26 NASSINGTON ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

26 NASSINGTON ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03233919

Incorporation date

05/08/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Granary, Brewer Street, Bletchingley, Surrey RH1 4QPCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/1996)
dot icon09/02/2026
Total exemption full accounts made up to 2025-09-29
dot icon04/02/2026
Termination of appointment of Luca Simonelli as a director on 2026-02-04
dot icon04/09/2025
Confirmation statement made on 2025-08-05 with no updates
dot icon14/05/2025
Total exemption full accounts made up to 2024-09-29
dot icon20/08/2024
Confirmation statement made on 2024-08-05 with no updates
dot icon27/03/2024
Termination of appointment of Anthony Nigel Moore as a director on 2024-03-25
dot icon15/03/2024
Total exemption full accounts made up to 2023-09-29
dot icon08/08/2023
Confirmation statement made on 2023-08-05 with updates
dot icon26/06/2023
Total exemption full accounts made up to 2022-09-29
dot icon09/08/2022
Confirmation statement made on 2022-08-05 with updates
dot icon13/01/2022
Total exemption full accounts made up to 2021-09-29
dot icon06/08/2021
Confirmation statement made on 2021-08-05 with updates
dot icon16/03/2021
Total exemption full accounts made up to 2020-09-29
dot icon16/02/2021
Appointment of Ms Yi Yuan Liu as a director on 2021-02-10
dot icon26/01/2021
Termination of appointment of Marta Niccolai as a director on 2020-12-16
dot icon07/08/2020
Confirmation statement made on 2020-08-05 with updates
dot icon25/02/2020
Total exemption full accounts made up to 2019-09-29
dot icon20/08/2019
Confirmation statement made on 2019-08-05 with updates
dot icon04/07/2019
Appointment of Nordic Properties Ltd as a director on 2015-11-20
dot icon18/04/2019
Total exemption full accounts made up to 2018-09-29
dot icon14/08/2018
Confirmation statement made on 2018-08-05 with updates
dot icon27/06/2018
Total exemption full accounts made up to 2017-09-29
dot icon08/08/2017
Confirmation statement made on 2017-08-05 with updates
dot icon22/06/2017
Total exemption small company accounts made up to 2016-09-29
dot icon09/11/2016
Compulsory strike-off action has been discontinued
dot icon08/11/2016
Confirmation statement made on 2016-08-05 with updates
dot icon08/11/2016
First Gazette notice for compulsory strike-off
dot icon05/01/2016
Total exemption small company accounts made up to 2015-09-29
dot icon24/11/2015
Termination of appointment of Ian Robert Craig as a director on 2015-11-24
dot icon29/10/2015
Appointment of Mr Luca Simonelli as a director on 2015-05-01
dot icon29/10/2015
Appointment of Mr Mohammed Mughal as a director on 2015-05-01
dot icon29/10/2015
Termination of appointment of Roberto Fantin as a director on 2015-05-01
dot icon16/09/2015
Annual return made up to 2015-08-05 with full list of shareholders
dot icon29/06/2015
Total exemption small company accounts made up to 2014-09-29
dot icon12/08/2014
Termination of appointment of Jane Anderson Craig as a director on 2014-08-12
dot icon12/08/2014
Annual return made up to 2014-08-05 with full list of shareholders
dot icon17/04/2014
Appointment of Ms Jane Anderson Craig as a director
dot icon17/04/2014
Appointment of Mr Ian Robert Craig as a director
dot icon17/04/2014
Total exemption small company accounts made up to 2013-09-29
dot icon16/04/2014
Registered office address changed from C/O Blr Property Management Limited, Hyde House the Hyde London NW9 6LH on 2014-04-16
dot icon03/04/2014
Termination of appointment of Page Registrars Limited as a secretary
dot icon27/02/2014
Termination of appointment of a director
dot icon27/02/2014
Termination of appointment of Emma Courtney as a director
dot icon30/08/2013
Annual return made up to 2013-08-05 with full list of shareholders
dot icon06/12/2012
Total exemption small company accounts made up to 2012-09-29
dot icon14/09/2012
Annual return made up to 2012-08-05 with full list of shareholders
dot icon03/04/2012
Total exemption small company accounts made up to 2011-09-29
dot icon18/11/2011
Appointment of Anthony Nigel Moore as a director
dot icon16/09/2011
Annual return made up to 2011-08-05 with full list of shareholders
dot icon01/03/2011
Total exemption small company accounts made up to 2010-09-29
dot icon15/02/2011
Termination of appointment of John Reed as a director
dot icon23/09/2010
Annual return made up to 2010-08-05 with full list of shareholders
dot icon23/09/2010
Secretary's details changed for Page Registrars Limited on 2010-01-01
dot icon23/09/2010
Director's details changed for Doctor John Richard Reed on 2010-01-01
dot icon23/09/2010
Director's details changed for Mimi Knox on 2010-01-01
dot icon23/09/2010
Director's details changed for Marta Niccolai on 2010-01-01
dot icon23/09/2010
Director's details changed for Roberto Fantin on 2010-01-01
dot icon19/03/2010
Total exemption small company accounts made up to 2009-09-29
dot icon13/10/2009
Annual return made up to 2009-08-05 with full list of shareholders
dot icon04/08/2009
Director appointed emma louise courtney
dot icon02/07/2009
Total exemption small company accounts made up to 2008-09-29
dot icon05/03/2009
Return made up to 05/08/08; full list of members
dot icon26/06/2008
Total exemption full accounts made up to 2007-09-29
dot icon29/08/2007
Return made up to 05/08/07; full list of members
dot icon06/07/2007
Director resigned
dot icon04/07/2007
Total exemption full accounts made up to 2006-09-29
dot icon29/11/2006
Director resigned
dot icon22/09/2006
Return made up to 05/08/06; full list of members
dot icon22/09/2006
Secretary's particulars changed
dot icon22/09/2006
Registered office changed on 22/09/06 from: c/o blr property management LIMITED, hyde house the hyde london NW9 6LH
dot icon01/08/2006
Total exemption small company accounts made up to 2005-09-29
dot icon30/01/2006
Return made up to 05/08/05; full list of members
dot icon30/01/2006
Registered office changed on 30/01/06 from: basicland registrars LTD hyde house the hyde london NW9 6LH
dot icon03/10/2005
New secretary appointed
dot icon03/10/2005
Total exemption full accounts made up to 2004-09-29
dot icon01/08/2005
Registered office changed on 01/08/05 from: 1109 finchley road london NW11 0QB
dot icon18/04/2005
Secretary resigned
dot icon11/08/2004
New director appointed
dot icon11/08/2004
New director appointed
dot icon11/08/2004
Return made up to 05/08/04; full list of members
dot icon02/07/2004
Total exemption full accounts made up to 2003-09-29
dot icon18/09/2003
Return made up to 01/08/03; full list of members
dot icon28/10/2002
Total exemption full accounts made up to 2001-09-29
dot icon13/08/2002
Return made up to 05/08/02; full list of members
dot icon31/07/2001
Return made up to 05/08/01; full list of members
dot icon27/03/2001
New secretary appointed
dot icon26/03/2001
Accounts for a small company made up to 2000-09-29
dot icon21/02/2001
Director resigned
dot icon19/04/2000
Secretary resigned;director resigned
dot icon22/03/2000
Accounts for a small company made up to 1999-09-29
dot icon12/11/1999
Director resigned
dot icon12/11/1999
New director appointed
dot icon21/09/1999
Return made up to 05/08/99; no change of members
dot icon12/02/1999
Registered office changed on 12/02/99 from: 26 nassington road london NW3 2UD
dot icon06/01/1999
Accounting reference date extended from 31/08/99 to 29/09/99
dot icon06/01/1999
Accounts for a small company made up to 1998-08-31
dot icon19/11/1998
Return made up to 25/08/98; full list of members
dot icon19/11/1998
Director resigned
dot icon19/11/1998
New director appointed
dot icon08/06/1998
Accounts for a small company made up to 1997-08-31
dot icon22/10/1997
Return made up to 05/08/97; full list of members
dot icon25/03/1997
New director appointed
dot icon10/03/1997
New director appointed
dot icon15/01/1997
New director appointed
dot icon15/01/1997
New director appointed
dot icon15/01/1997
New director appointed
dot icon15/01/1997
Director resigned
dot icon12/09/1996
Director resigned
dot icon12/09/1996
Secretary resigned;director resigned
dot icon12/09/1996
New director appointed
dot icon12/09/1996
New secretary appointed;new director appointed
dot icon12/09/1996
Registered office changed on 12/09/96 from: crwys house 33 crwys road cardiff CF2 4YF
dot icon05/08/1996
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 icon+16.11 % *

