NOS 5 LIMITED
Overview
| Company Name | NOS 5 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05707124 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NOS 5 LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is NOS 5 LIMITED located?
| Registered Office Address | Eastleigh Court Bishopstrow BA12 9HW Warminster England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for NOS 5 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for NOS 5 LIMITED?
| Last Confirmation Statement Made Up To | Feb 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 13, 2025 |
| Overdue | No |
What are the latest filings for NOS 5 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 18 pages | AA | ||
legacy | 57 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 57 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 2 pages | GUARANTEE2 | ||
Confirmation statement made on Feb 13, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 18 pages | AA | ||
legacy | 56 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Feb 13, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of James Michael Windsor as a director on Jan 12, 2024 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 18 pages | AA | ||
legacy | 58 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Feb 13, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 19 pages | AA | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 65 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
Appointment of Mr James Michael Windsor as a director on Oct 21, 2022 | 2 pages | AP01 | ||
Termination of appointment of Timothy Donell as a director on Oct 21, 2022 | 1 pages | TM01 | ||
Who are the officers of NOS 5 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JOHNSTON, Alasdair | Secretary | Bishopstrow BA12 9HW Warminster Eastleigh Court England | 298992150001 | |||||||
| SOUKUP, Charles Duncan | Director | Bishopstrow BA12 9HW Warminster Eastleigh Court England | Monaco | British | 263138180001 | |||||
| CREDALI, Giuseppe Antonio, Mr. | Secretary | 3 Richmond Gardens WV5 0LQ Wombourne West Midlands | British | 81507150004 | ||||||
| HEANEY, William Alexander | Secretary | Clematis Cottage 14 Deanway HP8 4JH Chalfont St Giles Buckinghamshire | British | 2538150001 | ||||||
| RAMAGE, Neil William | Secretary | 35 Foxes Meadow Cotteridge B30 1BQ Birmingham West Midlands | British | 86044090001 | ||||||
| DONELL, Timothy | Director | Bishopstrow BA12 9HW Warminster Eastleigh Court England | United Kingdom | British | 276583220001 | |||||
| EAST, Stephen John | Director | Grosvenor Street W1K 3JH London 65 England | England | British | 108586450003 | |||||
| EDWARDS, Gareth Maitland | Director | Bishopstrow BA12 9HW Warminster Eastleigh Court England | England | British | 263156490001 | |||||
| FABER, Steven Robert | Director | c/o Internos Global Grosvenor Street W1K 3JH London 65 England | England | British | 102825930002 | |||||
| GREGORY, Nicholas John | Director | Rands Rands Road, High Roding CM6 1NH Dunmow Essex | England | British | 84754890001 | |||||
| HEANEY, William Alexander | Director | Bishopstrow BA12 9HW Warminster Eastleigh Court England | England | British | 219969760001 | |||||
| KIRBY, Rupert Frank | Director | c/o Internos Global Grosvenor Street W1K 3JH London 65 England | England | British | 168521710001 | |||||
| RILEY, Michael Edward | Director | The Ferry House 34 Thornton Avenue SO31 9FJ Warsash | United Kingdom | British | 94724020003 | |||||
| SHORT, Jonathan Ottley | Director | Grosvenor Street W1K 3JH London 65 England | England | British | 68161740001 | |||||
| VETCH, Nicholas John | Director | Grosvenor Street W1K 3JH London 65 England | England | British | 6270470004 | |||||
| WALLMAN, Rupert Peter | Director | Grosvenor Street W1K 3JH London 65 England | England | British | 204171070002 | |||||
| WHITEHOUSE, Victoria Ann | Director | The Old Granary 5 Shurnock Court Saltway B96 6JT Feckenham Worcestershire | England | British | 212489080001 | |||||
| WINDSOR, James Michael | Director | Bishopstrow BA12 9HW Warminster Eastleigh Court England | United Kingdom | British | 244577760001 |
Who are the persons with significant control of NOS 5 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Stephen John East | Apr 06, 2016 | Grosvenor Street W1K 3JH London 65 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Nicholas John Vetch | Apr 06, 2016 | Grosvenor Street W1K 3JH London 65 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Jonathan Ottley Short | Apr 06, 2016 | Grosvenor Street W1K 3JH London 65 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Rupert Peter Wallman | Apr 06, 2016 | Grosvenor Street W1K 3JH London 65 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Alina Holdings Plc | Apr 06, 2016 | Grosvenor Street W1K 3JH London 65 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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