UKBizDB.co.uk

NSS TRUSTEES LIMITED

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

This company is commonly known as Nss Trustees Limited. The company was founded 23 years ago and was given the registration number 04141920. The firm's registered office is in LONDON. You can find them at Roman House, 296 Golders Green Road, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:NSS TRUSTEES LIMITED
Company Number:04141920
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 2001
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Roman House, 296 Golders Green Road, London, NW11 9PY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Roman House, 296 Golders Green Road, London, United Kingdom, NW11 9PY

Secretary16 January 2001Active
Roman House, 296 Golders Green Road, London, United Kingdom, NW11 9PY

Director13 February 2013Active
Roman House, 296 Golders Green Road, London, United Kingdom, NW11 9PY

Director12 September 2003Active
Roman House, 296 Golders Green Road, London, United Kingdom, NW11 9PY

Director12 September 2003Active
Roman House, 296 Golders Green Road, London, United Kingdom, NW11 9PY

Director16 January 2001Active
Roman House, 296 Golders Green Road, London, United Kingdom, NW11 9PY

Director23 July 2020Active
Roman House, 296 Golders Green Road, London, United Kingdom, NW11 9PY

Director02 August 2004Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary16 January 2001Active
Roman House, 296 Golders Green Road, London, United Kingdom, NW11 9PY

Director20 May 2005Active
31 The Oppidans, 25 Linstead Street, London, NW6 2HA

Director01 July 2007Active
Flat 4, 132 Gloucester Place, London, NW1 6DT

Director12 September 2003Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director16 January 2001Active

People with Significant Control

Mrs Elizabeth Augusta Sloam
Notified on:26 August 2016
Status:Active
Date of birth:June 1951
Nationality:British
Country of residence:United Kingdom
Address:Roman House, 296 Golders Green Road, London, United Kingdom, NW11 9PY
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
  • Right to appoint and remove directors as trust
Mr Nigel Spencer Sloam
Notified on:06 April 2016
Status:Active
Date of birth:December 1950
Nationality:British
Country of residence:United Kingdom
Address:Roman House, 296 Golders Green Road, London, United Kingdom, NW11 9PY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust

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
2024-04-09Confirmation statement

Confirmation statement with no updates.

Download
2024-03-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-10Confirmation statement

Confirmation statement with updates.

Download
2023-08-10Persons with significant control

Change to a person with significant control.

Download
2023-05-24Accounts

Accounts with accounts type total exemption full.

Download
2023-05-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-16Officers

Termination director company with name termination date.

Download
2023-05-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-19Persons with significant control

Change to a person with significant control.

Download
2023-04-19Capital

Capital allotment shares.

Download
2023-03-17Capital

Capital allotment shares.

Download
2023-02-28Confirmation statement

Confirmation statement with updates.

Download
2023-01-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-16Officers

Change person director company with change date.

Download
2022-08-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-25Change of constitution

Statement of companys objects.

Download
2022-07-25Resolution

Resolution.

Download
2022-07-25Incorporation

Memorandum articles.

Download
2022-07-21Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.