Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEXUS POINT MANAGEMENT COMPANY NUMBER 2 LIMITED
Company Information for

NEXUS POINT MANAGEMENT COMPANY NUMBER 2 LIMITED

10 OXFORD STREET, OXFORD STREET, NOTTINGHAM, NG1 5BG,
Company Registration Number
04460069
Private Limited Company
Active

Company Overview

About Nexus Point Management Company Number 2 Ltd
NEXUS POINT MANAGEMENT COMPANY NUMBER 2 LIMITED was founded on 2002-06-13 and has its registered office in Nottingham. The organisation's status is listed as "Active". Nexus Point Management Company Number 2 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NEXUS POINT MANAGEMENT COMPANY NUMBER 2 LIMITED
 
Legal Registered Office
10 OXFORD STREET
OXFORD STREET
NOTTINGHAM
NG1 5BG
Other companies in LE67
 
Filing Information
Company Number 04460069
Company ID Number 04460069
Date formed 2002-06-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 24/05/2016
Return next due 21/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 18:20:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEXUS POINT MANAGEMENT COMPANY NUMBER 2 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NEXUS POINT MANAGEMENT COMPANY NUMBER 2 LIMITED

Current Directors
Officer Role Date Appointed
YOICHI ERIKAWA
Director 2016-05-26
STUART HAYDON
Director 2016-05-26
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS WILLIAM DAVIES
Director 2009-04-08 2018-04-24
MATHEW PAUL NOTTINGHAM
Director 2016-03-09 2018-04-24
DAVID JOHN WARD
Director 2016-02-22 2018-04-24
ROBERT JOHN EVANS
Director 2009-04-08 2016-02-22
STEPHEN DAVID JAMES PEDRICK-MOYLE
Director 2002-08-14 2014-06-30
LAURENCE DENT
Company Secretary 2007-12-31 2010-12-31
ADRIAN GILES SILBER
Director 2002-08-14 2009-03-02
ROBERT GRANVILLE DOUGLAS
Company Secretary 2003-03-01 2007-12-31
GRAHAM MARSHALL BROWN
Company Secretary 2002-08-14 2003-03-01
EVERSECRETARY LIMITED
Nominated Secretary 2002-06-13 2002-08-14
EVERDIRECTOR LIMITED
Nominated Director 2002-06-13 2002-08-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
YOICHI ERIKAWA KOEI TECMO EUROPE LIMITED Director 2010-12-01 CURRENT 2002-08-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-11CONFIRMATION STATEMENT MADE ON 05/10/23, WITH NO UPDATES
2023-06-13Change of details for Mr Stephen Allen Schwarzman as a person with significant control on 2023-06-12
2023-06-12CESSATION OF FRANZ COLLOREDO MANSFELDS AS A PERSON OF SIGNIFICANT CONTROL
2023-06-12NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ALLEN SCHWARZMAN
2023-02-0630/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-05CONFIRMATION STATEMENT MADE ON 05/10/22, WITH UPDATES
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 05/10/22, WITH UPDATES
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 24/03/22, WITH UPDATES
2021-11-18AP01DIRECTOR APPOINTED MR DUNCAN ALAN SCOTT
2021-11-18TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ST JOHN RAYMOND, JR.
2021-11-09AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-16AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 27/05/21, WITH NO UPDATES
2020-06-15AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 27/05/20, WITH NO UPDATES
2019-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/19 FROM 89 Spa Road London SE16 3SG United Kingdom
2019-06-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-06-15DISS40Compulsory strike-off action has been discontinued
2019-06-14CS01CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES
2019-06-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANZ COLLOREDO MANSFELDS
2019-06-14PSC09Withdrawal of a person with significant control statement on 2019-06-14
2019-06-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-04-15PSC08Notification of a person with significant control statement
2019-04-01AP01DIRECTOR APPOINTED MR NEIL ST JOHN RAYMOND, JR.
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR YOICHI ERIKAWA
2019-04-01PSC07CESSATION OF UK KOYU CORPORATION LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/18 FROM 11 Raven Wharf Lafone Street London SE1 2LR United Kingdom
2018-09-26AA01Previous accounting period extended from 31/12/17 TO 30/06/18
2018-07-04LATEST SOC04/07/18 STATEMENT OF CAPITAL;GBP 1000
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES
2018-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR YOICHI ERIKAWA / 01/05/2018
2018-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART HAYDON / 21/08/2017
2018-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR YOICHI ERIKAWA / 01/01/2018
2018-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/18 FROM C/O Greenback Alan Llp 11 Raven Wharf Lafone Street London SE1 2LR United Kingdom
2018-05-21SH08Change of share class name or designation
2018-05-08TM01APPOINTMENT TERMINATED, DIRECTOR MATHEW PAUL NOTTINGHAM
2018-05-02TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DAVIES
2018-05-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WARD
2018-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/18 FROM Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville Leics LE67 1UF
