Company Information for NASH RESIDENTIAL LIMITED
14TH FLOOR, 33 CAVENDISH SQUARE, LONDON, W1G 0PW,
|
Company Registration Number
08695789
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
NASH RESIDENTIAL LIMITED | ||||
Legal Registered Office | ||||
14TH FLOOR 33 CAVENDISH SQUARE LONDON W1G 0PW Other companies in W1G | ||||
Previous Names | ||||
|
Company Number | 08695789 | |
---|---|---|
Company ID Number | 08695789 | |
Date formed | 2013-09-18 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 18/09/2015 | |
Return next due | 16/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-06 21:59:41 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
NASH RESIDENTIAL, LLC | 17171 PARK ROW STE 160 HOUSTON TX 77084 | Forfeited | Company formed on the 2017-06-06 |
Officer | Role | Date Appointed |
---|---|---|
ROBERT JAMES FLOOK |
||
COLM MICHAEL EGAN |
||
MARTIN ROBERT NASH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT JAMES FLOOK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CAMERON DRIVE LIMITED | Director | 2018-03-05 | CURRENT | 2018-03-05 | Active - Proposal to Strike off | |
56 TURNERS HILL LIMITED | Director | 2017-09-21 | CURRENT | 2017-09-21 | Active | |
134 CROSSBROOK LIMITED | Director | 2017-09-21 | CURRENT | 2017-09-21 | Active | |
ECONOVATE LIMITED | Director | 2016-08-04 | CURRENT | 2006-10-19 | In Administration/Administrative Receiver | |
EGAN AND NASH LIMITED | Director | 2016-07-14 | CURRENT | 2016-07-14 | Active - Proposal to Strike off | |
MACDONALD EGAN ESTATES LIMITED | Director | 2016-04-07 | CURRENT | 2016-04-07 | Active - Proposal to Strike off | |
TRIM STREET LIMITED | Director | 2016-04-07 | CURRENT | 2016-04-07 | Active | |
CHEVAL TRADING LTD | Director | 2015-10-06 | CURRENT | 2015-10-06 | Active | |
BONNERHILL ROAD LIMITED | Director | 2015-08-21 | CURRENT | 2015-08-21 | Active | |
MALPAS MR LIMITED | Director | 2015-02-10 | CURRENT | 2013-10-10 | Dissolved 2017-07-13 | |
BHL MANAGEMENT COMPANY LIMITED | Director | 2013-02-07 | CURRENT | 2011-06-14 | Liquidation | |
ME INVESTMENTS LIMITED | Director | 2011-11-17 | CURRENT | 2010-11-10 | Dissolved 2013-09-17 | |
MACDONALD EGAN CONSULTING LIMITED | Director | 2010-08-16 | CURRENT | 2010-07-21 | Active | |
MACDONALD EGAN REGEN LIMITED | Director | 2008-08-05 | CURRENT | 2007-10-08 | Dissolved 2018-01-09 | |
NANSEN DEVELOPMENTS HOLDINGS LIMITED | Director | 2008-05-21 | CURRENT | 2008-05-21 | Active - Proposal to Strike off | |
MED TRUSTEES LIMITED | Director | 2008-02-28 | CURRENT | 2008-02-28 | Active - Proposal to Strike off | |
HALESVILLE LIMITED | Director | 2008-02-20 | CURRENT | 2004-06-23 | Active - Proposal to Strike off | |
ME (LUXMORE) LIMITED | Director | 2007-11-14 | CURRENT | 2007-11-14 | Dissolved 2015-07-14 | |
ME (TRINITY) LIMITED | Director | 2007-10-31 | CURRENT | 2007-10-31 | Live but Receiver Manager on at least one charge | |
YEOMAN REGEN LIMITED | Director | 2007-02-27 | CURRENT | 2007-02-27 | Dissolved 2015-07-14 | |
BARMESTON DEVELOPMENTS LIMITED | Director | 2007-02-16 | CURRENT | 2007-02-16 | Dissolved 2015-07-14 | |
HATCHAM (PARKSIDE) LIMITED | Director | 2006-04-24 | CURRENT | 2006-04-24 | Dissolved 2014-08-15 | |
OVER THE CREEK LIMITED | Director | 2005-12-01 | CURRENT | 2005-12-01 | Dissolved 2014-03-25 | |
KH LAND LIMITED | Director | 2005-11-22 | CURRENT | 2005-11-22 | Active | |
ME VENTURES LIMITED | Director | 2005-11-22 | CURRENT | 2005-11-22 | Active | |
HATCHAM HOLDINGS LIMITED | Director | 2005-08-01 | CURRENT | 2005-08-01 | Dissolved 2015-02-06 | |
HATCHAM (LEWISHAM) LIMITED | Director | 2005-07-29 | CURRENT | 2005-07-29 | Dissolved 2014-10-26 | |
HATCHAM (NEPTUNE) LIMITED | Director | 2005-07-29 | CURRENT | 2005-07-29 | Live but Receiver Manager on at least one charge | |
ARKLOW ROAD DEVELOPMENTS LIMITED | Director | 2004-01-19 | CURRENT | 2004-01-19 | Dissolved 2016-11-01 | |
NANSEN DEVELOPMENTS LIMITED | Director | 2002-07-12 | CURRENT | 2002-05-15 | Active - Proposal to Strike off | |
ME (STANLEY) LIMITED | Director | 2000-07-12 | CURRENT | 2000-07-12 | Active - Proposal to Strike off | |
BLADEMINSTER LIMITED | Director | 1998-02-24 | CURRENT | 1996-07-08 | Dissolved 2016-02-02 | |
MACDONALD EGAN LIMITED | Director | 1993-05-19 | CURRENT | 1993-05-19 | Active | |
CAMERON DRIVE LIMITED | Director | 2018-03-05 | CURRENT | 2018-03-05 | Active - Proposal to Strike off | |
56 TURNERS HILL LIMITED | Director | 2017-09-21 | CURRENT | 2017-09-21 | Active | |
