Background WavePink WaveYellow Wave

JAMES NICHOLAS HOMES LIMITED (13841217)

JAMES NICHOLAS HOMES LIMITED (13841217) is an active UK company. incorporated on 11 January 2022. with registered office in Salford. The company operates in the Construction sector, engaged in development of building projects. JAMES NICHOLAS HOMES LIMITED has been registered for 4 years. Current directors include CHALLENER, Nicholas Michael Sproston, ISMAIL, Joanne Elizabeth, ISMAIL, Simon Anthony.

Company Number
13841217
Status
active
Type
ltd
Incorporated
11 January 2022
Age
4 years
Address
Unit 2 Block C, Salford, M5 4ZG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CHALLENER, Nicholas Michael Sproston, ISMAIL, Joanne Elizabeth, ISMAIL, Simon Anthony
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAMES NICHOLAS HOMES LIMITED

JAMES NICHOLAS HOMES LIMITED is an active company incorporated on 11 January 2022 with the registered office located in Salford. The company operates in the Construction sector, specifically engaged in development of building projects. JAMES NICHOLAS HOMES LIMITED was registered 4 years ago.(SIC: 41100)

Status

active

Active since 4 years ago

Company No

13841217

LTD Company

Age

4 Years

Incorporated 11 January 2022

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 3 October 2025 (5 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 7 February 2026 (1 month ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027
Contact
Address

Unit 2 Block C 14 Hulme Street Salford, M5 4ZG,

Previous Addresses

Unit 3 Birchwood One Business Park Dewhurst Road Birchwood Warrington WA3 7GB England
From: 11 January 2022To: 19 March 2024
Timeline

7 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Jan 22
Director Joined
Feb 22
Funding Round
Feb 22
Loan Secured
Jun 22
Loan Secured
Aug 23
Loan Cleared
Jan 24
Loan Secured
Jul 24
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

CHALLENER, Nicholas Michael Sproston

Active
14 Hulme Street, SalfordM5 4ZG
Born December 1960
Director
Appointed 03 Feb 2022

ISMAIL, Joanne Elizabeth

Active
14 Hulme Street, SalfordM5 4ZG
Born January 1972
Director
Appointed 11 Jan 2022

ISMAIL, Simon Anthony

Active
14 Hulme Street, SalfordM5 4ZG
Born March 1976
Director
Appointed 11 Jan 2022

Persons with significant control

2

Albion Gateway, Burton On TrentDE13 0FY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Feb 2022
14 Hulme Street, SalfordM5 4ZG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Jan 2022
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
19 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
19 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 March 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 February 2024
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
19 January 2024
MR05Certification of Charge
Mortgage Satisfy Charge Full
19 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
23 November 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2023
CH01Change of Director Details
Change Account Reference Date Company Current Extended
27 October 2022
AA01Change of Accounting Reference Date
Memorandum Articles
24 August 2022
MAMA
Resolution
24 August 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2022
MR01Registration of a Charge
Change To A Person With Significant Control
1 April 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
31 March 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
31 March 2022
PSC02Notification of Relevant Legal Entity PSC
Resolution
9 February 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
9 February 2022
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
7 February 2022
CS01Confirmation Statement
Capital Allotment Shares
7 February 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Incorporation Company
11 January 2022
NEWINCIncorporation