ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

James Nicholas Homes SPV 4 Limited

James Nicholas Homes SPV 4 Limited is an active company incorporated on 18 April 2023 with the registered office located in . James Nicholas Homes SPV 4 Limited was registered 2 years 4 months ago.
Status
Active
Active since incorporation
Company No
14811362
Private limited company
Age
2 years 4 months
Incorporated 18 April 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 17 April 2025 (4 months ago)
Next confirmation dated 17 April 2026
Due by 1 May 2026 (7 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 18 Apr31 Mar 2024 (11 months)
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 28 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
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jan 1972
Director • British • Lives in England • Born in Mar 1976
Director • British • Lives in England • Born in Dec 1960
James Nicholas Homes 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 Limited
Joanne Elizabeth Ismail, Simon Anthony Ismail, and 1 more are mutual people.
Active
James Nicholas Homes SPV 1 Limited
Joanne Elizabeth Ismail, Simon Anthony Ismail, and 1 more are mutual people.
Active
James Nicholas Homes SPV 2 Limited
Joanne Elizabeth Ismail, Simon Anthony Ismail, and 1 more are mutual people.
Active
James Nicholas Homes SPV 3 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 (2024–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£558
Turnover
Unreported
Employees
3
Total Assets
£1.61M
Total Liabilities
-£1.61M
Net Assets
-£1.54K
Debt Ratio (%)
100%
Latest Activity
Confirmation Submitted
4 Months Ago on 1 May 2025
Full Accounts Submitted
11 Months Ago on 24 Sep 2024
Accounting Period Shortened
1 Year 2 Months Ago on 5 Jul 2024
Confirmation Submitted
1 Year 4 Months Ago on 1 May 2024
Registered Address Changed
1 Year 5 Months Ago on 28 Mar 2024
Mr Simon Anthony Ismail 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
Mr Nicholas Michael Sproston Challener Details Changed
1 Year 6 Months Ago on 4 Mar 2024
James Nicholas Homes Limited (PSC) Details Changed
1 Year 6 Months Ago on 4 Mar 2024
New Charge Registered
2 Years 1 Month Ago on 4 Aug 2023
Get Credit Report
Discover James Nicholas Homes SPV 4 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 17 April 2025 with updates
Submitted on 1 May 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 24 Sep 2024
Previous accounting period shortened from 30 April 2024 to 31 March 2024
Submitted on 5 Jul 2024
Confirmation statement made on 17 April 2024 with updates
Submitted on 1 May 2024
Change of details for James Nicholas Homes Limited as a person with significant control on 4 March 2024
Submitted on 28 Mar 2024
Director's details changed for Mr Nicholas Michael Sproston Challener on 4 March 2024
Submitted on 28 Mar 2024
Director's details changed for Ms Joanne Elizabeth Ismail on 4 March 2024
Submitted on 28 Mar 2024
Director's details changed for Mr Simon Anthony Ismail on 4 March 2024
Submitted on 28 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 28 March 2024
Submitted on 28 Mar 2024
Registration of charge 148113620002, created on 4 August 2023
Submitted on 25 Aug 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year