Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NIRVANA HOMES (UK) LIMITED
Company Information for

NIRVANA HOMES (UK) LIMITED

SIGMA HOUSE, OAK VIEW CLOSE, TORQUAY, DEVON, TQ2 7FF,
Company Registration Number
01794828
Private Limited Company
Active

Company Overview

About Nirvana Homes (uk) Ltd
NIRVANA HOMES (UK) LIMITED was founded on 1984-02-24 and has its registered office in Torquay. The organisation's status is listed as "Active". Nirvana Homes (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NIRVANA HOMES (UK) LIMITED
 
Legal Registered Office
SIGMA HOUSE
OAK VIEW CLOSE
TORQUAY
DEVON
TQ2 7FF
Other companies in TQ2
 
Filing Information
Company Number 01794828
Company ID Number 01794828
Date formed 1984-02-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/02/2016
Return next due 14/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 02:58:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NIRVANA HOMES (UK) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CIS TAX ADVICE LIMITED   FRANCIS CLARK TAX CONSULTANCY LIMITED   HEATHFIELD TAX CONSULTANCY LIMITED
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.
Companies with same name NIRVANA HOMES (UK) LIMITED
The following companies were found which have the same name as NIRVANA HOMES (UK) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NIRVANA HOMES (UK) HOLDINGS LIMITED SIGMA HOUSE OAK VIEW CLOSE TORQUAY TQ2 7FF Active Company formed on the 2013-09-17

