About

Registered Number: 05605732
Date of Incorporation: 27/10/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: C/O Azets Anglo House, Bell Lane Office Village, Bell Lane, Amersham, Buckinghamshire, HP6 6FA,

 

Based in Amersham, Nfc Homes (South) Ltd was established in 2005, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. There is only one director listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BRADING, Benjamin William 30 March 2017 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 15 September 2020
CS01 - N/A 30 September 2019
AA - Annual Accounts 27 March 2019
AA01 - Change of accounting reference date 27 March 2019
AD01 - Change of registered office address 18 March 2019
CH01 - Change of particulars for director 11 February 2019
CH01 - Change of particulars for director 31 January 2019
CH01 - Change of particulars for director 25 January 2019
AP01 - Appointment of director 25 January 2019
CS01 - N/A 17 October 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 29 September 2017
TM02 - Termination of appointment of secretary 31 March 2017
AP03 - Appointment of secretary 31 March 2017
AA - Annual Accounts 30 March 2017
CS01 - N/A 07 November 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 05 January 2016
CERTNM - Change of name certificate 24 November 2015
CONNOT - N/A 24 November 2015
MR04 - N/A 17 June 2015
MR04 - N/A 02 June 2015
MR04 - N/A 02 June 2015
MR04 - N/A 02 June 2015
MR04 - N/A 02 June 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 19 November 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 07 November 2013
AD01 - Change of registered office address 06 November 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 02 November 2012
AA - Annual Accounts 27 March 2012
AD04 - Change of location of company records to the registered office 01 February 2012
AD01 - Change of registered office address 01 February 2012
AR01 - Annual Return 13 December 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 December 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 December 2011
AA01 - Change of accounting reference date 17 May 2011
CERTNM - Change of name certificate 08 February 2011
TM01 - Termination of appointment of director 21 December 2010
AR01 - Annual Return 22 November 2010
CH03 - Change of particulars for secretary 04 November 2010
CH01 - Change of particulars for director 04 November 2010
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 19 November 2009
AA - Annual Accounts 03 November 2009
363a - Annual Return 26 November 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 November 2008
287 - Change in situation or address of Registered Office 26 November 2008
353 - Register of members 26 November 2008
AA - Annual Accounts 31 October 2008
288c - Notice of change of directors or secretaries or in their particulars 29 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 29 October 2007
288c - Notice of change of directors or secretaries or in their particulars 29 October 2007
395 - Particulars of a mortgage or charge 22 August 2007
395 - Particulars of a mortgage or charge 22 August 2007
395 - Particulars of a mortgage or charge 22 August 2007
395 - Particulars of a mortgage or charge 20 April 2007
395 - Particulars of a mortgage or charge 11 April 2007
363a - Annual Return 05 December 2006
AA - Annual Accounts 05 November 2006
225 - Change of Accounting Reference Date 28 July 2006
395 - Particulars of a mortgage or charge 11 July 2006
225 - Change of Accounting Reference Date 28 December 2005
NEWINC - New incorporation documents 27 October 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 August 2007 Fully Satisfied

N/A

Legal charge 15 August 2007 Fully Satisfied

N/A

Legal charge 15 August 2007 Fully Satisfied

N/A

Legal mortgage 16 April 2007 Fully Satisfied

N/A

Debenture 04 April 2007 Fully Satisfied

N/A

Legal mortgage 06 July 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.