Background WavePink WaveYellow Wave

NYLO HOMES (POOLE) LIMITED (09058390)

NYLO HOMES (POOLE) LIMITED (09058390) is an active UK company. incorporated on 27 May 2014. with registered office in Christchurch. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. NYLO HOMES (POOLE) LIMITED has been registered for 11 years. Current directors include HOUSE, Gary.

Company Number
09058390
Status
active
Type
ltd
Incorporated
27 May 2014
Age
11 years
Address
10 Bridge Street, Christchurch, BH23 1EF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HOUSE, Gary
SIC Codes
41100, 41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NYLO HOMES (POOLE) LIMITED

NYLO HOMES (POOLE) LIMITED is an active company incorporated on 27 May 2014 with the registered office located in Christchurch. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. NYLO HOMES (POOLE) LIMITED was registered 11 years ago.(SIC: 41100, 41202)

Status

active

Active since 11 years ago

Company No

09058390

LTD Company

Age

11 Years

Incorporated 27 May 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 11 March 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 27 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026

Previous Company Names

NYLO HOMES LIMITED
From: 27 May 2014To: 11 December 2018
Contact
Address

10 Bridge Street Christchurch, BH23 1EF,

Previous Addresses

The Old Exchange 521 Wimborne Road East Ferndown BH22 9NH England
From: 27 May 2014To: 15 October 2014
Timeline

12 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
May 14
Director Left
May 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
May 15
Loan Secured
Mar 16
Loan Secured
Dec 16
Loan Cleared
May 17
Loan Secured
Aug 17
Loan Secured
Nov 17
Loan Secured
Jun 22
Loan Secured
May 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HOUSE, Gary

Active
Bridge Street, ChristchurchBH23 1EF
Born July 1979
Director
Appointed 27 May 2014

DENNEY, Mark

Resigned
Dunkeld Road, BournemouthBH3 7EN
Born October 1969
Director
Appointed 27 May 2014
Resigned 27 May 2014

Persons with significant control

2

Mr Gary House

Active
Bridge Street, ChristchurchBH23 1EF
Born July 1979

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016

Mrs Carly House

Active
Bridge Street, ChristchurchBH23 1EF
Born May 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Change Person Director Company With Change Date
30 May 2025
CH01Change of Director Details
Change To A Person With Significant Control
29 May 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
29 May 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
11 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2023
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
12 April 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 June 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2019
AAAnnual Accounts
Resolution
11 December 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2017
MR01Registration of a Charge
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 May 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
20 March 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
4 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Change Person Director Company With Change Date
9 June 2015
CH01Change of Director Details
Change Account Reference Date Company Current Extended
8 June 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
15 October 2014
AD01Change of Registered Office Address
Termination Director Company With Name
30 May 2014
TM01Termination of Director
Incorporation Company
27 May 2014
NEWINCIncorporation