Nerva Homes Ltd GLOUCESTER


Nerva Homes Ltd is a private limited company situated at Railway House, Bruton Way, Gloucester GL1 1DG. Its total net worth is valued to be 0 pounds, while the fixed assets belonging to the company amount to 0 pounds. Incorporated on 2018-11-30, this 5-year-old company is run by 3 directors and 1 secretary.
Director Anne S., appointed on 07 February 2024. Director Michael H., appointed on 07 February 2024. Director Matthew S., appointed on 07 February 2024.
Changing the topic to secretaries, we can name: Rebecca A., appointed on 25 September 2023.
The company is officially categorised as "construction of domestic buildings" (Standard Industrial Classification code: 41202).
The latest confirmation statement was sent on 2022-11-29 and the due date for the following filing is 2023-12-13. Furthermore, the accounts were filed on 31 March 2022 and the next filing is due on 31 December 2023.

Nerva Homes Ltd Address / Contact

Office Address Railway House
Office Address2 Bruton Way
Town Gloucester
Post code GL1 1DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 11706173
Date of Incorporation Fri, 30th Nov 2018
Industry Construction of domestic buildings
End of financial Year 31st March
Company age 6 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

Anne S.

Position: Director

Appointed: 07 February 2024

Michael H.

Position: Director

Appointed: 07 February 2024

Matthew S.

Position: Director

Appointed: 07 February 2024

Rebecca A.

Position: Secretary

Appointed: 25 September 2023

Paul R.

Position: Director

Appointed: 14 March 2023

Resigned: 07 February 2024

Fiona H.

Position: Secretary

Appointed: 01 October 2019

Resigned: 04 August 2023

Paul M.

Position: Secretary

Appointed: 17 June 2019

Resigned: 30 August 2019

Sarah M.

Position: Director

Appointed: 03 April 2019

Resigned: 27 October 2023

Anthony T.

Position: Director

Appointed: 25 January 2019

Resigned: 29 March 2023

Robert W.

Position: Secretary

Appointed: 25 January 2019

Resigned: 17 June 2019

Ashley G.

Position: Director

Appointed: 25 January 2019

Resigned: 31 March 2022

Mathew S.

Position: Director

Appointed: 25 January 2019

Resigned: 14 March 2023

Robert W.

Position: Director

Appointed: 25 January 2019

Resigned: 08 July 2019

Gemma B.

Position: Director

Appointed: 30 November 2018

Resigned: 25 January 2019

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we researched, there is Gemma B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Gemma B.

Notified on 30 November 2018
Ceased on 6 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 241 7931 450 0001 009 000
Current Assets3 597 5782 519 0002 228 000
Debtors2 355 7851 069 0001 219 000
Net Assets Liabilities197 712651 041480 292
Other Debtors64 77725 18530 148
Other
Accrued Liabilities Deferred Income354 195  
Accrued Liabilities Not Expressed Within Creditors Subtotal 1 867 9591 747 708
Administrative Expenses163 505226 000275 000
Cost Sales5 788 84913 863 0009 369 000
Creditors3 399 866  
Gross Profit Loss360 702877 000755 000
Net Current Assets Liabilities197 7122 519 0002 228 000
Operating Profit Loss197 197651 000480 000
Other Interest Receivable Similar Income Finance Income514  
Profit Loss On Ordinary Activities After Tax197 711651 000480 000
Profit Loss On Ordinary Activities Before Tax197 711651 000480 000
Total Assets Less Current Liabilities197 7122 519 0002 228 000
Trade Creditors Trade Payables3 045 671  
Trade Debtors Trade Receivables2 291 0081 043 8151 188 852
Turnover Revenue6 149 55114 740 00010 124 000

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control Resolution
Director appointment termination date: October 27, 2023
filed on: 16th, November 2023
Free Download (1 page)

Company search