UKBizDB.co.uk

NESBIT HOUSE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:5 London Road, Rainham, Gillingham, Kent, ME8 7RG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 London Road, Rainham, Gillingham, Kent, ME8 7RG

Director03 November 2020Active
5 London Road, Rainham, Gillingham, Kent, ME8 7RG

Director01 March 2006Active
5 London Road, Rainham, Gillingham, Kent, ME8 7RG

Director30 April 2020Active
Flat D Nesbitt House, Station Road, Northfleet, Gravesend, DA11 9DY

Secretary10 August 1999Active
Flat C Nesbit House, 25 Station Road, Northfleet, DA11 9DY

Secretary30 March 1999Active
5 London Road, Rainham, Gillingham, Kent, ME8 7RG

Secretary01 March 2006Active
Briar Cottage, Mill Hill Lane, Shorne, DA12 3HA

Secretary01 September 2003Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Secretary30 March 1999Active
Flat D Nesbit House, 25 Station Road, Northfleet, DA11 9DY

Director07 April 2000Active
Flat A Nesbitt House, 25a Station Road, Northfleet, Gravesend, DA11 9DY

Director10 August 1999Active
Flat B Nesbit House, 25 Station Road, Northfleet, DA11 9DY

Director30 March 1999Active
5 London Road, Rainham, Gillingham, Kent, ME8 7RG

Director01 December 2003Active
Flat D Nesbitt House, Station Road, Northfleet, Gravesend, DA11 9DY

Director10 August 1999Active
3 Park Avenue, Northfleet, Gravesend, DA11 8DW

Director12 May 2000Active
Flat C Nesbit House, 25 Station Road, Northfleet, DA11 9DY

Director30 March 1999Active
5 London Road, Rainham, Gillingham, Kent, ME8 7RG

Director03 November 2020Active
Flat E Nesbit House, 25 Station Road, Northfleet, DA11 9DY

Director30 March 1999Active
Flat A Nesbit House, 25 Station Road, Northfleet, DA11 9DY

Director30 August 2003Active
Flat B Nesbit House, 25 Station Road, Northfleet, DA11 9DY

Director01 November 2001Active
5 London Road, Rainham, Gillingham, Kent, ME8 7RG

Director24 March 2003Active
25a Nesbit House, 25 Station Road, Northfleet, DA11 9DY

Director09 March 2001Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Director30 March 1999Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-23Confirmation statement

Confirmation statement with updates.

Download
2023-06-23Officers

Termination director company with name termination date.

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Accounts

Accounts with accounts type total exemption full.

Download
2021-06-23Confirmation statement

Confirmation statement with updates.

Download
2021-06-23Accounts

Accounts with accounts type total exemption full.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-05-05Officers

Termination director company with name termination date.

Download
2020-11-04Officers

Appoint person director company with name date.

Download
2020-11-03Officers

Appoint person director company with name date.

Download
2020-07-01Confirmation statement

Confirmation statement with updates.

Download
2020-07-01Officers

Termination director company with name termination date.

Download
2020-07-01Officers

Appoint person director company with name date.

Download
2020-05-26Accounts

Accounts with accounts type total exemption full.

Download
2019-05-14Confirmation statement

Confirmation statement with updates.

Download
2019-04-04Confirmation statement

Confirmation statement with no updates.

Download
2019-03-13Accounts

Accounts with accounts type total exemption full.

Download
2018-04-24Accounts

Accounts with accounts type total exemption full.

Download
2018-04-11Confirmation statement

Confirmation statement with no updates.

Download
2017-04-10Confirmation statement

Confirmation statement with updates.

Download
2017-03-21Accounts

Accounts with accounts type total exemption small.

Download
2016-12-30Accounts

Change account reference date company previous extended.

Download
2016-03-31Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.