Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > N K DEVELOPMENTS (SCAYNES HILL) LTD
Company Information for

N K DEVELOPMENTS (SCAYNES HILL) LTD

10 PENN ROAD, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 2LH,
Company Registration Number
07467256
Private Limited Company
Active

Company Overview

About N K Developments (scaynes Hill) Ltd
N K DEVELOPMENTS (SCAYNES HILL) LTD was founded on 2010-12-13 and has its registered office in Beaconsfield. The organisation's status is listed as "Active". N K Developments (scaynes Hill) Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
N K DEVELOPMENTS (SCAYNES HILL) LTD
 
Legal Registered Office
10 PENN ROAD
BEACONSFIELD
BUCKINGHAMSHIRE
HP9 2LH
Other companies in CO5
 
Previous Names
NK DEVELOPMENTS (LONG MELFORD) LTD09/03/2018
SB2 LONG MELFORD LTD25/06/2016
Filing Information
Company Number 07467256
Company ID Number 07467256
Date formed 2010-12-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/12/2015
Return next due 10/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-01-07 17:40:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for N K DEVELOPMENTS (SCAYNES HILL) LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of N K DEVELOPMENTS (SCAYNES HILL) LTD

Current Directors
Officer Role Date Appointed
NICHOLAS JAMES PHILIP BILSLAND
Company Secretary 2016-06-13
NICHOLAS JAMES PHILIP BILSLAND
Director 2016-06-13
SUSAN ELIZABETH JACQUEST
Director 2016-06-13
NICHOLAS GEOFFREY KING
Director 2016-06-13
PAUL JEREMY LOBATTO
Director 2016-06-13
KELLY JOHN SPELLER
Director 2016-06-13
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES HARVEY STRUTH
Director 2010-12-13 2016-06-13
JUSTINE ALEX STRUTH
Director 2014-08-21 2016-06-13
LUCY AMANDA STRUTH
Director 2011-03-18 2016-06-13
MALCOLM STRUTH
Director 2014-08-21 2016-06-13
TIMOTHY WILLIAM STRUTH
Director 2010-12-13 2016-06-13
ZOE STRUTH
Director 2011-03-18 2016-06-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS JAMES PHILIP BILSLAND NICHOLAS KING CONSTRUCTION LTD Director 2018-02-01 CURRENT 2004-03-03 Active
NICHOLAS JAMES PHILIP BILSLAND OAKLANDS (APEX) MANAGEMENT COMPANY LIMITED Director 2013-11-28 CURRENT 2013-11-28 Dissolved 2017-03-14
NICHOLAS JAMES PHILIP BILSLAND OAKLANDS (BLOCKS 12-14) MANAGEMENT COMPANY LIMITED Director 2013-11-28 CURRENT 2013-11-28 Dissolved 2017-03-14
NICHOLAS JAMES PHILIP BILSLAND 2 ROEDEAN CRESCENT (NO 2) LTD Director 2012-02-13 CURRENT 2012-02-13 Dissolved 2015-03-24
NICHOLAS JAMES PHILIP BILSLAND N K DEVELOPMENTS (NO 6) LTD Director 2012-02-13 CURRENT 2012-02-13 Dissolved 2016-08-02
NICHOLAS JAMES PHILIP BILSLAND N K HOME SERVICES LTD Director 2012-02-10 CURRENT 2012-02-10 Dissolved 2015-03-24
NICHOLAS JAMES PHILIP BILSLAND N K DEVELOPMENTS (ROEHAMPTON) LTD Director 2011-11-24 CURRENT 2011-11-24 Dissolved 2015-03-24
NICHOLAS JAMES PHILIP BILSLAND 39-45 VICTORIA STREET MANAGEMENT COMPANY LIMITED Director 2011-05-17 CURRENT 2011-05-17 Active
NICHOLAS JAMES PHILIP BILSLAND N K CIVIL ENGINEERING LTD Director 2011-03-10 CURRENT 2011-03-10 Active
NICHOLAS JAMES PHILIP BILSLAND HERTFORDSHIRE PROPERTIES LIMITED Director 2011-03-03 CURRENT 2011-03-03 Dissolved 2016-08-02
