ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Nicholas King Homes Group Ltd

Nicholas King Homes Group Ltd is an active company incorporated on 2 August 2023 with the registered office located in Beaconsfield, Buckinghamshire. Nicholas King Homes Group Ltd was registered 2 years 1 month ago.
Status
Active
Active since incorporation
Company No
15044123
Private limited company
Age
2 years 1 month
Incorporated 2 August 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 19 January 2025 (7 months ago)
Next confirmation dated 19 January 2026
Due by 2 February 2026 (4 months remaining)
Last change occurred 1 year 7 months ago
Accounts
Submitted
For period 2 Aug31 Mar 2024 (8 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
10 Penn Road
Beaconsfield
Buckinghamshire
HP9 2LH
United Kingdom
Same address since incorporation
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
9
Shareholders
4
Controllers (PSC)
4
Director • Director • Finance Director • British • Lives in England • Born in Aug 1964
Director • Group Land Director • British • Lives in England • Born in Jul 1967
Director • Commercial, Technical & Production Director • British • Lives in England • Born in Nov 1969
Director • Sales & Marketing Director • British • Lives in UK • Born in Oct 1964
Director • Finance Director • British • Lives in UK • Born in Aug 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Abbey Place Mews (Warfield) Management Co Ltd
Keith Anthony Ireland, Nicholas James Philip Bilsland, and 4 more are mutual people.
Active
Oldlands Grange (Ripley) Management Company Ltd
Keith Anthony Ireland, Nicholas James Philip Bilsland, and 4 more are mutual people.
Active
Honeysuckle Close Man Co Ltd
Keith Anthony Ireland, Nicholas James Philip Bilsland, and 4 more are mutual people.
Active
Nicholas King Construction Ltd
Keith Anthony Ireland, Susan Elizabeth Jacquest, and 3 more are mutual people.
Active
Furzefield (Ascot) Management Co Ltd
Keith Anthony Ireland, Susan Elizabeth Jacquest, and 3 more are mutual people.
Active
Ravensmoor (Pitstone) Management Co Ltd
Keith Anthony Ireland, Susan Elizabeth Jacquest, and 3 more are mutual people.
Active
The Walled Garden (Binfield) Management Company Limited
Keith Anthony Ireland, Susan Elizabeth Jacquest, and 3 more are mutual people.
Active
N K Developments (Send) Ltd
Keith Anthony Ireland, Nicholas James Philip Bilsland, and 3 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Mar 2024
For period 31 Jul31 Mar 2024
Traded for 8 months
Cash in Bank
£28K
Turnover
Unreported
Employees
6
Total Assets
£6.61M
Total Liabilities
-£6.69M
Net Assets
-£82K
Debt Ratio (%)
101%
Latest Activity
New Charge Registered
4 Months Ago on 24 Apr 2025
Nicholas Geoffrey King (PSC) Appointed
6 Months Ago on 25 Feb 2025
Mr Paul Andrew Wills Details Changed
7 Months Ago on 27 Jan 2025
New Charge Registered
7 Months Ago on 23 Jan 2025
Confirmation Submitted
7 Months Ago on 21 Jan 2025
Full Accounts Submitted
8 Months Ago on 27 Dec 2024
Miss Kate Edney Appointed
9 Months Ago on 25 Nov 2024
Mr Paul Andrew Wills Appointed
1 Year 1 Month Ago on 31 Jul 2024
Darren Paul Whatman Resigned
1 Year 1 Month Ago on 23 Jul 2024
Julia Rosemary King (PSC) Details Changed
1 Year 3 Months Ago on 28 May 2024
Get Credit Report
Discover Nicholas King Homes Group Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of Nicholas Geoffrey King as a person with significant control on 25 February 2025
Submitted on 5 Sep 2025
Registration of charge 150441230002, created on 24 April 2025
Submitted on 28 Apr 2025
Memorandum and Articles of Association
Submitted on 24 Apr 2025
Resolutions
Submitted on 24 Apr 2025
Particulars of variation of rights attached to shares
Submitted on 24 Apr 2025
Statement of capital following an allotment of shares on 26 March 2025
Submitted on 15 Apr 2025
Statement of capital following an allotment of shares on 25 February 2025
Submitted on 13 Mar 2025
Director's details changed for Mr Paul Andrew Wills on 27 January 2025
Submitted on 4 Feb 2025
Registration of charge 150441230001, created on 23 January 2025
Submitted on 23 Jan 2025
Confirmation statement made on 19 January 2025 with no updates
Submitted on 21 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year