MANAGEMENT (EASTLEIGH) NUTBEEM LIMITED

Register to unlock more data on OkredoRegister

MANAGEMENT (EASTLEIGH) NUTBEEM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01817581

Incorporation date

18/05/1984

Size

Micro Entity

Contacts

Registered address

Registered address

62 Rumbridge Street, Totton, Southampton SO40 9DSCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/1986)
dot icon21/10/2025
Confirmation statement made on 2025-10-11 with updates
dot icon05/08/2025
Micro company accounts made up to 2025-03-31
dot icon16/10/2024
Confirmation statement made on 2024-10-11 with no updates
dot icon14/10/2024
Micro company accounts made up to 2024-03-31
dot icon14/11/2023
Micro company accounts made up to 2023-03-31
dot icon11/10/2023
Confirmation statement made on 2023-10-11 with no updates
dot icon03/10/2023
Confirmation statement made on 2023-09-23 with updates
dot icon28/11/2022
Micro company accounts made up to 2022-03-31
dot icon04/10/2022
Confirmation statement made on 2022-09-23 with no updates
dot icon01/04/2022
Termination of appointment of Janice Ann Lindley as a director on 2022-03-25
dot icon23/09/2021
Confirmation statement made on 2021-09-23 with no updates
dot icon24/05/2021
Micro company accounts made up to 2021-03-31
dot icon23/09/2020
Confirmation statement made on 2020-09-23 with no updates
dot icon16/07/2020
Micro company accounts made up to 2020-03-31
dot icon24/12/2019
Micro company accounts made up to 2019-03-31
dot icon17/10/2019
Notification of a person with significant control statement
dot icon02/10/2019
Confirmation statement made on 2019-09-23 with updates
dot icon02/10/2019
Cessation of Emma Elizabeth Spencer as a person with significant control on 2019-10-02
dot icon15/01/2019
Micro company accounts made up to 2018-03-31
dot icon12/10/2018
Appointment of Hms Property Management Services Limited as a secretary on 2018-10-01
dot icon12/10/2018
Registered office address changed from Flat 1 18-20 Nutbeem Road Eastleigh Hampshire SO50 5JQ England to 62 Rumbridge Street Totton Southampton SO40 9DS on 2018-10-12
dot icon06/10/2018
Confirmation statement made on 2018-09-23 with no updates
dot icon06/10/2018
Appointment of Mr Adrian Thomas as a director on 2018-09-23
dot icon13/11/2017
Confirmation statement made on 2017-09-23 with no updates
dot icon03/10/2017
Termination of appointment of Marie Isobelle Stopinski as a director on 2017-09-20
dot icon03/10/2017
Micro company accounts made up to 2017-03-31
dot icon03/10/2017
Termination of appointment of Adrian Thomas as a secretary on 2017-09-20
dot icon03/10/2017
Appointment of Mr Richard David Mcdonald as a director on 2017-09-20
dot icon05/10/2016
Confirmation statement made on 2016-09-23 with updates
dot icon05/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/01/2016
Registered office address changed from Flat 3 18-20 Nutbeem Road Eastleigh Hampshire SO50 5JQ to Flat 1 18-20 Nutbeem Road Eastleigh Hampshire SO50 5JQ on 2016-01-08
dot icon08/01/2016
Annual return made up to 2015-09-23
dot icon08/01/2016
Annual return made up to 2014-09-23
dot icon08/01/2016
Annual return made up to 2013-09-23 with full list of shareholders
dot icon08/01/2016
Annual return made up to 2012-09-23
dot icon08/01/2016
Annual return made up to 2011-09-23
dot icon08/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon08/01/2016
Total exemption small company accounts made up to 2014-03-31
dot icon08/01/2016
Total exemption small company accounts made up to 2013-03-31
dot icon08/01/2016
Total exemption small company accounts made up to 2012-03-31
dot icon08/01/2016
Total exemption small company accounts made up to 2011-03-31
dot icon08/01/2016
Total exemption small company accounts made up to 2010-03-31
dot icon08/01/2016
Administrative restoration application
dot icon16/08/2011
Final Gazette dissolved via compulsory strike-off
dot icon03/05/2011
First Gazette notice for compulsory strike-off
dot icon24/09/2010
Annual return made up to 2010-09-23 with full list of shareholders
dot icon23/09/2010
Director's details changed for Marie Isobelle Stopinski on 2010-09-23
dot icon23/09/2010
Director's details changed for Janice Ann Lindley on 2010-09-23
dot icon23/09/2010
Director's details changed for Emma Elizabeth Spencer on 2010-09-23
dot icon23/09/2010
Secretary's details changed for Adrian Thomas on 2010-09-23
dot icon02/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon05/08/2009
Return made up to 04/07/09; full list of members
dot icon23/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon28/07/2008
Return made up to 04/07/08; full list of members
dot icon23/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon08/08/2007
Return made up to 04/07/07; no change of members
dot icon03/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon08/08/2006
Return made up to 04/07/06; full list of members
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon09/09/2005
Return made up to 04/07/05; full list of members
dot icon08/09/2005
New director appointed
dot icon06/08/2004
Return made up to 04/07/04; full list of members
dot icon11/06/2004
Total exemption small company accounts made up to 2004-03-31
dot icon06/04/2004
New director appointed
dot icon06/04/2004
Director resigned
dot icon06/04/2004
Director resigned
dot icon25/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon14/07/2003
Return made up to 04/07/03; full list of members
dot icon14/07/2003
Director resigned
dot icon14/07/2003
New director appointed
dot icon31/05/2003
New director appointed
dot icon10/03/2003
New director appointed
dot icon10/03/2003
Director resigned
dot icon10/03/2003
Director resigned
dot icon02/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon10/07/2002
Return made up to 04/07/02; full list of members
dot icon17/07/2001
Total exemption small company accounts made up to 2001-03-31
dot icon12/07/2001
Return made up to 04/07/01; full list of members
dot icon12/07/2001
New director appointed
dot icon29/12/2000
Director resigned
dot icon29/12/2000
New director appointed
dot icon29/12/2000
New director appointed
dot icon11/07/2000
Return made up to 04/07/00; full list of members
dot icon13/06/2000
Full accounts made up to 2000-03-31
dot icon20/04/2000
Return made up to 04/07/99; full list of members
dot icon10/08/1999
Full accounts made up to 1999-03-31
dot icon04/11/1998
Return made up to 04/07/98; no change of members
dot icon23/09/1998
Full accounts made up to 1998-03-31
dot icon29/08/1997
Full accounts made up to 1997-03-31
dot icon04/08/1997
Return made up to 04/07/97; full list of members
dot icon31/07/1996
Full accounts made up to 1996-03-31
dot icon19/07/1996
Return made up to 04/07/96; no change of members
dot icon29/08/1995
Return made up to 04/07/95; full list of members
dot icon29/08/1995
New secretary appointed
dot icon29/08/1995
Secretary resigned
dot icon29/08/1995
Registered office changed on 29/08/95 from: 3 the central precinct winchester road chandlers ford hartfordshire SO5 2DA
dot icon09/08/1995
New secretary appointed
dot icon12/06/1995
Full accounts made up to 1995-03-31
dot icon18/12/1994
Director resigned;new director appointed
dot icon27/07/1994
Full accounts made up to 1994-03-31
dot icon13/07/1994
Return made up to 04/07/94; no change of members
dot icon19/07/1993
Return made up to 04/07/93; full list of members
dot icon03/06/1993
Full accounts made up to 1993-03-31
dot icon10/08/1992
Full accounts made up to 1992-03-31
dot icon10/08/1992
Return made up to 04/07/92; change of members
dot icon06/09/1991
Full accounts made up to 1991-03-31
dot icon06/09/1991
Return made up to 04/07/91; full list of members
dot icon22/11/1990
Registered office changed on 22/11/90 from: 9 london road southampton
dot icon19/11/1990
Return made up to 24/07/90; full list of members
dot icon07/11/1990
Full accounts made up to 1990-03-31
dot icon10/01/1990
Full accounts made up to 1989-03-31
dot icon10/01/1990
Return made up to 04/07/89; full list of members
dot icon19/01/1989
Return made up to 31/12/88; full list of members
dot icon08/09/1988
New secretary appointed;new director appointed
dot icon13/06/1988
Full accounts made up to 1988-03-31
dot icon03/06/1988
Return made up to 31/12/87; full list of members
dot icon19/11/1987
Full accounts made up to 1987-03-31
dot icon28/04/1987
Return made up to 31/12/86; full list of members
dot icon08/10/1986
Full accounts made up to 1986-03-31
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
31/03/2025
dot iconNext confirmation date
11/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.00
-
0.00
-
-
2022
0
4.00
-
0.00
-
-
2023
0
4.00
-
0.00
-
-
2023
0
4.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

