11 NUNS CLOSE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

11 NUNS CLOSE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02722331

Incorporation date

11/06/1992

Size

Micro Entity

Contacts

Registered address

Registered address

C/O BEARD & AYERS LIMITED, Provincial House, 3 Goldington Road, Bedford MK40 3JYCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/1992)
dot icon20/03/2026
Micro company accounts made up to 2025-12-31
dot icon27/05/2025
Confirmation statement made on 2025-05-26 with no updates
dot icon10/04/2025
Micro company accounts made up to 2024-12-31
dot icon22/08/2024
Micro company accounts made up to 2023-12-31
dot icon27/05/2024
Confirmation statement made on 2024-05-26 with no updates
dot icon23/08/2023
Micro company accounts made up to 2022-12-31
dot icon30/05/2023
Confirmation statement made on 2023-05-26 with no updates
dot icon15/06/2022
Micro company accounts made up to 2021-12-31
dot icon26/05/2022
Confirmation statement made on 2022-05-26 with no updates
dot icon26/05/2021
Confirmation statement made on 2021-05-26 with no updates
dot icon26/04/2021
Micro company accounts made up to 2020-12-31
dot icon26/05/2020
Confirmation statement made on 2020-05-26 with no updates
dot icon30/04/2020
Micro company accounts made up to 2019-12-31
dot icon08/08/2019
Micro company accounts made up to 2018-12-31
dot icon28/05/2019
Confirmation statement made on 2019-05-26 with no updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon30/05/2018
Confirmation statement made on 2018-05-26 with no updates
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon31/05/2017
Termination of appointment of Eileen Beryl Ray as a director on 2016-03-01
dot icon31/05/2017
Confirmation statement made on 2017-05-26 with updates
dot icon30/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/05/2016
Annual return made up to 2016-05-26 no member list
dot icon27/05/2016
Termination of appointment of David George Ayers as a secretary on 2016-05-01
dot icon27/05/2016
Appointment of Beard & Ayers Ltd as a secretary on 2016-05-01
dot icon03/11/2015
Termination of appointment of Matthew Robert Pearce Doe as a director on 2015-03-02
dot icon03/09/2015
Micro company accounts made up to 2014-12-31
dot icon25/06/2015
Appointment of Mr Paul Lyndon Hazley as a director on 2015-06-18
dot icon05/06/2015
Annual return made up to 2015-05-26 no member list
dot icon02/06/2015
Appointment of Ms Suzanne Philips as a director on 2015-05-29
dot icon27/05/2015
Appointment of Mrs Jennifer Bowden as a director on 2010-08-09
dot icon20/05/2015
Registered office address changed from 4 School Lane Great Barford Bedford Bedfordshire MK44 3JN to C/O Beard & Ayers Limited Provincial House 3 Goldington Road Bedford MK40 3JY on 2015-05-20
dot icon20/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/06/2014
Annual return made up to 2014-05-26 no member list
dot icon25/06/2013
Annual return made up to 2013-05-26 no member list
dot icon22/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/04/2013
Termination of appointment of Isabel Mendham as a director
dot icon13/02/2013
Appointment of Mrs Pauline Elizabeth Pembry as a director
dot icon08/02/2013
Termination of appointment of Olivia Glanville as a director
dot icon18/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/06/2012
Annual return made up to 2012-05-26 no member list
dot icon05/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/07/2011
Annual return made up to 2011-05-26 no member list
dot icon05/07/2011
Termination of appointment of Bridget Farthing as a director
dot icon28/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon08/07/2010
Annual return made up to 2010-05-26 no member list
dot icon08/07/2010
Director's details changed for Eileen Beryl Ray on 2009-10-01
dot icon08/07/2010
Director's details changed for Isabel Ann Mendham on 2009-10-01
dot icon08/07/2010
Director's details changed for Olivia Isabel Glanville on 2009-10-01
dot icon08/07/2010
Director's details changed for Bridget Patricia Farthing on 2009-10-01
dot icon08/07/2010
Director's details changed for Matthew Robert Pearce Doe on 2009-10-01
dot icon08/07/2010
Director's details changed for Becky Joanne Bellion on 2009-10-01
dot icon03/07/2009
Annual return made up to 26/05/09
dot icon20/04/2009
Total exemption full accounts made up to 2008-12-31
dot icon28/05/2008
Annual return made up to 26/05/08
dot icon22/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon27/07/2007
Total exemption full accounts made up to 2006-12-31
dot icon27/07/2007
Annual return made up to 26/05/07
dot icon30/08/2006
Annual return made up to 26/05/06
dot icon25/08/2006
Total exemption full accounts made up to 2005-12-31
dot icon03/08/2005
Annual return made up to 26/05/05
dot icon27/05/2005
Total exemption full accounts made up to 2004-12-31
dot icon23/08/2004
Annual return made up to 26/05/04
dot icon05/04/2004
New director appointed
dot icon05/04/2004
New director appointed
dot icon05/04/2004
