10/11 NEVADA STREET MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

10/11 NEVADA STREET MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02618783

Incorporation date

10/06/1991

Size

Micro Entity

Contacts

Registered address

Registered address

11d Nevada Street, London SE10 9JLCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/1991)
dot icon09/03/2026
Micro company accounts made up to 2025-06-30
dot icon01/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon18/03/2025
Micro company accounts made up to 2024-06-30
dot icon01/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon08/03/2024
Micro company accounts made up to 2023-06-30
dot icon04/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon31/01/2023
Micro company accounts made up to 2022-06-30
dot icon02/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon25/03/2022
Micro company accounts made up to 2021-06-30
dot icon03/01/2022
Registered office address changed from , 11a Nevada Street, London, SE10 9JL, England to 11D Nevada Street London SE10 9JL on 2022-01-03
dot icon17/11/2021
Termination of appointment of Andrew Stephen Jacobs as a director on 2021-11-17
dot icon01/08/2021
Confirmation statement made on 2021-08-01 with updates
dot icon01/07/2021
Micro company accounts made up to 2020-07-01
dot icon22/06/2021
Confirmation statement made on 2021-06-22 with updates
dot icon14/06/2021
Appointment of Miss Monika Ewa Rzesniowiecka as a director on 2021-06-14
dot icon14/06/2021
Appointment of Mr Michael Patrick Earl Mellody as a director on 2021-06-14
dot icon01/06/2021
Confirmation statement made on 2021-05-26 with no updates
dot icon19/04/2021
Termination of appointment of Terri Jensen as a director on 2021-04-16
dot icon26/06/2020
Confirmation statement made on 2020-05-26 with no updates
dot icon27/04/2020
Micro company accounts made up to 2019-06-30
dot icon24/09/2019
Appointment of Mr Terri Jensen as a director on 2019-09-24
dot icon26/05/2019
Confirmation statement made on 2019-05-26 with updates
dot icon26/05/2019
Micro company accounts made up to 2018-06-30
dot icon24/01/2019
Termination of appointment of Terri Jensen as a director on 2019-01-24
dot icon17/01/2019
Appointment of Mr Andrew Stephen Jacobs as a director on 2019-01-05
dot icon07/01/2019
Registered office address changed from , 11a Nevada Street, Greenwich, London, SE10 9JL, England to 11D Nevada Street London SE10 9JL on 2019-01-07
dot icon07/01/2019
Registered office address changed from , 4 Nelson Walk, Clarendon Park, Epsom, Surrey, KT19 7LR to 11D Nevada Street London SE10 9JL on 2019-01-07
dot icon18/06/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon15/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon31/03/2017
Total exemption full accounts made up to 2016-06-30
dot icon18/06/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon23/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon02/07/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon20/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon23/06/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon02/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon04/07/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon25/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon18/10/2012
Termination of appointment of Mandy Jensen as a secretary
dot icon18/10/2012
Appointment of Mr David Hector Mclean as a secretary
dot icon23/06/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon25/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon14/06/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon14/06/2011
Secretary's details changed for Ms Mandy Boltman on 2011-06-01
dot icon20/05/2011
Total exemption small company accounts made up to 2010-06-30
dot icon22/07/2010
Annual return made up to 2010-07-08 with full list of shareholders
dot icon21/07/2010
Director's details changed for Mr Terri Jensen on 2010-07-01
dot icon21/07/2010
Secretary's details changed for Ms Mandy Boltman on 2010-07-01
dot icon02/06/2010
Total exemption small company accounts made up to 2009-06-30
dot icon01/06/2010
Registered office address changed from , 7 Percy Laurie House, 217 Upper Richmond Road, London, SW15 6SY on 2010-06-01
dot icon02/12/2009
Annual return made up to 2009-07-10 with full list of shareholders
dot icon02/07/2009
Total exemption small company accounts made up to 2008-06-30
dot icon22/12/2008
Return made up to 10/06/08; full list of members
dot icon22/12/2008
Secretary appointed ms mandy boltman
dot icon22/12/2008
Appointment terminated secretary elisa hunt
dot icon22/12/2008
Director's change of particulars / terri jensen / 22/12/2008
dot icon02/10/2008
Total exemption small company accounts made up to 2007-06-30
dot icon05/10/2007
Return made up to 10/06/07; no change of members
dot icon22/07/2007
Total exemption small company accounts made up to 2006-06-30
dot icon07/09/2006
Registered office changed on 07/09/06 from: 10/11 nevada street, greenwich, london, SE10 9JL
dot icon07/09/2006
Total exemption small company accounts made up to 2005-06-30
dot icon28/07/2006
Return made up to 10/06/06; full list of members
dot icon10/08/2005
Return made up to 10/06/05; full list of members
dot icon29/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon22/04/2005
Return made up to 10/06/04; full list of members
dot icon09/04/2005
Director resigned
dot icon09/04/2005
New secretary appointed
dot icon21/05/2004
Total exemption small company accounts made up to 2003-06-30
dot icon21/05/2004
Total exemption small company accounts made up to 2002-06-30
dot icon22/08/2003
New director appointed
dot icon22/08/2003
Return made up to 10/06/03; full list of members
dot icon18/11/2002
Secretary resigned
dot icon10/07/2002
Return made up to 10/06/02; full list of members
dot icon20/06/2002
Total exemption small company accounts made up to 2001-06-30
dot icon20/08/2001
Return made up to 10/06/01; full list of members
dot icon30/04/2001
Accounts for a small company made up to 2000-06-30
dot icon16/10/2000
Return made up to 10/06/00; full list of members
dot icon05/10/2000
Accounts for a small company made up to 1999-06-30
dot icon26/08/1999
Return made up to 10/06/99; full list of members
dot icon06/05/1999
Accounts for a small company made up to 1998-06-30
dot icon01/10/1998
Return made up to 10/06/98; no change of members
dot icon16/07/1998
Accounts for a small company made up to 1997-06-30
dot icon16/07/1997
Return made up to 10/06/97; full list of members
dot icon28/11/1996
Accounts for a dormant company made up to 1996-06-30
dot icon08/09/1996
Return made up to 10/06/96; full list of members
dot icon21/09/1995
Accounts for a dormant company made up to 1995-06-30
dot icon21/09/1995
Return made up to 10/06/95; full list of members
dot icon22/08/1994
Secretary resigned;new secretary appointed
dot icon18/08/1994
Accounts for a dormant company made up to 1994-06-30
dot icon29/07/1994
Return made up to 10/06/94; no change of members
dot icon23/07/1993
Accounts for a dormant company made up to 1993-06-30
dot icon22/06/1993
Return made up to 10/06/93; no change of members
dot icon16/06/1993
Secretary resigned;new secretary appointed
dot icon17/07/1992
Return made up to 10/06/92; full list of members
dot icon17/07/1992
Accounts for a dormant company made up to 1992-06-30
dot icon17/07/1992
Resolutions
dot icon13/09/1991
Director resigned;new director appointed
dot icon13/09/1991
Director resigned;new director appointed
dot icon13/09/1991
Director resigned;new director appointed
dot icon13/09/1991
Director resigned;new director appointed
dot icon13/09/1991
Director resigned;new director appointed
dot icon13/09/1991
Secretary resigned;new secretary appointed
dot icon13/09/1991
Registered office changed on 13/09/91 from: 3 garden walk, london, EC2A 3EQ
dot icon10/06/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
16.82K
-
0.00
-
-
2023
0
16.82K
-
0.00
-
-
2023
0
16.82K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

