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

NFC HOMES (EAST) LIMITED

78 PALL MALL, LONDON, SW1Y 5ES,
Company Registration Number
05162052
Private Limited Company
Active

Company Overview

About Nfc Homes (east) Ltd
NFC HOMES (EAST) LIMITED was founded on 2004-06-24 and has its registered office in London. The organisation's status is listed as "Active". Nfc Homes (east) Limited 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
NFC HOMES (EAST) LIMITED
 
Legal Registered Office
78 PALL MALL
LONDON
SW1Y 5ES
Other companies in HP6
 
Previous Names
KNIGHTSBRIDGE LAND COMPANY LIMITED25/06/2016
Filing Information
Company Number 05162052
Company ID Number 05162052
Date formed 2004-06-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 20/03/2024
Latest return 24/06/2016
Return next due 22/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-07 02:56:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NFC HOMES (EAST) 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.

Company Officers of NFC HOMES (EAST) LIMITED

Current Directors
Officer Role Date Appointed
BENJAMIN WILLIAM BRADING
Company Secretary 2017-03-30
NICHOLAS FREDERICK COOPER
Director 2004-06-24
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS FREDERICK COOPER
Company Secretary 2004-06-24 2017-03-30
PHILIP FOSTER LOVEL
Director 2004-06-24 2010-12-20
CHETTLEBURGHS SECRETARIAL LTD
Nominated Secretary 2004-06-24 2004-06-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS FREDERICK COOPER MBC DEVELOPMENTS HOLDINGS LIMITED Director 2018-01-10 CURRENT 2018-01-10 Active - Proposal to Strike off
NICHOLAS FREDERICK COOPER MBC DEVELOPMENTS (SOUTH) LIMITED Director 2018-01-09 CURRENT 2018-01-09 Active - Proposal to Strike off
NICHOLAS FREDERICK COOPER MBC DEVELOPMENTS (EAST) LIMITED Director 2017-10-25 CURRENT 2017-10-25 Active - Proposal to Strike off
NICHOLAS FREDERICK COOPER MBC DEVELOPMENTS LIMITED Director 2012-06-22 CURRENT 2012-06-22 Active - Proposal to Strike off
NICHOLAS FREDERICK COOPER NFC CONSTRUCTION AND DEVELOPMENT LIMITED Director 2009-01-26 CURRENT 2009-01-26 Active
NICHOLAS FREDERICK COOPER NFC HOMES INVESTMENTS LIMITED Director 2008-08-29 CURRENT 2008-08-29 Active
NICHOLAS FREDERICK COOPER N F COOPER CONSOLIDATED LIMITED Director 2006-10-24 CURRENT 2006-10-24 Active
NICHOLAS FREDERICK COOPER NFC HOMES (SOUTH) LIMITED Director 2005-10-27 CURRENT 2005-10-27 Active
NICHOLAS FREDERICK COOPER NFC HOMES (SOUTH EAST) LIMITED Director 2005-07-25 CURRENT 2005-07-25 Active
NICHOLAS FREDERICK COOPER NFC HOMES (WEST) LIMITED Director 2005-03-11 CURRENT 2005-03-02 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
2024-01-02Audit exemption statement of guarantee by parent company for period ending 31/12/22
2024-01-02Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-06CONFIRMATION STATEMENT MADE ON 29/08/23, WITH NO UPDATES
2023-07-25Director's details changed for Mr Nicholas Frederick Cooper on 2023-07-25
2022-12-29Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-12-29Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-12-29Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-12-29Audit exemption subsidiary accounts made up to 2021-12-31
2022-12-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-12-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-12-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051620520009
2022-09-01CONFIRMATION STATEMENT MADE ON 29/08/22, WITH NO UPDATES
2022-09-01CS01CONFIRMATION STATEMENT MADE ON 29/08/22, WITH NO UPDATES
2022-03-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 051620520009
2022-01-24Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-01-24Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-01-24Consolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-01-24Audit exemption subsidiary accounts made up to 2020-12-31
2022-01-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-01-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-01-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-01-10Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-01-10Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-01-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-01-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-12-16Change of details for N F Cooper Consolidated Limited as a person with significant control on 2021-12-16
2021-12-16PSC05Change of details for N F Cooper Consolidated Limited as a person with significant control on 2021-12-16
2021-09-03CS01CONFIRMATION STATEMENT MADE ON 29/08/21, WITH NO UPDATES
2021-04-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 051620520007
2021-01-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051620520005
2020-12-21AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/20 FROM 78 Pall Mall Lonon SW1Y 5ES England
2020-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/20 FROM C/O Azets Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA England
2020-10-09CS01CONFIRMATION STATEMENT MADE ON 29/08/20, WITH NO UPDATES
2020-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/20 FROM C/O Wilkins Kennedy Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA England
2019-08-29CS01CONFIRMATION STATEMENT MADE ON 29/08/19, WITH UPDATES
2019-03-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-27AA01Previous accounting period extended from 30/06/18 TO 31/12/18
2019-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/19 FROM C/O Wilkins Kennedy Llp Anglo House Bell Lane Office Village Bell Lane, Little Chalfont Amersham Buckinghamshire HP6 6FA
2019-02-11CH01Director's details changed for Mr Nicholas Frederick Cooper on 2019-02-11
2019-01-31CH01Director's details changed for Mr Nicholas Frederick Cooper on 2019-01-01
