Check the

NIXON HOMES LIMITED

Company
NIXON HOMES LIMITED (03737403)

NIXON HOMES

Phone: +44 (0)1904 541 841
B⁺ rating

ABOUT NIXON HOMES LIMITED

THE NIXON FAMILY HAVE BEEN BUILDING SINCE 1983. IN 1995 WITH AN EYE FOR GROWTH AND EXPANSION, NIXON HOMES LIMITED WAS FOUNDED. 

Still in private ownership today the Nixon group of companies is now responsible for the development of over 1000 properties, and has managed to maintain its philosophy for quality and high standards from its conception all those years ago.

Our people are hardworking, trustworthy and loyal and their dedication and passion about all elements of the construction industry will ensure we continue to grow the company and meet the challenges ahead.

As a family business we care about what the future holds for forthcoming generations. As a responsible developer we believe in supporting a sustainable future.

At Nixon Property we are passionate about the quality of all aspects of our developments. We care about our client and will go that extra mile to ensure they are completely satisfied with their new property. Our unrelenting attention to design, build quality and standard of finish ensures that we create the development.

KEY FINANCES

Year
2016
Assets
£1156.18k ▼ £-253.44k (-17.98 %)
Cash
£345.5k ▼ £-622k (-64.29 %)
Liabilities
£256.53k ▼ £-798.7k (-75.69 %)
Net Worth
£899.65k ▲ £545.26k (153.86 %)

REGISTRATION INFO

Company name
NIXON HOMES LIMITED
Company number
03737403
Status
Active
Categroy
Private Limited Company
Date of Incorporation
22 Mar 1999
Age - 27 years
Home Country
United Kingdom

CONTACTS

Website
nixongroup.co.uk
Phones
+44 (0)1904 541 841
01904 541 841
Registered Address
MOUNT HOUSE,
90 THE MOUNT,
YORK,
NORTH YORKSHIRE,
YO24 1AR

ECONOMIC ACTIVITIES

41100
Development of building projects
43999
Other specialised construction activities n.e.c.

LAST EVENTS

25 Aug 2016
Total exemption small company accounts made up to 29 August 2015
26 May 2016
Previous accounting period shortened from 30 August 2015 to 29 August 2015
31 Mar 2016
Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 1,000

CHARGES

19 July 2007
Status
Outstanding
Delivered
28 July 2007
Persons entitled
Hsbc Bank PLC
Description
Land at shipyard road selby t/no NYK7689. With the benefit…

1 October 2004
Status
Outstanding
Delivered
12 October 2004
Persons entitled
Hsbc Bank PLC
Description
Additional parcel of land at fridaythorpe. With the benefit…

22 October 2003
Status
Outstanding
Delivered
24 October 2003
Persons entitled
T W Bell & Sons (Farmers) LTD
Description
Parcels of land being part of mere farm & glebe farm at…

22 October 2003
Status
Outstanding
Delivered
30 October 2003
Persons entitled
Hsbc Bank PLC
Description
Land at fridaythorpe driffield. With the benefit of all…

22 April 2002
Status
Outstanding
Delivered
24 April 2002
Persons entitled
Hsbc Bank PLC
Description
Land at fridaythorpe,york. With the benefit of all rights…

22 April 2002
Status
Outstanding
Delivered
24 April 2002
Persons entitled
Hsbc Bank PLC
Description
Land at fridaythorpe,york. With the benefit of all rights…

22 April 2002
Status
Outstanding
Delivered
24 April 2002
Persons entitled
Hsbc Bank PLC
Description
Land at fridaythorpe,york. With the benefit of all rights…

14 November 2001
Status
Outstanding
Delivered
15 November 2001
Persons entitled
Hsbc Bank PLC
Description
13-17 st. Martin's lane york. With the benefit of all…

1 December 2000
Status
Outstanding
Delivered
4 December 2000
Persons entitled
Hsbc Bank PLC
Description
The garage house,askham bryan,york. With the benefit of all…

22 June 2000
Status
Outstanding
Delivered
24 June 2000
Persons entitled
Hsbc Bank PLC
Description
Property to rear of 90 the mount,york. With the benefit of…

24 February 2000
Status
Satisfied on 14 February 2004
Delivered
26 February 2000
Persons entitled
Hsbc Bank PLC
Description
Askham bryan garage askham bryan york. With the benefit of…

1 December 1999
Status
Outstanding
Delivered
2 December 1999
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

1 December 1999
Status
Outstanding
Delivered
2 December 1999
Persons entitled
Hsbc Bank PLC
Description
Property at land behind the white house at main street…

See Also


Last update 2018

NIXON HOMES LIMITED DIRECTORS

Janet Nixon

  Acting
Appointed
22 March 1999
Role
Secretary
Address
20 Askham Fields Lane, Askham Bryan, York, YO23 3LT
Name
NIXON, Janet

Gary Lee Nixon

  Acting
Appointed
01 July 2000
Occupation
House Builder
Role
Director
Age
52
Nationality
British
Address
20 The Horseshoe, York, YO24 1LX
Country Of Residence
England
Name
NIXON, Gary Lee

Ian Geoffrey Nixon

  Acting
Appointed
22 March 1999
Occupation
Property Developer
Role
Director
Age
73
Nationality
British
Address
Field House, 20 Askham Fields Lane, Askham Bryan, York, North Yorkshire, YO23 3LT
Country Of Residence
England
Name
NIXON, Ian Geoffrey

Janet Nixon

  Acting
Appointed
22 March 1999
Occupation
Property Developer
Role
Director
Age
72
Nationality
British
Address
20 Askham Fields Lane, Askham Bryan, York, YO23 3LT
Country Of Residence
England
Name
NIXON, Janet

Irene Lesley Harrison

  Resigned
Appointed
22 March 1999
Resigned
22 March 1999
Role
Nominee Secretary
Address
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, South Glamorgan, CF15 7LH
Name
HARRISON, Irene Lesley

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

  Resigned
Appointed
22 March 1999
Resigned
22 March 1999
Role
Nominee Director
Address
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX
Name
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

REVIEWS


Check The Company
Very good according to the company’s financial health.