NOMINIS PROPERTY NO1 LIMITED - CORSHAM
Company Profile | Company Filings |
Overview
NOMINIS PROPERTY NO1 LIMITED is a Private Limited Company from CORSHAM and has the status: Dissolved - no longer trading.
NOMINIS PROPERTY NO1 LIMITED was incorporated 20 years ago on 09/01/2004 and has the registered number: 05011237. The accounts status is TOTAL EXEMPTION FULL.
NOMINIS PROPERTY NO1 LIMITED was incorporated 20 years ago on 09/01/2004 and has the registered number: 05011237. The accounts status is TOTAL EXEMPTION FULL.
NOMINIS PROPERTY NO1 LIMITED - CORSHAM
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2021 |
Registered Office
HARTHAM PARK
CORSHAM
WILTSHIRE
SN13 0RP
This Company Originates in : United Kingdom
Previous trading names include:
NOMINIS (CORSHAM) LIMITED (until 06/03/2006)
NOMINIS (CORSHAM) LIMITED (until 06/03/2006)
PRESSCREDIT (HARTHAM) LIMITED (until 05/05/2005)
FINLAW 447 LIMITED (until 29/03/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/01/2023 | 23/01/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JEFFREY PAUL THOMAS | May 1957 | British | Director | 2005-04-26 | CURRENT |
FILEX NOMINEES LIMITED | Corporate Director | 2004-01-09 UNTIL 2004-03-29 | RESIGNED | ||
FILEX SERVICES LIMITED | Corporate Secretary | 2004-01-09 UNTIL 2004-03-29 | RESIGNED | ||
MR DAVID TANNEN | Oct 1929 | British | Director | 2004-03-29 UNTIL 2005-04-26 | RESIGNED |
MR JONATHAN MARK MILLER | Jan 1964 | British | Director | 2004-03-29 UNTIL 2005-04-26 | RESIGNED |
SIMON ALEX CLAYTON | Dec 1968 | British | Director | 2005-04-26 UNTIL 2006-02-27 | RESIGNED |
MR STEVE WEBB | Secretary | 2009-06-24 UNTIL 2012-06-15 | RESIGNED | ||
SIMON ALEX CLAYTON | Dec 1968 | British | Secretary | 2005-04-26 UNTIL 2009-06-24 | RESIGNED |
MR JONATHAN MARK MILLER | Jan 1964 | British | Secretary | 2004-03-29 UNTIL 2005-04-26 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Jeffery Paul Thomas | 2016-04-06 | 5/1957 | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Nominis Property No1 Limited | 2022-03-30 | 30-06-2021 | |
Nominis Property No1 Limited | 2020-11-24 | 30-06-2020 | |
Nominis Property No1 Limited | 2019-12-21 | 30-06-2019 | |
Nominis Property No1 Limited | 2019-04-03 | 30-06-2018 | |
Nominis Property No1 Ltd | 2018-02-27 | 30-06-2017 | £-443,542 equity |
Nominis Property No1 Ltd | 2017-03-21 | 30-06-2016 | £-439,556 equity |
Nominis Property No1 Limited,Ltd - Accounts | 2016-04-01 | 30-06-2015 | £204,516 equity |
Nominis Property No1 Limited,Ltd - Accounts | 2015-09-29 | 30-06-2013 | £2,507 Cash £145,938 equity |
Nominis Property No1 Limited,Ltd - Accounts | 2015-09-29 | 30-06-2014 | £3,052 Cash £175,286 equity |
Nominis Property No1 Limited,Ltd - Accounts | 2015-07-02 | 30-06-2012 | £213 Cash £72,210 equity |
Nominis Property No1 Limited,Ltd - Accounts | 2015-07-02 | 30-06-2011 | £10,052 Cash £40,565 equity |