UKBizDB.co.uk

NEXUS (HOLYWELL HILL) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Nexus (holywell Hill) Management Company Limited. The company was founded 17 years ago and was given the registration number 05859235. The firm's registered office is in BEDFORD. You can find them at 1st Floor 5 Doolittle Yard Froghall Road, Ampthill, Bedford, Bedfordshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:NEXUS (HOLYWELL HILL) MANAGEMENT COMPANY LIMITED
Company Number:05859235
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:1st Floor 5 Doolittle Yard Froghall Road, Ampthill, Bedford, Bedfordshire, MK45 2NW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Nexus Building, Broadway, Letchworth Garden City, England, SG6 9BL

Corporate Secretary30 June 2022Active
The Nexus Building, Broadway, Letchworth Garden City, England, SG6 9BL

Director07 May 2021Active
Sheridan's (Block Management) Limited, 22 High Street, Shefford, England, SG17 5DG

Director07 May 2021Active
Thamesbourne Lodge Station Road, Bourne End, Bucks, GL8 5PH

Secretary01 July 2007Active
22, High Street, Shefford, SG17 5DG

Secretary01 January 2010Active
Seven Gables House, 30 Letchmore Road, Radlett, WD7 8HT

Corporate Secretary27 June 2006Active
Field House, Chinnor Road, Aston Rowant, OX49 5SH

Director01 July 2007Active
Field House, Chinnor Road, Aston Rowant, OX49 5SH

Director19 February 2009Active
18 Alderwood Avenue, Chandlers Ford, Eastleigh, SO53 4TH

Director14 July 2008Active
Bluecoat, Salisbury Road, Horsham, RH13 0AJ

Director27 June 2006Active
Nexus Court, Holywell Hill, St Albans, AL1 1HF

Director01 January 2009Active
24, Woodlands Road, Bushey, WD23 2LR

Director01 September 2009Active
Wilton Lodge, Lovel Road, Winkfield, SL4 2ES

Director14 July 2008Active
6 Nexus Court, 79 Holywell Hill, St Albans, England, AL1 1HF

Director27 August 2012Active
13 Nexus Court, Holywell Hill, St Albans, England, AL1 1HF

Director24 November 2016Active
Stubbings Barn, Burchetts Green Lane, Burchetts Green, SL6 3QP

Director27 June 2006Active
Seven Gables House, 30 Letchmore Road, Radlett, WD7 8HT

Corporate Director27 June 2006Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-02Officers

Change person director company with change date.

Download
2023-08-03Confirmation statement

Confirmation statement with no updates.

Download
2023-04-15Accounts

Accounts with accounts type total exemption full.

Download
2022-10-13Accounts

Accounts with accounts type micro entity.

Download
2022-08-18Address

Change registered office address company with date old address new address.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Officers

Appoint corporate secretary company with name date.

Download
2022-06-30Officers

Termination secretary company with name termination date.

Download
2021-07-09Officers

Termination director company with name termination date.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type micro entity.

Download
2021-05-14Officers

Change person director company with change date.

Download
2021-05-07Officers

Appoint person director company with name date.

Download
2021-05-07Officers

Appoint person director company with name date.

Download
2021-05-06Address

Change registered office address company with date old address new address.

Download
2020-11-19Accounts

Accounts with accounts type micro entity.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2019-09-04Accounts

Accounts with accounts type micro entity.

Download
2019-06-28Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Confirmation statement

Confirmation statement with no updates.

Download
2018-06-14Accounts

Accounts with accounts type micro entity.

Download
2017-07-20Officers

Termination director company with name termination date.

Download
2017-07-04Accounts

Accounts with accounts type micro entity.

Download
2017-07-04Persons with significant control

Notification of a person with significant control statement.

Download
2017-06-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.