Warning: file_put_contents(c/24ecb7c8841a9349fc1e7ea4af60a245.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/b01460d57a5c3638de311138d3bc188d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Nominal Land Limited, PE11 2HY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NOMINAL LAND LIMITED

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

This company is commonly known as Nominal Land Limited. The company was founded 18 years ago and was given the registration number 05593798. The firm's registered office is in SPALDING. You can find them at 134 Holbeach Road, , Spalding, Lincolnshire. This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:NOMINAL LAND LIMITED
Company Number:05593798
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 2005
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:134 Holbeach Road, Spalding, Lincolnshire, PE11 2HY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
134, Holbeach Road, Spalding, United Kingdom, PE11 2HY

Secretary03 November 2009Active
134, Holbeach Road, Spalding, United Kingdom, PE11 2HY

Director03 November 2009Active
36 Hedgerley Court, Woking, GU21 3LY

Secretary14 October 2005Active
Beech Tree, 49 Kings Barn Lane, Steyning, BN44 3YR

Secretary31 October 2005Active
The Old House, 15 Evesham Road, Cookhill, B49 5LL

Director21 February 2008Active
134, Holbeach Road, Spalding, United Kingdom, PE11 2HY

Director03 November 2009Active
51 Ludlow Road, Ealing, London, W5 1NX

Director14 October 2005Active
Beech Tree, 49 Kings Barn Lane, Steyning, BN44 3YR

Director31 October 2005Active
Sayers Farm, Two Mile Ash, Horsham, RH13 0LA

Director31 October 2005Active
Walnut Tree Cottage Woodside, Winkfield, Windsor, SL4 2DP

Director31 October 2005Active

People with Significant Control

Mr Peter Frederick Spence Brown
Notified on:06 April 2016
Status:Active
Date of birth:May 1951
Nationality:British
Country of residence:United Kingdom
Address:134 Holbeach Road, Spalding, United Kingdom, PE11 2HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr William Alec Peter Brown
Notified on:06 April 2016
Status:Active
Date of birth:August 1978
Nationality:British
Country of residence:United Kingdom
Address:134 Holbeach Road, Spalding, United Kingdom, PE11 2HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Charlotte Elisabeth Plummer
Notified on:06 April 2016
Status:Active
Date of birth:July 1981
Nationality:British
Country of residence:United Kingdom
Address:134 Holbeach Road, Spalding, United Kingdom, PE11 2HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Accounts

Accounts with accounts type micro entity.

Download
2023-10-25Confirmation statement

Confirmation statement with no updates.

Download
2023-05-11Accounts

Accounts with accounts type micro entity.

Download
2022-10-21Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type micro entity.

Download
2021-10-22Confirmation statement

Confirmation statement with no updates.

Download
2021-04-23Accounts

Accounts with accounts type micro entity.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2020-07-09Accounts

Accounts with accounts type micro entity.

Download
2019-10-17Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Accounts

Accounts with accounts type micro entity.

Download
2018-10-19Confirmation statement

Confirmation statement with no updates.

Download
2018-05-25Accounts

Accounts with accounts type micro entity.

Download
2017-10-19Confirmation statement

Confirmation statement with updates.

Download
2017-06-01Accounts

Accounts with accounts type micro entity.

Download
2016-10-19Confirmation statement

Confirmation statement with updates.

Download
2016-05-18Accounts

Accounts with accounts type total exemption small.

Download
2015-10-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-30Accounts

Accounts with accounts type total exemption small.

Download
2014-10-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-11Accounts

Accounts with accounts type total exemption small.

Download
2013-10-30Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-21Accounts

Accounts with accounts type total exemption small.

Download
2012-11-06Annual return

Annual return company with made up date full list shareholders.

Download
2012-10-16Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.