This company is commonly known as Nimbus Enterprise Park Management Company Limited. The company was founded 17 years ago and was given the registration number 05987577. The firm's registered office is in WOKING. You can find them at 73 Park Road, , Woking, Surrey. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | NIMBUS ENTERPRISE PARK MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 05987577 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 November 2006 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 73 Park Road, Woking, Surrey, GU22 7DH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
73, Park Road, Woking, England, GU22 7DH | Director | 01 November 2021 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 03 November 2006 | Active |
1st Floor, Exchange Place 3, 3 Semple Street, Edinburgh, United Kingdom, EH3 8BL | Corporate Secretary | 03 November 2006 | Active |
Bank Chambers, 1 Central Avenue, Sittingbourne, ME10 4AE | Director | 03 November 2006 | Active |
Europa House 20, Esplanade, Scarborough, YO11 2AQ | Director | 31 December 2009 | Active |
73, Park Road, Woking, United Kingdom, GU22 7DH | Director | 16 March 2012 | Active |
64 Clarence Road, Teddington, TW11 0BW | Director | 01 September 2008 | Active |
Europa House, 20 Esplanade, Scarborough, YO11 2AQ | Director | 24 December 2008 | Active |
Europa House, 20 Esplanade, Scarborough, YO11 2AQ | Corporate Director | 05 March 2007 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 03 November 2006 | Active |
Europa House, 20 Esplanade, Scarborough, United Kingdom, YO11 2AQ | Corporate Director | 01 September 2009 | Active |
Mr Paul Newman | ||
Notified on | : | 23 December 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1966 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 73, Park Road, Woking, England, GU22 7DH |
Nature of control | : |
|
Filmstar Properties Limited | ||
Notified on | : | 03 November 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Jersey |
Address | : | Charter Place, 23-27 Seaton Place, Jersey, Jersey, JE4 0WH |
Nature of control | : |
|
Mr Benjamin Nicholas Stephen Cooke | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 23-27, Seaton Place, Jersey, United Kingdom, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-06 | Address | Change registered office address company with date old address new address. | Download |
2023-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-14 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-08 | Officers | Appoint person director company with name date. | Download |
2021-11-08 | Officers | Termination director company with name termination date. | Download |
2020-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-12 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-21 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-02 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-26 | Accounts | Accounts with accounts type dormant. | Download |
2016-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-23 | Accounts | Accounts with accounts type dormant. | Download |
2015-11-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-20 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.