UKBizDB.co.uk

NESTRON LIMITED

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

This company is commonly known as Nestron Limited. The company was founded 34 years ago and was given the registration number 02404071. The firm's registered office is in LONDON. You can find them at Sloane Square House, 1 Holbein Place, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:NESTRON LIMITED
Company Number:02404071
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Sloane Square House, 1 Holbein Place, London, SW1W 8NS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sloane Square House, 1 Holbein Place, London, United Kingdom, SW1W 8NS

Director11 July 2002Active
The Broadgate Tower, Third Floor, 20 Primrose Street, London, England, EC2A 2RS

Corporate Nominee Secretary-Active
Sloane Square House, 1 Holbein Place, London, United Kingdom, SW1W 8NS

Director03 February 2014Active
Matchers, Skeleron Lane, Rimington, Clitheroe, BB7 4EH

Director11 July 2002Active
Gyllenhammars Vag 8, S-302 41 Halmstad, Sweden,

Director08 February 1994Active
Ordinvagen 9, S-182 61 Djursholm, Sweden, FOREIGN

Director-Active
Wellspools Farm, Stan Hill, Newdigate, RH6 0ES

Director12 August 1992Active
Drottninggatan 2, Stockholm, Sweden, 111 96

Director08 September 1994Active
4, Seaton Close, London, United Kingdom, SW15 3TJ

Director09 May 2011Active
Old Maltings Farm, Bures Road Nayland, Colchester, CO6 4LZ

Director08 February 1994Active
Thamesfield, Ferry Lane, Mill End, Hambleden, United Kingdom, RG9 3BL

Director05 April 2002Active
The Garden Cottage, Cornbury Park, Charlbury, OX7 3EN

Director28 February 1994Active
The Garden Cottage, Cornbury Park, Charlbury, OX7 3EN

Director05 November 1992Active
The Garden Cottage, Cornbury Park, Charlbury, OX7 3EN

Director-Active
Drottninggatan 2, Stockholm, Sweden, FOREIGN

Director-Active
8a Hollywood Road, London, SW10 9HY

Director05 September 2000Active
27 Gilston Road, London, SW10 9SJ

Director05 September 2000Active
20 Cathcart Road, London, SW10 9NN

Director05 September 2000Active
20 Cathcart Road, London, SW10 9NN

Director-Active
Byways, The Ridge, Woking, GU22 7EE

Director11 July 2002Active
Graingers, 14 Oakley Gardens, Brockham Park, Betchworth, RH3 7AZ

Director14 August 2006Active
5 Edwards College, South Cerney, Cirencester, GL7 5TR

Director-Active
Rosehill Farmhouse, Rosehill Stone Cum Ebony, Tenterden, TN30 7HH

Director05 September 2000Active

People with Significant Control

Whichert Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Sloane Square House, 1 Holbein Place, London, England, SW1W 8NS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Officers

Change person director company with change date.

Download
2023-12-13Accounts

Accounts with accounts type full.

Download
2023-08-23Officers

Termination director company with name termination date.

Download
2023-06-09Mortgage

Mortgage satisfy charge full.

Download
2023-06-09Mortgage

Mortgage satisfy charge full.

Download
2023-06-09Mortgage

Mortgage satisfy charge full.

Download
2023-06-09Mortgage

Mortgage satisfy charge full.

Download
2023-06-09Mortgage

Mortgage satisfy charge full.

Download
2023-06-09Mortgage

Mortgage satisfy charge full.

Download
2023-04-27Officers

Change person director company with change date.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Accounts

Accounts with accounts type full.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type full.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type full.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2019-08-06Accounts

Accounts with accounts type full.

Download
2019-04-12Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-11Officers

Change person director company with change date.

Download
2018-06-25Accounts

Accounts with accounts type full.

Download
2018-04-11Confirmation statement

Confirmation statement with updates.

Download
2017-07-20Accounts

Accounts with accounts type full.

Download
2017-02-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.