood, 55 Ridgway Road, Farnham, United Kingdom, GU9 8NR

Director13 January 2014Active
33a, Shortheath Road, Farnham, United Kingdom, GU9 8SH

Director13 January 2014Active
Canada House, Chortled Common, Frensham, United Kingdom, GU10 3BJ

Director13 January 2014Active
12, Lion Way, Church Crookham, Fleet, United Kingdom, GU52 8UW

Director13 January 2014Active

People with Significant Control

Mr Daniel Gareth Dewar
Notified on:06 April 2016
Status:Active
Date of birth:March 1982
Nationality:British
Country of residence:United Kingdom
Address:33a, Shortheath Road, Farnham, United Kingdom, GU9 8SH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Joseph James Dewar
Notified on:06 April 2016
Status:Active
Date of birth:April 1989
Nationality:British
Country of residence:United Kingdom
Address:Canada House, Chortled Common, Frensham, United Kingdom, GU10 3BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Sophie Dewar
Notified on:06 April 2016
Status:Active
Date of birth:May 1984
Nationality:British
Country of residence:United Kingdom
Address:12, Lion Way, Fleet, United Kingdom, GU52 8UW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Currie Dewar
Notified on:06 April 2016
Status:Active
Date of birth:January 1953
Nationality:British
Country of residence:United Kingdom
Address:The Beechwood, 55 Ridgway Road, Farnham, United Kingdom, GU9 8NR
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Alexandra Mary Penelope Dewar
Notified on:06 April 2016
Status:Active
Date of birth:May 1949
Nationality:British
Country of residence:United Kingdom
Address:The Beechwood, 55 Ridgway Road, Farnham, United Kingdom, GU9 8NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-09-14Accounts

Accounts with accounts type total exemption full.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Accounts

Accounts with accounts type total exemption full.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Accounts

Accounts with accounts type total exemption full.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Accounts

Accounts with accounts type total exemption full.

Download
2020-01-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-21Accounts

Accounts with accounts type total exemption full.

Download
2019-01-14Confirmation statement

Confirmation statement with updates.

Download
2018-10-12Accounts

Accounts with accounts type total exemption full.

Download
2018-02-06Miscellaneous

Legacy.

Download
2018-01-22Confirmation statement

Confirmation statement with updates.

Download
2018-01-22Persons with significant control

Cessation of a person with significant control.

Download
2018-01-22Persons with significant control

Cessation of a person with significant control.

Download
2018-01-22Persons with significant control

Cessation of a person with significant control.

Download
2017-09-18Accounts

Accounts with accounts type total exemption full.

Download
2017-07-31Address

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

Download
2017-01-16Confirmation statement

Confirmation statement with updates.

Download
2016-10-26Accounts

Accounts with accounts type total exemption full.

Download
2016-01-27Officers

Change person director company with change date.

Download
2016-01-13Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-11Officers

Change person director company with change date.

Download
2015-07-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.