NOMINIS PROPERTY NO1 LIMITED

NOMINIS PROPERTY NO1 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameNOMINIS PROPERTY NO1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05011237
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NOMINIS PROPERTY NO1 LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is NOMINIS PROPERTY NO1 LIMITED located?

    Registered Office Address
    Hartham Park
    SN13 0RP Corsham
    Wiltshire
    Undeliverable Registered Office AddressNo

    What were the previous names of NOMINIS PROPERTY NO1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    NOMINIS (CORSHAM) LIMITEDMay 05, 2005May 05, 2005
    PRESSCREDIT (HARTHAM) LIMITEDMar 29, 2004Mar 29, 2004
    FINLAW 447 LIMITEDJan 09, 2004Jan 09, 2004

    What are the latest accounts for NOMINIS PROPERTY NO1 LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2021

    What are the latest filings for NOMINIS PROPERTY NO1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jan 09, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2021

    6 pagesAA

    Confirmation statement made on Jan 09, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 09, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2020

    7 pagesAA

    Confirmation statement made on Jan 09, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2019

    7 pagesAA

    Total exemption full accounts made up to Jun 30, 2018

    7 pagesAA

    Confirmation statement made on Jan 09, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2017

    4 pagesAA

    Confirmation statement made on Jan 09, 2018 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Jun 30, 2016

    5 pagesAA

    Confirmation statement made on Jan 09, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Jun 30, 2015

    6 pagesAA

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Annual return made up to Jan 09, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 15, 2016

    Statement of capital on Jan 15, 2016

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Jun 30, 2013

    6 pagesAA

    Micro company accounts made up to Jun 30, 2014

    6 pagesAA

    Total exemption small company accounts made up to Jun 30, 2012

    6 pagesAA

    Total exemption small company accounts made up to Jun 30, 2011

    6 pagesAA

    Who are the officers of NOMINIS PROPERTY NO1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THOMAS, Jeffrey Paul
    Hartham Park
    SN13 0RP Corsham
    Wiltshire
    Director
    Hartham Park
    SN13 0RP Corsham
    Wiltshire
    EnglandBritish70921980001
    CLAYTON, Simon Alex
    The Old Farm
    SN14 7BL Yatton Keynel
    Chippenham
    Secretary
    The Old Farm
    SN14 7BL Yatton Keynel
    Chippenham
    British70536850003
    MILLER, Jonathan Mark
    48 Wykeham Road
    NW4 2SU London
    Secretary
    48 Wykeham Road
    NW4 2SU London
    British50865510004
    WEBB, Steve
    Fox Lane
    Boars Hill
    OX1 5DR Oxford
    Wightwick
    Oxfordshire
    Secretary
    Fox Lane
    Boars Hill
    OX1 5DR Oxford
    Wightwick
    Oxfordshire
    British140249860001
    FILEX SERVICES LIMITED
    179 Great Portland Street
    W1W 5LS London
    Secretary
    179 Great Portland Street
    W1W 5LS London
    3620420001
    CLAYTON, Simon Alex
    7 Elmsleigh Road
    BS23 4JW Weston Super Mare
    Somerset
    Director
    7 Elmsleigh Road
    BS23 4JW Weston Super Mare
    Somerset
    British70536850002
    MILLER, Jonathan Mark
    48 Wykeham Road
    NW4 2SU London
    Director
    48 Wykeham Road
    NW4 2SU London
    EnglandBritish50865510004
    TANNEN, David
    Green Walk
    NW4 2AJ London
    48
    Director
    Green Walk
    NW4 2AJ London
    48
    EnglandBritish1974710001
    FILEX NOMINEES LIMITED
    179 Great Portland Street
    W1W 5LS London
    Director
    179 Great Portland Street
    W1W 5LS London
    67847560001

    Who are the persons with significant control of NOMINIS PROPERTY NO1 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Jeffery Paul Thomas
    Hartham Park
    SN13 0RP Corsham
    Wiltshire
    Apr 06, 2016
    Hartham Park
    SN13 0RP Corsham
    Wiltshire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does NOMINIS PROPERTY NO1 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal and general charge
    Created On Apr 04, 2006
    Delivered On Apr 25, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a units 1 and 3 prince rupert house cavalier court bumpers way chippenham wiltshire t/n WT131257 and WT131850.
    Persons Entitled
    • Abbey National PLC
    Transactions
    • Apr 25, 2006Registration of a charge (395)
    • Jan 18, 2016Satisfaction of a charge (MR04)
    Assignment of rental income
    Created On Apr 04, 2006
    Delivered On Apr 12, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Assigns the rent.
    Persons Entitled
    • Abbey National PLC
    • Abbey National PLC
    Transactions
    • Apr 12, 2006Registration of a charge (395)
    • Jan 18, 2016Satisfaction of a charge (MR04)
    Assignment of rental income
    Created On Apr 04, 2006
    Delivered On Apr 12, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Assigns the rents.
    Persons Entitled
    • Abbey National PLC
    Transactions
    • Apr 12, 2006Registration of a charge (395)
    • Jan 18, 2016Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0