UKBizDB.co.uk

NINE ELMS PIER LIMITED

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

This company is commonly known as Nine Elms Pier Limited. The company was founded 31 years ago and was given the registration number 02740123. The firm's registered office is in LONDON. You can find them at 239-241 Kennington Lane, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:NINE ELMS PIER LIMITED
Company Number:02740123
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 1992
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:239-241 Kennington Lane, London, United Kingdom, SE11 5QU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17-21 Hatton Wall, Hatton Gardens, London, EC1N 8JE

Director04 May 1999Active
Alameda Hermano Patrone No.26 2f, 1495-721 Cruz Quebrada, Dafundo, Portugal,

Director01 November 1995Active
Hope House, Molember Road, East Molesey, KT8 9NH

Director14 September 1992Active
Rockland Nine Elms Pier, Tideway Walk Kirtling Walk, London, SW8 5PZ

Director14 September 1992Active
H B Iconoclast Ii, The Marina, Tideway Walk Kirtling Street, London, SW8 5PZ

Director15 September 1992Active
Rockland Nine Elms Pier, Tideway Walk Kirtling Walk, London, SW8 5PZ

Secretary14 September 1992Active
Reiger G Nine Elms Pier, Tideway Walk, Kirtling Street, London, SW8 5PZ

Secretary06 June 1993Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary17 August 1992Active
Nine Elms Pier, Tideway Walk, London, SW8 5PZ

Director15 September 1992Active
7 Chamberlain Street, London, NW1 8XB

Director14 September 1992Active
5 Ivanhoe Road, Camberwell, SE5 8MD

Director19 March 1995Active
157 Dorset Road, Stockwell, London, SW8 1AL

Director15 September 1992Active
52/10, Moo 7, Paradise Villa 3 Nongprue, Banglamung, Thailand,

Director15 September 1992Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director17 August 1992Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2023-09-11Officers

Change person director company with change date.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-09-16Confirmation statement

Confirmation statement with updates.

Download
2022-09-09Address

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

Download
2022-06-28Accounts

Accounts amended with made up date.

Download
2021-12-07Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-17Confirmation statement

Confirmation statement with updates.

Download
2021-03-25Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-21Accounts

Accounts amended with made up date.

Download
2019-08-21Accounts

Accounts amended with made up date.

Download
2019-08-21Accounts

Accounts amended with accounts type total exemption small.

Download
2019-08-19Confirmation statement

Confirmation statement with updates.

Download
2019-08-08Capital

Capital cancellation shares.

Download
2019-07-24Resolution

Resolution.

Download
2019-07-24Capital

Capital return purchase own shares.

Download
2019-03-29Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-17Confirmation statement

Confirmation statement with updates.

Download
2017-09-22Accounts

Accounts with accounts type unaudited abridged.

Download
2017-08-17Confirmation statement

Confirmation statement with updates.

Download
2017-04-12Accounts

Accounts amended with accounts type total exemption small.

Download
2017-04-06Address

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

Download

Copyright © 2024. All rights reserved.