2018-05-02PSC07CESSATION OF WILSON BOWDEN DEVELOPMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-05-02PSC02Notification of Uk Koyu Corporation Limited as a person with significant control on 2018-04-24
2017-09-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES
2016-10-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-26AR0124/05/16 ANNUAL RETURN FULL LIST
2016-05-26AP01DIRECTOR APPOINTED MR YOICHI ERIKAWA
2016-05-26AP01DIRECTOR APPOINTED STUART HAYDON
2016-03-10AP01DIRECTOR APPOINTED MR MATHEW PAUL NOTTINGHAM
2016-02-23AP01DIRECTOR APPOINTED DAVID JOHN WARD
2016-02-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN EVANS
2015-09-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-12LATEST SOC12/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-12AR0124/05/15 ANNUAL RETURN FULL LIST
2015-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN EVANS / 09/03/2015
2014-09-05AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PEDRICK-MOYLE
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-10AR0124/05/14 FULL LIST
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-20AR0124/05/13 FULL LIST
2012-09-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-14AR0124/05/12 FULL LIST
2011-09-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-15AR0124/05/11 FULL LIST
2011-04-01AA01PREVSHO FROM 30/06/2011 TO 31/12/2010
2011-03-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2011-01-31TM02APPOINTMENT TERMINATED, SECRETARY LAURENCE DENT
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WILLIAM DAVIES / 27/09/2010
2010-06-18AR0124/05/10 FULL LIST
2010-02-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WILLIAM DAVIES / 04/02/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN EVANS / 04/02/2010
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DAVID JAMES PEDRICK-MOYLE / 11/11/2009
2009-11-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR LAURENCE DENT / 01/10/2009
2009-06-02363aRETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS
2009-04-13288aDIRECTOR APPOINTED NICHOLAS WILLIAM DAVIES
2009-04-13288aDIRECTOR APPOINTED ROBERT JOHN EVANS
2009-03-04288bAPPOINTMENT TERMINATED DIRECTOR ADRIAN SILBER
2008-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-06-24363aRETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS
2008-04-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2008-03-19287REGISTERED OFFICE CHANGED ON 19/03/2008 FROM WILSON BOWDEN HOUSE LEICESTER ROAD LEICESTER LEICESTERSHIRE LE67 6WB
2008-01-23288aNEW SECRETARY APPOINTED
2008-01-15288bSECRETARY RESIGNED
2007-06-12363aRETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS
2007-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-06-15363aRETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS
2006-05-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-06-29363aRETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS
2005-05-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-06-21363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-21363sRETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS
2004-04-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-12-30288cDIRECTOR'S PARTICULARS CHANGED
2003-07-13363aRETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS
2003-04-29288bSECRETARY RESIGNED
2003-04-29288aNEW SECRETARY APPOINTED
2003-01-14288aNEW DIRECTOR APPOINTED
2003-01-03288aNEW DIRECTOR APPOINTED
2003-01-03288bDIRECTOR RESIGNED
2003-01-03288aNEW SECRETARY APPOINTED
2003-01-03288bSECRETARY RESIGNED
2002-09-03287REGISTERED OFFICE CHANGED ON 03/09/02 FROM: 1 ROYAL STANDARD PLACE NOTTINGHAM NG1 6FZ
2002-08-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-08-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-08-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-08-2088(2)RAD 14/08/02--------- £ SI 999@1=999 £ IC 1/1000
2002-08-16CERTNMCOMPANY NAME CHANGED EVER 1814 LIMITED CERTIFICATE ISSUED ON 16/08/02
2002-06-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to NEXUS POINT MANAGEMENT COMPANY NUMBER 2 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NEXUS POINT MANAGEMENT COMPANY NUMBER 2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NEXUS POINT MANAGEMENT COMPANY NUMBER 2 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.218
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.064

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NEXUS POINT MANAGEMENT COMPANY NUMBER 2 LIMITED

Intangible Assets
Patents
We have not found any records of NEXUS POINT MANAGEMENT COMPANY NUMBER 2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEXUS POINT MANAGEMENT COMPANY NUMBER 2 LIMITED
Trademarks
We have not found any records of NEXUS POINT MANAGEMENT COMPANY NUMBER 2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEXUS POINT MANAGEMENT COMPANY NUMBER 2 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as NEXUS POINT MANAGEMENT COMPANY NUMBER 2 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NEXUS POINT MANAGEMENT COMPANY NUMBER 2 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEXUS POINT MANAGEMENT COMPANY NUMBER 2 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NEXUS POINT MANAGEMENT COMPANY NUMBER 2 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.