NICHOLAS JAMES PHILIP BILSLAND NICHOLAS KING RACING LIMITED Director 2011-03-03 CURRENT 2011-03-03 Active
NICHOLAS JAMES PHILIP BILSLAND NK DEVELOPMENTS (NO5) LTD Director 2011-02-22 CURRENT 2011-02-22 Active
NICHOLAS JAMES PHILIP BILSLAND NK DEVELOPMENTS (NO3) LTD Director 2010-06-18 CURRENT 2010-06-18 Dissolved 2015-03-24
NICHOLAS JAMES PHILIP BILSLAND NK DEVELOPMENTS (NO4) LTD Director 2010-06-18 CURRENT 2010-06-18 Active
NICHOLAS JAMES PHILIP BILSLAND NK DEVELOPMENTS (NO2) LTD Director 2009-12-16 CURRENT 2009-12-16 Dissolved 2015-03-24
NICHOLAS JAMES PHILIP BILSLAND NICHOLAS KING PARTNERSHIPS LTD Director 2009-12-16 CURRENT 2009-12-16 Active
NICHOLAS JAMES PHILIP BILSLAND NICHOLAS KING (NO2) LTD Director 2008-12-09 CURRENT 2008-12-09 Dissolved 2015-03-24
NICHOLAS JAMES PHILIP BILSLAND MYTCHETT CONSTRUCTION LTD Director 2008-12-09 CURRENT 2008-12-09 Active - Proposal to Strike off
NICHOLAS JAMES PHILIP BILSLAND NICHOLAS KING HOLDINGS PLC Director 2008-11-26 CURRENT 2008-11-26 Active - Proposal to Strike off
NICHOLAS JAMES PHILIP BILSLAND NICHOLAS KING DEVELOPMENTS PLC Director 2008-04-10 CURRENT 2008-04-10 Active
NICHOLAS JAMES PHILIP BILSLAND NICHOLAS KING MARKETING LIMITED Director 2007-08-28 CURRENT 2004-07-06 Dissolved 2015-03-31
NICHOLAS JAMES PHILIP BILSLAND NICHOLAS KING HOMES HOLDINGS PLC Director 2006-05-15 CURRENT 1996-07-03 Dissolved 2015-03-24
NICHOLAS JAMES PHILIP BILSLAND ACQUEST DEVELOPMENTS LIMITED Director 2005-05-26 CURRENT 2002-02-01 Dissolved 2015-03-24
NICHOLAS JAMES PHILIP BILSLAND PODHOTELSLONDON LTD Director 2004-08-17 CURRENT 2000-12-07 Dissolved 2015-03-24
NICHOLAS JAMES PHILIP BILSLAND NICHOLAS KING SPECIAL PROJECTS LTD Director 2004-08-17 CURRENT 1982-04-19 Dissolved 2016-08-02
NICHOLAS JAMES PHILIP BILSLAND NICHOLAS KING HOMES PLC Director 2004-08-17 CURRENT 1991-01-28 Active
SUSAN ELIZABETH JACQUEST ORCHARD BROOK RESIDENTS MANAGEMENT CO LTD Director 2016-11-08 CURRENT 2016-11-08 Active
SUSAN ELIZABETH JACQUEST ASCENT MANAGEMENT COMPANY (WEYBRIDGE) LIMITED Director 2016-04-22 CURRENT 2002-09-06 Active
SUSAN ELIZABETH JACQUEST OAKLANDS (APEX) MANAGEMENT COMPANY LIMITED Director 2013-11-28 CURRENT 2013-11-28 Dissolved 2017-03-14
SUSAN ELIZABETH JACQUEST OAKLANDS (BLOCKS 12-14) MANAGEMENT COMPANY LIMITED Director 2013-11-28 CURRENT 2013-11-28 Dissolved 2017-03-14
SUSAN ELIZABETH JACQUEST N K DEVELOPMENTS (NO 6) LTD Director 2012-11-30 CURRENT 2012-02-13 Dissolved 2016-08-02
SUSAN ELIZABETH JACQUEST N K HOME SERVICES LTD Director 2012-02-10 CURRENT 2012-02-10 Dissolved 2015-03-24
SUSAN ELIZABETH JACQUEST 39-45 VICTORIA STREET MANAGEMENT COMPANY LIMITED Director 2011-05-17 CURRENT 2011-05-17 Active
SUSAN ELIZABETH JACQUEST HERTFORDSHIRE PROPERTIES LIMITED Director 2011-03-03 CURRENT 2011-03-03 Dissolved 2016-08-02
SUSAN ELIZABETH JACQUEST NICHOLAS KING RACING LIMITED Director 2011-03-03 CURRENT 2011-03-03 Active
SUSAN ELIZABETH JACQUEST NK DEVELOPMENTS (NO3) LTD Director 2010-06-18 CURRENT 2010-06-18 Dissolved 2015-03-24
SUSAN ELIZABETH JACQUEST NK DEVELOPMENTS (NO4) LTD Director 2010-06-18 CURRENT 2010-06-18 Active
SUSAN ELIZABETH JACQUEST NK DEVELOPMENTS (NO2) LTD Director 2009-12-16 CURRENT 2009-12-16 Dissolved 2015-03-24
