Background WavePink WaveYellow Wave

NYA HOMES LTD (13123605)

NYA HOMES LTD (13123605) is an active UK company. incorporated on 8 January 2021. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 3 other business activities. NYA HOMES LTD has been registered for 5 years. Current directors include PATEL, Nina.

Company Number
13123605
Status
active
Type
ltd
Incorporated
8 January 2021
Age
5 years
Address
49 Ewart Grove, London, N22 5NY
Industry Sector
Construction
Business Activity
Development of building projects
Directors
PATEL, Nina
SIC Codes
41100, 68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NYA HOMES LTD

NYA HOMES LTD is an active company incorporated on 8 January 2021 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 3 other business activities. NYA HOMES LTD was registered 5 years ago.(SIC: 41100, 68100, 68209, 68320)

Status

active

Active since 5 years ago

Company No

13123605

LTD Company

Age

5 Years

Incorporated 8 January 2021

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 27 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

49 Ewart Grove London, N22 5NY,

Previous Addresses

129a Oxford Road Manchester M1 7DY England
From: 8 January 2021To: 2 August 2022
Timeline

16 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jan 21
New Owner
Aug 22
Director Joined
Aug 22
Owner Exit
Aug 22
Director Left
Aug 22
New Owner
Dec 22
Director Joined
Dec 22
Owner Exit
Dec 22
Director Left
Dec 22
New Owner
Jun 23
Director Joined
Jun 23
Owner Exit
Jun 23
Director Left
Jun 23
Loan Secured
Oct 25
Loan Secured
Nov 25
New Owner
Dec 25
0
Funding
6
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

PATEL, Nina

Active
Ewart Grove, LondonN22 5NY
Born January 1969
Director
Appointed 21 Jun 2023

LEIFER, Aron

Resigned
ManchesterM1 7DY
Born May 1994
Director
Appointed 08 Jan 2021
Resigned 01 Aug 2022

PATEL, Mukund

Resigned
Ewart Grove, LondonN22 5NY
Born February 1971
Director
Appointed 01 Aug 2022
Resigned 06 Dec 2022

PATEL, Neal

Resigned
Ewart Grove, LondonN22 5NY
Born October 1996
Director
Appointed 06 Dec 2022
Resigned 21 Jun 2023

Persons with significant control

5

2 Active
3 Ceased

Mr Mukund Patel

Active
Ewart Grove, LondonN22 5NY
Born February 1971

Nature of Control

Significant influence or control
Notified 21 Jun 2025

Ms Nina Patel

Active
Ewart Grove, LondonN22 5NY
Born January 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jun 2023

Mr Neal Patel

Ceased
Ewart Grove, LondonN22 5NY
Born October 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Dec 2022
Ceased 21 Jun 2023

Mr Mukund Patel

Ceased
Ewart Grove, LondonN22 5NY
Born February 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2022
Ceased 06 Dec 2022

Mr Aron Leifer

Ceased
ManchesterM1 7DY
Born May 1994

Nature of Control

Significant influence or control
Notified 08 Jan 2021
Ceased 01 Aug 2022
Fundings
Financials
Latest Activities

Filing History

29

Notification Of A Person With Significant Control
10 December 2025
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Dormant
27 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
21 June 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Confirmation Statement With Updates
21 June 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Confirmation Statement With Updates
11 January 2023
CS01Confirmation Statement
Confirmation Statement With Updates
19 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 December 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
1 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 August 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Incorporation Company
8 January 2021
NEWINCIncorporation