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.
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 | : |
|
Registered Address | : | Egale 1, 80 St Albans Road, Watford, Herts, WD17 1DL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Egale 1, 80 St Albans Road, Watford, WD17 1DL | Director | 20 May 2019 | Active |
Egale 1, 80 St Albans Road, Watford, WD17 1DL | Director | 26 January 2005 | Active |
Egale 1, 80 St Albans Road, Watford, England, WD17 1DL | Director | 01 March 2010 | Active |
Egale 1, 80 St Albans Road, Watford, WD17 1DL | Director | 20 July 2021 | Active |
Egale 1, 80 St Albans Road, Watford, WD17 1DL | Director | 20 July 2021 | Active |
120 Etchingham Park Road, Finchley, London, N3 2EH | Secretary | 16 December 2004 | Active |
12 Nigel Court, London, N3 2NF | Secretary | - | Active |
1 Nigel Court, London, N3 2NF | Director | - | Active |
1 Nigel Court, London, N3 2NF | Director | 18 May 1992 | Active |
120 Etchingham Park Road, Finchley, London, N3 2EH | Director | 18 December 2003 | Active |
12 Nigel Court, London, N3 2NF | Director | - | Active |
14 Nigel Court, London, N3 2NF | Director | 18 May 1992 | Active |
Egale 1, 80 St Albans Road, Watford, WD17 1DL | Director | 20 November 2007 | Active |
6 Langton Avenue, Whetstone, London, N20 9DB | Director | 18 May 1992 | Active |
7 Nigel Court, Seymour Road, London, DN3 2NF | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Accounts | Accounts with accounts type dormant. | Download |
2023-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-17 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-11 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-22 | Officers | Change person director company with change date. | Download |
2021-10-21 | Officers | Change person director company with change date. | Download |
2021-10-21 | Officers | Change person director company with change date. | Download |
2021-08-04 | Officers | Appoint person director company with name date. | Download |
2021-07-22 | Officers | Appoint person director company with name date. | Download |
2020-12-07 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-16 | Officers | Change person director company with change date. | Download |
2020-06-25 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-06-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-17 | Officers | Termination director company with name termination date. | Download |
2019-11-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-18 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-11 | Officers | Appoint person director company with name date. | Download |
2018-11-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-03 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.