UKBizDB.co.uk

NEXUS PINE (2020) LIMITED

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

This company is commonly known as Nexus Pine (2020) Limited. The company was founded 22 years ago and was given the registration number 04365006. The firm's registered office is in LONDON. You can find them at 5th Floor Greener House, 66-68 Haymarket, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:NEXUS PINE (2020) LIMITED
Company Number:04365006
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:5th Floor Greener House, 66-68 Haymarket, London, SW1Y 4RF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Greener House, 66 - 68 Haymarket, London, England, SW1Y 4RF

Corporate Secretary06 February 2004Active
3rd Floor,, 10 Rose & Crown Yard, K, London, England, SW1Y 6RE

Director01 July 2017Active
3rd Floor,, 10 Rose & Crown Yard, K, London, England, SW1Y 6RE

Director01 July 2019Active
3rd Floor,, 10 Rose & Crown Yard, K, London, England, SW1Y 6RE

Director24 April 2002Active
Tara House Cleardown, The Hockering, Woking, GU22 7HH

Secretary24 April 2002Active
Lacon House, Theobalds Road, London, WC1X 8RW

Corporate Nominee Secretary01 February 2002Active
5th Floor, Greener House, 66-68 Haymarket, London, SW1Y 4RF

Director04 December 2014Active
5th Floor, Greener House, 66-68 Haymarket, London, United Kingdom, SW1Y 4RF

Director24 April 2002Active
5th Floor, Greener House, 66-68 Haymarket, London, United Kingdom, SW1Y 4RF

Director05 April 2011Active
The Grange Chequers Road, Goudhurst, Cranbrook, TN17 1JG

Director29 October 2004Active
5th Floor, Greener House, 66-68 Haymarket, London, United Kingdom, SW1Y 4RF

Director18 June 2008Active
Lacon House, Theobalds Road, London, WC1X 8RW

Corporate Nominee Director01 February 2002Active

People with Significant Control

Nexus Central Management Services Limited
Notified on:22 December 2020
Status:Active
Country of residence:United Kingdom
Address:5th Floor, Greener House 66-68 Haymarket, United Kingdom, SW1Y 4RF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Nexus Tradeco Holdings Limited
Notified on:01 December 2016
Status:Active
Country of residence:England
Address:5th Floor, Greener House, 66-68 Haymarket, London, England, SW1Y 4RF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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
2024-02-08Address

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

Download
2024-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-02-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type total exemption full.

Download
2021-02-12Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-01Confirmation statement

Confirmation statement with updates.

Download
2020-12-24Persons with significant control

Notification of a person with significant control.

Download
2020-12-22Persons with significant control

Cessation of a person with significant control.

Download
2020-11-05Officers

Termination director company with name termination date.

Download
2020-06-29Resolution

Resolution.

Download
2020-06-29Change of name

Change of name notice.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-07-19Officers

Appoint person director company with name date.

Download
2019-07-17Officers

Termination director company with name termination date.

Download
2019-02-18Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-02-01Confirmation statement

Confirmation statement with updates.

Download
2017-10-02Accounts

Accounts with accounts type total exemption full.

Download
2017-07-19Officers

Appoint person director company with name date.

Download
2017-07-19Officers

Termination director company with name termination date.

Download
2017-05-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.