UKBizDB.co.uk

NIMBUS ENTERPRISE PARK MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:73 Park Road, Woking, Surrey, GU22 7DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
73, Park Road, Woking, England, GU22 7DH

Director01 November 2021Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 November 2006Active
1st Floor, Exchange Place 3, 3 Semple Street, Edinburgh, United Kingdom, EH3 8BL

Corporate Secretary03 November 2006Active
Bank Chambers, 1 Central Avenue, Sittingbourne, ME10 4AE

Director03 November 2006Active
Europa House 20, Esplanade, Scarborough, YO11 2AQ

Director31 December 2009Active
73, Park Road, Woking, United Kingdom, GU22 7DH

Director16 March 2012Active
64 Clarence Road, Teddington, TW11 0BW

Director01 September 2008Active
Europa House, 20 Esplanade, Scarborough, YO11 2AQ

Director24 December 2008Active
Europa House, 20 Esplanade, Scarborough, YO11 2AQ

Corporate Director05 March 2007Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director03 November 2006Active
Europa House, 20 Esplanade, Scarborough, United Kingdom, YO11 2AQ

Corporate Director01 September 2009Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent as trust

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 (6 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
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-11-06Address

Change registered office address company with date old address new address.

Download
2023-10-06Accounts

Accounts with accounts type dormant.

Download
2023-01-06Persons with significant control

Notification of a person with significant control.

Download
2023-01-06Persons with significant control

Cessation of a person with significant control.

Download
2022-11-04Confirmation statement

Confirmation statement with updates.

Download
2022-09-20Accounts

Accounts with accounts type dormant.

Download
2022-02-14Accounts

Accounts with accounts type dormant.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-11-08Officers

Appoint person director company with name date.

Download
2021-11-08Officers

Termination director company with name termination date.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2020-09-12Accounts

Accounts with accounts type dormant.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-08-21Accounts

Accounts with accounts type dormant.

Download
2018-11-03Confirmation statement

Confirmation statement with no updates.

Download
2018-09-21Accounts

Accounts with accounts type dormant.

Download
2018-02-02Persons with significant control

Notification of a person with significant control.

Download
2018-02-02Persons with significant control

Cessation of a person with significant control.

Download
2017-11-03Confirmation statement

Confirmation statement with no updates.

Download
2017-07-26Accounts

Accounts with accounts type dormant.

Download
2016-11-03Confirmation statement

Confirmation statement with updates.

Download
2016-09-23Accounts

Accounts with accounts type dormant.

Download
2015-11-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-20Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.