Warning: file_put_contents(c/b4ad513474cab7412a08974631334169.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Nimbus Property Systems Limited, CV34 6UW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NIMBUS PROPERTY SYSTEMS LIMITED

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

This company is commonly known as Nimbus Property Systems Limited. The company was founded 11 years ago and was given the registration number 08133761. The firm's registered office is in WARWICK. You can find them at Unit 14 Innovation Centre, Warwick Technology Park Gallows Hill, Warwick, . This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:NIMBUS PROPERTY SYSTEMS LIMITED
Company Number:08133761
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:Unit 14 Innovation Centre, Warwick Technology Park Gallows Hill, Warwick, United Kingdom, CV34 6UW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, Olympus Court, Tachbrook Park, Warwick, England, CV34 6RZ

Secretary06 July 2012Active
Unit 5, Olympus Court, Tachbrook Park, Warwick, England, CV34 6RZ

Director06 July 2012Active
Unit 5, Olympus Court, Tachbrook Park, Warwick, England, CV34 6RZ

Director06 July 2012Active
Westdown House, Chinnor Hill, Chinnor, United Kingdom, OX39 4BB

Director14 February 2022Active

People with Significant Control

Mr Simon James Davis
Notified on:06 April 2016
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:United Kingdom
Address:Unit 46 Innovation Centre, Warwick Technology Park, Warwick, United Kingdom, CV34 6UW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Martin Davis
Notified on:06 April 2016
Status:Active
Date of birth:October 1980
Nationality:British
Country of residence:United Kingdom
Address:Unit 46 Innovation Centre, Warwick Technology Park, Warwick, United Kingdom, CV34 6UW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon James Davis
Notified on:06 April 2016
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:England
Address:Unit 5, Olympus Court, Warwick, England, CV34 6RZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Paul Martin Davis
Notified on:06 April 2016
Status:Active
Date of birth:October 1980
Nationality:British
Country of residence:England
Address:Unit 5, Olympus Court, Warwick, England, CV34 6RZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • 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 (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
2024-02-29Persons with significant control

Change to a person with significant control.

Download
2024-02-28Persons with significant control

Cessation of a person with significant control.

Download
2024-02-21Resolution

Resolution.

Download
2024-01-31Persons with significant control

Change to a person with significant control.

Download
2024-01-31Officers

Change person secretary company with change date.

Download
2024-01-30Address

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

Download
2024-01-30Officers

Change person director company with change date.

Download
2024-01-30Officers

Change person director company with change date.

Download
2023-12-30Accounts

Accounts with accounts type total exemption full.

Download
2023-11-20Persons with significant control

Change to a person with significant control.

Download
2023-07-19Confirmation statement

Confirmation statement with updates.

Download
2023-07-19Persons with significant control

Cessation of a person with significant control.

Download
2023-07-17Officers

Change person director company with change date.

Download
2023-06-16Persons with significant control

Change to a person with significant control.

Download
2023-06-16Persons with significant control

Change to a person with significant control.

Download
2023-06-15Officers

Change person director company with change date.

Download
2023-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-04Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-07-20Persons with significant control

Change to a person with significant control.

Download
2022-07-20Persons with significant control

Change to a person with significant control.

Download
2022-07-20Confirmation statement

Confirmation statement with updates.

Download
2022-07-20Persons with significant control

Change to a person with significant control.

Download
2022-07-19Officers

Change person director company with change date.

Download
2022-05-13Persons with significant control

Change to a person with significant control.

Download
2022-05-13Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.