Warning: file_put_contents(c/e07d04846783bd724e873250b1eb16a7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Nexus Properties London Ltd, E1 1HL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NEXUS PROPERTIES LONDON LTD

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

This company is commonly known as Nexus Properties London Ltd. The company was founded 7 years ago and was given the registration number 10236044. The firm's registered office is in LONDON. You can find them at Whitechapel Centre, Unit F-8, 85 Myrdle Street, London, . This company's SIC code is 55900 - Other accommodation.

Company Information

Name:NEXUS PROPERTIES LONDON LTD
Company Number:10236044
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 2016
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:Whitechapel Centre, Unit F-8, 85 Myrdle Street, London, England, E1 1HL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Whitechapel Centre, Unit F-8, 85 Myrdle Street, London, England, E1 1HL

Director16 June 2016Active
Whitechapel Centre, Unit F-8, 85 Myrdle Street, London, England, E1 1HL

Director16 June 2016Active
8th Floor, Beckett House, 2-14 Ilford Hill, Ilford, United Kingdom, IG1 2QX

Director16 June 2016Active

People with Significant Control

Mr Sharif Ataullah Adnan Kamal
Notified on:15 December 2023
Status:Active
Date of birth:October 1980
Nationality:British
Country of residence:England
Address:Whitechapel Centre, Unit F-8, 85 Myrdle Street, London, England, E1 1HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Md Golam Wayes
Notified on:16 June 2016
Status:Active
Date of birth:January 1985
Nationality:British
Country of residence:England
Address:Whitechapel Centre, Unit F-8, 85 Myrdle Street, London, England, E1 1HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 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
2024-04-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-12-19Persons with significant control

Notification of a person with significant control.

Download
2023-12-19Confirmation statement

Confirmation statement with updates.

Download
2023-09-26Confirmation statement

Confirmation statement with updates.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2023-02-16Confirmation statement

Confirmation statement with updates.

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-08-16Officers

Change person director company with change date.

Download
2021-08-16Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-05-13Address

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

Download
2019-08-12Confirmation statement

Confirmation statement with no updates.

Download
2019-08-12Address

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

Download
2019-05-15Accounts

Accounts amended with accounts type micro entity.

Download
2019-04-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2019-02-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.