Background WavePink WaveYellow Wave

NIM HOMES LIMITED (12114403)

NIM HOMES LIMITED (12114403) is an active UK company. incorporated on 22 July 2019. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. NIM HOMES LIMITED has been registered for 6 years. Current directors include MACRAE, Iain Colin, SNEDDON, Nicholas Geoffrey Stuart.

Company Number
12114403
Status
active
Type
ltd
Incorporated
22 July 2019
Age
6 years
Address
20 Wenlock Road, London, N1 7GU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MACRAE, Iain Colin, SNEDDON, Nicholas Geoffrey Stuart
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NIM HOMES LIMITED

NIM HOMES LIMITED is an active company incorporated on 22 July 2019 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. NIM HOMES LIMITED was registered 6 years ago.(SIC: 41100)

Status

active

Active since 6 years ago

Company No

12114403

LTD Company

Age

6 Years

Incorporated 22 July 2019

Size

N/A

Accounts

ARD: 31/7

Up to Date

9 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 July 2025 (9 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

20 Wenlock Road London, N1 7GU,

Previous Addresses

PO Box 4385 12114403 - Companies House Default Address Cardiff CF14 8LH
From: 22 July 2019To: 23 September 2024
Timeline

4 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Jul 19
Owner Exit
Sept 19
New Owner
Aug 20
Owner Exit
Apr 23
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

MACRAE, Iain Colin

Active
Wenlock Road, LondonN1 7GU
Born September 1974
Director
Appointed 22 Jul 2019

SNEDDON, Nicholas Geoffrey Stuart

Active
Wenlock Road, LondonN1 7GU
Born May 1968
Director
Appointed 22 Jul 2019

Persons with significant control

4

2 Active
2 Ceased

Miss Kate Laura Jackson

Ceased
Wenlock Road, LondonN1 7GU
Born December 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Aug 2020
Ceased 05 Apr 2023

Miss Kate Laura Jackson

Ceased
Wenlock Road, LondonN1 7GU
Born December 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Jul 2019
Ceased 02 Sept 2019

Mr Nicholas Geoffrey Stuart Sneddon

Active
Wenlock Road, LondonN1 7GU
Born May 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Jul 2019
Bayshill Road, CheltenhamGL50 3AT

Nature of Control

Ownership of shares 50 to 75 percent
Notified 22 Jul 2019
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 August 2024
CS01Confirmation Statement
Default Companies House Registered Office Address Applied
12 June 2024
RP05RP05
Accounts With Accounts Type Unaudited Abridged
26 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2023
AAAnnual Accounts
Change To A Person With Significant Control
5 April 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
5 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
27 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
26 July 2021
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
26 June 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
22 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 August 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
22 July 2019
NEWINCIncorporation