21/22 NASSAU STREET MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

21/22 NASSAU STREET MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02619443

Incorporation date

11/06/1991

Size

Micro Entity

Contacts

Registered address

Registered address

Lees House, Dyke Road, Brighton, Sussex BN1 3FECopy
copy info iconCopy
See on map
Latest events (Record since 11/06/1991)
dot icon15/09/2025
Micro company accounts made up to 2025-06-30
dot icon11/06/2025
Confirmation statement made on 2025-06-11 with no updates
dot icon05/11/2024
Micro company accounts made up to 2024-06-30
dot icon11/07/2024
Termination of appointment of Jacobus Johannes Van Heerden as a director on 2024-06-28
dot icon11/07/2024
Confirmation statement made on 2024-06-11 with no updates
dot icon18/04/2024
Accounts for a dormant company made up to 2023-06-30
dot icon17/04/2024
Appointment of Stiles Harold Williams Partnership Llp as a secretary on 2024-04-04
dot icon17/04/2024
Registered office address changed from 16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE United Kingdom to Lees House Dyke Road Brighton Sussex BN1 3FE on 2024-04-17
dot icon17/04/2024
Termination of appointment of Lms Sheridans Ltd as a secretary on 2024-04-17
dot icon22/12/2023
Appointment of Mr Muhammad Parvez as a director on 2023-12-22
dot icon22/12/2023
Termination of appointment of Dennis Isaac Abadi as a director on 2023-12-22
dot icon22/12/2023
Termination of appointment of Doron Jacobs as a director on 2023-12-22
dot icon22/12/2023
Appointment of Mr Jacobus Johannes Van Heerden as a director on 2023-12-22
dot icon22/12/2023
Appointment of Mr Peter Hodgson as a director on 2023-12-22
dot icon23/10/2023
Termination of appointment of Jacobus Johannes Van Heerden as a director on 2023-10-17
dot icon16/10/2023
Registered office address changed from Ashton House Seal Hollow Road Sevenoaks TN13 3SF to 16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE on 2023-10-16
dot icon16/10/2023
Termination of appointment of Steven David Chandler as a secretary on 2023-10-16
dot icon16/10/2023
Appointment of Lms Sheridans Ltd as a secretary on 2023-10-16
dot icon21/07/2023
Confirmation statement made on 2023-06-11 with no updates
dot icon03/10/2022
Accounts for a dormant company made up to 2022-06-30
dot icon25/07/2022
Confirmation statement made on 2022-06-11 with updates
dot icon25/11/2021
Accounts for a dormant company made up to 2021-06-30
dot icon21/07/2021
Confirmation statement made on 2021-06-11 with no updates
dot icon30/04/2021
Appointment of Mr Jacobus Johannes Van Heerden as a director on 2021-04-27
dot icon07/04/2021
Accounts for a dormant company made up to 2020-06-30
dot icon19/06/2020
Confirmation statement made on 2020-06-11 with updates
dot icon26/02/2020
Accounts for a dormant company made up to 2019-06-30
dot icon14/06/2019
Confirmation statement made on 2019-06-11 with no updates
dot icon18/12/2018
Accounts for a dormant company made up to 2018-06-30
dot icon11/06/2018
Confirmation statement made on 2018-06-11 with no updates
dot icon11/06/2018
Appointment of Mr Steven David Chandler as a secretary on 2018-06-08
dot icon11/06/2018
Termination of appointment of Paul William Wiltshire as a secretary on 2018-06-08
dot icon11/04/2018
Termination of appointment of Jonathan Smith as a director on 2016-09-08
dot icon26/02/2018
Accounts for a dormant company made up to 2017-06-30
dot icon14/06/2017
Confirmation statement made on 2017-06-11 with updates
dot icon27/09/2016
Accounts for a dormant company made up to 2016-06-30
dot icon13/06/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon22/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon15/06/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon02/12/2014
Accounts for a dormant company made up to 2014-06-30
dot icon30/06/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon18/10/2013
Accounts for a dormant company made up to 2013-06-30
dot icon12/08/2013
Annual return made up to 2013-06-11 with full list of shareholders
dot icon05/09/2012
Accounts for a dormant company made up to 2012-06-30
dot icon22/06/2012
Annual return made up to 2012-06-11 with full list of shareholders
dot icon05/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon21/06/2011
Annual return made up to 2011-06-11 with full list of shareholders
dot icon07/02/2011
Accounts for a dormant company made up to 2010-06-30
dot icon06/08/2010
Annual return made up to 2010-06-11 with full list of shareholders
dot icon06/08/2010
Director's details changed for Doron Jacobs on 2010-06-11
dot icon06/08/2010
Director's details changed for Dr Jonathan Smith on 2010-06-11
dot icon06/08/2010
Director's details changed for Dr Dennis Isaac Abadi on 2010-06-11
dot icon30/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon31/07/2009
Return made up to 11/06/09; full list of members
dot icon02/09/2008
Accounts for a dormant company made up to 2008-06-30
dot icon11/08/2008
Return made up to 11/06/08; full list of members
dot icon24/04/2008
Accounts for a dormant company made up to 2007-06-30
dot icon26/07/2007
Return made up to 11/06/07; change of members
dot icon14/02/2007
Accounts for a dormant company made up to 2006-06-30
dot icon13/06/2006
Return made up to 11/06/06; full list of members
dot icon03/04/2006
Accounts for a dormant company made up to 2005-06-30
dot icon05/07/2005
Accounts for a dormant company made up to 2004-06-30
dot icon15/06/2005
Return made up to 11/06/05; full list of members
dot icon09/06/2004
Return made up to 11/06/04; full list of members
dot icon15/04/2004
Accounts for a dormant company made up to 2003-06-30
dot icon02/07/2003
Return made up to 11/06/03; full list of members
dot icon03/01/2003
Total exemption full accounts made up to 2002-06-30
dot icon16/07/2002
Return made up to 11/06/02; full list of members
dot icon16/07/2002
New secretary appointed
dot icon05/05/2002
Total exemption full accounts made up to 2001-06-30
dot icon14/06/2001
Return made up to 11/06/01; full list of members
dot icon21/09/2000
Full accounts made up to 2000-06-30
dot icon21/07/2000
Return made up to 11/06/00; full list of members
dot icon28/06/2000
New director appointed
dot icon28/06/2000
New director appointed
dot icon27/06/2000
Registered office changed on 27/06/00 from: lynwood house 10 victors way barnet hertfordshire EN5 5TZ
dot icon27/06/2000
New secretary appointed
dot icon22/06/2000
Secretary resigned
dot icon20/10/1999
Full accounts made up to 1999-06-30
dot icon12/10/1999
New secretary appointed
dot icon01/10/1999
Registered office changed on 01/10/99 from: c/o hazelvine LIMITED 22 clifton road little venice london W9 1ST
dot icon01/10/1999
Secretary resigned
dot icon24/06/1999
Return made up to 11/06/99; full list of members
dot icon04/06/1999
Director resigned
dot icon16/10/1998
Full accounts made up to 1998-06-30
dot icon30/06/1998
Return made up to 11/06/98; full list of members
dot icon20/01/1998
Full accounts made up to 1997-06-30
dot icon30/06/1997
Return made up to 11/06/97; full list of members
dot icon24/04/1997
Full accounts made up to 1996-06-30
dot icon17/01/1997
Director resigned
dot icon01/08/1996
Return made up to 11/06/96; full list of members
dot icon01/08/1996
Director's particulars changed
dot icon01/05/1996
Full accounts made up to 1995-06-30
dot icon11/02/1996
Secretary's particulars changed
dot icon07/07/1995
Return made up to 11/06/95; full list of members
dot icon14/03/1995
Full accounts made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/07/1994
Return made up to 11/06/94; full list of members
dot icon03/03/1994
Accounts for a small company made up to 1993-06-30
dot icon19/10/1993
Registered office changed on 19/10/93 from: 22 clifton road little venice london W9 1ST
dot icon29/08/1993
Secretary resigned;new secretary appointed
dot icon29/08/1993
Return made up to 11/06/93; no change of members
dot icon26/02/1993
Director resigned;new director appointed
dot icon12/02/1993
Full accounts made up to 1992-06-30
dot icon12/01/1993
New director appointed
dot icon16/06/1992
Return made up to 11/06/92; full list of members
dot icon27/02/1992
Accounting reference date notified as 30/06
dot icon29/08/1991
Ad 23/07/91--------- £ si 10@1=10 £ ic 12/22
dot icon29/08/1991
Ad 23/07/91--------- £ si 10@1=10 £ ic 2/12
dot icon22/07/1991
New secretary appointed;new director appointed
dot icon22/07/1991
New director appointed
dot icon10/07/1991
Registered office changed on 10/07/91 from: 50 old street london EC1V 9AQ
dot icon11/06/1991
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

