UKBizDB.co.uk

NSO MANAGEMENT LIMITED

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

This company is commonly known as Nso Management Limited. The company was founded 21 years ago and was given the registration number 04607296. The firm's registered office is in HENLEY ON THAMES. You can find them at The Coach House, Greys Green Business Centre, Henley On Thames, Oxfordshire. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:NSO MANAGEMENT LIMITED
Company Number:04607296
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:The Coach House, Greys Green Business Centre, Henley On Thames, Oxfordshire, RG9 4QG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Coach House, Greys Green Business Centre, Henley On Thames, RG9 4QG

Director20 February 2020Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Secretary03 December 2002Active
The Coach House, Greys Green Business Centre, Henley On Thames, RG9 4QG

Secretary03 December 2002Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Director03 December 2002Active
177 John Ruskin Street, London, SE5 0PQ

Director03 December 2002Active
The Coach House, Greys Green Business Centre, Henley On Thames, RG9 4QG

Director21 September 2013Active

People with Significant Control

The National Symphony Orchestra Limited
Notified on:20 February 2020
Status:Active
Country of residence:United Kingdom
Address:The Coach House, Greys Green Business Centre, Henley On Thames, United Kingdom, RG9 4QG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Sally Nicola Ruby Page
Notified on:06 April 2016
Status:Active
Date of birth:June 1948
Nationality:British
Address:The Coach House, Henley On Thames, RG9 4QG
Nature of control:
  • Significant influence or control
Ms Sally Elisabeth Sophia Lawrence Archer
Notified on:06 April 2016
Status:Active
Date of birth:November 1979
Nationality:British
Address:The Coach House, Henley On Thames, RG9 4QG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-12-27Accounts

Accounts with accounts type total exemption full.

Download
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-02-03Confirmation statement

Confirmation statement with updates.

Download
2022-12-27Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-03-09Confirmation statement

Confirmation statement with updates.

Download
2021-03-09Persons with significant control

Cessation of a person with significant control.

Download
2021-03-09Persons with significant control

Notification of a person with significant control.

Download
2021-03-05Persons with significant control

Cessation of a person with significant control.

Download
2021-02-20Officers

Appoint person director company with name date.

Download
2021-02-20Officers

Termination secretary company with name termination date.

Download
2021-02-20Officers

Termination director company with name termination date.

Download
2020-06-08Persons with significant control

Change to a person with significant control.

Download
2020-04-21Accounts

Accounts with accounts type total exemption full.

Download
2020-03-05Officers

Change person secretary company with change date.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2018-12-11Accounts

Accounts with accounts type total exemption full.

Download
2017-12-21Confirmation statement

Confirmation statement with no updates.

Download
2017-12-17Accounts

Accounts with accounts type total exemption full.

Download
2016-12-31Accounts

Accounts with accounts type total exemption small.

Download
2016-12-07Confirmation statement

Confirmation statement with updates.

Download
2016-01-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.