* during past year

Cash in Bank

£10,927.00

Confirmation

dot iconLast made up date
29/09/2025
dot iconNext confirmation date
05/08/2026
dot iconLast change occurred
29/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/09/2025
dot iconNext account date
29/09/2026
dot iconNext due on
29/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.11K
-
0.00
11.07K
-
2022
0
2.21K
-
0.00
9.41K
-
2023
0
1.52K
-
0.00
10.93K
-
2023
0
1.52K
-
0.00
10.93K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.52K £Descended-31.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.93K £Ascended16.11 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simonelli, Luca
Director
01/05/2015 - 04/02/2026
3
NORDIC PROPERTIES LTD
Corporate Director
20/11/2015 - Present
-
Moore, Anthony Nigel
Director
09/11/2011 - 25/03/2024
4
Liu, Yi Yuan
Director
10/02/2021 - Present
3
Mughal, Mohammed
Director
01/05/2015 - Present
-

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 26 NASSINGTON ROAD MANAGEMENT LIMITED

26 NASSINGTON ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 05/08/1996 with the registered office located at The Granary, Brewer Street, Bletchingley, Surrey RH1 4QP. There are currently 4 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 26 NASSINGTON ROAD MANAGEMENT LIMITED?

toggle

26 NASSINGTON ROAD MANAGEMENT LIMITED is currently Active. It was registered on 05/08/1996 .

Where is 26 NASSINGTON ROAD MANAGEMENT LIMITED located?

toggle

26 NASSINGTON ROAD MANAGEMENT LIMITED is registered at The Granary, Brewer Street, Bletchingley, Surrey RH1 4QP.

What does 26 NASSINGTON ROAD MANAGEMENT LIMITED do?

toggle

26 NASSINGTON ROAD MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 26 NASSINGTON ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 09/02/2026: Total exemption full accounts made up to 2025-09-29.