UKBizDB.co.uk

NEVERN 6 MANAGEMENT LIMITED

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

This company is commonly known as Nevern 6 Management Limited. The company was founded 20 years ago and was given the registration number 04948217. The firm's registered office is in ROMSEY. You can find them at Tps Estates (management) Ltd Gunsfield Lodge, Compton Drive Plaitford, Romsey, Hampshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:NEVERN 6 MANAGEMENT LIMITED
Company Number:04948217
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 2003
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Tps Estates (management) Ltd Gunsfield Lodge, Compton Drive Plaitford, Romsey, Hampshire, SO51 6ES
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tps Estates (Management) Ltd, Gunsfield Lodge, Compton Drive Plaitford, Romsey, England, SO51 6ES

Secretary05 April 2013Active
Flat 2, 6 Nevern Place, London, SW5 9PR

Director30 October 2003Active
Flat 8, 6 Nevern Place, London, SW5 9PR

Director30 October 2003Active
Flat 4, 6 Nevern Place, London, SW5 9PR

Director03 March 2009Active
90 Aveline Street, London, SE11 5DQ

Secretary30 October 2003Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary30 October 2003Active
1550 Dr Penfield Apt 707, Montreal, Quebec, FOREIGN

Director30 October 2003Active
Flat 9, 6 Nevern Place, London, SW5 9PR

Director05 December 2005Active
Flat 1, 6 Nevern Place Earls Court, London, SW5 9PR

Director19 November 2004Active
90 Aveline Street, London, SE11 5DQ

Director30 October 2003Active
100 Woodhall Gate, Pinner, HA5 4TZ

Director30 October 2003Active
Flat 1 112 Finborough Road, London, SW10 9ED

Director30 October 2003Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director30 October 2003Active

People with Significant Control

Mr Robert Galbenu
Notified on:15 July 2022
Status:Active
Date of birth:November 1994
Nationality:British
Country of residence:England
Address:Flat 9, 6 Nevern Place, London, England, SW5 9PR
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Claire Louise Bostock
Notified on:30 October 2016
Status:Active
Date of birth:August 1974
Nationality:British
Address:Tps Estates (Management) Ltd, Gunsfield Lodge, Romsey, SO51 6ES
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-03Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Accounts

Accounts with accounts type dormant.

Download
2022-11-01Confirmation statement

Confirmation statement with updates.

Download
2022-07-15Persons with significant control

Notification of a person with significant control.

Download
2022-06-22Accounts

Accounts with accounts type dormant.

Download
2022-06-22Officers

Termination director company with name termination date.

Download
2022-06-22Persons with significant control

Cessation of a person with significant control.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Accounts

Accounts with accounts type dormant.

Download
2020-10-30Confirmation statement

Confirmation statement with no updates.

Download
2020-06-25Accounts

Accounts with accounts type dormant.

Download
2019-10-30Confirmation statement

Confirmation statement with no updates.

Download
2018-12-10Accounts

Accounts with accounts type micro entity.

Download
2018-11-02Confirmation statement

Confirmation statement with updates.

Download
2018-11-02Officers

Termination director company with name termination date.

Download
2017-12-11Accounts

Accounts with accounts type total exemption full.

Download
2017-10-31Confirmation statement

Confirmation statement with no updates.

Download
2016-11-23Accounts

Accounts with accounts type total exemption small.

Download
2016-11-03Confirmation statement

Confirmation statement with updates.

Download
2016-01-04Accounts

Accounts with accounts type total exemption small.

Download
2015-10-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-05Accounts

Accounts with accounts type total exemption full.

Download
2014-10-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-24Accounts

Accounts with accounts type dormant.

Download
2013-10-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.