SUSAN ELIZABETH JACQUEST NICHOLAS KING DEVELOPMENTS PLC Director 2009-12-16 CURRENT 2008-04-10 Active
SUSAN ELIZABETH JACQUEST NICHOLAS KING PARTNERSHIPS LTD Director 2009-12-16 CURRENT 2009-12-16 Active
SUSAN ELIZABETH JACQUEST NICHOLAS KING HOLDINGS PLC Director 2008-12-17 CURRENT 2008-11-26 Active - Proposal to Strike off
SUSAN ELIZABETH JACQUEST NICHOLAS KING (NO2) LTD Director 2008-12-09 CURRENT 2008-12-09 Dissolved 2015-03-24
SUSAN ELIZABETH JACQUEST MYTCHETT CONSTRUCTION LTD Director 2008-12-09 CURRENT 2008-12-09 Active - Proposal to Strike off
SUSAN ELIZABETH JACQUEST NICHOLAS KING MARKETING LIMITED Director 2007-08-22 CURRENT 2004-07-06 Dissolved 2015-03-31
SUSAN ELIZABETH JACQUEST ACQUEST DEVELOPMENTS LIMITED Director 2006-11-22 CURRENT 2002-02-01 Dissolved 2015-03-24
SUSAN ELIZABETH JACQUEST NICHOLAS KING HOMES HOLDINGS PLC Director 2006-05-15 CURRENT 1996-07-03 Dissolved 2015-03-24
SUSAN ELIZABETH JACQUEST NICHOLAS KING SPECIAL PROJECTS LTD Director 2001-05-21 CURRENT 1982-04-19 Dissolved 2016-08-02
SUSAN ELIZABETH JACQUEST NICHOLAS KING HOMES PLC Director 2001-05-21 CURRENT 1991-01-28 Active
NICHOLAS GEOFFREY KING N K DEVELOPMENTS (NO 6) LTD Director 2012-02-13 CURRENT 2012-02-13 Dissolved 2016-08-02
NICHOLAS GEOFFREY KING N K CIVIL ENGINEERING LTD Director 2011-03-10 CURRENT 2011-03-10 Active
NICHOLAS GEOFFREY KING HERTFORDSHIRE PROPERTIES LIMITED Director 2011-03-03 CURRENT 2011-03-03 Dissolved 2016-08-02
NICHOLAS GEOFFREY KING NICHOLAS KING RACING LIMITED Director 2011-03-03 CURRENT 2011-03-03 Active
NICHOLAS GEOFFREY KING NK DEVELOPMENTS (NO5) LTD Director 2011-02-22 CURRENT 2011-02-22 Active
NICHOLAS GEOFFREY KING NK DEVELOPMENTS (NO4) LTD Director 2010-06-18 CURRENT 2010-06-18 Active
NICHOLAS GEOFFREY KING NICHOLAS KING PARTNERSHIPS LTD Director 2009-12-16 CURRENT 2009-12-16 Active
NICHOLAS GEOFFREY KING MYTCHETT CONSTRUCTION LTD Director 2008-12-09 CURRENT 2008-12-09 Active - Proposal to Strike off
NICHOLAS GEOFFREY KING NICHOLAS KING HOLDINGS PLC Director 2008-11-26 CURRENT 2008-11-26 Active - Proposal to Strike off
NICHOLAS GEOFFREY KING NICHOLAS KING DEVELOPMENTS PLC Director 2008-04-10 CURRENT 2008-04-10 Active
NICHOLAS GEOFFREY KING NICHOLAS KING CONSTRUCTION LTD Director 2004-03-03 CURRENT 2004-03-03 Active
NICHOLAS GEOFFREY KING NICHOLAS KING SPECIAL PROJECTS LTD Director 1996-07-08 CURRENT 1982-04-19 Dissolved 2016-08-02
NICHOLAS GEOFFREY KING NICHOLAS KING HOMES PLC Director 1993-01-28 CURRENT 1991-01-28 Active
PAUL JEREMY LOBATTO N K DEVELOPMENTS (NO 6) LTD Director 2012-11-30 CURRENT 2012-02-13 Dissolved 2016-08-02
PAUL JEREMY LOBATTO HERTFORDSHIRE PROPERTIES LIMITED Director 2011-03-03 CURRENT 2011-03-03 Dissolved 2016-08-02
PAUL JEREMY LOBATTO NICHOLAS KING RACING LIMITED Director 2011-03-03 CURRENT 2011-03-03 Active
PAUL JEREMY LOBATTO NK DEVELOPMENTS (NO5) LTD Director 2011-02-22 CURRENT 2011-02-22 Active
PAUL JEREMY LOBATTO NK DEVELOPMENTS (NO4) LTD Director 2010-06-18 CURRENT 2010-06-18 Active
PAUL JEREMY LOBATTO NICHOLAS KING DEVELOPMENTS PLC Director 2009-12-16 CURRENT 2008-04-10 Active
PAUL JEREMY LOBATTO NICHOLAS KING PARTNERSHIPS LTD Director 2009-12-16 CURRENT 2009-12-16 Active
