NK DEVELOPMENTS (NO4) LTD
BEACONSFIELD

Hellopages » Buckinghamshire » South Bucks » HP9 2LH

Company number 07288657
Status Active
Incorporation Date 18 June 2010
Company Type Private Limited Company
Address 10 PENN ROAD, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 2LH
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Audit exemption subsidiary accounts made up to 31 March 2016; Consolidated accounts of parent company for subsidiary company period ending 31/03/16; Audit exemption statement of guarantee by parent company for period ending 31/03/16. The most likely internet sites of NK DEVELOPMENTS (NO4) LTD are www.nkdevelopmentsno4.co.uk, and www.nk-developments-no4.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and four months. Nk Developments No4 Ltd is a Private Limited Company. The company registration number is 07288657. Nk Developments No4 Ltd has been working since 18 June 2010. The present status of the company is Active. The registered address of Nk Developments No4 Ltd is 10 Penn Road Beaconsfield Buckinghamshire Hp9 2lh. . BILSLAND, Nicholas James is a Secretary of the company. BILSLAND, Nicholas James Philip is a Director of the company. JACQUEST, Susan Elizabeth is a Director of the company. KING, Nicholas Geoffrey is a Director of the company. LOBATTO, Paul Jeremy is a Director of the company. SPELLER, Kelly John is a Director of the company. Director POTTER, David John has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
BILSLAND, Nicholas James
Appointed Date: 18 June 2010

Director
BILSLAND, Nicholas James Philip
Appointed Date: 18 June 2010
59 years old

Director
JACQUEST, Susan Elizabeth
Appointed Date: 18 June 2010
61 years old

Director
KING, Nicholas Geoffrey
Appointed Date: 18 June 2010
74 years old

Director
LOBATTO, Paul Jeremy
Appointed Date: 18 June 2010
75 years old

Director
SPELLER, Kelly John
Appointed Date: 18 June 2010
55 years old

Resigned Directors

Director
POTTER, David John
Resigned: 14 December 2012
Appointed Date: 18 June 2010
64 years old

NK DEVELOPMENTS (NO4) LTD Events

27 Oct 2016
Audit exemption subsidiary accounts made up to 31 March 2016
27 Oct 2016
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
28 Sep 2016
Audit exemption statement of guarantee by parent company for period ending 31/03/16
28 Sep 2016
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
14 Jul 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100

...
... and 55 more events
09 Feb 2012
Change of name notice
22 Jun 2011
Annual return made up to 18 June 2011 with full list of shareholders
04 May 2011
Full accounts made up to 31 December 2010
22 Nov 2010
Current accounting period shortened from 30 June 2011 to 31 December 2010
18 Jun 2010
Incorporation

NK DEVELOPMENTS (NO4) LTD Charges

17 December 2015
Charge code 0728 8657 0014
Delivered: 18 December 2015
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: F/H land and buildings forming part of perfects yard on the…
17 December 2015
Charge code 0728 8657 0013
Delivered: 18 December 2015
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Contains fixed charge…
22 May 2012
Security assignment
Delivered: 31 May 2012
Status: Satisfied on 6 October 2015
Persons entitled: Close Brothers Limited
Description: The full benefit right title and interest in a building…
22 May 2012
Security assignment
Delivered: 31 May 2012
Status: Satisfied on 6 October 2015
Persons entitled: Close Brothers Limited
Description: The full benefit right title and interest in a contract of…
22 May 2012
Security assignment
Delivered: 31 May 2012
Status: Satisfied on 6 October 2015
Persons entitled: Close Brothers Limited
Description: All right title and interest in an agreement for sale and…
22 May 2012
Sub-charge
Delivered: 31 May 2012
Status: Satisfied on 6 October 2015
Persons entitled: Close Brothers Limited
Description: The indebtedness over the f/h property to the rear of 39…
22 May 2012
Sub-charge
Delivered: 31 May 2012
Status: Satisfied on 6 October 2015
Persons entitled: Close Brothers Limited
Description: The indebtedness over the f/h property to the rear of 39…
22 May 2012
Legal charge
Delivered: 31 May 2012
Status: Satisfied on 6 October 2015
Persons entitled: Close Brothers Limited
Description: Land at 39 london road shenley radlett t/no. HD290137, land…
22 May 2012
Debenture
Delivered: 31 May 2012
Status: Satisfied on 6 October 2015
Persons entitled: Close Brothers Limited
Description: Fixed and floating charge over the undertaking and all…
22 May 2012
Charge of agreement for sale
Delivered: 24 May 2012
Status: Satisfied on 6 October 2015
Persons entitled: Psm Residential Finance Limited
Description: All rights title and interest in and to the agreement dated…
22 May 2012
Charge over construction contract
Delivered: 24 May 2012
Status: Satisfied on 6 October 2015
Persons entitled: Psm Residential Finance Limited
Description: All rights title and interest in and to the contract dated…
22 May 2012
Charge over construction contract
Delivered: 24 May 2012
Status: Satisfied on 6 October 2015
Persons entitled: Psm Residential Finance Limited
Description: All rights title and interest in and to the contract dated…
22 May 2012
Legal charge
Delivered: 24 May 2012
Status: Satisfied on 6 October 2015
Persons entitled: Psm Residential Finance Limited
Description: F/H land and buildings k/a 39 london road shenley…
22 May 2012
Mortgage debenture
Delivered: 24 May 2012
Status: Satisfied on 6 October 2015
Persons entitled: Psm Residential Finance Limited
Description: Fixed and floating charge over the undertaking and all…