Company Officers of NIRVANA HOMES (UK) LIMITED

Current Directors
Officer Role Date Appointed
NIGEL PETAS
Company Secretary 2010-11-30
ELIZABETH PETAS
Director 1991-02-14
NIGEL PETAS
Director 1991-02-14
ROSINA PETAS
Director 1994-07-29
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ARTHUR JONES
Company Secretary 1995-11-15 2010-11-30
ANDREW PETAS
Director 1991-02-14 2003-11-19
ELIZABETH PETAS
Company Secretary 1991-02-14 1996-02-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELIZABETH PETAS NIRVANA HOMES (SW) LIMITED Director 2011-06-23 CURRENT 2011-06-23 Active
ELIZABETH PETAS ENDEAVOUR HOMES LIMITED Director 2006-02-10 CURRENT 1999-02-22 Active
NIGEL PETAS NIRVANA HOMES (SW) LIMITED Director 2011-06-23 CURRENT 2011-06-23 Active
NIGEL PETAS ENDEAVOUR HOMES LIMITED Director 1999-02-22 CURRENT 1999-02-22 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
2024-03-19REGISTRATION OF A CHARGE / CHARGE CODE 017948280012
2024-03-19REGISTRATION OF A CHARGE / CHARGE CODE 017948280013
2023-09-0131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-15CONFIRMATION STATEMENT MADE ON 15/08/23, WITH UPDATES
2023-07-04APPOINTMENT TERMINATED, DIRECTOR ROSINA PETAS
2023-02-17CONFIRMATION STATEMENT MADE ON 14/02/23, WITH UPDATES
2022-08-22Current accounting period extended from 30/06/22 TO 31/12/22
2022-08-22AA01Current accounting period extended from 30/06/22 TO 31/12/22
2022-06-27AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-16CONFIRMATION STATEMENT MADE ON 14/02/22, WITH UPDATES
2022-02-16CS01CONFIRMATION STATEMENT MADE ON 14/02/22, WITH UPDATES
2022-01-20REGISTRATION OF A CHARGE / CHARGE CODE 017948280009
2022-01-20REGISTRATION OF A CHARGE / CHARGE CODE 017948280010
2022-01-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 017948280010
2022-01-05Director's details changed for Mrs Elizabeth Petas on 2022-01-05
2022-01-05Director's details changed for Mr Nigel Petas on 2022-01-05
2022-01-05CH01Director's details changed for Mrs Elizabeth Petas on 2022-01-05
2021-12-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017948280008
2021-12-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017948280008
2021-06-29AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 14/02/21, WITH UPDATES
2021-01-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 017948280008
2020-11-13CH01Director's details changed for Mrs Elizabeth Petas on 2020-11-13
2020-06-30AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-26CH01Director's details changed for Mrs Rosina Petas on 2020-02-14
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES
2019-03-31AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-18CH03SECRETARY'S DETAILS CHNAGED FOR MR NIGEL PETAS on 2019-02-18
2019-02-18CH01Director's details changed for Mrs Elizabeth Petas on 2019-02-18
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES
2018-03-30AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-16LATEST SOC16/02/18 STATEMENT OF CAPITAL;GBP 120000
2018-02-16CS01CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES
2017-03-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 120000
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 120000
2016-03-31AR0114/02/16 ANNUAL RETURN FULL LIST
2016-03-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-03-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-03-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-03-26AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-03-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 120000
2015-03-11AR0114/02/15 ANNUAL RETURN FULL LIST
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 120000
2014-03-10AR0114/02/14 ANNUAL RETURN FULL LIST
2013-11-08AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-22AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-20AR0114/02/13 ANNUAL RETURN FULL LIST
2012-09-25AA01Previous accounting period extended from 31/12/11 TO 30/06/12
2012-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/12 FROM C/O Francis Clark Ground Floor North Quay House Sutton Harbour Plymouth PL4 0RA England
2012-06-25MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
2012-02-29AR0114/02/12 FULL LIST
2012-02-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-02-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-10-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-10-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-02-23AR0114/02/11 FULL LIST
2011-02-21AP03SECRETARY APPOINTED MR NIGEL PETAS
2011-02-21TM02APPOINTMENT TERMINATED, SECRETARY DAVID JONES
2010-09-28AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/2010 FROM 3 HATCHER CLOSE HONITON DEVON EX14 2YG
2010-07-27SH0102/07/10 STATEMENT OF CAPITAL GBP 120000
2010-07-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-07-20RES01ADOPT ARTICLES 02/07/2010
2010-02-20AR0114/02/10 FULL LIST
2010-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSINA PETAS / 14/02/2010
2010-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PETAS / 14/02/2010
2010-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH PETAS / 14/02/2010
2009-10-19AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-24363aRETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS
2008-10-21AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-10363aRETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS
2007-07-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-15363aRETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS
2006-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-27363aRETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS
2005-07-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-03363sRETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS
2004-10-29395PARTICULARS OF MORTGAGE/CHARGE
2004-08-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-02-27363sRETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS
2004-02-27288bDIRECTOR RESIGNED
2003-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-09-04395PARTICULARS OF MORTGAGE/CHARGE
2003-03-20363sRETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS
2002-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-02-14363sRETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS
2001-12-27CERTNMCOMPANY NAME CHANGED COMPUMENTUS LIMITED CERTIFICATE ISSUED ON 27/12/01
2001-09-25CERTNMCOMPANY NAME CHANGED SWM DOCUMENT MANAGEMENT SYSTEMS LIMITED CERTIFICATE ISSUED ON 25/09/01
2001-09-13287REGISTERED OFFICE CHANGED ON 13/09/01 FROM: UNIT 4,STOWFORD BUSINESS PARK, FILHAM MOOR, IVYBRIDGE, DEVON PL21 0BR
2001-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-02-14363sRETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS
2000-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-02-14363sRETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS
1999-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-02-21363sRETURN MADE UP TO 14/02/99; FULL LIST OF MEMBERS
1998-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-02-19363sRETURN MADE UP TO 14/02/98; NO CHANGE OF MEMBERS
1997-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-02-20363(288)DIRECTOR'S PARTICULARS CHANGED
1997-02-20363sRETURN MADE UP TO 14/02/97; FULL LIST OF MEMBERS
1996-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-03-01ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/02/96
1996-03-01ORES04NC INC ALREADY ADJUSTED 14/02/96
1996-03-01123NC INC ALREADY ADJUSTED 14/02/96
1996-02-23363(288)SECRETARY RESIGNED
1996-02-23363sRETURN MADE UP TO 14/02/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to NIRVANA HOMES (UK) LIMITED 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 NIRVANA HOMES (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF SUBSTITUTED SECURITY 2012-02-18 Satisfied AZTEC PROPERTY MANAGEMENT LIMITED
LEGAL CHARGE 2012-02-17 Satisfied JOHN NORMAN MAYOH
DEBENTURE 2011-10-06 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 2011-07-05 Satisfied AZTEC PROPERTY MANAGEMENT LIMITED
MORTGAGE DEED 2004-10-29 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2003-09-04 Satisfied LLOYDS TSB BANK PLC
SINGLE DEBENTURE 1991-07-24 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NIRVANA HOMES (UK) LIMITED

Intangible Assets
Patents
We have not found any records of NIRVANA HOMES (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NIRVANA HOMES (UK) LIMITED
Trademarks
We have not found any records of NIRVANA HOMES (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NIRVANA HOMES (UK) LIMITED. 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 (41100 - Development of building projects) as NIRVANA HOMES (UK) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where NIRVANA HOMES (UK) LIMITED 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 NIRVANA HOMES (UK) LIMITED 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 NIRVANA HOMES (UK) LIMITED 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.