NEXUS HOUSING DEVELOPMENTS UK LTD
Activities of venture and development capital companies
NEXUS HOUSING DEVELOPMENTS UK LTD
Activities of venture and development capital companies
Previous Company Names
Contact & Details
Contact
Registered Address
5 The Quadrant Coventry CV1 2EL United Kingdom
Full company profile for NEXUS HOUSING DEVELOPMENTS UK LTD (11384821), an active company based in Coventry, United Kingdom. Incorporated 26 May 2018. Activities of venture and development capital companies. 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
Net Assets, Total Assets & Total Liabilities (2019–2025)
Cash in Bank
N/A
Net Assets
£10.00k
Total Liabilities
£501.00
Turnover
N/A
Employees
N/A
Debt Ratio
5%
Financial History
Revenue, profit, EBITDA and key financial figures
2025 Dec Year End | 2024 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 | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 7 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (3)
Craig Anthony Higgins
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Craig Sheppard
Welsh
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Craig Higgins
British
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
Propifi Capital Limited
Ceased 6 Jul 2023
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 7 May 2026 | Persons With Significant Control | Change to Craig Anthony Higgins as a person with significant control on 7 May 2026 | |
| 6 Feb 2026 | Accounts | Annual accounts made up to 31 May 2025 | |
| 23 Jan 2026 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 12 Dec 2025 | Confirmation Statement | Confirmation statement made on 1 Dec 2025 with no updates | |
| 20 Jun 2025 | Officers | Termination of Mark Nelson as director on 1 Jun 2025 |
Change to Craig Anthony Higgins as a person with significant control on 7 May 2026
Annual accounts made up to 31 May 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Confirmation statement made on 1 Dec 2025 with no updates
Termination of Mark Nelson as director on 1 Jun 2025
Recent Activity
Latest Activity
Change to Craig Anthony Higgins as a person with significant control on 7 May 2026
1 weeks ago on 7 May 2026
Annual accounts made up to 31 May 2025
3 months ago on 6 Feb 2026
Mortgage Create With Deed With Charge Number Charge Creation Date
3 months ago on 23 Jan 2026
Confirmation statement made on 1 Dec 2025 with no updates
5 months ago on 12 Dec 2025
Termination of Mark Nelson as director on 1 Jun 2025
10 months ago on 20 Jun 2025
