Company NameNix Homes Ltd
DirectorMelanie Precious
Company StatusActive
Company Number05404299
CategoryPrivate Limited Company
Incorporation Date24 March 2005(19 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Melanie Precious
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Heathwood Gardens
London
SE7 8EP
Secretary NameRobert John Nix
NationalityBritish
StatusCurrent
Appointed24 March 2005(same day as company formation)
RoleCompany Director
Correspondence AddressCasa Ito
Pedramala, Benissa
Alicante
03720

Location

Registered Address12 Heathwood Gardens
London
SE7 8EP
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London

Shareholders

1 at £1Melanie Precious
100.00%
Ordinary

Financials

Year2014
Net Worth£34,920
Current Liabilities£360

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 March 2024 (1 month, 2 weeks ago)
Next Return Due7 April 2025 (11 months from now)

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
29 April 2023Confirmation statement made on 24 March 2023 with updates (5 pages)
31 March 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
18 May 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
21 April 2022Confirmation statement made on 24 March 2022 with updates (5 pages)
25 March 2021Confirmation statement made on 24 March 2021 with updates (5 pages)
4 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
27 April 2020Confirmation statement made on 24 March 2020 with updates (5 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
29 April 2019Confirmation statement made on 24 March 2019 with updates (5 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
19 April 2018Confirmation statement made on 24 March 2018 with updates (5 pages)
19 April 2018Notification of Melanie Precious as a person with significant control on 6 April 2016 (2 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 April 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
21 April 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 May 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(4 pages)
3 May 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(4 pages)
25 March 2015Director's details changed for Mrs Melanie Precious on 24 March 2015 (2 pages)
25 March 2015Registered office address changed from 2a Eversley Road London SE7 7LD to 12 Heathwood Gardens London SE7 8EP on 25 March 2015 (1 page)
25 March 2015Director's details changed for Mrs Melanie Precious on 24 March 2015 (2 pages)
25 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(4 pages)
25 March 2015Registered office address changed from 2a Eversley Road London SE7 7LD to 12 Heathwood Gardens London SE7 8EP on 25 March 2015 (1 page)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(4 pages)
15 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(4 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 June 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
5 June 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 May 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 June 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
14 June 2010Director's details changed for Melanie Nix on 23 March 2010 (2 pages)
14 June 2010Director's details changed for Melanie Nix on 23 March 2010 (2 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 June 2009Director's change of particulars / melanie nix / 30/12/2008 (1 page)
8 June 2009Registered office changed on 08/06/2009 from flat 5 72 auckland road london SE19 2DH (1 page)
8 June 2009Registered office changed on 08/06/2009 from flat 5 72 auckland road london SE19 2DH (1 page)
8 June 2009Return made up to 24/03/09; full list of members (3 pages)
8 June 2009Director's change of particulars / melanie nix / 30/12/2008 (1 page)
8 June 2009Return made up to 24/03/09; full list of members (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 July 2008Return made up to 24/03/08; full list of members (3 pages)
2 July 2008Return made up to 24/03/08; full list of members (3 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 June 2007Return made up to 24/03/07; full list of members (2 pages)
5 June 2007Return made up to 24/03/07; full list of members (2 pages)
8 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 April 2006Return made up to 24/03/06; full list of members (2 pages)
20 April 2006Return made up to 24/03/06; full list of members (2 pages)
18 April 2006Registered office changed on 18/04/06 from: flat 2 62 victoria crescent london SE19 1AE (1 page)
18 April 2006Director's particulars changed (1 page)
18 April 2006Director's particulars changed (1 page)
18 April 2006Registered office changed on 18/04/06 from: flat 2 62 victoria crescent london SE19 1AE (1 page)
24 March 2005Incorporation (17 pages)
24 March 2005Incorporation (17 pages)