THE NANSLEDAN MANAGEMENT COMPANY LIMITED

Queensway House Queensway House, New Milton, BH25 5NR, Hampshire, England
StatusACTIVE
Company No.09360764
Category
Incorporated18 Dec 2014
Age9 years, 5 months, 18 days
JurisdictionEngland Wales

SUMMARY

THE NANSLEDAN MANAGEMENT COMPANY LIMITED is an active with number 09360764. It was incorporated 9 years, 5 months, 18 days ago, on 18 December 2014. The company address is Queensway House Queensway House, New Milton, BH25 5NR, Hampshire, England.



Company Fillings

Confirmation statement with no updates

Date: 22 Dec 2023

Action Date: 18 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-18

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 11 Dec 2023

Action Date: 07 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2023-12-07

Officer name: Innovus Company Secretaries Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Dec 2023

Action Date: 07 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Blenheims Estate & Asset Management (Sw) Limited

Termination date: 2023-12-07

Documents

View document PDF

Change corporate secretary company with change date

Date: 09 Nov 2023

Action Date: 09 Nov 2023

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Blenheims Estate & Asset Management (Sw) Limited

Change date: 2023-11-09

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2023

Action Date: 09 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sam Edward Mccowan Kirkness

Change date: 2023-11-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2023

Action Date: 15 Jun 2023

Category: Address

Type: AD01

Old address: Pembroke House Torquay Road Preston Paignton Devon TQ3 2EZ England

New address: Queensway House 11 Queensway New Milton Hampshire BH25 5NR

Change date: 2023-06-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2023

Action Date: 13 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-13

Officer name: Mr Sam Edward Mccowan Kirkness

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2022

Action Date: 18 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Max Edwin Hooper

Appointment date: 2022-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-01

Officer name: Mrs Susan Mary Cooke

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-01

Officer name: Mr David Craddock

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2021

Action Date: 18 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-18

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2021

Action Date: 09 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-09

Officer name: Mr Benjamin John Murphy

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2020

Action Date: 18 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2019

Action Date: 18 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jan 2019

Action Date: 03 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-01-03

Psc name: Benjamin John Murphy

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jan 2019

Action Date: 03 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Wainhomes (South West) Holdings Ltd

Cessation date: 2019-01-03

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Trafford James

Appointment date: 2019-01-14

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2019

Action Date: 03 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-03

Officer name: Mr Benjamin John Murphy

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2019

Action Date: 03 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-03

Officer name: Timothy Michael Grenville Gray

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2019

Action Date: 18 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2019

Action Date: 07 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-07

Old address: 10 Buckingham Gate London Uk SW1E 6LA United Kingdom

New address: Pembroke House Torquay Road Preston Paignton Devon TQ3 2EZ

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 07 Jan 2019

Action Date: 03 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Blenheims Estate & Asset Management (Sw) Limited

Appointment date: 2019-01-03

Documents

View document PDF

Notification of a person with significant control

Date: 03 Oct 2018

Action Date: 01 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-09-01

Psc name: Wainhomes (South West) Holdings Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Oct 2018

Action Date: 31 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Timothy Michael Grenville Gray

Cessation date: 2018-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2018

Action Date: 18 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2017

Action Date: 18 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Apr 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Apr 2016

Action Date: 18 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-18

Documents

View document PDF

Gazette notice compulsory

Date: 22 Mar 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 18 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEF TRUST CIC

SOMERSBY,WIRRAL,CH63 0HJ

Number:08303520
Status:ACTIVE
Category:Community Interest Company

BACR TRANSPORT LIMITED

60 MIDLAND ROAD,WELLINGBOROUGH,NN8 1LU

Number:11244671
Status:ACTIVE
Category:Private Limited Company

BRAND SERVICES UK LIMITED

ALLINGHAM BARN,MARDEN,TN12 9DB

Number:06806144
Status:ACTIVE
Category:Private Limited Company

GROSVENOR HOUSE PRACTICE LIMITED

AVENING PRIORY PARK,TETBURY,GL8 8HZ

Number:04624620
Status:ACTIVE
Category:Private Limited Company

NAOMY & DANY LTD

312 WEST GREEN ROAD,LONDON,N15 3AN

Number:10486995
Status:ACTIVE
Category:Private Limited Company

SCOTT SIMPSON CONTRACTORS LIMITED

10 QUARRIES WAY,NOTTINGHAM,NG17 8BH

Number:11931255
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