ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Nuhu Developments Limited

Nuhu Developments Limited is an active company incorporated on 3 October 2013 with the registered office located in . Nuhu Developments Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
08716170
Private limited company
Age
11 years
Incorporated 3 October 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 3 September 2024 (1 year ago)
Next confirmation dated 3 September 2025
Due by 17 September 2025 (9 days remaining)
Last change occurred 5 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
2 Leman Street
London
E1W 9US
United Kingdom
Address changed on 29 Apr 2024 (1 year 4 months ago)
Previous address was , 2 Leman, London, E1W 9US, United Kingdom
Telephone
Unreported
Email
Unreported
Website
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • Property • Irish • Lives in UK • Born in Sep 1978
Mr Stephen Michael Hughes
PSC • Irish • Lives in UK • Born in Sep 1978
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Kingston House Property Management Limited
Stephen Michael Hughes is a mutual person.
Active
Ellebanna Limited
Stephen Michael Hughes is a mutual person.
Active
Ailesbury Properties Limited
Stephen Michael Hughes is a mutual person.
Active
6-10 Lowndes Square Freehold Limited
Stephen Michael Hughes is a mutual person.
Active
6-10 Lowndes Square RTM Company Limited
Stephen Michael Hughes is a mutual person.
Active
Millset Limited
Stephen Michael Hughes is a mutual person.
Active
Oakesen Limited
Stephen Michael Hughes is a mutual person.
Active
Deda Property Services Ltd
Stephen Michael Hughes is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£3.53K
Decreased by £7.42K (-68%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£75.79K
Increased by £17.33K (+30%)
Total Liabilities
-£75.57K
Increased by £25.03K (+50%)
Net Assets
£221
Decreased by £7.7K (-97%)
Debt Ratio (%)
100%
Increased by 13.25% (+15%)
Latest Activity
Full Accounts Submitted
11 Months Ago on 16 Sep 2024
Confirmation Submitted
12 Months Ago on 9 Sep 2024
Mr Stephen Michael Hughes Details Changed
1 Year Ago on 2 Sep 2024
Mr Stephen Michael Hughes (PSC) Details Changed
1 Year Ago on 28 Aug 2024
Registered Address Changed
1 Year 4 Months Ago on 29 Apr 2024
Registered Address Changed
1 Year 4 Months Ago on 26 Apr 2024
Registered Address Changed
1 Year 4 Months Ago on 26 Apr 2024
Registered Address Changed
1 Year 5 Months Ago on 1 Apr 2024
Michael John Nunn Resigned
1 Year 5 Months Ago on 25 Mar 2024
Confirmation Submitted
1 Year 11 Months Ago on 19 Sep 2023
Get Credit Report
Discover Nuhu Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2023
Submitted on 16 Sep 2024
Confirmation statement made on 3 September 2024 with no updates
Submitted on 9 Sep 2024
Director's details changed for Mr Stephen Michael Hughes on 2 September 2024
Submitted on 2 Sep 2024
Change of details for Mr Stephen Michael Hughes as a person with significant control on 28 August 2024
Submitted on 2 Sep 2024
Registered office address changed from , 2 Leman, London, E1W 9US, United Kingdom to 2 Leman Street London E1W 9US on 29 April 2024
Submitted on 29 Apr 2024
Registered office address changed from , 2 Leman Street, London, E1W 9US, United Kingdom to 2 Leman Street London E1W 9US on 26 April 2024
Submitted on 26 Apr 2024
Registered office address changed from , 2 Leman Street London, E1W 9US, United Kingdom to 2 Leman Street London E1W 9US on 26 April 2024
Submitted on 26 Apr 2024
Termination of appointment of Michael John Nunn as a director on 25 March 2024
Submitted on 4 Apr 2024
Registered office address changed from , 66 Prescot Street, London, E1 8NN to 2 Leman Street London E1W 9US on 1 April 2024
Submitted on 1 Apr 2024
Confirmation statement made on 3 September 2023 with no updates
Submitted on 19 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year