£12.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
11/06/2026
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
-
12.00
-
0.00
12.00
-
2022
-
12.00
-
0.00
12.00
-
2023
-
12.00
-
0.00
12.00
-
2023
-
12.00
-
0.00
12.00
-

Employees

2023

Employees

-

Net Assets(GBP)

12.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.00 £Ascended0.00 % *

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
STILES HAROLD WILLIAMS PARTNERSHIP LLP
Corporate Secretary
04/04/2024 - Present
26
Parvez, Muhammad
Director
22/12/2023 - Present
2
Zehle, Stefan
Director
19/06/1991 - 27/01/1993
9
RINGLEY LIMITED
Corporate Secretary
01/05/2000 - 28/11/2001
105
LMS SHERIDANS LIMITED
Corporate Secretary
16/10/2023 - 17/04/2024
116

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 21/22 NASSAU STREET MANAGEMENT LIMITED

21/22 NASSAU STREET MANAGEMENT LIMITED is an(a) Active company incorporated on 11/06/1991 with the registered office located at Lees House, Dyke Road, Brighton, Sussex BN1 3FE. There are currently 3 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 21/22 NASSAU STREET MANAGEMENT LIMITED?

toggle

21/22 NASSAU STREET MANAGEMENT LIMITED is currently Active. It was registered on 11/06/1991 .

Where is 21/22 NASSAU STREET MANAGEMENT LIMITED located?

toggle

21/22 NASSAU STREET MANAGEMENT LIMITED is registered at Lees House, Dyke Road, Brighton, Sussex BN1 3FE.

What does 21/22 NASSAU STREET MANAGEMENT LIMITED do?

toggle

21/22 NASSAU STREET MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 21/22 NASSAU STREET MANAGEMENT LIMITED?

toggle

The latest filing was on 15/09/2025: Micro company accounts made up to 2025-06-30.