Nsb Homes Ltd

General information

Name:

Nsb Homes Limited

Office Address:

48 The Tail Race ME15 6YL Maidstone

Number: 01799029

Incorporation date: 1984-03-12

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Situated at 48 The Tail Race, Maidstone ME15 6YL Nsb Homes Ltd is categorised as a Private Limited Company with 01799029 registration number. The firm was set up 40 years ago. The company's SIC and NACE codes are 99999 meaning Dormant Company. The firm's latest accounts were submitted for the period up to 31st October 2022 and the most current confirmation statement was filed on 10th October 2023.

In order to satisfy their clientele, the limited company is continually led by a body of two directors who are Neil B. and Aileen B.. Their constant collaboration has been of prime use to the following limited company since Friday 1st July 1994. To help the directors in their tasks, the limited company has been using the skills of Aileen B. as a secretary.

Aileen B. is the individual who controls this firm, owns over 3/4 of company shares.

Company staff

Aileen B.

Role: Secretary

Latest update: 9 November 2023

Neil B.

Role: Director

Appointed: 01 July 1994

Latest update: 9 November 2023

Aileen B.

Role: Director

Appointed: 10 October 1991

Latest update: 9 November 2023

People with significant control

Aileen B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 24 October 2024
Confirmation statement last made up date 10 October 2023
Annual Accounts 18 February 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 18 February 2015
Number Shares Allotted 129,633
Share Capital Allotted Called Up Paid 129,633
Profit Loss Account Reserve 3,908,154
Annual Accounts 1 March 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 1 March 2016
Called Up Share Capital 129,633
Creditors Due Within One Year 48,712
Profit Loss Account Reserve 3,908,154
Number Shares Allotted 129,633
Share Capital Allotted Called Up Paid 129,633
Annual Accounts 4 April 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 4 April 2017
Called Up Share Capital 129,633
Other Creditors Due Within One Year 48,712
Creditors Due Within One Year 48,712
Number Shares Allotted 129,633
Profit Loss Account Reserve 3,908,154
Share Capital Allotted Called Up Paid 129,633
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Creditors 48,712
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Creditors 48,712
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Creditors 48,712
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Creditors 48,712
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Creditors 48,712
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Creditors 48,712
Annual Accounts
Start Date For Period Covered By Report 01 November 2022
End Date For Period Covered By Report 31 October 2023
Creditors 48,712
Annual Accounts 19 March 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 19 March 2013
Number Shares Allotted 129,633
Annual Accounts 19 February 2014
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 19 February 2014
Called Up Share Capital 129,633
Creditors Due Within One Year 48,712
Profit Loss Account Reserve 3,908,154
Share Capital Allotted Called Up Paid 129,633
Number Shares Allotted 129,633

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Micro company accounts made up to 31st October 2023 (AA)
filed on: 21st, November 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

Curteis Barn 25 Headcorn Road

Post code:

TN27 8JN

City / Town:

Biddenden

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
40
Company Age

Similar companies nearby

Closest companies