NIMBLE PROPERTY MANAGEMENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewRegistered office address changed from Industrious, 70 st. Mary Axe London EC3A 8BE England to Spitalfields 4-10 Artillery Lane London E1 7LS on 2025-07-31

View Document

03/12/243 December 2024 Confirmation statement made on 2024-10-31 with updates

View Document

04/01/244 January 2024 Satisfaction of charge 098481900011 in full

View Document

04/01/244 January 2024 Satisfaction of charge 098481900009 in full

View Document

04/01/244 January 2024 Satisfaction of charge 098481900008 in full

View Document

04/01/244 January 2024 Satisfaction of charge 098481900007 in full

View Document

04/01/244 January 2024 Satisfaction of charge 098481900010 in full

View Document

04/01/244 January 2024 Satisfaction of charge 098481900015 in full

View Document

04/01/244 January 2024 Satisfaction of charge 098481900016 in full

View Document

04/01/244 January 2024 Satisfaction of charge 098481900014 in full

View Document

04/01/244 January 2024 Satisfaction of charge 098481900013 in full

View Document

04/01/244 January 2024 Satisfaction of charge 098481900012 in full

View Document

03/01/243 January 2024 Previous accounting period shortened from 2024-03-31 to 2023-12-31

View Document

02/01/242 January 2024 Cessation of Angela Mildon as a person with significant control on 2023-12-20

View Document

02/01/242 January 2024 Notification of Student Homes I Limited as a person with significant control on 2023-12-20

View Document

02/01/242 January 2024 Termination of appointment of Spencer Robin Mildon as a director on 2023-12-20

View Document

02/01/242 January 2024 Appointment of Mr. Nathan Hans Katrien Antoon Van Paesschen as a director on 2023-12-20

View Document

02/01/242 January 2024 Appointment of Gregory Denise Ernest Spaenjaers as a director on 2023-12-20

View Document

02/01/242 January 2024 Termination of appointment of Angela Mildon as a director on 2023-12-20

View Document

02/01/242 January 2024 Registered office address changed from The Church Carlingcott Bath BA2 8AN United Kingdom to Industrious, 70 st. Mary Axe London EC3A 8BE on 2024-01-02

View Document

02/01/242 January 2024 Registered office address changed from Industrious, 70 st. Mary Axe London EC3A 8BE England to Industrious, 70 st. Mary Axe London EC3A 8BE on 2024-01-02

View Document

02/01/242 January 2024 Cessation of Spencer Robin Mildon as a person with significant control on 2023-12-20

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Registration of charge 098481900017, created on 2023-12-20

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

16/08/2316 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/03/2314 March 2023 Change of details for Mrs Angela Mildon as a person with significant control on 2023-03-14

View Document

14/03/2314 March 2023 Director's details changed for Mrs Angela Mildon on 2023-03-14

View Document

14/02/2314 February 2023 Registered office address changed from The Manor Bradford Road Bathford Bath BA1 8EA United Kingdom to The Church Carlingcott Bath BA2 8AN on 2023-02-14

View Document

25/01/2325 January 2023 Amended total exemption full accounts made up to 2021-03-31

View Document

31/12/2231 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

03/12/213 December 2021 Change of details for Mr Spencer Robin Mildon as a person with significant control on 2021-12-02

View Document

03/12/213 December 2021 Director's details changed for Mr Spencer Robin Mildon on 2021-12-02

View Document

31/10/2131 October 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

31/10/2131 October 2021 Notification of Angela Mildon as a person with significant control on 2021-10-20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES

View Document

29/08/2029 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 098481900014

View Document

29/08/2029 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 098481900015

View Document

27/08/2027 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 098481900013

View Document

21/07/2021 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 098481900012

View Document

15/04/2015 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 098481900011

View Document

15/04/2015 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 098481900009

View Document

15/04/2015 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 098481900008

View Document

15/04/2015 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 098481900010

View Document

31/03/2031 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098481900004

View Document

31/03/2031 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098481900006

View Document

31/03/2031 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098481900005

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/03/2031 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098481900003

View Document

30/03/2030 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098481900002

View Document

30/03/2030 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098481900001

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

08/04/198 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SPENCER ROBIN MILDON / 31/03/2019

View Document

08/04/198 April 2019 PSC'S CHANGE OF PARTICULARS / MR SPENCER ROBIN MILDON / 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

21/11/1821 November 2018 PSC'S CHANGE OF PARTICULARS / MR SPENCER ROBIN MILDON / 14/11/2018

View Document

21/11/1821 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SPENCER ROBIN MILDON / 14/11/2018

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

14/05/1814 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 098481900007

View Document

10/04/1810 April 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

03/04/183 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 098481900006

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/03/1812 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 098481900004

View Document

12/03/1812 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 098481900005

View Document

22/01/1822 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 098481900003

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

25/07/1725 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SPENCER ROBIN MILDON / 25/06/2017

View Document

25/07/1725 July 2017 DIRECTOR APPOINTED MRS ANGELA MILDON

View Document

30/05/1730 May 2017 REGISTERED OFFICE CHANGED ON 30/05/2017 FROM REAR FLAT 109 LYMORE AVENUE BATH BA2 1AX

View Document

28/04/1728 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/04/1712 April 2017 PREVEXT FROM 31/10/2016 TO 31/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

11/03/1611 March 2016 COMPANY NAME CHANGED NIMBLE CAPITAL MANAGEMENT LTD CERTIFICATE ISSUED ON 11/03/16

View Document

09/02/169 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098481900002

View Document

19/01/1619 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098481900001

View Document

20/11/1520 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

29/10/1529 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company