ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

James Nicholas Homes Limited

James Nicholas Homes Limited is an active company incorporated on 11 January 2022 with the registered office located in . James Nicholas Homes Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
13841217
Private limited company
Age
3 years
Incorporated 11 January 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 7 February 2025 (7 months ago)
Next confirmation dated 7 February 2026
Due by 21 February 2026 (5 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Unit 2 Block C
14 Hulme Street
Salford
Greater Manchester
M5 4ZG
England
Address changed on 19 Mar 2024 (1 year 5 months ago)
Previous address was Unit 3 Birchwood One Business Park Dewhurst Road Birchwood Warrington WA3 7GB England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in England • Born in Dec 1960
Director • British • Lives in England • Born in Mar 1976
Director • British • Lives in UK • Born in Jan 1972
Salboy Partnerships Limited
PSC
MPF Holdings (Repton) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
James Nicholas Homes SPV 1 Limited
Mr Nicholas Michael Sproston Challener, Joanne Elizabeth Ismail, and 1 more are mutual people.
Active
James Nicholas Homes SPV 2 Limited
Mr Nicholas Michael Sproston Challener, Joanne Elizabeth Ismail, and 1 more are mutual people.
Active
James Nicholas Homes SPV 3 Limited
Mr Nicholas Michael Sproston Challener, Joanne Elizabeth Ismail, and 1 more are mutual people.
Active
James Nicholas Homes SPV 4 Limited
Joanne Elizabeth Ismail, Simon Anthony Ismail, and 1 more are mutual people.
Active
James Nicholas Homes SPV 5 Limited
Joanne Elizabeth Ismail, Simon Anthony Ismail, and 1 more are mutual people.
Active
Wright Landscapes Limited
Joanne Elizabeth Ismail and Simon Anthony Ismail are mutual people.
Active
Carlton Gate Limited
Joanne Elizabeth Ismail and Simon Anthony Ismail are mutual people.
Active
Salboy Limited
Simon Anthony Ismail and Joanne Elizabeth Ismail are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£27
Decreased by £8.92K (-100%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£2.24M
Increased by £105.99K (+5%)
Total Liabilities
-£2.44M
Increased by £268.7K (+12%)
Net Assets
-£205.15K
Decreased by £162.71K (+383%)
Debt Ratio (%)
109%
Increased by 7.17% (+7%)
Latest Activity
Confirmation Submitted
6 Months Ago on 14 Feb 2025
Full Accounts Submitted
11 Months Ago on 24 Sep 2024
New Charge Registered
1 Year 2 Months Ago on 1 Jul 2024
Registered Address Changed
1 Year 5 Months Ago on 19 Mar 2024
Salboy Partnerships Limited (PSC) Details Changed
1 Year 6 Months Ago on 4 Mar 2024
Ms Joanne Elizabeth Ismail Details Changed
1 Year 6 Months Ago on 4 Mar 2024
Confirmation Submitted
1 Year 6 Months Ago on 21 Feb 2024
Charge Satisfied
1 Year 7 Months Ago on 19 Jan 2024
Full Accounts Submitted
1 Year 9 Months Ago on 23 Nov 2023
New Charge Registered
2 Years 1 Month Ago on 4 Aug 2023
Get Credit Report
Discover James Nicholas Homes Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 7 February 2025 with updates
Submitted on 14 Feb 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 24 Sep 2024
Registration of charge 138412170003, created on 1 July 2024
Submitted on 12 Jul 2024
Director's details changed for Ms Joanne Elizabeth Ismail on 4 March 2024
Submitted on 19 Mar 2024
Registered office address changed from Unit 3 Birchwood One Business Park Dewhurst Road Birchwood Warrington WA3 7GB England to Unit 2 Block C 14 Hulme Street Salford Greater Manchester M5 4ZG on 19 March 2024
Submitted on 19 Mar 2024
Change of details for Salboy Partnerships Limited as a person with significant control on 4 March 2024
Submitted on 19 Mar 2024
Confirmation statement made on 7 February 2024 with updates
Submitted on 21 Feb 2024
Satisfaction of charge 138412170001 in full
Submitted on 19 Jan 2024
Part of the property or undertaking has been released from charge 138412170002
Submitted on 19 Jan 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 23 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year