NIMBUS (AEROPARK) MANAGEMENT LIMITED
Overview
| Company Name | NIMBUS (AEROPARK) MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 05901389 |
| 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 NIMBUS (AEROPARK) MANAGEMENT LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is NIMBUS (AEROPARK) MANAGEMENT LIMITED located?
| Registered Office Address | 7 Hillcroft Road Penn HP10 8EA High Wycombe England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for NIMBUS (AEROPARK) MANAGEMENT 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 NIMBUS (AEROPARK) MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Aug 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 29, 2025 |
| Overdue | No |
What are the latest filings for NIMBUS (AEROPARK) MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Aug 29, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Aug 29, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 6 pages | AA | ||
Micro company accounts made up to Dec 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Aug 29, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Aug 29, 2022 with no updates | 3 pages | CS01 | ||
Notification of Gary John Harris as a person with significant control on Aug 05, 2022 | 2 pages | PSC01 | ||
Change of details for Mr Paul Hillmans as a person with significant control on Sep 01, 2022 | 2 pages | PSC04 | ||
Director's details changed for Mr Paul Hillmans on Sep 19, 2021 | 2 pages | CH01 | ||
Appointment of Mr Gary John Harris as a director on Aug 05, 2022 | 2 pages | AP01 | ||
Termination of appointment of Roy Hammond as a director on Aug 08, 2022 | 1 pages | TM01 | ||
Cessation of Roy Hammond as a person with significant control on Aug 08, 2022 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Aug 29, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from 32a Howe Drive Beaconsfield Buckinghamshire HP9 2BD United Kingdom to 7 Hillcroft Road Penn High Wycombe HP10 8EA on Sep 08, 2021 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 3 pages | AA | ||
Confirmation statement made on Aug 29, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 2 pages | AA | ||
Notification of Paul Hillmans as a person with significant control on Feb 05, 2019 | 2 pages | PSC01 | ||
Confirmation statement made on Aug 29, 2019 with no updates | 3 pages | CS01 | ||
Notification of Roy Hammond as a person with significant control on Feb 05, 2019 | 2 pages | PSC01 | ||
Cessation of Terrace Hill Development Partnership Nominee Limited as a person with significant control on Feb 05, 2019 | 1 pages | PSC07 | ||
Cessation of Terrace Hill Development Partnership General Partner Limited as a person with significant control on Feb 05, 2019 | 1 pages | PSC07 | ||
Who are the officers of NIMBUS (AEROPARK) MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HARRIS, Gary John | Director | Hercules Way GU14 6UU Farnborough Unit 15 England | England | British | 189106930001 | |||||||||
| HILLMAN, Paul Eason | Director | Hercules Way Aeropark GU52 6DX Farnborough 27 Hants United Kingdom | England | British | 62870690006 | |||||||||
| ANCOSEC LIMITED | Secretary | Arlington House Arlington Business Park RG7 4SA Theale Berkshire | 111724450001 | |||||||||||
| PARK CIRCUS (SECRETARIES) LIMITED | Secretary | James Sellars House 144-146 West George Street G2 2HG Glasgow | 41006000002 | |||||||||||
| URBAN&CIVIC (SECRETARIES) LIMITED | Secretary | 115 George Street EH2 4JN Edinburgh 4th Floor United Kingdom |
| 41006000014 | ||||||||||
| AUSTEN, Jonathan Martin | Director | W1S 1BJ London 50 New Bond Street United Kingdom | United Kingdom | British | 51921200001 | |||||||||
| CHAN, Frances | Director | Lings Coppice Croxted Road West Dulwich SE21 8SY London 1 | United Kingdom | British | 85162050001 | |||||||||
| CHAN, Frances | Director | 1 Lings Coppice Croxted Road SE21 8SY West Dulwich London | United Kingdom | British | 85162050001 | |||||||||
| CHATER, Beth Salena | Director | Bucklebury Alley RG18 9NH Nr Newbury Langham Lodge Berkshire | British | 131968810001 | ||||||||||
| CHATER, Beth Salena | Director | Langham Lodge Bucklebury Alley RG18 9NH Newbury Berkshire | United Kingdom | British | 60464290003 | |||||||||
| DUFFIELD, David Mark Johnston | Director | 58 West Chiltern Woodcote RG8 0SG Reading Berkshire | England | British | 49654480002 | |||||||||
| GREENE, Nicholas James Freeman | Director | 86 Romsey Road SO22 5PJ Winchester Hampshire | England | British | 117845030001 | |||||||||
| GRUNDY, Kenneth Wright | Director | Benington Bury Farm SG2 7LN Benington Hertfordshire | British | 76948310001 | ||||||||||
| GRUNDY, Kenneth Wright | Director | Benington Bury Farm SG2 7LN Benington Hertfordshire | British | 76948310001 | ||||||||||
| HAMMOND, Roy | Director | Hercules Way Aerospace Centre GU14 6UU Farnborough 15 Hants United Kingdom | United Kingdom | British | 120844410003 | |||||||||
| JOHNSTON, Andrew James | Director | Langford GL7 3LF Nr Lechlade Langford Grange Gloucestershire | United Kingdom | British | 131001620001 | |||||||||
| MOHANLAL, Satish | Director | 21 Mostyn Gardens NW10 5QU London | British | 51579180001 | ||||||||||
| O'SULLIVAN, Michael James | Director | Greenlawns 21 Broad Highway KT11 2RR Cobham Surrey | Australian | 109785090002 | ||||||||||
| POPE, Nigel Howard | Director | Hawthorne Road BR1 2HN Bromley 17 Kent | England | British | 29583660002 | |||||||||
| READ, Jonathan David | Director | 179 Tanworth Lane Shirley B90 4BZ Solihull West Midlands | British | 77460610002 | ||||||||||
| WALSH, Thomas Gerard | Director | Flanders Road Chiswick W4 1NG London 26 | England | Irish | 48520230001 | |||||||||
| WALSH, Thomas Gerard | Director | 26 Flanders Road Chiswick W4 1NG London | England | Irish | 48520230001 | |||||||||
| WOOD, David Lewis | Director | W1S 1BJ London 50 New Bond Street | England | British | 208963410001 |
Who are the persons with significant control of NIMBUS (AEROPARK) MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Gary John Harris | Aug 05, 2022 | Hillcroft Road Penn HP10 8EA High Wycombe 7 England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Roy Hammond | Feb 05, 2019 | Hillcroft Road Penn HP10 8EA High Wycombe 7 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Paul Hillman | Feb 05, 2019 | Hillcroft Road Penn HP10 8EA High Wycombe 7 England | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Terrace Hill Development Partnership General Partner Limited | Aug 09, 2016 | New Bond Street W1S 1BJ London 50 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Terrace Hill Development Partnership Nominee Limited | Aug 09, 2016 | New Bond Street W1S 1BJ London 50 England | Yes | ||||||||||
| |||||||||||||
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