UKBizDB.co.uk

NSM PROPERTY & ASSET MANAGEMENT LTD.

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

This company is commonly known as Nsm Property & Asset Management Ltd.. The company was founded 17 years ago and was given the registration number 05982867. The firm's registered office is in NEWTON LE WILLOWS ST HELENS. You can find them at Centrix House, Crow Lane East, Newton Le Willows St Helens, Merseyside. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:NSM PROPERTY & ASSET MANAGEMENT LTD.
Company Number:05982867
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 2006
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Centrix House, Crow Lane East, Newton Le Willows St Helens, Merseyside, WA12 9UY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Centrix House, 28 Crow Lane East, Newton-Le-Willows, United Kingdom, WA12 9UY

Director04 December 2017Active
Centrix House, Crow Lane East, Newton-Le-Willows, St Helens, WA12 9UY

Director30 November 2015Active
Centrix House, Crow Lane East, Newton-Le-Willows, St Helens, WA12 9UY

Secretary30 November 2015Active
1 Kingsbury Close, Appleton, Warrington, WA4 5FF

Secretary15 March 2007Active
Witan Gate House, 500-600 Witan Gate West, Milton Keynes, MK9 1SH

Corporate Secretary31 October 2006Active
19 Roull Road, Edinburgh, EH12 7JW

Director17 April 2007Active
17, Ravelston Dykes, Edinburgh, EH4 3JE

Director05 February 2008Active
1, Hermitage Gardens, Edinburgh, United Kingdom, EH10 6DL

Director02 February 2009Active
38 Belmont Gardens, Edinburgh, EH12 6JD

Director17 April 2007Active
16 Field Lane, Appleton, Warrington, WA4 5JF

Director15 March 2007Active
Centrix House, Crow Lane East, Newton Le Willows St Helens, WA12 9UY

Director01 January 2021Active
Centrix House, Crow Lane East, Newton-Le-Willows, St Helens, WA12 9UY

Director30 November 2015Active
12 Annickbank, Stewarton, Kilmarnock, KA3 5QT

Director30 June 2008Active
1 Kingsbury Close, Appleton, Warrington, WA4 5FF

Director15 March 2007Active
Centrix House, Crow Lane East, Newton Le Willows St Helens, WA12 9UY

Director25 September 2018Active
23 Hillview Drive, Edinburgh, EH12 8QP

Director06 June 2008Active
Witan Gate House, 500-600 Witan Gate West, Milton Keynes, MK9 1SH

Corporate Director31 October 2006Active

People with Significant Control

Network Space Holdings Limited
Notified on:23 October 2018
Status:Active
Country of residence:England
Address:Centrix House, Crow Lane East, Newton-Le-Willows, St Helens, England, WA12 9UY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Network Space Developments
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Centrix House, 26 Crow Lane East, Newton-Le-Willows, England, WA12 9UY
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2023-12-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-23Accounts

Legacy.

Download
2023-12-23Other

Legacy.

Download
2023-12-23Other

Legacy.

Download
2023-11-24Confirmation statement

Confirmation statement with updates.

Download
2023-11-03Capital

Capital statement capital company with date currency figure.

Download
2023-11-03Capital

Legacy.

Download
2023-11-03Insolvency

Legacy.

Download
2023-11-03Resolution

Resolution.

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2022-12-07Accounts

Accounts with accounts type small.

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Accounts

Accounts with accounts type small.

Download
2021-06-29Accounts

Accounts with accounts type small.

Download
2021-01-04Officers

Appoint person director company with name date.

Download
2020-11-11Confirmation statement

Confirmation statement with updates.

Download
2020-07-08Accounts

Accounts with accounts type full.

Download
2020-02-11Resolution

Resolution.

Download
2020-01-10Capital

Capital name of class of shares.

Download
2020-01-10Resolution

Resolution.

Download
2019-12-20Capital

Capital allotment shares.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.