Background WavePink WaveYellow Wave

NK FACILITIES LIMITED (05015874)

NK FACILITIES LIMITED (05015874) is an active UK company. incorporated on 15 January 2004. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. NK FACILITIES LIMITED has been registered for 22 years. Current directors include FALERO, Louis Javier, LITTLE, Richard Geoffrey, Mr..

Company Number
05015874
Status
active
Type
ltd
Incorporated
15 January 2004
Age
22 years
Address
Third Floor Broad Quay House, Bristol, BS1 4DJ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
FALERO, Louis Javier, LITTLE, Richard Geoffrey, Mr.
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NK FACILITIES LIMITED

NK FACILITIES LIMITED is an active company incorporated on 15 January 2004 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. NK FACILITIES LIMITED was registered 22 years ago.(SIC: 68320)

Status

active

Active since 22 years ago

Company No

05015874

LTD Company

Age

22 Years

Incorporated 15 January 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 January 2026 (2 months ago)
Submitted on 2 January 2026 (2 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027

Previous Company Names

HOMEBREEZE LIMITED
From: 15 January 2004To: 3 February 2004
Contact
Address

Third Floor Broad Quay House Prince Street Bristol, BS1 4DJ,

Previous Addresses

, St.Martins House 1 Gresham Street, London, EC2V 7BX, United Kingdom
From: 2 December 2009To: 16 September 2013
, 140 London Wall, London, EC2Y 5DN
From: 15 January 2004To: 2 December 2009
Timeline

22 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Jan 04
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Jan 12
Director Joined
Jun 13
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Jul 14
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Sept 17
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jul 19
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Jan 26
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

SEMPERIAN SECRETARIAT SERVICES LIMITED

Active
1 Gresham Street, LondonEC2V 7BX
Corporate secretary
Appointed 06 Jun 2006

FALERO, Louis Javier

Active
1 Gresham Street, LondonEC2V 7BX
Born February 1977
Director
Appointed 01 Nov 2022

LITTLE, Richard Geoffrey, Mr.

Active
Broad Quay House, BristolBS1 4DJ
Born October 1979
Director
Appointed 14 Jun 2019

LINTON, Timothy John

Resigned
12 Howard Road, BeaconsfieldHP9 2XS
Secretary
Appointed 02 Feb 2004
Resigned 06 Jun 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 15 Jan 2004
Resigned 02 Feb 2004

BACHMANN, Peter George

Resigned
45 Ockendon Road, LondonN1 3NL
Born March 1977
Director
Appointed 06 Jun 2006
Resigned 07 Dec 2006

BIRCH, Alan Edward

Resigned
Broad Quay House, BristolBS1 4DJ
Born March 1970
Director
Appointed 01 Dec 2007
Resigned 04 Feb 2014

DENNIS, Roger Barry

Resigned
Southwold Woodland Lane, RickmansworthWD3 5LS
Born June 1946
Director
Appointed 02 Feb 2004
Resigned 06 Jun 2006

DI-PIAZZA, Kathryn Louise

Resigned
1 Gresham Street, LondonEC2V 7BX
Born October 1973
Director
Appointed 03 Nov 2009
Resigned 01 Oct 2020

DOUGHTY, William Robert

Resigned
10 Brookmans Avenue, HatfieldAL9 7QJ
Born May 1968
Director
Appointed 06 Jun 2006
Resigned 02 Jan 2008

HORNBY, Stephen Paul

Resigned
Russia Hall Farm Frog Lane, ChesterCH3 9DN
Born June 1957
Director
Appointed 02 Jan 2008
Resigned 03 Nov 2009

LANCASTER, Emma Louise

Resigned
Broad Quay House, BristolBS1 4DJ
Born February 1986
Director
Appointed 15 Feb 2021
Resigned 09 Jan 2026

LINTON, Timothy John

Resigned
12 Howard Road, BeaconsfieldHP9 2XS
Born January 1945
Director
Appointed 02 Feb 2004
Resigned 06 Jun 2006

LITTLE, Richard Geoffrey, Mr.