PAUL JEREMY LOBATTO NICHOLAS KING HOLDINGS PLC Director 2008-12-17 CURRENT 2008-11-26 Active - Proposal to Strike off
PAUL JEREMY LOBATTO MYTCHETT CONSTRUCTION LTD Director 2008-12-09 CURRENT 2008-12-09 Active - Proposal to Strike off
PAUL JEREMY LOBATTO NICHOLAS KING SPECIAL PROJECTS LTD Director 2004-08-17 CURRENT 1982-04-19 Dissolved 2016-08-02
PAUL JEREMY LOBATTO NICHOLAS KING HOMES PLC Director 2004-08-17 CURRENT 1991-01-28 Active
KELLY JOHN SPELLER 55 VICTORIA STREET MANAGEMENT COMPANY LIMITED Director 2016-12-22 CURRENT 2016-12-22 Active
KELLY JOHN SPELLER ORCHARD BROOK RESIDENTS MANAGEMENT CO LTD Director 2016-11-08 CURRENT 2016-11-08 Active
KELLY JOHN SPELLER OAKLANDS (APEX) MANAGEMENT COMPANY LIMITED Director 2013-11-28 CURRENT 2013-11-28 Dissolved 2017-03-14
KELLY JOHN SPELLER OAKLANDS (BLOCKS 12-14) MANAGEMENT COMPANY LIMITED Director 2013-11-28 CURRENT 2013-11-28 Dissolved 2017-03-14
KELLY JOHN SPELLER N K DEVELOPMENTS (NO 6) LTD Director 2012-11-30 CURRENT 2012-02-13 Dissolved 2016-08-02
KELLY JOHN SPELLER 39-45 VICTORIA STREET MANAGEMENT COMPANY LIMITED Director 2011-05-17 CURRENT 2011-05-17 Active
KELLY JOHN SPELLER HERTFORDSHIRE PROPERTIES LIMITED Director 2011-03-03 CURRENT 2011-03-03 Dissolved 2016-08-02
KELLY JOHN SPELLER NICHOLAS KING RACING LIMITED Director 2011-03-03 CURRENT 2011-03-03 Active
KELLY JOHN SPELLER NK DEVELOPMENTS (NO5) LTD Director 2011-02-22 CURRENT 2011-02-22 Active
KELLY JOHN SPELLER NK DEVELOPMENTS (NO4) LTD Director 2010-06-18 CURRENT 2010-06-18 Active
KELLY JOHN SPELLER NICHOLAS KING DEVELOPMENTS PLC Director 2009-12-16 CURRENT 2008-04-10 Active
KELLY JOHN SPELLER NICHOLAS KING PARTNERSHIPS LTD Director 2009-12-16 CURRENT 2009-12-16 Active
KELLY JOHN SPELLER NICHOLAS KING HOLDINGS PLC Director 2008-12-17 CURRENT 2008-11-26 Active - Proposal to Strike off
KELLY JOHN SPELLER MYTCHETT CONSTRUCTION LTD Director 2008-12-09 CURRENT 2008-12-09 Active - Proposal to Strike off
KELLY JOHN SPELLER NICHOLAS KING SPECIAL PROJECTS LTD Director 2000-12-19 CURRENT 1982-04-19 Dissolved 2016-08-02
KELLY JOHN SPELLER NICHOLAS KING HOMES PLC Director 2000-12-19 CURRENT 1991-01-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-15Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-10-15Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-10-15Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-10-15Audit exemption subsidiary accounts made up to 2023-03-31
2023-03-09Compulsory strike-off action has been discontinued
2023-03-08CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES
2023-03-07FIRST GAZETTE notice for compulsory strike-off
2022-09-29Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-09-29Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-09-29Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-09-29Audit exemption subsidiary accounts made up to 2022-03-31
2022-09-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-09-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-09-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-01-25CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-09-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-09-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-09-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-06-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074672560007
