NASH RESIDENTIAL LIMITED

NASH RESIDENTIAL LIMITED

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

    Company NameNASH RESIDENTIAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08695789
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of NASH RESIDENTIAL LIMITED?

    • Development of building projects (41100) / Construction

    Where is NASH RESIDENTIAL LIMITED located?

    Registered Office Address
    14th Floor 33 Cavendish Square
    W1G 0PW London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of NASH RESIDENTIAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    CROSSBROOK (WX) LIMITEDJun 17, 2014Jun 17, 2014
    MALPAS ROAD LIMITEDSep 18, 2013Sep 18, 2013

    What are the latest accounts for NASH RESIDENTIAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 30, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for NASH RESIDENTIAL LIMITED?

    Last Confirmation Statement Made Up ToSep 15, 2026
    Next Confirmation Statement DueSep 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 15, 2025
    OverdueNo

    What are the latest filings for NASH RESIDENTIAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    12 pagesAA

    Confirmation statement made on Sep 15, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    11 pagesAA

    Confirmation statement made on Sep 15, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    12 pagesAA

    Previous accounting period shortened from Dec 31, 2022 to Dec 30, 2022

    1 pagesAA01

    Confirmation statement made on Sep 15, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    11 pagesAA

    Confirmation statement made on Sep 15, 2022 with updates

    5 pagesCS01

    Director's details changed for Mr Marius Sirvys on Sep 01, 2022

    2 pagesCH01

    Director's details changed for Mr Marius Sirvys on Sep 01, 2022

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2020

    10 pagesAA

    Statement of capital following an allotment of shares on Dec 08, 2021

    • Capital: GBP 100,045
    3 pagesSH01

    Confirmation statement made on Sep 15, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Robert James Clarke on Oct 13, 2021

    2 pagesCH01

    Change of details for Mcdkl Investments Limited as a person with significant control on Aug 02, 2021

    2 pagesPSC05

    Cessation of Colm Michael Egan as a person with significant control on Feb 13, 2020

    1 pagesPSC07

    Director's details changed for Mr Martin Robert Nash on Aug 02, 2021

    2 pagesCH01

    Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to 14th Floor 33 Cavendish Square London W1G 0PW on Aug 02, 2021

    1 pagesAD01

    Director's details changed for Mr Robert James Clarke on Aug 02, 2021

    2 pagesCH01

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Feb 25, 2021Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Feb 25, 2021Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Total exemption full accounts made up to Dec 31, 2019

    10 pagesAA

    Cancellation of shares. Statement of capital on Feb 13, 2020

    • Capital: GBP 55.00
    4 pagesSH06

    Cancellation of shares. Statement of capital on Feb 13, 2020

    • Capital: GBP 90.00
    4 pagesSH06

    Who are the officers of NASH RESIDENTIAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARKE, Robert James
    33 Cavendish Square
    W1G 0PW London
    14th Floor
    United Kingdom
    Director
    33 Cavendish Square
    W1G 0PW London
    14th Floor
    United Kingdom
    EnglandBritish244467150002
    NASH, Martin Robert
    33 Cavendish Square
    W1G 0PW London
    14th Floor
    United Kingdom
    Director
    33 Cavendish Square
    W1G 0PW London
    14th Floor
    United Kingdom
    United KingdomBritish119601890002
    SIRVYS, Marius
    Hillside Way
    Oaklands
    AL6 0TY Welwyn
    12
    United Kingdom
    Director
    Hillside Way
    Oaklands
    AL6 0TY Welwyn
    12
    United Kingdom
    United KingdomLithuanian202569840002
    FLOOK, Robert James
    4th Floor
    7/10 Chandos Street
    W1G 9DQ Cavendish Square
    Simmons Gainsford Llp
    London
    United Kingdom
    Secretary
    4th Floor
    7/10 Chandos Street
    W1G 9DQ Cavendish Square
    Simmons Gainsford Llp
    London
    United Kingdom
    188680870001
    EGAN, Colm Michael
    4th Floor
    7/10 Chandos Street
    W1G 9DQ Cavendish Square
    Simmons Gainsford Llp
    London
    United Kingdom
    Director
    4th Floor
    7/10 Chandos Street
    W1G 9DQ Cavendish Square
    Simmons Gainsford Llp
    London
    United Kingdom
    United KingdomBritish34723130004
    FLOOK, Robert James
    Floor
    7/10 Chandos Street
    W1G 9DQ Cavendish Square
    4th
    London
    United Kingdom
    Director
    Floor
    7/10 Chandos Street
    W1G 9DQ Cavendish Square
    4th
    London
    United Kingdom
    EnglandBritish90290170004

    Who are the persons with significant control of NASH RESIDENTIAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    33 Cavendish Square
    W1G 0PW London
    14th Floor
    United Kingdom
    Oct 26, 2020
    33 Cavendish Square
    W1G 0PW London
    14th Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number09994880
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Martin Robert Nash
    Floor
    7/10 Chandos Street
    W1G 9DQ Cavendish Square
    4th
    London
    Apr 06, 2016
    Floor
    7/10 Chandos Street
    W1G 9DQ Cavendish Square
    4th
    London
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Colm Michael Egan
    33 Cavendish Square
    W1G 0PW London
    14th Floor
    United Kingdom
    Apr 06, 2016
    33 Cavendish Square
    W1G 0PW London
    14th Floor
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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