Background WavePink WaveYellow Wave

NYLO HOMES LIMITED (11739724)

NYLO HOMES LIMITED (11739724) is an active UK company. incorporated on 24 December 2018. 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 LIMITED has been registered for 7 years. Current directors include HOUSE, Gary.

Company Number
11739724
Status
active
Type
ltd
Incorporated
24 December 2018
Age
7 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 LIMITED

NYLO HOMES LIMITED is an active company incorporated on 24 December 2018 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 LIMITED was registered 7 years ago.(SIC: 41100, 41202)

Status

active

Active since 7 years ago

Company No

11739724

LTD Company

Age

7 Years

Incorporated 24 December 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 24 March 2027
For period ending 10 March 2027
Contact
Address

10 Bridge Street Christchurch, BH23 1EF,

Timeline

12 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Dec 18
Loan Secured
Jul 19
Loan Secured
Jul 19
Owner Exit
Sept 19
Loan Secured
Jan 21
Loan Secured
Feb 21
Loan Cleared
Mar 22
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Director Left
Mar 23
Owner Exit
Mar 23
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HOUSE, Gary

Active
Bridge Street, ChristchurchBH23 1EF
Born July 1979
Director
Appointed 24 Dec 2018

PEACH, David John

Resigned
Bridge Street, ChristchurchBH23 1EF
Born November 1972
Director
Appointed 24 Dec 2018
Resigned 27 Feb 2023

Persons with significant control

3

1 Active
2 Ceased

Beau Investments Limited

Active
Bridge Street, ChristchurchBH23 1EF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jan 2019
Branksome Business Park, PooleBH12 1ED

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Dec 2018
Ceased 27 Feb 2023
Bridge Street, ChristchurchBH23 1EF

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Dec 2018
Ceased 08 Jan 2019
Fundings
Financials
Latest Activities

Filing History

34

Change Person Director Company With Change Date
24 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 March 2023
AAAnnual Accounts
Change To A Person With Significant Control
16 March 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
10 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
7 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
10 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 March 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2022
CH01Change of Director Details
Change To A Person With Significant Control
20 January 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2021
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
22 December 2020
AAAnnual Accounts
Change Account Reference Date Company Current Extended
13 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 January 2020
CS01Confirmation Statement
Confirmation Statement With Updates
5 September 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 September 2019
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2019
MR01Registration of a Charge
Incorporation Company
24 December 2018
NEWINCIncorporation