UKBizDB.co.uk

NEW STREET NOMINEES LIMITED

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

This company is commonly known as New Street Nominees Limited. The company was founded 37 years ago and was given the registration number 02057863. The firm's registered office is in LONDON. You can find them at One, Bartholomew Lane, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:NEW STREET NOMINEES LIMITED
Company Number:02057863
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 1986
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:One, Bartholomew Lane, London, EC2N 2AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One, Bartholomew Lane, London, EC2N 2AX

Secretary27 October 2016Active
One, Bartholomew Lane, London, England, EC2N 2AX

Director27 July 2006Active
One, Bartholomew Lane, London, England, EC2N 2AX

Secretary04 December 2013Active
Seymore Oast, Back Street, Leeds, ME17 1TF

Secretary19 May 2006Active
4 Woodgrange Close, Thorpe Bay, Southend On Sea, SS1 3EA

Secretary04 January 1994Active
Flat 7 3 Pond Road, Blackheath, London, SE3 9JL

Secretary-Active
The Old Stable Yard, Castle Yard Place, Odell, MK43 7BB

Secretary28 March 2007Active
28 Hasse Road, Soham, Ely, CB7 5UW

Secretary16 December 2005Active
1, Hanover Street, London, United Kingdom, W1S 1YZ

Secretary08 July 2011Active
1, Hanover Street, London, W1S 1YZ

Secretary16 December 2008Active
One, Bartholomew Lane, London, England, EC2N 2AX

Secretary31 May 2013Active
135 Clockhouse Lane, Collier Row, Romford, RM5 3QU

Director01 July 1994Active
46 Lemay Avenue, Grove Park, London, SE12 0BP

Director-Active
31 Polstead Close, Rayleigh, SS6 9TW

Director13 March 2001Active
11 Weybank, Hildenborough, Tonbridge, TN11 9EH

Director-Active
40 Burbridge Way, Ladybur Estate Ladysmith Road, London, N17 9AJ

Director-Active
241 Court Road, Mottingham, London, SE9 4TQ

Director13 March 2001Active
32 Penenden Heath Road, Maidstone, ME14 2DD

Director-Active
31 Hertford Road, Hoddesdon, EN11 9JN

Director-Active
11 Chatsworth Gardens, Hockley, SS5 4UB

Director02 March 1998Active
23 Oakshade Road, Bromley, BR1 5QB

Director01 July 1994Active
14 Knoll Road, Sidcup, DA14 4QU

Director21 July 1993Active
29 Stewart Avenue, Upminster, RM14 2AE

Director13 March 2001Active
20 Queens Road, Welling, DA16 3EA

Director-Active
47 Leigh Road, Canvey Island, SS8 0AW

Director-Active
125 Shirley Church Road, Shirley, Croydon, CR0 5AG

Director01 July 1994Active
15 Little How Croft, Abbots Langley, Watford, WD5 0BR

Director-Active
3 Cudham Close, Belmont Heights, Sutton, SM2 6EG

Director02 May 2000Active
Yew Trees Stream Park, East Grinstead, RH19 1QN

Director-Active
19 Alderton Road, Orsett, Grays, RM16 3DZ

Director-Active
12 Cadogan Close, Albermarle Road, Beckenham, BR3 5XY

Director02 March 1998Active
52 Corwell Lane, Hillingdon, UB8 3DE

Director13 March 2001Active
11, The Avenue, Danbury, Chelmsford, CM3 4QN

Director02 May 2000Active
15 Greenside, Dagenham, RM8 1YB

Director01 July 1994Active
53 Bream Close, London, N17 9DG

Director02 July 2008Active

People with Significant Control

Nplus1 Singer Capital Markets Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:One, Bartholomew Lane, London, England, EC2N 2AX
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2021-06-22Gazette

Gazette dissolved compulsory.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2019-08-27Accounts

Accounts with accounts type dormant.

Download
2019-06-05Confirmation statement

Confirmation statement with no updates.

Download
2018-09-13Accounts

Accounts with accounts type dormant.

Download
2018-06-05Confirmation statement

Confirmation statement with no updates.

Download
2017-10-09Accounts

Accounts with accounts type dormant.

Download
2017-06-16Confirmation statement

Confirmation statement with updates.

Download
2016-11-21Officers

Appoint person secretary company with name date.

Download
2016-11-21Officers

Termination secretary company with name termination date.

Download
2016-09-19Accounts

Accounts with accounts type dormant.

Download
2016-06-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-17Accounts

Accounts with accounts type dormant.

Download
2015-06-26Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-15Accounts

Accounts with accounts type dormant.

Download
2014-07-03Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-11Officers

Appoint person secretary company with name.

Download
2013-12-11Officers

Termination secretary company with name.

Download
2013-07-05Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-05Officers

Change person director company with change date.

Download
2013-06-18Accounts

Accounts with accounts type dormant.

Download
2013-06-10Address

Change registered office address company with date old address.

Download
2013-06-10Officers

Appoint person secretary company with name.

Download
2013-06-10Officers

Termination secretary company with name.

Download

Copyright © 2024. All rights reserved.