NILE COURT AMENITY LIMITED

Register to unlock more data on OkredoRegister

NILE COURT AMENITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08582539

Incorporation date

24/06/2013

Size

Micro Entity

Contacts

Registered address

Registered address

Office 25 Genesis Building, Union Street, Plymouth, Devon PL1 3HNCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2023)
dot icon19/03/2026
Registered office address changed from Office 31 Genesis Building 235 Union Street Plymouth Devon PL1 3HN United Kingdom to Office 25 Genesis Building Union Street Plymouth Devon PL1 3HN on 2026-03-19
dot icon18/09/2025
Micro company accounts made up to 2024-12-31
dot icon03/07/2025
Confirmation statement made on 2025-06-24 with updates
dot icon25/10/2024
Director's details changed for Mr Charles Russell Rae on 2024-10-24
dot icon24/10/2024
Secretary's details changed for Modbury Estates Ltd on 2024-10-24
dot icon24/10/2024
Director's details changed for Ms Katie Jayne Tarbard on 2024-10-24
dot icon24/10/2024
Director's details changed for Miss Sophie Emma King on 2024-10-24
dot icon24/10/2024
Registered office address changed from Unit 40a Hq Business Centre 237 Union Street Plymouth Devon PL1 3HQ United Kingdom to Office 31 Genesis Building 235 Union Street Plymouth Devon PL1 3HN on 2024-10-24
dot icon28/08/2024
Micro company accounts made up to 2023-12-31
dot icon08/07/2024
Confirmation statement made on 2024-06-24 with no updates
dot icon21/12/2023
Secretary's details changed for Modbury Estates Ltd on 2023-12-21
dot icon19/12/2023
Registered office address changed from The Stables Edmeston Farm Modbury Devon PL21 0TB United Kingdom to Unit 40a Hq Business Centre 237 Union Street Plymouth Devon PL1 3HQ on 2023-12-19
dot icon17/08/2023
Registered office address changed from Fisher House 84 Fisherton Street Salisbury SP2 7QY England to The Stables Edmeston Farm Modbury Devon PL21 0TB on 2023-08-17
dot icon17/08/2023
Termination of appointment of Remus Management Limited as a secretary on 2023-08-17
dot icon17/08/2023
Appointment of Modbury Estates Ltd as a secretary on 2023-08-17
dot icon17/08/2023
Confirmation statement made on 2023-06-24 with no updates
dot icon19/02/2023
Micro company accounts made up to 2022-12-31
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/06/2026
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
2.00
-
0.00
-
-
2022
0
2.00
-
0.00
-
-
2022
0
2.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

2.00 £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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
REMUS MANAGEMENT LIMITED
Corporate Secretary
09/08/2022 - 17/08/2023
705
APEX PROPERTY MANAGEMENT (SW) LTD
Corporate Secretary
26/04/2021 - 31/07/2022
12
Rae, Charles Russell
Director
08/04/2019 - Present
2
Tarbard, Katie Jayne
Director
19/06/2019 - Present
-
King, Sophie Emma
Director
05/12/2019 - Present
1

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+
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 NILE COURT AMENITY LIMITED

NILE COURT AMENITY LIMITED is an(a) Active company incorporated on 24/06/2013 with the registered office located at Office 25 Genesis Building, Union Street, Plymouth, Devon PL1 3HN. 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 NILE COURT AMENITY LIMITED?

toggle

NILE COURT AMENITY LIMITED is currently Active. It was registered on 24/06/2013 .

Where is NILE COURT AMENITY LIMITED located?

toggle

NILE COURT AMENITY LIMITED is registered at Office 25 Genesis Building, Union Street, Plymouth, Devon PL1 3HN.

What does NILE COURT AMENITY LIMITED do?

toggle

NILE COURT AMENITY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for NILE COURT AMENITY LIMITED?

toggle

The latest filing was on 19/03/2026: Registered office address changed from Office 31 Genesis Building 235 Union Street Plymouth Devon PL1 3HN United Kingdom to Office 25 Genesis Building Union Street Plymouth Devon PL1 3HN on 2026-03-19.