NSM PROPERTY & ASSET MANAGEMENT LTD.
Overview
Company Name | NSM PROPERTY & ASSET MANAGEMENT LTD. |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05982867 |
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 NSM PROPERTY & ASSET MANAGEMENT LTD.?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is NSM PROPERTY & ASSET MANAGEMENT LTD. located?
Registered Office Address | Centrix House Crow Lane East WA12 9UY Newton Le Willows St Helens Merseyside |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of NSM PROPERTY & ASSET MANAGEMENT LTD.?
Company Name | From | Until |
---|---|---|
NETWORK SPACE MANAGEMENT LIMITED | Sep 25, 2018 | Sep 25, 2018 |
NETWORK SPACE VENTURES LIMITED | Jan 21, 2016 | Jan 21, 2016 |
LANGTREE VENTURES LIMITED | Mar 20, 2007 | Mar 20, 2007 |
SHOO 290 LIMITED | Oct 31, 2006 | Oct 31, 2006 |
What are the latest accounts for NSM PROPERTY & ASSET MANAGEMENT LTD.?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for NSM PROPERTY & ASSET MANAGEMENT LTD.?
Last Confirmation Statement Made Up To | Oct 31, 2025 |
---|---|
Next Confirmation Statement Due | Nov 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 31, 2024 |
Overdue | No |
What are the latest filings for NSM PROPERTY & ASSET MANAGEMENT LTD.?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Jun 30, 2024 | 6 pages | AA | ||||||||||
legacy | 49 pages | PARENT_ACC | ||||||||||
legacy | 2 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Oct 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Jun 30, 2023 | 15 pages | AA | ||||||||||
legacy | 50 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Oct 31, 2023 with updates | 4 pages | CS01 | ||||||||||
Statement of capital on Nov 03, 2023
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Nicola Jones as a director on Sep 30, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mike Dunn as a director on Sep 30, 2023 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Jun 30, 2022 | 25 pages | AA | ||||||||||
Confirmation statement made on Oct 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Oct 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Jun 30, 2021 | 25 pages | AA | ||||||||||
Accounts for a small company made up to Jun 30, 2020 | 23 pages | AA | ||||||||||
Appointment of Mr Mike Dunn as a director on Jan 01, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 31, 2020 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2019 | 25 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Who are the officers of NSM PROPERTY & ASSET MANAGEMENT LTD.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ADAMSON, Daniel Manus | Director | 28 Crow Lane East WA12 9UY Newton-Le-Willows Centrix House Merseyside United Kingdom | United Kingdom | British | Group Finance Director | 86548410004 | ||||
AINSCOUGH, Richard James | Director | Crow Lane East Newton-Le-Willows WA12 9UY St Helens Centrix House Merseyside | United Kingdom | British | Accountant | 204793330001 | ||||
GASKELL, Robert Paul | Secretary | Crow Lane East Newton-Le-Willows WA12 9UY St Helens Centrix House Merseyside | 204792890001 | |||||||
JACKSON, Malcolm William | Secretary | 1 Kingsbury Close Appleton WA4 5FF Warrington | British | Director | 62603060001 | |||||
SHOOSMITHS SECRETARIES LIMITED | Secretary | Witan Gate House 500-600 Witan Gate West MK9 1SH Milton Keynes Buckinghamshire | 76282680012 | |||||||
BARCLAY, Suzanne Victoria | Director | 19 Roull Road EH12 7JW Edinburgh Midlothian | British | Banker | 109168150001 | |||||
BELL, Simon Harold | Director | Ravelston Dykes EH4 3JE Edinburgh 17 | British | Bank Official | 128941230001 | |||||
BURNETT, Neil Scott | Director | Hermitage Gardens EH10 6DL Edinburgh 1 Scotland United Kingdom | Scotland | British | Investment Management Director | 93937250003 | ||||
DICKSON, Pamela Simone | Director | 38 Belmont Gardens EH12 6JD Edinburgh | United Kingdom | Scottish | Banker | 91810830001 | ||||
DOWNES, John Alfred | Director | 16 Field Lane Appleton WA4 5JF Warrington Cheshire | United Kingdom | British | Director | 59635480003 | ||||
DUNN, Mike | Director | Centrix House Crow Lane East WA12 9UY Newton Le Willows St Helens Merseyside | England | British | Accountant | 278102570001 | ||||
GASKELL, Robert Paul | Director | Crow Lane East Newton-Le-Willows WA12 9UY St Helens Centrix House Merseyside | United Kingdom | British | Accountant | 199611710001 | ||||
HEWITT, Alistair James Neil | Director | 12 Annickbank Stewarton KA3 5QT Kilmarnock Ayrshire | Scotland | British | Banker | 113081830001 | ||||
JACKSON, Malcolm William | Director | 1 Kingsbury Close Appleton WA4 5FF Warrington | United Kingdom | British | Director | 62603060001 | ||||
JONES, Nicola | Director | Centrix House Crow Lane East WA12 9UY Newton Le Willows St Helens Merseyside | England | British | Director | 168341470001 | ||||
MACDONALD, Gary | Director | 23 Hillview Drive EH12 8QP Edinburgh Midlothian | British | Banker | 127023890001 | |||||
SHOOSMITHS DIRECTORS LIMITED | Director | Witan Gate House 500-600 Witan Gate West MK9 1SH Milton Keynes Buckinghamshire | 100606700001 |
Who are the persons with significant control of NSM PROPERTY & ASSET MANAGEMENT LTD.?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Network Space Holdings Limited | Oct 23, 2018 | Crow Lane East WA12 9UY Newton-Le-Willows, St Helens Centrix House Merseyside England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Network Space Developments | Apr 06, 2016 | 26 Crow Lane East WA12 9UY Newton-Le-Willows Centrix House 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