2021-04-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 074672560008
2021-02-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-01-29CS01CONFIRMATION STATEMENT MADE ON 13/12/20, WITH NO UPDATES
2020-12-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2020-12-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2020-09-15AP03Appointment of Mr Jonathan Anthony Grace as company secretary on 2020-09-15
2020-03-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH ANTHONY IRELAND
2020-03-04CH01Director's details changed for Mr Keith Anthony Ireland on 2020-03-04
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 13/12/19, WITH NO UPDATES
2019-12-10PSC07CESSATION OF PAUL JEREMY LOBATTO AS A PERSON OF SIGNIFICANT CONTROL
2019-10-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2019-10-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-10-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2019-09-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JEREMY LOBATTO
2019-09-13AP01DIRECTOR APPOINTED MR KEITH ANTHONY IRELAND
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES
2018-10-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2018-10-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2018-10-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2018-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 074672560007
2018-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 074672560006
2018-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 074672560005
2018-04-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074672560004
2018-04-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074672560003
2018-04-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074672560002
2018-03-09RES15CHANGE OF COMPANY NAME 09/03/18
2018-03-09CERTNMCOMPANY NAME CHANGED NK DEVELOPMENTS (LONG MELFORD) LTD CERTIFICATE ISSUED ON 09/03/18
2017-12-19LATEST SOC19/12/17 STATEMENT OF CAPITAL;GBP 150
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES
2017-10-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/17
2017-10-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/17
2017-10-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/17
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 150
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 074672560004
2016-06-25RES15CHANGE OF NAME 13/06/2016
2016-06-25CERTNMCOMPANY NAME CHANGED SB2 LONG MELFORD LTD CERTIFICATE ISSUED ON 25/06/16
2016-06-24AP03SECRETARY APPOINTED MR NICHOLAS JAMES PHILIP BILSLAND
2016-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2016 FROM C/O JAMES STRUTH 45 SEAVIEW AVENUE WEST MERSEA COLCHESTER CO5 8HE
2016-06-24AP01DIRECTOR APPOINTED MR PAUL JEREMY LOBATTO
2016-06-24AP01DIRECTOR APPOINTED MR KELLY JOHN SPELLER
2016-06-24AP01DIRECTOR APPOINTED SUSAN ELIZABETH JACQUEST
2016-06-24AP01DIRECTOR APPOINTED MR NICHOLAS JAMES PHILIP BILSLAND
2016-06-24AP01DIRECTOR APPOINTED MR NICHOLAS GEOFFREY KING
2016-06-24TM01APPOINTMENT TERMINATED, DIRECTOR ZOE STRUTH
