UKBizDB.co.uk

NIMBUS HOUSE MANAGEMENT LIMITED

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

This company is commonly known as Nimbus House Management Limited. The company was founded 45 years ago and was given the registration number 01419097. The firm's registered office is in SURBITON. You can find them at 69 Victoria Road, , Surbiton, Surrey. This company's SIC code is 98000 - Residents property management.

Company Information

Name:NIMBUS HOUSE MANAGEMENT LIMITED
Company Number:01419097
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 1979
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:69 Victoria Road, Surbiton, Surrey, England, KT6 4NX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
69 Victoria Road, Surbiton, United Kingdom, KT6 4NX

Secretary17 August 2018Active
77, Cambridge Crescent, Teddington, England, TW11 8DX

Director-Active
17, Cranebrook, Manor Road, Twickenham, England, TW2 5DJ

Director16 June 2016Active
Flat 19, 10 Cromwell Road, Teddington, TW11 9EG

Secretary-Active
77, Cambridge Crescent, Teddington, England, TW11 8DX

Secretary28 February 1996Active
Flat 19, 10 Cromwell Road, Teddington, TW11 9EG

Director-Active
Flat 7 10 Redlands, Cromwell Road, Teddington, TW11 9EG

Director16 April 2007Active
21, Redlands, 10 Cromwell Road, Teddington, England, TW11 9EG

Director11 October 2004Active
10 Redlands, Cromwell Road, Teddington, TW11 9EG

Director13 June 2000Active
Flat 8, 10 Cromwell Road, Teddington, TW11 9EG

Director-Active
Flat 18, 10 Cromwell Road, Teddington, TW11 9EG

Director-Active
Seymour Place, 53 Park Road, Hampton Hill, TW12 1HX

Director11 March 2003Active
16 Redland, Cromwell Road, Teddington, TW11 9EG

Director11 July 2000Active
Flat 4, 10 Cromwell Road, Teddington, TW11 9EG

Director-Active
32 Kingston Lane, Teddington, TW11 9HW

Director11 March 2003Active
Flat 16, 10 Cromwell Road, Teddington, TW11 9EG

Director-Active
4, Oak Hill, Epsom, Uk, KT18 7BT

Director26 September 2012Active
Flat 17, 10 Cromwell Road, Teddington, TW11 9EG

Director-Active
Flat 1 Redland, 10 Cromwell Road, Teddington, TW11 9EG

Director28 February 1996Active
12 Redlands, 10 Cromwell Road, Teddington, TW11 9EG

Director13 June 2000Active
Flat 15, 10 Cromwell Road, Teddington, TW11 9EG

Director-Active
Flat 8 Redland, 10 Cromwell Road, Teddington, TW11 9EG

Director28 February 1996Active
5 Redland, 10 Cromwell Road, Teddington, TW11 9EG

Director01 February 1995Active
Marquis House, 54 Richmond Road, Twickenham, TW1 3BE

Director28 February 2011Active

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
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type micro entity.

Download
2022-12-21Confirmation statement

Confirmation statement with updates.

Download
2022-07-05Accounts

Accounts with accounts type total exemption full.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type micro entity.

Download
2021-05-08Officers

Change person secretary company with change date.

Download
2021-01-05Address

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

Download
2020-12-28Confirmation statement

Confirmation statement with updates.

Download
2020-06-29Accounts

Accounts with accounts type micro entity.

Download
2019-12-22Confirmation statement

Confirmation statement with updates.

Download
2019-11-07Officers

Change person secretary company with change date.

Download
2019-05-22Accounts

Accounts with accounts type total exemption full.

Download
2018-12-21Confirmation statement

Confirmation statement with updates.

Download
2018-08-19Officers

Appoint person secretary company with name date.

Download
2018-08-19Address

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

Download
2018-08-19Officers

Termination secretary company with name termination date.

Download
2018-06-27Accounts

Accounts with accounts type total exemption full.

Download
2017-12-21Confirmation statement

Confirmation statement with no updates.

Download
2017-07-07Accounts

Accounts with accounts type total exemption small.

Download
2016-12-22Confirmation statement

Confirmation statement with updates.

Download
2016-08-21Officers

Termination director company.

Download
2016-08-19Officers

Termination director company with name termination date.

Download
2016-06-21Officers

Appoint person director company with name date.

Download
2016-06-10Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.