134 CROSSBROOK LIMITED | Director | 2017-09-21 | CURRENT | 2017-09-21 | Active | |
EGAN AND NASH LIMITED | Director | 2016-07-14 | CURRENT | 2016-07-14 | Active - Proposal to Strike off | |
MACDONALD EGAN ESTATES LIMITED | Director | 2016-04-07 | CURRENT | 2016-04-07 | Active - Proposal to Strike off | |
TRIM STREET LIMITED | Director | 2016-04-07 | CURRENT | 2016-04-07 | Active | |
OCTOBER 22 LIMITED | Director | 2016-02-09 | CURRENT | 2016-02-09 | Active | |
MCDKL INVESTMENTS LIMITED | Director | 2016-02-09 | CURRENT | 2016-02-09 | Active | |
MALPAS MR LIMITED | Director | 2015-02-16 | CURRENT | 2013-10-10 | Dissolved 2017-07-13 | |
GNOME HOUSE COMMUNITY ASSET CIC | Director | 2013-07-25 | CURRENT | 2013-07-25 | Active - Proposal to Strike off | |
MACDONALD EGAN REGEN LIMITED | Director | 2013-07-23 | CURRENT | 2007-10-08 | Dissolved 2018-01-09 | |
NANSEN DEVELOPMENTS HOLDINGS LIMITED | Director | 2013-07-23 | CURRENT | 2008-05-21 | Active - Proposal to Strike off | |
MACDONALD EGAN LIMITED | Director | 2013-07-23 | CURRENT | 1993-05-19 | Active | |
NANSEN DEVELOPMENTS LIMITED | Director | 2013-07-23 | CURRENT | 2002-05-15 | Active - Proposal to Strike off | |
BHL MANAGEMENT COMPANY LIMITED | Director | 2011-06-14 | CURRENT | 2011-06-14 | Liquidation | |
KH LAND LIMITED | Director | 2011-03-11 | CURRENT | 2005-11-22 | Active | |
MACDONALD EGAN CONSULTING LIMITED | Director | 2010-08-16 | CURRENT | 2010-07-21 | Active | |
ME VENTURES LIMITED | Director | 2009-04-23 | CURRENT | 2005-11-22 | Active |
Date | Document Type | Document Description |
---|---|---|
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Previous accounting period shortened from 31/12/22 TO 30/12/22 | ||
CONFIRMATION STATEMENT MADE ON 15/09/23, WITH NO UPDATES | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/22, WITH UPDATES | |
CH01 | Director's details changed for Mr Marius Sirvys on 2022-09-01 | |
31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 08/12/21 STATEMENT OF CAPITAL GBP 100045 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Robert James Clarke on 2021-10-13 | |
PSC05 | Change of details for Mcdkl Investments Limited as a person with significant control on 2021-08-02 | |
PSC07 | CESSATION OF COLM MICHAEL EGAN AS A PERSON OF SIGNIFICANT CONTROL | |
CH01 | Director's details changed for Mr Robert James Clarke on 2021-08-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/08/21 FROM 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ | |
SH03 | Purchase of own shares | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
SH06 | Cancellation of shares. Statement of capital on 2020-02-13 GBP 90.00 | |
PSC02 | Notification of Mcdkl Investments Limited as a person with significant control on 2020-10-26 | |
PSC07 | CESSATION OF MARTIN ROBERT NASH AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR ROBERT JAMES CLARKE | |
AP01 | DIRECTOR APPOINTED MR MARIUS SIRVYS | |
TM02 | Termination of appointment of Robert James Flook on 2020-02-13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLM MICHAEL EGAN | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 27/09/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES | |
RES15 | CHANGE OF COMPANY NAME 06/07/17 | |
CERTNM | COMPANY NAME CHANGED CROSSBROOK (WX) LIMITED CERTIFICATE ISSUED ON 06/07/17 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES | |
CH01 | Director's details changed for Mr Martin Robert Nash on 2016-01-20 | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/09/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
AA01 | Current accounting period shortened from 30/09/14 TO 31/12/13 | |
LATEST SOC | 06/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/09/14 ANNUAL RETURN FULL LIST | |
SH02 | Sub-division of shares on 2014-06-16 | |
RES13 | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT FLOOK | |
AP03 | Appointment of Robert James Flook as company secretary | |
AP01 | DIRECTOR APPOINTED MR MARTIN ROBERT NASH | |
AP01 | DIRECTOR APPOINTED COLM MICHAEL EGAN | |
RES15 | CHANGE OF NAME 11/06/2014 | |
CERTNM | COMPANY NAME CHANGED MALPAS ROAD LIMITED CERTIFICATE ISSUED ON 17/06/14 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
|
|
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 NASH RESIDENTIAL LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as NASH RESIDENTIAL LIMITED are:
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. |