Warning: file_put_contents(c/39184730401b41b125c2b0f609d70e73.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Nimbus (aeropark) Management Limited, HP9 2BD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NIMBUS (AEROPARK) MANAGEMENT LIMITED

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

This company is commonly known as Nimbus (aeropark) Management Limited. The company was founded 18 years ago and was given the registration number 05901389. The firm's registered office is in BEACONSFIELD. You can find them at 32a Howe Drive, , Beaconsfield, Buckinghamshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:NIMBUS (AEROPARK) MANAGEMENT LIMITED
Company Number:05901389
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:32a Howe Drive, Beaconsfield, Buckinghamshire, United Kingdom, HP9 2BD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 15, Hercules Way, Farnborough, England, GU14 6UU

Director05 August 2022Active
27, Hercules Way, Aeropark, Farnborough, United Kingdom, GU52 6DX

Director20 April 2018Active
Arlington House, Arlington Business Park, Theale, RG7 4SA

Corporate Secretary27 November 2006Active
James Sellars House, 144-146 West George Street, Glasgow, G2 2HG

Corporate Secretary09 August 2006Active
4th Floor, 115 George Street, Edinburgh, United Kingdom, EH2 4JN

Corporate Secretary31 December 2009Active
50 New Bond Street, London, United Kingdom, W1S 1BJ

Director03 June 2013Active
1, Lings Coppice, Croxted Road West Dulwich, London, SE21 8SY

Director31 December 2009Active
1 Lings Coppice, Croxted Road, West Dulwich, SE21 8SY

Director05 February 2007Active
Langham Lodge, Bucklebury Alley, Nr Newbury, RG18 9NH

Director09 July 2008Active
Langham Lodge, Bucklebury Alley, Newbury, RG18 9NH

Director27 November 2006Active
58 West Chiltern, Woodcote, Reading, RG8 0SG

Director27 November 2006Active
86 Romsey Road, Winchester, SO22 5PJ

Director27 November 2006Active
Benington Bury Farm, Benington, SG2 7LN

Director05 February 2007Active
Benington Bury Farm, Benington, SG2 7LN

Director09 August 2006Active
15, Hercules Way, Aerospace Centre, Farnborough, United Kingdom, GU14 6UU

Director20 April 2018Active
Langford Grange, Langford, Nr Lechlade, GL7 3LF

Director09 July 2008Active
21 Mostyn Gardens, London, NW10 5QU

Director31 October 2008Active
Greenlawns, 21 Broad Highway, Cobham, KT11 2RR

Director30 June 2008Active
17, Hawthorne Road, Bromley, BR1 2HN

Director09 July 2008Active
179 Tanworth Lane, Shirley, Solihull, B90 4BZ

Director27 November 2006Active
26, Flanders Road, Chiswick, London, W4 1NG

Director31 December 2009Active
26 Flanders Road, Chiswick, London, W4 1NG

Director05 February 2007Active
50 New Bond Street, London, W1S 1BJ

Director01 July 2016Active

People with Significant Control

Mr Gary John Harris
Notified on:05 August 2022
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:England
Address:7, Hillcroft Road, High Wycombe, England, HP10 8EA
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Roy Hammond
Notified on:05 February 2019
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:England
Address:7, Hillcroft Road, High Wycombe, England, HP10 8EA
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Paul Hillman
Notified on:05 February 2019
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:England
Address:7, Hillcroft Road, High Wycombe, England, HP10 8EA
Nature of control:
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
Terrace Hill Development Partnership General Partner Limited
Notified on:09 August 2016
Status:Active
Country of residence:England
Address:50, New Bond Street, London, England, W1S 1BJ
Nature of control:
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control
Terrace Hill Development Partnership Nominee Limited
Notified on:09 August 2016
Status:Active
Country of residence:England
Address:50, New Bond Street, London, England, W1S 1BJ
Nature of control:
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.