NASCOT HOMES LIMITED

55 Station Road, Beaconsfield, HP9 1QL, Buckinghamshire, United Kingdom
StatusACTIVE
Company No.08616306
CategoryPrivate Limited Company
Incorporated19 Jul 2013
Age10 years, 11 months, 15 days
JurisdictionEngland Wales

SUMMARY

NASCOT HOMES LIMITED is an active private limited company with number 08616306. It was incorporated 10 years, 11 months, 15 days ago, on 19 July 2013. The company address is 55 Station Road, Beaconsfield, HP9 1QL, Buckinghamshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 04 Dec 2023

Action Date: 01 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2022

Action Date: 01 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2021

Action Date: 01 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Nov 2021

Action Date: 22 Nov 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086163060009

Charge creation date: 2021-11-22

Documents

View document PDF

Change to a person with significant control

Date: 03 Nov 2021

Action Date: 04 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-09-04

Psc name: Mr Peter Stuart Gray

Documents

View document PDF

Change to a person with significant control

Date: 30 Oct 2021

Action Date: 23 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-12-23

Psc name: Mr Peter Stuart Gray

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2021

Action Date: 03 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-03

Officer name: Mr Peter Stuart Gray

Documents

View document PDF

Change to a person with significant control

Date: 03 Sep 2021

Action Date: 03 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-09-03

Psc name: Mr Peter Stuart Gray

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Apr 2021

Action Date: 13 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086163060008

Charge creation date: 2021-04-13

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2021

Action Date: 23 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-23

Documents

View document PDF

Resolution

Date: 18 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 18 Mar 2021

Action Date: 02 Mar 2021

Category: Capital

Type: SH02

Date: 2021-03-02

Documents

View document PDF

Confirmation statement with updates

Date: 18 Mar 2021

Action Date: 18 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-18

Documents

View document PDF

Change to a person with significant control

Date: 18 Mar 2021

Action Date: 23 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-12-23

Psc name: Mr Peter Stuart Gray

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Mar 2021

Action Date: 23 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kenmare Developments Limited

Cessation date: 2020-12-23

Documents

View document PDF

Capital cancellation shares

Date: 03 Feb 2021

Action Date: 23 Dec 2020

Category: Capital

Type: SH06

Date: 2020-12-23

Capital : 1 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 03 Feb 2021

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2020

Action Date: 07 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change to a person with significant control

Date: 09 Dec 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Peter Stuart Gray

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2019

Action Date: 08 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Jun 2019

Action Date: 14 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086163060007

Charge creation date: 2019-06-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jun 2019

Action Date: 04 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086163060006

Charge creation date: 2019-06-04

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 086163060001

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 086163060005

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2019

Action Date: 04 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-04

Officer name: Mr Peter Stuart Gray

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2018

Action Date: 08 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-08

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Mar 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 086163060004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Mar 2018

Action Date: 12 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086163060005

Charge creation date: 2018-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2017

Action Date: 08 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Oct 2017

Action Date: 20 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086163060004

Charge creation date: 2017-10-20

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2017

Action Date: 28 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-28

Officer name: Mr Peter Stuart Gray

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2017

Action Date: 05 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Apr 2017

Action Date: 24 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kerry Secretarial Services Ltd

Termination date: 2017-04-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2017

Action Date: 27 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-27

Old address: C/O Cox Costello & Horne Limited Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ

New address: 55 Station Road Beaconsfield Buckinghamshire HP9 1QL

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2016

Action Date: 19 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2016

Action Date: 15 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2016

Action Date: 19 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-19

Officer name: Mr Peter Stuart Gray

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 086163060003

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2015

Action Date: 19 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2014

Action Date: 19 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Aug 2014

Action Date: 12 Aug 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086163060003

Charge creation date: 2014-08-12

Documents

View document PDF

Mortgage create with deed with charge number

Date: 04 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086163060002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 19 Feb 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086163060001

Documents

View document PDF

Capital allotment shares

Date: 17 Feb 2014

Action Date: 07 Feb 2014

Category: Capital

Type: SH01

Date: 2014-02-07

Capital : 3 GBP

Documents

View document PDF

Appoint corporate secretary company with name

Date: 29 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Kerry Secretarial Services Ltd

Documents

View document PDF

Incorporation company

Date: 19 Jul 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BIDEAWHILE 717 LIMITED

28 MANCHESTER STREET,LONDON,W1U 7LE

Number:09798174
Status:ACTIVE
Category:Private Limited Company

BURGER & LOBSTER THREADNEEDLE LIMITED

TEACHER STERN LLP 37-41,LONDON,WC1R 4JH

Number:09125007
Status:ACTIVE
Category:Private Limited Company

CENTURIANS GATE MANAGEMENT COMPANY LIMITED

CALLOW FARM,REDDITCH,B97 5TA

Number:04027715
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

L FAERS LTD

33 BRONTE CLOSE,AYLESBURY,HP19 8LF

Number:09676351
Status:ACTIVE
Category:Private Limited Company

MOUNTAIN CRESCENT COMPANY LIMITED

116 OLD MOUNTFIELD ROAD,OMAGH,BT79 7LT

Number:NI644600
Status:ACTIVE
Category:Private Limited Company

MUNAWAR MANAGEMENT CONSULTING LTD.

17 SUMMERHOUSE AVENUE,HOUNSLOW,TW5 9DJ

Number:10318040
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source