Background WavePink WaveYellow Wave

NSK HOME DEVELOPMENTS LIMITED (04605521)

NSK HOME DEVELOPMENTS LIMITED (04605521) is an active UK company. incorporated on 2 December 2002. with registered office in London. The company operates in the Construction sector, engaged in other building completion and finishing. NSK HOME DEVELOPMENTS LIMITED has been registered for 23 years. Current directors include PATEL, Sanjay Jairambhai.

Company Number
04605521
Status
active
Type
ltd
Incorporated
2 December 2002
Age
23 years
Address
134 Buckingham Palace Road, London, SW1W 9SA
Industry Sector
Construction
Business Activity
Other building completion and finishing
Directors
PATEL, Sanjay Jairambhai
SIC Codes
43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NSK HOME DEVELOPMENTS LIMITED

NSK HOME DEVELOPMENTS LIMITED is an active company incorporated on 2 December 2002 with the registered office located in London. The company operates in the Construction sector, specifically engaged in other building completion and finishing. NSK HOME DEVELOPMENTS LIMITED was registered 23 years ago.(SIC: 43390)

Status

active

Active since 23 years ago

Company No

04605521

LTD Company

Age

23 Years

Incorporated 2 December 2002

Size

N/A

Accounts

ARD: 23/12

Up to Date

5 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 23 September 2026
Period: 31 December 2024 - 23 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 November 2025 (5 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026

Previous Company Names

NSK PROPERTY SERVICES LIMITED
From: 5 October 2010To: 12 March 2020
WAVEL BUILDING MAINTENANCE LIMITED
From: 5 May 2005To: 5 October 2010
WAVEL UK LIMITED
From: 2 December 2002To: 5 May 2005
Contact
Address

134 Buckingham Palace Road London, SW1W 9SA,

Previous Addresses

140 Buckingham Palace Road London SW1W 9SA
From: 5 October 2010To: 13 August 2021
2 Raglan Court Empire Way Wembley Park Middlesex HA9 0RE
From: 2 December 2002To: 5 October 2010
Timeline

2 key events • 2002 - 2017

Funding Officers Ownership
Company Founded
Dec 02
New Owner
Dec 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HURHANGEE, Khemanand

Active
Buckingham Palace Road, LondonSW1W 9SA
Secretary
Appointed 02 Dec 2002

PATEL, Sanjay Jairambhai

Active
Buckingham Palace Road, LondonSW1W 9SA
Born December 1964
Director
Appointed 02 Dec 2002

CHALFEN SECRETARIES LIMITED

Resigned
2nd Floor, LondonEC2A 3AY
Corporate nominee secretary
Appointed 02 Dec 2002
Resigned 02 Dec 2002

CHALFEN NOMINEES LIMITED

Resigned
2nd Floor, LondonEC2A 3AY
Corporate nominee director
Appointed 02 Dec 2002
Resigned 02 Dec 2002

Persons with significant control

1

Mr Sanjay Jairambhai Patel

Active
Buckingham Palace Road, LondonSW1W 9SA
Born December 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Change To A Person With Significant Control
23 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
14 November 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
19 November 2023
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
23 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 August 2021
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
1 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
31 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2021
AAAnnual Accounts
Gazette Notice Compulsory
13 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
12 March 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
17 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 September 2019
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
15 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
13 June 2019
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
8 June 2019
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
21 May 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
20 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 September 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
7 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 December 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
6 December 2017
PSC09Update to PSC Statements
Change Account Reference Date Company Previous Shortened
27 September 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 September 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
9 February 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 December 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 September 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
7 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Change Person Director Company With Change Date
2 December 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Gazette Filings Brought Up To Date
8 January 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
8 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
6 January 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Change Person Director Company With Change Date
22 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 August 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Certificate Change Of Name Company
5 October 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 October 2010
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
5 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 March 2009
AAAnnual Accounts
Legacy
21 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 April 2008
AAAnnual Accounts
Legacy
30 December 2007
363aAnnual Return
Legacy
26 June 2007
288cChange of Particulars
Legacy
3 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 December 2006
AAAnnual Accounts
Legacy
11 November 2006
88(2)R88(2)R
Legacy
11 November 2006
88(2)R88(2)R
Resolution
15 December 2005
RESOLUTIONSResolutions
Resolution
15 December 2005
RESOLUTIONSResolutions
Resolution
15 December 2005
RESOLUTIONSResolutions
Resolution
15 December 2005
RESOLUTIONSResolutions
Legacy
15 December 2005
363aAnnual Return
Legacy
13 May 2005
287Change of Registered Office
Certificate Change Of Name Company
5 May 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
6 January 2005
AAAnnual Accounts
Legacy
23 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 November 2004
AAAnnual Accounts
Legacy
27 January 2004
363sAnnual Return (shuttle)
Legacy
6 October 2003
287Change of Registered Office
Legacy
6 December 2002
88(2)R88(2)R
Resolution
6 December 2002
RESOLUTIONSResolutions
Resolution
6 December 2002
RESOLUTIONSResolutions
Legacy
6 December 2002
122122
Legacy
3 December 2002
288aAppointment of Director or Secretary
Legacy
3 December 2002
288aAppointment of Director or Secretary
Legacy
3 December 2002
288bResignation of Director or Secretary
Legacy
3 December 2002
288bResignation of Director or Secretary
Incorporation Company
2 December 2002
NEWINCIncorporation