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.
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 | : |
|
Registered Address | : | 69 Victoria Road, Surbiton, Surrey, England, KT6 4NX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
69 Victoria Road, Surbiton, United Kingdom, KT6 4NX | Secretary | 17 August 2018 | Active |
77, Cambridge Crescent, Teddington, England, TW11 8DX | Director | - | Active |
17, Cranebrook, Manor Road, Twickenham, England, TW2 5DJ | Director | 16 June 2016 | Active |
Flat 19, 10 Cromwell Road, Teddington, TW11 9EG | Secretary | - | Active |
77, Cambridge Crescent, Teddington, England, TW11 8DX | Secretary | 28 February 1996 | Active |
Flat 19, 10 Cromwell Road, Teddington, TW11 9EG | Director | - | Active |
Flat 7 10 Redlands, Cromwell Road, Teddington, TW11 9EG | Director | 16 April 2007 | Active |
21, Redlands, 10 Cromwell Road, Teddington, England, TW11 9EG | Director | 11 October 2004 | Active |
10 Redlands, Cromwell Road, Teddington, TW11 9EG | Director | 13 June 2000 | Active |
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 | Director | 11 March 2003 | Active |
16 Redland, Cromwell Road, Teddington, TW11 9EG | Director | 11 July 2000 | Active |
Flat 4, 10 Cromwell Road, Teddington, TW11 9EG | Director | - | Active |
32 Kingston Lane, Teddington, TW11 9HW | Director | 11 March 2003 | Active |
Flat 16, 10 Cromwell Road, Teddington, TW11 9EG | Director | - | Active |
4, Oak Hill, Epsom, Uk, KT18 7BT | Director | 26 September 2012 | Active |
Flat 17, 10 Cromwell Road, Teddington, TW11 9EG | Director | - | Active |
Flat 1 Redland, 10 Cromwell Road, Teddington, TW11 9EG | Director | 28 February 1996 | Active |
12 Redlands, 10 Cromwell Road, Teddington, TW11 9EG | Director | 13 June 2000 | Active |
Flat 15, 10 Cromwell Road, Teddington, TW11 9EG | Director | - | Active |
Flat 8 Redland, 10 Cromwell Road, Teddington, TW11 9EG | Director | 28 February 1996 | Active |
5 Redland, 10 Cromwell Road, Teddington, TW11 9EG | Director | 01 February 1995 | Active |
Marquis House, 54 Richmond Road, Twickenham, TW1 3BE | Director | 28 February 2011 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-08 | Officers | Change person secretary company with change date. | Download |
2021-01-05 | Address | Change registered office address company with date old address new address. | Download |
2020-12-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-07 | Officers | Change person secretary company with change date. | Download |
2019-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-19 | Officers | Appoint person secretary company with name date. | Download |
2018-08-19 | Address | Change registered office address company with date old address new address. | Download |
2018-08-19 | Officers | Termination secretary company with name termination date. | Download |
2018-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-21 | Officers | Termination director company. | Download |
2016-08-19 | Officers | Termination director company with name termination date. | Download |
2016-06-21 | Officers | Appoint person director company with name date. | Download |
2016-06-10 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.