Background WavePink WaveYellow Wave

JAMES NICHOLAS HOMES SPV 1 LIMITED (13841490)

JAMES NICHOLAS HOMES SPV 1 LIMITED (13841490) 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 SPV 1 LIMITED has been registered for 4 years. Current directors include CHALLENER, Nicholas Michael Sproston, ISMAIL, Joanne Elizabeth, ISMAIL, Simon Anthony.

Company Number
13841490
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 SPV 1 LIMITED

JAMES NICHOLAS HOMES SPV 1 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 SPV 1 LIMITED was registered 4 years ago.(SIC: 41100)

Status

active

Active since 4 years ago

Company No

13841490

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 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 January 2026 (2 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

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

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

Previous Addresses

Unit 2 Block C Hulme Street Salford Manchester M5 4ZG England
From: 19 March 2024To: 19 March 2024
Unit 3 Birchwood One Business Park Dewhurst Road Birchwood Warrington WA3 7GB England
From: 11 January 2022To: 19 March 2024
Timeline

5 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Jan 22
Director Joined
Feb 22
Loan Secured
Jun 22
Loan Cleared
Jan 24
Owner Exit
Jan 24
0
Funding
1
Officers
1
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

1 Active
1 Ceased
14 Hulme Street, SalfordM5 4ZG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jan 2024
Dewhurst Road, WarringtonWA3 7GB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jan 2022
Ceased 17 Jan 2024
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
19 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
19 March 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 March 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 March 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
29 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 January 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 January 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
23 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2023
CH01Change of Director Details
Memorandum Articles
2 November 2022
MAMA
Resolution
2 November 2022
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
27 October 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Incorporation Company
11 January 2022
NEWINCIncorporation