Total exemption full accounts made up to 2003-12-31
dot icon06/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon20/07/2003
Annual return made up to 26/05/03
dot icon09/07/2003
Director resigned
dot icon09/07/2003
New secretary appointed
dot icon09/07/2003
Secretary resigned;director resigned
dot icon04/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon30/07/2002
Annual return made up to 26/05/02
dot icon26/07/2002
Registered office changed on 26/07/02 from: braham court 11 nuns close hitchin hertfordshire north herefordshire SG5 1EP
dot icon10/08/2001
Restoration by order of the court
dot icon10/08/2001
New director appointed
dot icon10/08/2001
New director appointed
dot icon10/08/2001
Annual return made up to 26/05/00
dot icon10/08/2001
Annual return made up to 26/05/99
dot icon10/08/2001
Total exemption full accounts made up to 2000-12-31
dot icon10/08/2001
Total exemption full accounts made up to 1999-12-31
dot icon10/08/2001
Total exemption full accounts made up to 1998-12-31
dot icon10/08/2001
Annual return made up to 26/05/01
dot icon10/08/2001
Director resigned
dot icon25/01/2000
Final Gazette dissolved via voluntary strike-off
dot icon28/09/1999
First Gazette notice for voluntary strike-off
dot icon13/08/1999
Application for striking-off
dot icon24/02/1999
New director appointed
dot icon19/02/1999
Director resigned
dot icon14/08/1998
Director resigned
dot icon06/08/1998
New director appointed
dot icon22/05/1998
Annual return made up to 26/05/98
dot icon22/05/1998
New secretary appointed;new director appointed
dot icon30/04/1998
Full accounts made up to 1997-12-31
dot icon21/04/1998
Registered office changed on 21/04/98 from: hendales property management clare house 24 walsworth road hitchin hertfordshire SG4 9SP
dot icon06/03/1998
New secretary appointed
dot icon20/02/1998
Director resigned
dot icon03/12/1997
Director resigned
dot icon03/12/1997
New director appointed
dot icon12/06/1997
Annual return made up to 26/05/97
dot icon21/02/1997
Full accounts made up to 1996-12-31
dot icon22/01/1997
Full accounts made up to 1995-12-31
dot icon08/09/1996
Annual return made up to 26/05/96
dot icon08/09/1996
New director appointed
dot icon08/09/1996
New director appointed
dot icon08/09/1996
New secretary appointed;new director appointed
dot icon08/09/1996
New director appointed
dot icon08/09/1996
New director appointed
dot icon08/09/1996
Registered office changed on 08/09/96 from: 25,bancroft, hitchin, hertfordshire. SG5 1JW
dot icon19/07/1996
New director appointed
dot icon19/07/1996
New director appointed
dot icon19/07/1996
New director appointed
dot icon19/07/1996
New secretary appointed;new director appointed
dot icon19/07/1996
New director appointed
dot icon12/07/1996
Secretary resigned;director resigned
dot icon12/07/1996
Director resigned
dot icon18/09/1995
Full accounts made up to 1994-12-31
dot icon12/05/1995
Annual return made up to 26/05/95
dot icon03/11/1994
Accounts for a small company made up to 1993-12-31
dot icon03/11/1994
Auditor's resignation
dot icon01/06/1994
Annual return made up to 26/05/94
dot icon21/10/1993
Accounts for a small company made up to 1992-12-31
dot icon03/06/1993
Annual return made up to 11/06/93
dot icon04/03/1993
Accounting reference date notified as 31/12
dot icon13/08/1992
Memorandum and Articles of Association
dot icon28/07/1992
Registered office changed on 28/07/92 from: 2 baches street london. N1 6UB
dot icon28/07/1992
New director appointed
dot icon28/07/1992
Director resigned;new director appointed
dot icon28/07/1992
Secretary resigned;new secretary appointed;director resigned
dot icon24/07/1992
Certificate of change of name
dot icon11/06/1992
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.33K
-
0.00
-
-
2022
0
4.07K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ayers, David George
Secretary
13/12/2001 - 30/04/2016
25
Hazley, Paul Lyndon
Director
18/06/2015 - Present
1
Halliday, James Gordon Tollemache
Director
07/07/1992 - 19/06/1996
39
BEARD & AYERS LTD
Corporate Secretary
30/04/2016 - Present
86
Chandler, Irene Clare
Secretary
15/02/1998 - 13/12/2001
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 11 NUNS CLOSE MANAGEMENT LIMITED

11 NUNS CLOSE MANAGEMENT LIMITED is an(a) Active company incorporated on 11/06/1992 with the registered office located at C/O BEARD & AYERS LIMITED, Provincial House, 3 Goldington Road, Bedford MK40 3JY. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 11 NUNS CLOSE MANAGEMENT LIMITED?

toggle

11 NUNS CLOSE MANAGEMENT LIMITED is currently Active. It was registered on 11/06/1992 .

Where is 11 NUNS CLOSE MANAGEMENT LIMITED located?

toggle

11 NUNS CLOSE MANAGEMENT LIMITED is registered at C/O BEARD & AYERS LIMITED, Provincial House, 3 Goldington Road, Bedford MK40 3JY.

What does 11 NUNS CLOSE MANAGEMENT LIMITED do?

toggle

11 NUNS CLOSE MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 11 NUNS CLOSE MANAGEMENT LIMITED?

toggle

The latest filing was on 20/03/2026: Micro company accounts made up to 2025-12-31.