2016-06-24TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY STRUTH
2016-06-24TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM STRUTH
2016-06-24TM01APPOINTMENT TERMINATED, DIRECTOR JUSTINE STRUTH
2016-06-24TM01APPOINTMENT TERMINATED, DIRECTOR LUCY STRUTH
2016-06-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES STRUTH
2016-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 074672560002
2016-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 074672560003
2016-05-25AA31/03/16 TOTAL EXEMPTION SMALL
2016-01-07AA31/03/15 TOTAL EXEMPTION SMALL
2016-01-04AR0113/12/15 FULL LIST
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 150
2015-01-05AR0113/12/14 FULL LIST
2015-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY WILLIAM STRUTH / 01/12/2014
2015-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM STRUTH / 01/12/2014
2015-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JUSTINE ALEX STRUTH / 01/12/2014
2015-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ZOE STRUTH / 01/12/2014
2014-12-23AA31/03/14 TOTAL EXEMPTION SMALL
2014-08-21AP01DIRECTOR APPOINTED MRS JUSTINE ALEX STRUTH
2014-08-21AP01DIRECTOR APPOINTED MR MALCOLM STRUTH
2014-08-12SH0115/07/14 STATEMENT OF CAPITAL GBP 150
2014-07-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-01-27AR0113/12/13 FULL LIST
2013-11-27AA31/03/13 TOTAL EXEMPTION SMALL
2013-01-23AR0113/12/12 FULL LIST
2012-09-17AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-30AA01CURREXT FROM 31/12/2011 TO 31/03/2012
2012-01-10AR0113/12/11 FULL LIST
2012-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ZOE STRUTH / 10/01/2012
2012-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY WILLIAM STRUTH / 10/01/2012
2011-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/2011 FROM TELEPHONE HOUSE PAUL STREET 69-77 PAUL STREET LONDON EC2A 4NW ENGLAND
2011-03-28SH0113/12/10 STATEMENT OF CAPITAL GBP 100
2011-03-18AP01DIRECTOR APPOINTED MRS LUCY AMANDA STRUTH
2011-03-18AP01DIRECTOR APPOINTED MRS ZOE STRUTH
2011-02-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-12-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to N K DEVELOPMENTS (SCAYNES HILL) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against N K DEVELOPMENTS (SCAYNES HILL) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
We do not yet have the details of N K DEVELOPMENTS (SCAYNES HILL) LTD's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of N K DEVELOPMENTS (SCAYNES HILL) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for N K DEVELOPMENTS (SCAYNES HILL) LTD
Trademarks
We have not found any records of N K DEVELOPMENTS (SCAYNES HILL) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for N K DEVELOPMENTS (SCAYNES HILL) LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as N K DEVELOPMENTS (SCAYNES HILL) LTD are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where N K DEVELOPMENTS (SCAYNES HILL) LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded N K DEVELOPMENTS (SCAYNES HILL) LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded N K DEVELOPMENTS (SCAYNES HILL) LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.