NAILZEE POINT RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

NAILZEE POINT RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05784591

Incorporation date

19/04/2006

Size

Unaudited abridged

Contacts

Registered address

Registered address

Boost House, The Parade, Liskeard PL14 6AHCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/2006)
dot icon01/03/2026
Appointment of Mr Christopher Charles William Roy as a director on 2026-03-01
dot icon15/02/2026
Registered office address changed from 7 Nailzee Point Marine Drive Looe Cornwall PL13 2DF England to Boost House the Parade Liskeard PL14 6AH on 2026-02-15
dot icon15/02/2026
Appointment of Mrs Lisa Mary Kernaghan as a secretary on 2026-02-15
dot icon14/11/2025
Termination of appointment of Wendy Delaine Clarke as a director on 2025-11-01
dot icon23/05/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon23/04/2025
Confirmation statement made on 2025-04-19 with updates
dot icon28/05/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon19/04/2024
Confirmation statement made on 2024-04-19 with updates
dot icon06/01/2024
Termination of appointment of Christopher William Warne as a director on 2023-12-23
dot icon20/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon28/04/2023
Confirmation statement made on 2023-04-19 with no updates
dot icon13/10/2022
Micro company accounts made up to 2021-12-31
dot icon19/04/2022
Confirmation statement made on 2022-04-19 with no updates
dot icon23/11/2021
Amended micro company accounts made up to 2020-12-31
dot icon11/11/2021
Appointment of Mr. Christopher William Warne as a director on 2021-10-30
dot icon27/04/2021
Micro company accounts made up to 2020-12-31
dot icon19/04/2021
Confirmation statement made on 2021-04-19 with no updates
dot icon26/06/2020
Micro company accounts made up to 2019-12-31
dot icon20/04/2020
Confirmation statement made on 2020-04-19 with no updates
dot icon02/04/2020
Registered office address changed from Flat 17 Nailzee Point Marine Drive Hannafore Looe Cornwall PL13 2DF to 7 Nailzee Point Marine Drive Looe Cornwall PL13 2DF on 2020-04-02
dot icon24/07/2019
Micro company accounts made up to 2018-12-31
dot icon02/05/2019
Confirmation statement made on 2019-04-19 with no updates
dot icon11/08/2018
Appointment of Mr. David Bailey as a director on 2018-07-30
dot icon25/07/2018
Micro company accounts made up to 2017-12-31
dot icon20/04/2018
Confirmation statement made on 2018-04-19 with no updates
dot icon20/04/2018
Termination of appointment of Colin David Lambert as a director on 2018-03-18
dot icon31/01/2018
Registered office address changed from 11 Nailzee Point Marine Drive Looe Cornwall PL13 2DF to Flat 17 Nailzee Point Marine Drive Hannafore Looe Cornwall PL13 2DF on 2018-01-31
dot icon17/08/2017
Micro company accounts made up to 2016-12-31
dot icon06/05/2017
Confirmation statement made on 2017-04-19 with updates
dot icon23/11/2016
Appointment of Colin David Lambert as a director on 2016-09-10
dot icon10/05/2016
Termination of appointment of Christopher Charles William Roy as a director on 2016-05-10
dot icon05/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/04/2016
Annual return made up to 2016-04-19 no member list
dot icon19/11/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/05/2015
Annual return made up to 2015-04-19 no member list
dot icon16/12/2014
Amended total exemption small company accounts made up to 2013-12-31
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/05/2014
Annual return made up to 2014-04-19 no member list
dot icon11/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/05/2013
Annual return made up to 2013-04-19 no member list
dot icon21/03/2013
Director's details changed for Christopher Charles William Roy on 2013-03-21
dot icon12/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/04/2012
Annual return made up to 2012-04-19 no member list
dot icon31/03/2012
Registered office address changed from 17 Nailzee Point Marine Drive West Looe Cornwall PL13 2DF on 2012-03-31
dot icon17/02/2012
Appointment of Christopher Charles William Roy as a director
dot icon10/02/2012
Termination of appointment of Andrew Mitchell as a director
dot icon02/02/2012
Termination of appointment of Tms South West Limited as a secretary
dot icon30/01/2012
Registered office address changed from Pembroke House Torquay Road Preston Paignton Devon TQ3 2EZ on 2012-01-30
dot icon21/09/2011
Compulsory strike-off action has been discontinued
dot icon15/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/08/2011
Termination of appointment of Wendy Clarke as a secretary
dot icon27/07/2011
Appointment of Wendy Delaine Clarke as a director
dot icon27/07/2011
Appointment of Tms South West Limited as a secretary
dot icon27/07/2011
Registered office address changed from 17 Nailzee Point Marine Drive Looe Cornwall PL13 2DF on 2011-07-27
dot icon19/05/2011
Annual return made up to 2011-04-19
dot icon03/02/2011
Appointment of Andrew Phillip Mitchell as a director
dot icon12/01/2011
Termination of appointment of Ralph Hunt as a director
dot icon05/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/05/2010
Annual return made up to 2010-04-19
dot icon28/01/2010
Annual return made up to 2009-04-19
dot icon10/01/2010
Total exemption small company accounts made up to 2008-12-31
dot icon02/11/2009
Miscellaneous
dot icon30/10/2009
Previous accounting period shortened from 2009-04-30 to 2008-12-31
dot icon23/10/2009
Appointment of Ralph Francois Hunt as a director
dot icon06/10/2009
Location of register of members
dot icon06/10/2009
Appointment of Wendy Delaine Clarke as a secretary
dot icon06/10/2009
Registered office address changed from Nailzee Point Flats 17 Nailzee Point Flats Marine Drive West Looe Cornwall PL13 2DF England on 2009-10-06
dot icon18/08/2009
First Gazette notice for compulsory strike-off
dot icon03/06/2009
Registered office changed on 03/06/2009 from, 144 forest drive, lytham, lancashire, FY8 4PS
dot icon03/06/2009
Appointment terminated director john evans
dot icon03/06/2009
Appointment terminated director judith boon
dot icon03/06/2009
Appointment terminated secretary judith boon
dot icon09/06/2008
Accounts for a dormant company made up to 2008-04-30
dot icon07/05/2008
Annual return made up to 19/04/08
dot icon19/02/2008
Accounts for a dormant company made up to 2007-04-30
dot icon06/07/2007
Annual return made up to 19/04/07
dot icon19/04/2006
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
19/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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
10.77K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roy, Christopher Charles William
Director
01/03/2026 - Present
3
Warne, Christopher William, Mr.
Director
30/10/2021 - 23/12/2023
-
Bailey, David, Mr.
Director
30/07/2018 - Present
-
Clarke, Wendy Delaine
Director
21/07/2011 - 01/11/2025
-
Kernaghan, Lisa Mary
Secretary
15/02/2026 - 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+
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 NAILZEE POINT RESIDENTS ASSOCIATION LIMITED

NAILZEE POINT RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 19/04/2006 with the registered office located at Boost House, The Parade, Liskeard PL14 6AH. 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 NAILZEE POINT RESIDENTS ASSOCIATION LIMITED?

toggle

NAILZEE POINT RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 19/04/2006 .

Where is NAILZEE POINT RESIDENTS ASSOCIATION LIMITED located?

toggle

NAILZEE POINT RESIDENTS ASSOCIATION LIMITED is registered at Boost House, The Parade, Liskeard PL14 6AH.

What does NAILZEE POINT RESIDENTS ASSOCIATION LIMITED do?

toggle

NAILZEE POINT RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for NAILZEE POINT RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 01/03/2026: Appointment of Mr Christopher Charles William Roy as a director on 2026-03-01.