A2D NKH (MYTCHETT) LIMITED

Register to unlock more data on OkredoRegister

A2D NKH (MYTCHETT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11766094

Incorporation date

14/01/2019

Size

Full

Contacts

Registered address

Registered address

113 Uxbridge Road, London W5 5TLCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/2019)
dot icon12/01/2026
Termination of appointment of Melanie Adams as a secretary on 2026-01-07
dot icon12/01/2026
Appointment of Mr Steven Robert Maiden as a secretary on 2026-01-08
dot icon21/12/2025
Full accounts made up to 2025-03-31
dot icon06/11/2025
Termination of appointment of Michael Timothy Reece as a director on 2025-09-30
dot icon03/10/2025
Termination of appointment of Hilary Milne as a secretary on 2025-09-30
dot icon03/10/2025
Appointment of Ms Melanie Adams as a secretary on 2025-10-01
dot icon03/04/2025
Confirmation statement made on 2025-04-03 with updates
dot icon17/12/2024
Full accounts made up to 2024-03-31
dot icon30/10/2024
Termination of appointment of Melanie Adams as a secretary on 2024-10-16
dot icon30/10/2024
Appointment of Ms Hilary Milne as a secretary on 2024-10-17
dot icon03/09/2024
Termination of appointment of Anna Keast as a secretary on 2024-09-02
dot icon03/09/2024
Appointment of Ms Melanie Adams as a secretary on 2024-09-03
dot icon10/04/2024
Termination of appointment of Nicholas Anthony Hutchings as a director on 2024-03-31
dot icon10/04/2024
Termination of appointment of Melanie Adams as a secretary on 2024-03-31
dot icon10/04/2024
Appointment of Ms Anna Keast as a secretary on 2024-04-01
dot icon26/03/2024
Confirmation statement made on 2024-03-26 with updates
dot icon12/03/2024
Termination of appointment of Dean Stuart Tufts as a director on 2024-02-14
dot icon14/02/2024
Confirmation statement made on 2024-02-14 with updates
dot icon03/01/2024
Termination of appointment of Ian Paul Hill as a secretary on 2023-12-13
dot icon03/01/2024
Appointment of Ms Melanie Adams as a secretary on 2023-12-14
dot icon30/11/2023
Full accounts made up to 2023-03-31
dot icon29/11/2023
Register inspection address has been changed to 113 Uxbridge Road London W5 5TL
dot icon29/11/2023
Register(s) moved to registered inspection location 113 Uxbridge Road London W5 5TL
dot icon16/11/2023
Director's details changed for Mr Nicholas Anthony Hutchings on 2023-11-01
dot icon16/11/2023
Director's details changed for Mr Dean Stuart Tufts on 2023-11-01
dot icon16/11/2023
Registered office address changed from The Point 37 North Wharf Road London W2 1BD England to 113 Uxbridge Road London W5 5TL on 2023-11-16
dot icon26/09/2023
Appointment of Ms Tracey Anne Barnes as a director on 2023-09-25
dot icon26/09/2023
Appointment of Mr Ian Peter Wardle as a director on 2023-09-25
dot icon26/09/2023
Appointment of Mr Michael Timothy Reece as a director on 2023-09-25
dot icon26/01/2023
Confirmation statement made on 2023-01-26 with no updates
dot icon08/12/2022
Full accounts made up to 2022-03-31
dot icon17/01/2022
Confirmation statement made on 2022-01-16 with no updates
dot icon22/09/2021
Full accounts made up to 2021-03-31
dot icon10/03/2021
Notification of a person with significant control statement
dot icon10/03/2021
Satisfaction of charge 117660940003 in full
dot icon10/03/2021
Satisfaction of charge 117660940004 in full
dot icon24/02/2021
Registration of charge 117660940006, created on 2021-02-18
dot icon03/02/2021
Confirmation statement made on 2021-01-16 with no updates
dot icon15/01/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon17/12/2020
Cessation of A2D Nk Homes Llp as a person with significant control on 2020-10-28
dot icon11/11/2020
Statement of capital following an allotment of shares on 2020-10-28
dot icon11/11/2020
Termination of appointment of Nicholas Geoffrey King as a director on 2020-10-28
dot icon11/11/2020
Termination of appointment of Nicholas James Philip Blisland as a director on 2020-10-28
dot icon06/11/2020
Registration of charge 117660940005, created on 2020-10-28
dot icon05/11/2020
Resolutions
dot icon05/11/2020
Memorandum and Articles of Association
dot icon01/10/2020
Satisfaction of charge 117660940002 in full
dot icon01/10/2020
Satisfaction of charge 117660940001 in full
dot icon15/04/2020
Appointment of Ian Paul Hill as a secretary on 2019-09-21
dot icon20/01/2020
Confirmation statement made on 2020-01-16 with updates
dot icon20/12/2019
Registration of charge 117660940004, created on 2019-12-18
dot icon09/10/2019
Registration of charge 117660940003, created on 2019-10-04
dot icon03/06/2019
Current accounting period extended from 2020-01-31 to 2020-03-31
dot icon27/02/2019
Registration of charge 117660940001, created on 2019-02-26
dot icon27/02/2019
Registration of charge 117660940002, created on 2019-02-26
dot icon14/01/2019
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wardle, Ian Peter
Director
25/09/2023 - Present
13
King, Nicholas Geoffrey
Director
14/01/2019 - 28/10/2020
70
Blisland, Nicholas James Philip
Director
14/01/2019 - 28/10/2020
4
Tufts, Dean Stuart
Director
14/01/2019 - 14/02/2024
16
Hutchings, Nicholas Anthony
Director
14/01/2019 - 31/03/2024
23

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A2D NKH (MYTCHETT) LIMITED

A2D NKH (MYTCHETT) LIMITED is an(a) Active company incorporated on 14/01/2019 with the registered office located at 113 Uxbridge Road, London W5 5TL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A2D NKH (MYTCHETT) LIMITED?

toggle

A2D NKH (MYTCHETT) LIMITED is currently Active. It was registered on 14/01/2019 .

Where is A2D NKH (MYTCHETT) LIMITED located?

toggle

A2D NKH (MYTCHETT) LIMITED is registered at 113 Uxbridge Road, London W5 5TL.

What does A2D NKH (MYTCHETT) LIMITED do?

toggle

A2D NKH (MYTCHETT) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for A2D NKH (MYTCHETT) LIMITED?

toggle

The latest filing was on 12/01/2026: Termination of appointment of Melanie Adams as a secretary on 2026-01-07.