2019-01-25CH01Director's details changed for Mr Nicholas Frederick Cooper on 2019-01-01
2019-01-25AP01DIRECTOR APPOINTED MR BENJAMIN WILLIAM BRADING
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 29/08/18, WITH UPDATES
2018-03-26AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 051620520005
2017-08-29LATEST SOC29/08/17 STATEMENT OF CAPITAL;GBP 2
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 29/08/17, WITH UPDATES
2017-07-11PSC02Notification of N F Cooper Consolidated Limited as a person with significant control on 2017-07-10
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES
2017-03-31AP03Appointment of Mr Benjamin William Brading as company secretary on 2017-03-30
2017-03-31TM02Termination of appointment of Nicholas Frederick Cooper on 2017-03-30
2017-03-30AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-21MR01REGISTRATION OF A CHARGE / CHARGE CODE
2016-09-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 051620520004
2016-09-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 051620520003
2016-07-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-07-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-13AR0124/06/16 ANNUAL RETURN FULL LIST
2016-06-25RES15CHANGE OF COMPANY NAME 05/09/20
2016-06-25CERTNMCOMPANY NAME CHANGED KNIGHTSBRIDGE LAND COMPANY LIMITED CERTIFICATE ISSUED ON 25/06/16
2016-06-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-03-24AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-03AR0124/06/15 FULL LIST
2015-04-13AA30/06/14 TOTAL EXEMPTION SMALL
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-10AR0124/06/14 FULL LIST
2014-03-28AA30/06/13 TOTAL EXEMPTION SMALL
2013-06-25AR0124/06/13 FULL LIST
2013-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/2013 FROM ANGLO HOUSE BELL LANE OFFICE VILLAGE BELL LANE, LITTLE CHALFONT AMERSHAM BUCKINGHAMSHIRE HP6 6FA UNITED KINGDOM
2013-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2012-09-12AR0124/06/12 FULL LIST
2012-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2012-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2012 FROM 1ST FLOOR, EQUITY HOUSE 57 HILL AVENUE AMERSHAM BUCKINGHAMSHIRE HP6 5UN
2011-07-22AR0124/06/11 FULL LIST
2011-05-17AA01CURREXT FROM 31/12/2010 TO 30/06/2011
2010-12-21TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP LOVEL
2010-11-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS FREDERICK COOPER / 15/10/2010
2010-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS FREDERICK COOPER / 15/10/2010
2010-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-07-16AR0124/06/10 FULL LIST
2009-11-03AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-22363aRETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS
2009-07-22287REGISTERED OFFICE CHANGED ON 22/07/2009 FROM FIRST FLOOR EQUITY HOUSE 57 HILL AVENUE AMERSHAM BUCKINGHAMSHIRE HP6 5UN
2009-07-22353LOCATION OF REGISTER OF MEMBERS
2009-07-22190LOCATION OF DEBENTURE REGISTER
2009-06-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-06-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-10-31AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-29288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS COOPER / 16/09/2008
2008-07-14363aRETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS
2007-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-17363aRETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS
2006-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-28225ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/12/05
2006-07-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-07-21363aRETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS
2006-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-08-11353LOCATION OF REGISTER OF MEMBERS
2005-08-11363aRETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS
2004-08-23225ACC. REF. DATE EXTENDED FROM 30/06/05 TO 30/11/05
2004-08-1288(2)RAD 14/07/04--------- £ SI 1@1=1 £ IC 1/2
2004-07-02288bSECRETARY RESIGNED
2004-06-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to NFC HOMES (EAST) 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 NFC HOMES (EAST) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-06-18 Outstanding PROPERTY FINANCE NOMINEES (NO.4) LIMITED
DEBENTURE 2009-06-18 Outstanding APROPERTY FINANCE NOMINEES (NO.4) LIMITED
Creditors
Creditors Due Within One Year 2013-06-30 £ 1,349,577
Creditors Due Within One Year 2012-06-30 £ 1,254,547

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

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 NFC HOMES (EAST) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 0
Called Up Share Capital 2012-06-30 £ 0
Cash Bank In Hand 2013-06-30 £ 9,178
Cash Bank In Hand 2012-06-30 £ 10,153
Current Assets 2013-06-30 £ 1,455,290
Current Assets 2012-06-30 £ 1,348,665
Debtors 2013-06-30 £ 1,446,112
Debtors 2012-06-30 £ 1,338,512
Shareholder Funds 2013-06-30 £ 106,432
Shareholder Funds 2012-06-30 £ 95,017
Tangible Fixed Assets 2013-06-30 £ 0
Tangible Fixed Assets 2012-06-30 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NFC HOMES (EAST) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NFC HOMES (EAST) LIMITED
Trademarks
We have not found any records of NFC HOMES (EAST) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NFC HOMES (EAST) 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 (68100 - Buying and selling of own real estate) as NFC HOMES (EAST) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where NFC HOMES (EAST) 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 NFC HOMES (EAST) 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 NFC HOMES (EAST) 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.