16.82K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NOMINEE SECRETARIES LTD
Nominee Secretary
10/06/1991 - 19/06/1991
1396
Mellody, Michael Patrick Earl
Director
14/06/2021 - Present
-
Buss, Kenneth Robin Caron
Director
19/06/1991 - 10/06/1994
-
Hunt, Elisa Michele
Director
19/06/1991 - 31/05/2004
-
Hunt, Violet Maud
Director
19/06/1991 - 10/06/1995
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 10/11 NEVADA STREET MANAGEMENT LIMITED

10/11 NEVADA STREET MANAGEMENT LIMITED is an(a) Active company incorporated on 10/06/1991 with the registered office located at 11d Nevada Street, London SE10 9JL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 10/11 NEVADA STREET MANAGEMENT LIMITED?

toggle

10/11 NEVADA STREET MANAGEMENT LIMITED is currently Active. It was registered on 10/06/1991 .

Where is 10/11 NEVADA STREET MANAGEMENT LIMITED located?

toggle

10/11 NEVADA STREET MANAGEMENT LIMITED is registered at 11d Nevada Street, London SE10 9JL.

What does 10/11 NEVADA STREET MANAGEMENT LIMITED do?

toggle

10/11 NEVADA STREET MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 10/11 NEVADA STREET MANAGEMENT LIMITED?

toggle

The latest filing was on 09/03/2026: Micro company accounts made up to 2025-06-30.