UKBizDB.co.uk

NK DEVELOPMENTS (NO1) LTD

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

This company is commonly known as Nk Developments (no1) Ltd. The company was founded 14 years ago and was given the registration number 07106399. The firm's registered office is in BEACONSFIELD. You can find them at 10 Penn Road, , Beaconsfield, Buckinghamshire. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:NK DEVELOPMENTS (NO1) LTD
Company Number:07106399
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 December 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:10 Penn Road, Beaconsfield, Buckinghamshire, HP9 2LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Penn Road, Beaconsfield, HP9 2LH

Secretary16 December 2009Active
10, Penn Road, Beaconsfield, HP9 2LH

Secretary08 December 2023Active
10, Penn Road, Beaconsfield, HP9 2LH

Director16 December 2009Active
10, Penn Road, Beaconsfield, HP9 2LH

Director09 September 2019Active
10, Penn Road, Beaconsfield, HP9 2LH

Director16 December 2009Active
10, Penn Road, Beaconsfield, HP9 2LH

Director16 December 2009Active
10, Penn Road, Beaconsfield, HP9 2LH

Director16 December 2009Active
10, Penn Road, Beaconsfield, HP9 2LH

Secretary15 September 2020Active
10, Penn Road, Beaconsfield, England, HP9 2LH

Director16 December 2009Active
65, The Gardens, Doddinghurst, Brentwood, United Kingdom, CM14 0NX

Director16 December 2009Active

People with Significant Control

Mr Keith Anthony Ireland
Notified on:09 September 2019
Status:Active
Date of birth:July 1967
Nationality:British
Address:10, Penn Road, Beaconsfield, HP9 2LH
Nature of control:
  • Significant influence or control
Mr Paul Jeremy Lobatto
Notified on:06 April 2016
Status:Active
Date of birth:June 1950
Nationality:British
Address:10, Penn Road, Beaconsfield, HP9 2LH
Nature of control:
  • Significant influence or control
Mr Nicholas James Philip Bilsland
Notified on:06 April 2016
Status:Active
Date of birth:August 1966
Nationality:British
Address:10, Penn Road, Beaconsfield, HP9 2LH
Nature of control:
  • Significant influence or control
Mr Nicholas Geoffrey King
Notified on:06 April 2016
Status:Active
Date of birth:July 1951
Nationality:British
Address:10, Penn Road, Beaconsfield, HP9 2LH
Nature of control:
  • Significant influence or control
Ms Susan Elizabeth Jacquest
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:British
Address:10, Penn Road, Beaconsfield, HP9 2LH
Nature of control:
  • Significant influence or control
Mr Kelly John Speller
Notified on:06 April 2016
Status:Active
Date of birth:November 1969
Nationality:British
Address:10, Penn Road, Beaconsfield, HP9 2LH
Nature of control:
  • Significant influence or control

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

Company Filing History

DateCategoryDescription
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Officers

Appoint person secretary company with name date.

Download
2023-12-20Officers

Termination secretary company with name termination date.

Download
2023-10-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-15Accounts

Legacy.

Download
2023-10-15Other

Legacy.

Download
2023-10-15Other

Legacy.

Download
2023-03-08Miscellaneous

Miscellaneous.

Download
2023-01-11Change of name

Certificate change of name company.

Download
2022-12-29Change of name

Change of name request comments.

Download
2022-12-29Change of name

Change of name notice.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Mortgage

Mortgage satisfy charge full.

Download
2022-12-07Mortgage

Mortgage satisfy charge full.

Download
2022-12-07Mortgage

Mortgage satisfy charge full.

Download
2022-12-07Mortgage

Mortgage satisfy charge full.

Download
2022-12-07Mortgage

Mortgage satisfy charge full.

Download
2022-12-07Mortgage

Mortgage satisfy charge full.

Download
2022-12-07Mortgage

Mortgage satisfy charge full.

Download
2022-12-07Mortgage

Mortgage satisfy charge full.

Download
2022-12-07Mortgage

Mortgage satisfy charge full.

Download
2022-12-07Mortgage

Mortgage satisfy charge full.

Download
2022-12-07Mortgage

Mortgage satisfy charge full.

Download
2022-12-07Mortgage

Mortgage satisfy charge full.

Download
2022-12-07Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.