UKBizDB.co.uk

NSA (HOLDINGS) LIMITED

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

This company is commonly known as Nsa (holdings) Limited. The company was founded 20 years ago and was given the registration number 04903412. The firm's registered office is in LONDON. You can find them at Waterfront (3rd Floor) Manbre Road, Hammersmith Embankment, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:NSA (HOLDINGS) LIMITED
Company Number:04903412
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 2003
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Waterfront (3rd Floor) Manbre Road, Hammersmith Embankment, London, United Kingdom, W6 9RU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
140, Crescent Drive, Collierville, United States, 38017

Director07 May 2020Active
Waterfront (3rd Floor), Manbre Road, Hammersmith Embankment, London, United Kingdom, W6 9RU

Director20 May 2021Active
7 Wickham Road, Lower Earley, Reading, RG6 3TE

Secretary18 September 2003Active
39 New Forest Road, Brooklands, Manchester, M23 9JT

Secretary28 June 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary18 September 2003Active
14, Kirschgartenstrasse, Basel, Switzerland, CH-4051

Director19 August 2015Active
Widmannstrasse 16, 4410 Liestal, Switzerland,

Director18 July 2014Active
The Granary, Courtyard Barns, Cookham Dean, Maidenhead, United Kingdom, SL6 6PT

Director18 July 2014Active
140, Crescent Drive, Collierville, United States, 38017

Director19 August 2015Active
Schoren One, Seestrasse 227, 8802 Kilchberg, Switzerland,

Director18 July 2014Active
Waterfront (3rd Floor), Manbre Road, Hammersmith Embankment, London, United Kingdom, W6 9RU

Director01 August 2018Active
C/O D P C, Vernon Road, Stoke-On-Trent, United Kingdom, ST4 2QY

Director18 September 2003Active
39 New Forest Road, Brooklands, Manchester, M23 9JT

Director18 September 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director18 September 2003Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Accounts

Accounts with accounts type group.

Download
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2023-07-24Mortgage

Mortgage satisfy charge full.

Download
2023-07-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-08Accounts

Accounts with accounts type group.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-05-20Officers

Change person director company with change date.

Download
2022-01-25Accounts

Accounts with accounts type group.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Officers

Appoint person director company with name date.

Download
2021-05-25Officers

Termination director company with name termination date.

Download
2021-05-10Accounts

Accounts with accounts type group.

Download
2020-10-29Confirmation statement

Confirmation statement with no updates.

Download
2020-10-28Officers

Change person director company with change date.

Download
2020-10-28Officers

Change person director company with change date.

Download
2020-05-13Officers

Termination director company with name termination date.

Download
2020-05-13Officers

Appoint person director company with name date.

Download
2020-02-18Accounts

Accounts with accounts type group.

Download
2019-09-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-11Officers

Change person director company with change date.

Download
2019-07-02Officers

Termination director company with name termination date.

Download
2019-04-08Address

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

Download
2019-02-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-21Accounts

Accounts with accounts type group.

Download
2019-01-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.