UKBizDB.co.uk

NIMBLETOWN LIMITED

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

This company is commonly known as Nimbletown Limited. The company was founded 38 years ago and was given the registration number 01936414. The firm's registered office is in . You can find them at 5 Cumberland Street, London, , . This company's SIC code is 98000 - Residents property management.

Company Information

Name:NIMBLETOWN LIMITED
Company Number:01936414
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 1985
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:5 Cumberland Street, London, SW1V 4LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Cumberland Street, London, SW1V 4LS

Secretary08 May 2012Active
5 Cumberland Street, London, SW1V 4LS

Director01 March 2011Active
Deane Hill House, Deane, Basingstoke, England, RG25 3AX

Director09 November 2012Active
5a Cumberland Street, London, SW1V 4LS

Director16 January 2007Active
Craigbeithe House, Preston Tait, Birnam, Dunkeld, PH8 0BW

Director08 January 2010Active
5, Cumberland St, London, SW1V 4LS

Secretary20 September 2011Active
5 Cumberland Street, London, SW1V 4LS

Secretary-Active
Preston Tait, Craigbeithe House, Dunkeld, PH8 0BW

Secretary08 January 2010Active
5 Cumberland Street, London, SW1V 4LS

Director-Active
5 Cumberland Street, London, SW1V 4LS

Director-Active
5 Cumberland Street, London, SW1V 4LS

Director-Active
Flat 1, 5 Cumberland Street, London, SW1V 4LS

Director29 January 2005Active
5 Cumberland Street, London, SW1V 4LS

Director31 January 1992Active
5 Cumberland Street, London, SW1V 4LS

Director-Active
Preston Tait, Craigbeithe House, Dunkeld, PH8 0BW

Director08 January 2010Active

People with Significant Control

Mr Robert Preston
Notified on:06 April 2016
Status:Active
Date of birth:June 1946
Nationality:British
Country of residence:Scotland
Address:Preston Tait, Craigbeithe House, Dunkeld, Scotland, PH8 0BW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Harry Buscall
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:British
Address:5 Cumberland Street, SW1V 4LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Dame Mary Fagan
Notified on:06 April 2016
Status:Active
Date of birth:September 1938
Nationality:British
Address:5 Cumberland Street, SW1V 4LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Susannah May Hay
Notified on:06 April 2016
Status:Active
Date of birth:November 1977
Nationality:British
Address:5 Cumberland Street, SW1V 4LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-23Accounts

Accounts with accounts type total exemption full.

Download
2023-11-10Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-10-14Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Accounts

Accounts with accounts type total exemption full.

Download
2020-09-29Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-10-02Confirmation statement

Confirmation statement with no updates.

Download
2018-12-14Accounts

Accounts with accounts type total exemption full.

Download
2018-10-09Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-10-18Confirmation statement

Confirmation statement with no updates.

Download
2016-12-20Accounts

Accounts with accounts type total exemption small.

Download
2016-12-05Confirmation statement

Confirmation statement with updates.

Download
2015-12-23Accounts

Accounts with accounts type total exemption small.

Download
2015-11-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-18Accounts

Accounts with accounts type total exemption small.

Download
2014-12-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-01Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-24Accounts

Accounts with accounts type total exemption small.

Download
2013-02-12Document replacement

Second filing of form with form type made up date.

Download
2012-12-27Officers

Appoint person director company with name.

Download
2012-12-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.