ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

BBS NT Park Central (F) Commercial Ltd

BBS NT Park Central (F) Commercial Ltd is an active company incorporated on 8 August 2017 with the registered office located in London, Greater London. BBS NT Park Central (F) Commercial Ltd was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10904171
Private limited company
Age
8 years
Incorporated 8 August 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 68 days
Dated 7 August 2024 (1 year 2 months ago)
Next confirmation dated 7 August 2025
Was due on 21 August 2025 (2 months ago)
Last change occurred 2 years 2 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 29 December 2025
Due by 29 September 2026 (11 months remaining)
Address
Aston House
Cornwall Avenue
London
N3 1LF
United Kingdom
Same address since incorporation
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Feb 1975
Director • British,american • Lives in England • Born in Jun 1968
Director • British • Lives in England • Born in Jul 1969
Director • British • Lives in UK • Born in Apr 1947
Director • British • Lives in UK • Born in Jan 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
BBS NT Park Central (F) Limited
Laith Waines, Nicholas Andrew Spencer, and 2 more are mutual people.
Active
BBS Capital Limited
Nicholas Andrew Spencer and Adam Philip Buchler are mutual people.
Active
Augur Buchler Cheltenham Limited
Nicholas Andrew Spencer and Adam Philip Buchler are mutual people.
Active
BBS Estates Limited
Nicholas Andrew Spencer and Adam Philip Buchler are mutual people.
Active
North Place Holdings Limited
Nicholas Andrew Spencer and Adam Philip Buchler are mutual people.
Active
North Place Properties Limited
Nicholas Andrew Spencer and Adam Philip Buchler are mutual people.
Active
Nightingale Derbyshire Limited
Laith Waines and Nicholas Andrew Spencer are mutual people.
Active
Nightingale Derbyshire One Ltd
Laith Waines and Nicholas Andrew Spencer are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£3.86K
Decreased by £64.5K (-94%)
Total Liabilities
-£5.86K
Decreased by £1.14K (-16%)
Net Assets
-£2K
Decreased by £63.37K (-103%)
Debt Ratio (%)
152%
Increased by 141.64% (+1383%)
Latest Activity
Full Accounts Submitted
28 Days Ago on 30 Sep 2025
Full Accounts Submitted
1 Year 1 Month Ago on 27 Sep 2024
Confirmation Submitted
1 Year 1 Month Ago on 10 Sep 2024
Full Accounts Submitted
1 Year 11 Months Ago on 27 Nov 2023
Confirmation Submitted
2 Years 2 Months Ago on 23 Aug 2023
Mr Gerard Francis Griffin Details Changed
2 Years 2 Months Ago on 6 Aug 2023
Mr Gerard Francis Griffin Details Changed
2 Years 2 Months Ago on 6 Aug 2023
Full Accounts Submitted
3 Years Ago on 27 Oct 2022
Confirmation Submitted
3 Years Ago on 13 Sep 2022
Mr Gerard Nock Details Changed
3 Years Ago on 6 Feb 2022
Get Credit Report
Discover BBS NT Park Central (F) Commercial Ltd'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 2024
Submitted on 30 Sep 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 27 Sep 2024
Confirmation statement made on 7 August 2024 with no updates
Submitted on 10 Sep 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 27 Nov 2023
Confirmation statement made on 7 August 2023 with updates
Submitted on 23 Aug 2023
Director's details changed for Mr Gerard Francis Griffin on 6 August 2023
Submitted on 17 Aug 2023
Director's details changed for Mr Gerard Francis Griffin on 6 August 2023
Submitted on 8 Aug 2023
Total exemption full accounts made up to 31 December 2021
Submitted on 27 Oct 2022
Confirmation statement made on 7 August 2022 with updates
Submitted on 13 Sep 2022
Director's details changed for Mr Gerard Nock on 6 February 2022
Submitted on 10 Feb 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year