NSQ RESIDENTS MANAGEMENT COMPANY LIMITED

C/O Rendall And Rittner Limited C/O Rendall And Rittner Limited, London, SW8 2LE, England
StatusACTIVE
Company No.06393192
Category
Incorporated08 Oct 2007
Age16 years, 7 months, 26 days
JurisdictionEngland Wales

SUMMARY

NSQ RESIDENTS MANAGEMENT COMPANY LIMITED is an active with number 06393192. It was incorporated 16 years, 7 months, 26 days ago, on 08 October 2007. The company address is C/O Rendall And Rittner Limited C/O Rendall And Rittner Limited, London, SW8 2LE, England.



Company Fillings

Resolution

Date: 08 May 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 08 May 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2024

Action Date: 07 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lauren Ann Saunders

Termination date: 2024-05-07

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2024

Action Date: 16 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Abednego Oghenemaro Etor

Appointment date: 2024-04-16

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2024

Action Date: 11 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-11

Officer name: Mrs Amineh Taghvaeisichani

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2024

Action Date: 12 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-12

Officer name: Mrs Florisa Tanpoco

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2024

Action Date: 11 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-11

Officer name: Ms Toyosi Oyediji

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2024

Action Date: 11 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-11

Officer name: Rajendran Giritharan

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2024

Action Date: 11 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-11

Officer name: Michal Jakub Juszczyk

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2024

Action Date: 27 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Isabelle Natalie Sylvie Bisson

Termination date: 2024-02-27

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2023

Action Date: 26 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-26

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2023

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William Rose

Change date: 2023-10-01

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2023

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rajendran Giritharan

Change date: 2023-10-01

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2023

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michal Jakub Juszczyk

Change date: 2023-10-01

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 06 Oct 2023

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Rendall & Rittner Limited

Appointment date: 2023-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2023

Action Date: 06 Oct 2023

Category: Address

Type: AD01

Old address: 94 Park Lane Croydon Surrey CR0 1JB United Kingdom

Change date: 2023-10-06

New address: C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Oct 2023

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hml Company Secretarial Services Limited

Termination date: 2023-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2023

Action Date: 12 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Raymond Hancock

Termination date: 2023-08-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2023

Action Date: 10 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-10

Officer name: Titiloye Toyosi Oyediji

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2023

Action Date: 07 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-07

Officer name: Dr Seyed Mohsen Mahallati

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2022

Action Date: 16 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-16

Officer name: Miss Lauren Ann Saunders

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2022

Action Date: 26 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-26

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2022

Action Date: 12 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mayure Daby

Termination date: 2022-09-12

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2022

Action Date: 18 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Campbell Mcclelland

Termination date: 2022-08-18

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2022

Action Date: 02 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cezary Kasjaniuk

Termination date: 2021-11-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2021

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2021

Action Date: 26 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-26

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2021

Action Date: 07 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-07

Officer name: Miss Titiloye Toyosi Oyediji

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-01

Officer name: Mr Adam Campbell Mcclelland

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2021

Action Date: 14 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mayure Daby

Appointment date: 2021-05-14

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2021

Action Date: 25 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michal Jakub Juszczyk

Change date: 2021-03-25

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2021

Action Date: 05 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-05

Officer name: John Ashley Barrett

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2020

Action Date: 26 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Dec 2020

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2019

Action Date: 04 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-04

Officer name: Mrs Isabelle Natalie Sylvie Bisson

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Dec 2019

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2019

Action Date: 26 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2019

Action Date: 05 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Djilali Teffah

Termination date: 2019-03-05

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2018

Action Date: 02 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Abyi Mokonnen Mezemer

Termination date: 2018-11-02

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2018

Action Date: 26 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-26

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2018

Action Date: 19 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Sheridan Barnett

Termination date: 2018-10-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Aug 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 21 Feb 2018

Action Date: 02 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Hml Company Secretarial Services Limited

Appointment date: 2018-02-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Feb 2018

Action Date: 02 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-02-02

Officer name: Barratt Residential Asset Management Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2018

Action Date: 21 Feb 2018

Category: Address

Type: AD01

New address: 94 Park Lane Croydon Surrey CR0 1JB

Old address: Barratt Residential Asset Management Limited Wallis House Great West Road Brentford TW8 9BS

