UKBizDB.co.uk

NIGEL COURT MANAGEMENT LIMITED

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

This company is commonly known as Nigel Court Management Limited. The company was founded 52 years ago and was given the registration number 01018861. The firm's registered office is in WATFORD. You can find them at Egale 1, 80 St Albans Road, Watford, Herts. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:NIGEL COURT MANAGEMENT LIMITED
Company Number:01018861
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 1971
End of financial year:24 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Egale 1, 80 St Albans Road, Watford, Herts, WD17 1DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Egale 1, 80 St Albans Road, Watford, WD17 1DL

Director20 May 2019Active
Egale 1, 80 St Albans Road, Watford, WD17 1DL

Director26 January 2005Active
Egale 1, 80 St Albans Road, Watford, England, WD17 1DL

Director01 March 2010Active
Egale 1, 80 St Albans Road, Watford, WD17 1DL

Director20 July 2021Active
Egale 1, 80 St Albans Road, Watford, WD17 1DL

Director20 July 2021Active
120 Etchingham Park Road, Finchley, London, N3 2EH

Secretary16 December 2004Active
12 Nigel Court, London, N3 2NF

Secretary-Active
1 Nigel Court, London, N3 2NF

Director-Active
1 Nigel Court, London, N3 2NF

Director18 May 1992Active
120 Etchingham Park Road, Finchley, London, N3 2EH

Director18 December 2003Active
12 Nigel Court, London, N3 2NF

Director-Active
14 Nigel Court, London, N3 2NF

Director18 May 1992Active
Egale 1, 80 St Albans Road, Watford, WD17 1DL

Director20 November 2007Active
6 Langton Avenue, Whetstone, London, N20 9DB

Director18 May 1992Active
7 Nigel Court, Seymour Road, London, DN3 2NF

Director-Active

People with Significant Control

Dr Celia Glass
Notified on:06 April 2016
Status:Active
Date of birth:October 1951
Nationality:British
Country of residence:England
Address:Egale 1, 80 St Albans Road, Watford, England, WD17 1DL
Nature of control:
  • Significant influence or control
Mr Clive Craig
Notified on:06 April 2016
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:United Kingdom
Address:Egale 1, 80 St Albans Road, Watford, United Kingdom, WD17 1DL
Nature of control:
  • Significant influence or control
Mrs Jacqueline Ruth Korsner
Notified on:06 April 2016
Status:Active
Date of birth:October 1948
Nationality:British
Country of residence:United Kingdom
Address:Egale 1, 80 St Albans Road, Watford, United Kingdom, WD17 1DL
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 (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
2024-02-19Accounts

Accounts with accounts type dormant.

Download
2023-11-21Confirmation statement

Confirmation statement with updates.

Download
2023-01-17Accounts

Accounts with accounts type dormant.

Download
2022-11-16Confirmation statement

Confirmation statement with updates.

Download
2022-03-11Accounts

Accounts with accounts type dormant.

Download
2021-11-16Confirmation statement

Confirmation statement with updates.

Download
2021-10-22Officers

Change person director company with change date.

Download
2021-10-21Officers

Change person director company with change date.

Download
2021-10-21Officers

Change person director company with change date.

Download
2021-08-04Officers

Appoint person director company with name date.

Download
2021-07-22Officers

Appoint person director company with name date.

Download
2020-12-07Accounts

Accounts with accounts type dormant.

Download
2020-11-20Confirmation statement

Confirmation statement with updates.

Download
2020-11-16Officers

Change person director company with change date.

Download
2020-06-25Persons with significant control

Notification of a person with significant control statement.

Download
2020-06-17Persons with significant control

Cessation of a person with significant control.

Download
2020-06-17Persons with significant control

Cessation of a person with significant control.

Download
2020-06-17Persons with significant control

Cessation of a person with significant control.

Download
2020-06-17Officers

Termination director company with name termination date.

Download
2019-11-27Confirmation statement

Confirmation statement with updates.

Download
2019-10-18Accounts

Accounts with accounts type dormant.

Download
2019-07-11Officers

Appoint person director company with name date.

Download
2018-11-19Confirmation statement

Confirmation statement with updates.

Download
2018-09-03Accounts

Accounts with accounts type dormant.

Download
2017-12-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.