NKDSH LTD
Construction of domestic buildings
NKDSH LTD
Construction of domestic buildings
Previous Company Names
Contact & Details
Contact
Registered Address
10 Penn Road Beaconsfield Buckinghamshire HP9 2LH England
Full company profile for NKDSH LTD (07467256), an active property, infrastructure and construction company based in Beaconsfield, England. Incorporated 13 Dec 2010. Construction of domestic buildings. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2013–2024)
Cash in Bank
N/A
Net Assets
-£35.00k
Total Liabilities
£37.00k
Turnover
N/A
Employees
6
Debt Ratio
1850%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Edney, Kate | Secretary | Unknown | Unknown | 25 Nov 2024 | Active |
| Ireland, Keith Anthony | Director | British | United Kingdom | 9 Sept 2019 | Active |
See all 17 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (5)
Susan Elizabeth Jacquest
British
- Significant Influence Or Control
Nicholas Geoffrey King
British
- Significant Influence Or Control
Kelly John Speller
British
- Significant Influence Or Control
Nicholas James Philip Bilsland
British
- Significant Influence Or Control
Keith Anthony Ireland
British
- Significant Influence Or Control
Paul Jeremy Lobatto
Ceased 9 Sept 2019
Group Structure
Group Structure
No group structure identified
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Land at Chiltern Yard, Hammersley Lane, Penn, High Wycombe (HP10 8HF) BUCKINGHAMSHIRE | Freehold | - | 15 Apr 2021 |
land adjoining Barn Cottage, Lewes Road, Scaynes Hill, Haywards Heath (RH17 7NE) MID SUSSEX | Freehold | £5,950,000 | 30 Jan 2019 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 23 Feb 2026 | Change Of Name | Certificate Change Of Name Company | |
| 19 Jan 2026 | Confirmation Statement | Confirmation statement made on 2025-12-13 with no updates | |
| 23 Dec 2025 | Officers | Termination of Paul Andrew Wills as director on 2025-12-23 | |
| 27 Sept 2025 | Other | Audit exemption statement of guarantee by parent company for period ending 31/03/25 | |
| 27 Sept 2025 | Other | Notice of agreement to exemption from audit of accounts for period ending 31/03/25 |
Certificate Change Of Name Company
Confirmation statement made on 2025-12-13 with no updates
Termination of Paul Andrew Wills as director on 2025-12-23
Audit exemption statement of guarantee by parent company for period ending 31/03/25
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
Recent Activity
Latest Activity
Certificate Change Of Name Company
1 months ago on 23 Feb 2026
Confirmation statement made on 2025-12-13 with no updates
3 months ago on 19 Jan 2026
Termination of Paul Andrew Wills as director on 2025-12-23
3 months ago on 23 Dec 2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
6 months ago on 27 Sept 2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
6 months ago on 27 Sept 2025
