NK DEVELOPMENTS (NO5) LTD
BEACONSFIELD

Hellopages » Buckinghamshire » South Bucks » HP9 2LH

Company number 07537995
Status Active
Incorporation Date 22 February 2011
Company Type Private Limited Company
Address 10 PENN ROAD, BEACONSFIELD, BUCKINGHAMSHIRE, ENGLAND, HP9 2LH
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Audit exemption subsidiary accounts made up to 31 March 2016; Consolidated accounts of parent company for subsidiary company period ending 31/03/16. The most likely internet sites of NK DEVELOPMENTS (NO5) LTD are www.nkdevelopmentsno5.co.uk, and www.nk-developments-no5.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eight months. Nk Developments No5 Ltd is a Private Limited Company. The company registration number is 07537995. Nk Developments No5 Ltd has been working since 22 February 2011. The present status of the company is Active. The registered address of Nk Developments No5 Ltd is 10 Penn Road Beaconsfield Buckinghamshire England 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: 22 February 2011

Director
BILSLAND, Nicholas James Philip
Appointed Date: 22 February 2011
59 years old

Director
JACQUEST, Susan Elizabeth
Appointed Date: 22 February 2011
75 years old

Director
KING, Nicholas Geoffrey
Appointed Date: 22 February 2011
74 years old

Director
LOBATTO, Paul Jeremy
Appointed Date: 22 February 2011
75 years old

Director
SPELLER, Kelly John
Appointed Date: 22 February 2011
55 years old

Resigned Directors

Director
POTTER, David John
Resigned: 14 December 2012
Appointed Date: 22 February 2011
55 years old

Persons With Significant Control

Mr Nicholas James Philip Bilsland
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

Mr Nicholas Geoffrey King
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

Ms Susan Elizabeth Jacquest
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

Mr Paul Jeremy Lobatto
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control

Mr Kelly John Speller
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

NK DEVELOPMENTS (NO5) LTD Events

07 Mar 2017
Confirmation statement made on 22 February 2017 with updates
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
...
... and 31 more events
13 Aug 2012
Full accounts made up to 31 December 2011
20 Jun 2012
Previous accounting period shortened from 29 February 2012 to 31 December 2011
11 May 2012
Annual return made up to 22 February 2012 with full list of shareholders
04 May 2011
Particulars of a mortgage or charge / charge no: 1
22 Feb 2011
Incorporation
  • ANNOTATION Part Rectified Date of Birth of the director was removed from the IN01 on the 21/08/2015 because it is factually inaccurate or is derived from something factually inaccurate

NK DEVELOPMENTS (NO5) LTD Charges

14 January 2016
Charge code 0753 7995 0005
Delivered: 16 January 2016
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Contains fixed charge…
14 January 2016
Charge code 0753 7995 0004
Delivered: 16 January 2016
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Freehold land willowbank house 84 station road marlow and…
15 January 2013
Legal charge
Delivered: 18 January 2013
Status: Satisfied on 11 November 2015
Persons entitled: Rs Property Finance Limited
Description: All land and buildings at 26 bar ham avenue ester t/n…
30 November 2012
Legal charge
Delivered: 1 December 2012
Status: Satisfied on 11 November 2015
Persons entitled: Coutts & Company
Description: F/H property k/a 26 barham avenue elstree hertfordshire…
28 April 2011
Legal charge
Delivered: 4 May 2011
Status: Satisfied on 11 November 2015
Persons entitled: Coutts and Company
Description: 39-45 victoria street windsor berkshire t/no BK220498.