This company is commonly known as Nesbit House Limited. The company was founded 25 years ago and was given the registration number 03743324. The firm's registered office is in KENT. You can find them at 5 London Road, Rainham, Gillingham, Kent, . This company's SIC code is 98000 - Residents property management.
Name | : | NESBIT HOUSE LIMITED |
---|---|---|
Company Number | : | 03743324 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 March 1999 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 London Road, Rainham, Gillingham, Kent, ME8 7RG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 London Road, Rainham, Gillingham, Kent, ME8 7RG | Director | 03 November 2020 | Active |
5 London Road, Rainham, Gillingham, Kent, ME8 7RG | Director | 01 March 2006 | Active |
5 London Road, Rainham, Gillingham, Kent, ME8 7RG | Director | 30 April 2020 | Active |
Flat D Nesbitt House, Station Road, Northfleet, Gravesend, DA11 9DY | Secretary | 10 August 1999 | Active |
Flat C Nesbit House, 25 Station Road, Northfleet, DA11 9DY | Secretary | 30 March 1999 | Active |
5 London Road, Rainham, Gillingham, Kent, ME8 7RG | Secretary | 01 March 2006 | Active |
Briar Cottage, Mill Hill Lane, Shorne, DA12 3HA | Secretary | 01 September 2003 | Active |
PO BOX 55, 7 Spa Road, London, SE16 3QP | Corporate Nominee Secretary | 30 March 1999 | Active |
Flat D Nesbit House, 25 Station Road, Northfleet, DA11 9DY | Director | 07 April 2000 | Active |
Flat A Nesbitt House, 25a Station Road, Northfleet, Gravesend, DA11 9DY | Director | 10 August 1999 | Active |
Flat B Nesbit House, 25 Station Road, Northfleet, DA11 9DY | Director | 30 March 1999 | Active |
5 London Road, Rainham, Gillingham, Kent, ME8 7RG | Director | 01 December 2003 | Active |
Flat D Nesbitt House, Station Road, Northfleet, Gravesend, DA11 9DY | Director | 10 August 1999 | Active |
3 Park Avenue, Northfleet, Gravesend, DA11 8DW | Director | 12 May 2000 | Active |
Flat C Nesbit House, 25 Station Road, Northfleet, DA11 9DY | Director | 30 March 1999 | Active |
5 London Road, Rainham, Gillingham, Kent, ME8 7RG | Director | 03 November 2020 | Active |
Flat E Nesbit House, 25 Station Road, Northfleet, DA11 9DY | Director | 30 March 1999 | Active |
Flat A Nesbit House, 25 Station Road, Northfleet, DA11 9DY | Director | 30 August 2003 | Active |
Flat B Nesbit House, 25 Station Road, Northfleet, DA11 9DY | Director | 01 November 2001 | Active |
5 London Road, Rainham, Gillingham, Kent, ME8 7RG | Director | 24 March 2003 | Active |
25a Nesbit House, 25 Station Road, Northfleet, DA11 9DY | Director | 09 March 2001 | Active |
PO BOX 55, 7 Spa Road, London, SE16 3QP | Corporate Nominee Director | 30 March 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2023-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-23 | Officers | Termination director company with name termination date. | Download |
2022-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-05 | Officers | Termination director company with name termination date. | Download |
2020-11-04 | Officers | Appoint person director company with name date. | Download |
2020-11-03 | Officers | Appoint person director company with name date. | Download |
2020-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-01 | Officers | Termination director company with name termination date. | Download |
2020-07-01 | Officers | Appoint person director company with name date. | Download |
2020-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-30 | Accounts | Change account reference date company previous extended. | Download |
2016-03-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-29 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.