UKBizDB.co.uk

NEXUS PROJECT MANAGEMENT LTD

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

This company is commonly known as Nexus Project Management Ltd. The company was founded 12 years ago and was given the registration number 07633555. The firm's registered office is in LONDON. You can find them at Office 4 219 Kensington High Street, Kensington, London, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:NEXUS PROJECT MANAGEMENT LTD
Company Number:07633555
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Live but Receiver Ma
Incorporation Date:13 May 2011
End of financial year:31 May 2018
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Office 4 219 Kensington High Street, Kensington, London, United Kingdom, W8 6BD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 4, 219 Kensington High Street, Kensington, London, United Kingdom, W8 6BD

Director07 September 2017Active
42a, Wellington Square, Hastings, England, TN34 1PN

Secretary01 February 2015Active
Enterprise Centre, 5 Brett Drive, Bexhill On Sea, United Kingdom, TN40 2JP

Secretary25 October 2012Active
Office 4, 219 Kensington High Street, Kensington, London, United Kingdom, W8 6BD

Secretary17 November 2017Active
2, Lewis Avenue, Bexhill On Sea, United Kingdom, TN40 2LE

Secretary30 June 2011Active
Enterprise Centre, 5 Brett Drive, Bexhill On Sea, United Kingdom, TN40 2JP

Director03 February 2015Active
Enterprise Centre, 5 Brett Drive, Bexhill On Sea, TN40 2JP

Director18 March 2017Active
The Studio, 55 Filsham Road, 55 Filsham Road, St Leonards On Sea, United Kingdom, TN38 0PA

Director25 October 2012Active
43, Sandwich Drive, St Leonards On Sea, United Kingdom, TN38 0JX

Director13 May 2011Active
1, Panther Quay, 22 Old Bridge Street, Hampton Wick, United Kingdom, KT1 4BU

Director25 October 2012Active
11, Brittany Court, Sutherland Avenue, Bexhill On Sea, United Kingdon, TN39 3QS

Director30 June 2011Active
Enterprise Centre, 5 Brett Drive, Bexhill On Sea, United Kingdom, TN40 2JP

Corporate Director20 January 2015Active

People with Significant Control

Mr Roderick Seymour Parker
Notified on:01 June 2016
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:United Kingdom
Address:Office 4, 219 Kensington High Street, London, United Kingdom, W8 6BD
Nature of control:
  • Significant influence or control

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
2019-03-02Officers

Termination secretary company with name termination date.

Download
2019-02-28Accounts

Accounts with accounts type micro entity.

Download
2019-02-13Insolvency

Liquidation receiver appointment of receiver.

Download
2019-02-13Insolvency

Liquidation receiver appointment of receiver.

Download
2019-02-06Gazette

Gazette filings brought up to date.

Download
2019-02-05Gazette

Gazette notice compulsory.

Download
2019-01-31Confirmation statement

Confirmation statement with updates.

Download
2019-01-31Persons with significant control

Change to a person with significant control.

Download
2019-01-31Officers

Change person director company with change date.

Download
2019-01-31Address

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

Download
2018-11-20Officers

Appoint person secretary company with name date.

Download
2018-11-20Officers

Termination secretary company with name termination date.

Download
2018-09-11Address

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

Download
2018-07-12Accounts

Accounts with accounts type micro entity.

Download
2018-01-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-03Mortgage

Mortgage satisfy charge full.

Download
2017-11-15Confirmation statement

Confirmation statement with updates.

Download
2017-09-07Officers

Appoint person director company with name date.

Download
2017-09-07Officers

Termination director company with name termination date.

Download
2017-08-10Confirmation statement

Confirmation statement with updates.

Download
2017-06-08Mortgage

Mortgage satisfy charge full.

Download
2017-04-20Confirmation statement

Confirmation statement with updates.

Download
2017-04-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.