Change date: 2018-02-21

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2017

Action Date: 16 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-16

Officer name: Mr Brian Raymond Hancock

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2017

Action Date: 16 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-16

Officer name: Mr Abyi Mokonnen Mezemer

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2017

Action Date: 16 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-16

Officer name: Mr John Ashley Barrett

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2017

Action Date: 24 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Rose

Appointment date: 2017-10-24

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2017

Action Date: 26 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-26

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2017

Action Date: 26 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-26

Officer name: Richard Neale Todd Plant

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2017

Action Date: 12 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-12

Officer name: Mr Djilali Teffah

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2017

Action Date: 12 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-12

Officer name: Mr Richard Neale Todd Plant

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2017

Action Date: 12 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-12

Officer name: Mr Nicholas Sheridan Barnett

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2017

Action Date: 12 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-12

Officer name: Stephen Terence Thompson

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2017

Action Date: 12 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-12

Officer name: Adrian Paul Collins

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2017

Action Date: 12 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Cezary Kasjaniuk

Appointment date: 2017-04-12

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2017

Action Date: 12 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michal Jakub Juszczyk

Appointment date: 2017-04-12

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2017

Action Date: 12 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-12

Officer name: Mr Rajendran Giritharan

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2016

Action Date: 12 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Oct 2015

Action Date: 08 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-08

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2015

Action Date: 09 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Adrian Paul Collins

Change date: 2015-09-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jun 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2014

Action Date: 12 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Russell Wotherspoon

Termination date: 2014-12-12

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2014

Action Date: 12 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-12

Officer name: Adrian Paul Collins

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Oct 2014

Action Date: 08 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Move registers to sail company

Date: 10 Mar 2014

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 10 Mar 2014

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Mar 2014

Action Date: 10 Mar 2014

Category: Address

Type: AD01

Old address: C/O Winckworth Sherwood Llp Minerva House 5 Montague Close London SE1 9BB

Change date: 2014-03-10

Documents

View document PDF

Appoint corporate secretary company with name

Date: 06 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Barratt Residential Asset Management Limited

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Nov 2013

Action Date: 08 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jan 2013

Action Date: 10 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-10

Old address: Second Floor Connaught House Alexandra Terrace Guildford Surrey GU1 3DA

Documents

View document PDF

Termination director company with name

Date: 09 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zoe Owen

Documents

View document PDF

Appoint person director company with name

Date: 09 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Terence Thompson

Documents

View document PDF

Termination secretary company with name

Date: 09 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Simon Wilson

Documents

View document PDF

Appoint person director company with name

Date: 09 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Russell Wotherspoon

Documents

View document PDF

Annual return company with made up date

Date: 17 Oct 2012

Action Date: 08 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Nov 2011

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date

Date: 25 Oct 2011

Action Date: 08 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-08

Documents

View document PDF

Termination director company with name

Date: 27 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victoria Goodhand

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2010

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date

Date: 12 Oct 2010

Action Date: 08 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-08

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2010

Action Date: 04 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Victoria Leigh Kahan

Change date: 2010-09-04

Documents

View document PDF

Annual return company with made up date

Date: 04 Nov 2009

Action Date: 08 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2009

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Resolution

Date: 04 Nov 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary kumraaj bains

Documents

View document PDF

Legacy

Date: 07 Jul 2009

Category: Officers

Type: 288a

Description: Secretary appointed simon louis wilson

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Nov 2008

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Resolution

Date: 12 Nov 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Oct 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 08/10/08

Documents

View document PDF

Legacy

Date: 05 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed victoria leigh kahan

Documents

View document PDF

Legacy

Date: 05 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed zoe louise owen

Documents

View document PDF

Legacy

Date: 05 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director sandra dunn

Documents

View document PDF


Some Companies

CROWN HOUSE HOMES (NORTH STATION) LIMITED

SWIFT HOUSE,CHELMSFORD,CM1 1GU

Number:10368985
Status:ACTIVE
Category:Private Limited Company

FOOD & LIFE PLC

33 BRUTON PLACE MAYFAIR,LONDON,W1J 6NP

Number:11650252
Status:ACTIVE
Category:Public Limited Company

MANGHER FOODS LTD

68 LONG ROAD,SOUTH HUMBERSIDE,DN15 8HG

Number:05134990
Status:ACTIVE
Category:Private Limited Company

MELL-TECH ENGINEERING LTD

10 ALVASTON BUSINESS PARK,NANTWICH,CW5 6PF

Number:11816776
Status:ACTIVE
Category:Private Limited Company

PHONES 4 VALUE LIMITED

17 FORT ROAD,MANCHESTER,M25 0HA

Number:09846491
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

QUALFOLIO LIMITED

72 BOSTON ROAD,LEICESTER,LE4 1HB

Number:11200293
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source