Resigned
Broad Quay House, BristolBS1 4DJ
Born October 1979
Director
Appointed 04 Feb 2014
Resigned 30 Sept 2015

MARSHALL, Richard John

Resigned
Broad Quay House, BristolBS1 4DJ
Born March 1970
Director
Appointed 04 Jul 2019
Resigned 15 Feb 2021

MCCABE, Julia Sarah

Resigned
Broad Quay House, BristolBS1 4DJ
Born October 1970
Director
Appointed 11 Jun 2013
Resigned 14 Jun 2019

MCGEOWN, Steven

Resigned
Broad Quay House, BristolBS1 4DJ
Born May 1985
Director
Appointed 01 Oct 2020
Resigned 01 Nov 2022

RITCHIE, Alan Campbell

Resigned
Broad Quay House, BristolBS1 4DJ
Born April 1967
Director
Appointed 30 Sept 2015
Resigned 14 Jun 2019

STOVOLD, Nicholas Howard

Resigned
Broad Quay House, BristolBS1 4DJ
Born November 1979
Director
Appointed 27 Jun 2014
Resigned 29 Aug 2017

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 15 Jan 2004
Resigned 02 Feb 2004

Persons with significant control

1

Broad Quay House, BristolBS1 4DJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
10 November 2025
AAAnnual Accounts
Accounts With Accounts Type Full
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Legacy
19 June 2019
ANNOTATIONANNOTATION
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
15 December 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
15 December 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
21 July 2017
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
19 May 2017
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
20 August 2015
AAAnnual Accounts
Change Person Director Company With Change Date
7 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Accounts With Accounts Type Full
16 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
30 July 2014
CH01Change of Director Details
Appoint Person Director Company With Name
9 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 February 2014
AP01Appointment of Director
Termination Director Company With Name
26 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Change Person Director Company With Change Date
15 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2013
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
19 September 2013
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
16 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
11 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Full
7 August 2012
AAAnnual Accounts
Termination Director Company With Name
18 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Accounts With Accounts Type Full
29 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Change Person Director Company With Change Date
20 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2011
CH01Change of Director Details
Accounts With Accounts Type Full
20 July 2010
AAAnnual Accounts
Termination Director Company
25 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
22 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
2 December 2009
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
30 November 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
29 June 2009
AAAnnual Accounts
Legacy
5 February 2009
288cChange of Particulars
Legacy
19 January 2009
363aAnnual Return
Legacy
20 November 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Full
16 June 2008
AAAnnual Accounts
Legacy
26 February 2008
363aAnnual Return
Legacy
14 February 2008
288bResignation of Director or Secretary
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
363aAnnual Return
Legacy
14 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 December 2007
AAAnnual Accounts
Legacy
3 October 2007
288cChange of Particulars
Legacy
23 August 2007
288cChange of Particulars
Legacy
7 August 2007
287Change of Registered Office
Legacy
16 January 2007
288bResignation of Director or Secretary
Legacy
16 January 2007
288bResignation of Director or Secretary
Legacy
16 January 2007
288bResignation of Director or Secretary
Legacy
16 January 2007
363aAnnual Return
Auditors Resignation Company
14 December 2006
AUDAUD
Legacy
7 December 2006
288bResignation of Director or Secretary
Resolution
22 August 2006
RESOLUTIONSResolutions
Resolution
22 August 2006
RESOLUTIONSResolutions
Resolution
22 August 2006
RESOLUTIONSResolutions
Resolution
22 August 2006
RESOLUTIONSResolutions
Resolution
22 August 2006
RESOLUTIONSResolutions
Legacy
20 June 2006
225Change of Accounting Reference Date
Legacy
20 June 2006
287Change of Registered Office
Accounts With Accounts Type Full
14 June 2006
AAAnnual Accounts
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
16 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 2005
AAAnnual Accounts
Legacy
28 January 2005
363sAnnual Return (shuttle)
Legacy
29 April 2004
395Particulars of Mortgage or Charge
Legacy
19 February 2004
225Change of Accounting Reference Date
Resolution
12 February 2004
RESOLUTIONSResolutions
Certificate Change Of Name Company
3 February 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 February 2004
287Change of Registered Office
Legacy
2 February 2004
288bResignation of Director or Secretary
Legacy
2 February 2004
288bResignation of Director or Secretary
Legacy
2 February 2004
288aAppointment of Director or Secretary
Legacy
2 February 2004
288aAppointment of Director or Secretary
Incorporation Company
15 January 2004
NEWINCIncorporation