4.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spencer, Emma Elizabeth
Director
27/05/2005 - Present
-
Mcdonald, Richard David
Director
20/09/2017 - Present
-
Thomas, Adrian
Director
23/09/2018 - Present
-

Persons with Significant Control

2
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 MANAGEMENT (EASTLEIGH) NUTBEEM LIMITED

MANAGEMENT (EASTLEIGH) NUTBEEM LIMITED is an(a) Active company incorporated on 18/05/1984 with the registered office located at 62 Rumbridge Street, Totton, Southampton SO40 9DS. 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 MANAGEMENT (EASTLEIGH) NUTBEEM LIMITED?

toggle

MANAGEMENT (EASTLEIGH) NUTBEEM LIMITED is currently Active. It was registered on 18/05/1984 .

Where is MANAGEMENT (EASTLEIGH) NUTBEEM LIMITED located?

toggle

MANAGEMENT (EASTLEIGH) NUTBEEM LIMITED is registered at 62 Rumbridge Street, Totton, Southampton SO40 9DS.

What does MANAGEMENT (EASTLEIGH) NUTBEEM LIMITED do?

toggle

MANAGEMENT (EASTLEIGH) NUTBEEM LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for MANAGEMENT (EASTLEIGH) NUTBEEM LIMITED?

toggle

The latest filing was on 21/10/2025: Confirmation statement made on 2025-10-11 with updates.