NICHOLAS KING PARTNERSHIPS LTD

  • Company statusactive
  • Company No07106399
  • Age15 years 7 months Incorporated 16 December 2009
  • Officers7

Address

10 Penn Road, Beaconsfield, Buckinghamshire, HP9 2LH

NICHOLAS KING PARTNERSHIPS LTD is an active company incorporated on 16 December 2009 and based in Beaconsfield, Buckinghamshire. The company was registered 16 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    41202 Construction of domestic buildings

  • Accounts

    Available to 31 March 2025. Next accounts due by 31 December 2025

See filing history on Companies House


Monitor

Latest Activity

Change Person Director Company With Change Date

5 Months Ago on 03 Feb 2025

Accounts With Accounts Type Audit Exemption Subsiduary

7 Months Ago on 31 Dec 2024

Legacy

7 Months Ago on 31 Dec 2024

Legacy

7 Months Ago on 31 Dec 2024

Legacy

7 Months Ago on 31 Dec 2024

Confirmation Statement With No Updates

7 Months Ago on 16 Dec 2024

Appoint Person Secretary Company With Name Date

8 Months Ago on 25 Nov 2024

Appoint Person Director Company With Name Date

11 Months Ago on 05 Aug 2024

Termination Secretary Company With Name Termination Date

11 Months Ago on 05 Aug 2024

Termination Secretary Company With Name Termination Date

11 Months Ago on 05 Aug 2024

Confirmation Statement With No Updates

1 Year Ago on 22 Dec 2023

Appoint Person Secretary Company With Name Date

1 Year Ago on 21 Dec 2023

Termination Secretary Company With Name Termination Date

1 Year Ago on 20 Dec 2023

Accounts With Accounts Type Audit Exemption Subsiduary

1 Year Ago on 15 Oct 2023

Legacy

1 Year Ago on 15 Oct 2023

Legacy

1 Year Ago on 15 Oct 2023

Legacy

1 Year Ago on 15 Oct 2023

Miscellaneous

2 Years Ago on 08 Mar 2023

Certificate Change Of Name Company

2 Years Ago on 11 Jan 2023

Change Of Name Request Comments

2 Years Ago on 29 Dec 2022

Change Of Name Notice

2 Years Ago on 29 Dec 2022

Confirmation Statement With No Updates

2 Years Ago on 21 Dec 2022

Mortgage Satisfy Charge Full

2 Years Ago on 07 Dec 2022

Mortgage Satisfy Charge Full

2 Years Ago on 07 Dec 2022

Mortgage Satisfy Charge Full

2 Years Ago on 07 Dec 2022

People

Officers7

Significant control (PSC)5

Officers

NameRoleDate of BirthAppointed
EDNEY, Katesecretary 25 Nov 2024
BILSLAND, Nicholas James Philipdirector Aug 196616 Dec 2009
IRELAND, Keith Anthonydirector Jul 196709 Sept 2019
JACQUEST, Susan Elizabethdirector Oct 196416 Dec 2009
KING, Nicholas Geoffreydirector Jul 195116 Dec 2009
SPELLER, Kelly Johndirector Nov 196916 Dec 2009
WILLS, Paul Andrewdirector Aug 196431 Jul 2024

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Keith Anthony Ireland Jul 196709 Sept 2019
Mr Paul Jeremy Lobatto Jun 195006 Apr 2016
Mr Nicholas James Philip Bilsland Aug 196606 Apr 2016
Mr Nicholas Geoffrey King Jul 195106 Apr 2016
Ms Susan Elizabeth Jacquest Oct 196406 Apr 2016
Mr Kelly John Speller Nov 196906 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.