THE NANSLEDAN MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 09360764 |
Category | |
Incorporated | 18 Dec 2014 |
Age | 9 years, 5 months, 18 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 09 Apr 2016
Category: Gazette
Type: DISS40
Documents
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
Some Companies
SOMERSBY,WIRRAL,CH63 0HJ
Number: | 08303520 |
Status: | ACTIVE |
Category: | Community Interest Company |
60 MIDLAND ROAD,WELLINGBOROUGH,NN8 1LU
Number: | 11244671 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |