NEXUS MANAGEMENT SERVICES LIMITED
Status | ACTIVE |
Company No. | 04187765 |
Category | Private Limited Company |
Incorporated | 27 Mar 2001 |
Age | 23 years, 2 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
NEXUS MANAGEMENT SERVICES LIMITED is an active private limited company with number 04187765. It was incorporated 23 years, 2 months, 6 days ago, on 27 March 2001. The company address is 3rd Floor, 10 Rose & Crown Yard 3rd Floor, 10 Rose & Crown Yard, London, SW1Y 6RE, England.
Company Fillings
Confirmation statement with no updates
Date: 27 Mar 2024
Action Date: 27 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-27
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2024
Action Date: 08 Feb 2024
Category: Address
Type: AD01
Change date: 2024-02-08
Old address: 5th Floor Greener House 66-68 Haymarket London SW1Y 4RF
New address: 3rd Floor, 10 Rose & Crown Yard King Street London SW1Y 6RE
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 03 Apr 2023
Action Date: 27 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-27
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 04 Apr 2022
Action Date: 27 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-27
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 29 Mar 2021
Action Date: 27 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-27
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 30 Mar 2020
Action Date: 27 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-27
Documents
Accounts with accounts type dormant
Date: 27 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 19 Jul 2019
Action Date: 01 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-07-01
Officer name: Mr Andrew William Herd
Documents
Termination director company with name termination date
Date: 17 Jul 2019
Action Date: 01 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-07-01
Officer name: Bernard Noel David Kelly
Documents
Notification of a person with significant control
Date: 02 Apr 2019
Action Date: 06 Dec 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Nexus Central Management Services Limited
Notification date: 2016-12-06
Documents
Confirmation statement with no updates
Date: 01 Apr 2019
Action Date: 27 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-27
Documents
Accounts with accounts type dormant
Date: 07 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 28 Mar 2018
Action Date: 27 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-27
Documents
Accounts with accounts type dormant
Date: 03 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 26 Jul 2017
Action Date: 07 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alexander Paul Dampier
Appointment date: 2017-07-07
Documents
Termination director company with name termination date
Date: 26 Jul 2017
Action Date: 07 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-07-07
Officer name: Malcolm Vincent Morris
Documents
Termination director company with name termination date
Date: 26 Jul 2017
Action Date: 07 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-07-07
Officer name: Anthony Philip Brown
Documents
Confirmation statement with updates
Date: 30 Mar 2017
Action Date: 27 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-27
Documents
Accounts with accounts type dormant
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2016
Action Date: 27 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-27
Documents
Accounts with accounts type dormant
Date: 02 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2015
Action Date: 27 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-27
Documents
Appoint person director company with name date
Date: 24 Feb 2015
Action Date: 04 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony Philip Brown
Appointment date: 2014-12-04
Documents
Accounts with accounts type full
Date: 06 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2014
Action Date: 27 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-27
Documents
Accounts with accounts type full
Date: 20 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2013
Action Date: 27 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-27
Documents
Termination director company with name
Date: 28 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thean Choong
Documents
Change registered office address company with date old address
Date: 19 Feb 2013
Action Date: 19 Feb 2013
Category: Address
Type: AD01
Old address: 2Nd Floor Griffin House West Street Woking Surrey GU21 6BS United Kingdom
Change date: 2013-02-19
Documents
Accounts with accounts type full
Date: 06 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2012
Action Date: 27 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-27
Documents
Change person director company with change date
Date: 17 Apr 2012
Action Date: 27 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Harry Abraham Hyman
Change date: 2012-03-27
Documents
Change person director company with change date
Date: 17 Apr 2012
Action Date: 27 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Bernard Noel David Kelly
Change date: 2012-03-27
Documents
Change person director company with change date
Date: 16 Apr 2012
Action Date: 27 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-03-27
Officer name: Mr Thean Yew Choong
Documents
Change person secretary company with change date
Date: 16 Apr 2012
Action Date: 27 Mar 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Harry Abraham Hyman
Change date: 2012-03-27
Documents
Accounts with accounts type full
Date: 26 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Appoint person director company with name
Date: 05 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Malcolm Vincent Morris
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2011
Action Date: 27 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-27
Documents
Accounts with accounts type full
Date: 31 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2010
Action Date: 27 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-27
Documents
Change person director company with change date
Date: 12 Apr 2010
Action Date: 12 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-12
Officer name: Mr Thean Yew Choong
Documents
Accounts with accounts type full
Date: 03 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 08 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/03/09; full list of members
Documents
Accounts with accounts type full
Date: 27 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 18 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed mr thean yew joe choong
Documents
Legacy
Date: 16 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 16/04/2008 from alexandra house alexandra terrace guildford surrey GU1 3DA
Documents
Legacy
Date: 09 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/03/08; full list of members
Documents
Accounts with accounts type full
Date: 02 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 20 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/03/07; full list of members
Documents
Accounts with accounts type full
Date: 06 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 04 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 27/03/06; full list of members
Documents
Accounts with accounts type full
Date: 07 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 25 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/03/05; full list of members
Documents
Accounts with accounts type full
Date: 22 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 23 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/03/04; full list of members
Documents
Accounts with accounts type full
Date: 30 Jul 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 07 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 27/03/03; full list of members
Documents
Legacy
Date: 10 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 27/03/02; full list of members
Documents
Accounts with accounts type full
Date: 08 Apr 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 17 Sep 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/02 to 31/12/01
Documents
Legacy
Date: 12 Sep 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Sep 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Sep 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Certificate change of name company
Date: 11 Jun 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed nexus property management servic es LIMITED\certificate issued on 11/06/01
Documents
Legacy
Date: 06 Jun 2001
Category: Address
Type: 287
Description: Registered office changed on 06/06/01 from: lacon house theobalds road london WC1X 8RW
Documents
Certificate change of name company
Date: 04 Jun 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed shelfco (no.2447) LIMITED\certificate issued on 04/06/01
Documents
Some Companies
21 LOWER BERE WOOD,HAMPSHIRE,PO7 7NQ
Number: | 05391583 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLOWER GENIE RENTAL SERVICES (UK) LIMITED
UNIT B1 SEGENSWORTH BUSINESS CENTRE,FAREHAM,PO15 5RQ
Number: | 06009205 |
Status: | ACTIVE |
Category: | Private Limited Company |
G DICKINSON TAXATION SERVICES LIMITED
CROFT FARM,ASHBOURNE,DE6 3AL
Number: | 11860448 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 HOWICK PLACE,LONDON,SW1P 1WG
Number: | 01835199 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 CARRE STREET,SLEAFORD,NG34 7TR
Number: | 10214068 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1A SHIRE BUSINESS PARK,WORCESTER,WR4 9FA
Number: | 04835723 |
Status: | ACTIVE |
Category: | Private Limited Company |