UKBizDB.co.uk

NIZELS RESIDENTIAL MANAGEMENT CO LIMITED

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

This company is commonly known as Nizels Residential Management Co Limited. The company was founded 17 years ago and was given the registration number 06204238. The firm's registered office is in SEVENOAKS. You can find them at C/o Brebners, 1 Suffolk Way, Sevenoaks, Kent. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:NIZELS RESIDENTIAL MANAGEMENT CO LIMITED
Company Number:06204238
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 2007
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:C/o Brebners, 1 Suffolk Way, Sevenoaks, Kent, TN13 1YL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Nizels Knoll, Nizels Lane, Hildenborough, Tonbridge, England, TN11 8NU

Director12 March 2024Active
C/O Brebners, 1 Suffolk Way, Sevenoaks, TN13 1YL

Director10 October 2017Active
9, 9 Nizles Knoll Nizels Lane, Nizels Knoll, Hildenborough, United Kingdom, TN11 8NU

Director06 March 2024Active
C/O Brebners, 1 Suffolk Way, Sevenoaks, TN13 1YL

Director01 December 2018Active
5, New Street Square, London, EC4A 3TW

Corporate Secretary05 April 2007Active
C/O Brebners, 1 Suffolk Way, Sevenoaks, TN13 1YL

Director10 October 2017Active
C/O Brebners, 1 Suffolk Way, Sevenoaks, TN13 1YL

Director17 May 2021Active
C/O Brebners, 1 Suffolk Way, Sevenoaks, TN13 1YL

Director11 May 2007Active
C/O Brebners, 1 Suffolk Way, Sevenoaks, TN13 1YL

Director10 October 2017Active
Carmelite 50 Victoria Embankment, Blackfriars, London, EC4Y 0DX

Corporate Director05 April 2007Active
Carmelite, 50 Victoria Embankment, Blackfriars, London, EC4Y 0DX

Corporate Director05 April 2007Active

People with Significant Control

Delheim Properties Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5, New Street Square, London, England, EC4A 3TW
Nature of control:
  • Ownership of shares 25 to 50 percent
The Club Company Operations Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Bath Road, Knowl Hill, Reading, England, RG10 9AL
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2024-03-13Officers

Appoint person director company with name date.

Download
2024-03-07Officers

Termination director company with name termination date.

Download
2024-03-06Officers

Appoint person director company with name date.

Download
2024-03-01Accounts

Accounts with accounts type micro entity.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2023-03-10Accounts

Accounts with accounts type micro entity.

Download
2022-05-12Accounts

Accounts with accounts type total exemption full.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-07-08Accounts

Accounts with accounts type micro entity.

Download
2021-05-18Officers

Appoint person director company with name date.

Download
2021-05-06Officers

Termination director company with name termination date.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2020-07-08Accounts

Accounts with accounts type micro entity.

Download
2020-04-29Confirmation statement

Confirmation statement with no updates.

Download
2019-06-13Accounts

Accounts with accounts type micro entity.

Download
2019-06-04Confirmation statement

Confirmation statement with updates.

Download
2019-02-28Officers

Appoint person director company with name date.

Download
2019-02-28Officers

Termination director company with name termination date.

Download
2018-06-11Accounts

Accounts with accounts type micro entity.

Download
2018-06-04Confirmation statement

Confirmation statement with updates.

Download
2018-05-11Capital

Capital alter shares subdivision.

Download
2018-04-16Persons with significant control

Notification of a person with significant control statement.

Download
2018-04-16Persons with significant control

Cessation of a person with significant control.

Download
2018-04-16Persons with significant control

Cessation of a person with significant control.

Download
2017-11-06Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.