NEST PROPERTY MANAGEMENT & SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

28/01/2528 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

08/11/248 November 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

16/10/2416 October 2024 Compulsory strike-off action has been discontinued

View Document

16/10/2416 October 2024 Compulsory strike-off action has been discontinued

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

10/04/2410 April 2024 Registered office address changed from Devcor House 91 North Hill Plymouth PL4 8JT to 17 Creykes Court 5 Craigie Drive Plymouth PL1 3JB on 2024-04-10

View Document

10/04/2410 April 2024 Registered office address changed from 17 Creykes Court 5 Craigie Drive Plymouth PL1 3JB England to 72 Fielding Road London W4 1DB on 2024-04-10

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

17/10/2217 October 2022 Certificate of change of name

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/04/2226 April 2022 Confirmation statement made on 2022-04-26 with no updates

View Document

31/01/2231 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/01/2118 January 2021 30/04/20 UNAUDITED ABRIDGED

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

30/01/2030 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

23/02/1823 February 2018 30/04/17 UNAUDITED ABRIDGED

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

12/05/1612 May 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

12/05/1512 May 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

17/12/1417 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

20/05/1420 May 2014 Registered office address changed from , Unit 3 Freeland Way, Slade Reen Road, Erith, Kent, DA8 2LF on 2014-05-20

View Document

20/05/1420 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

20/05/1420 May 2014 REGISTERED OFFICE CHANGED ON 20/05/2014 FROM UNIT 3 FREELAND WAY SLADE REEN ROAD ERITH KENT DA8 2LF

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

23/01/1423 January 2014 REGISTERED OFFICE CHANGED ON 23/01/2014 FROM DEVCOR HOUSE 91 NORTH HILL PLYMOUTH DEVON PL4 8JT UNITED KINGDOM

View Document

23/01/1423 January 2014 Registered office address changed from , Devcor House 91 North Hill, Plymouth, Devon, PL4 8JT, United Kingdom on 2014-01-23

View Document

13/05/1313 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

30/10/1230 October 2012 APPOINTMENT TERMINATED, SECRETARY MARGARET BURKE

View Document

30/10/1230 October 2012 DIRECTOR APPOINTED MARGARET LESLEY BURKE

View Document

30/10/1230 October 2012 COMPANY NAME CHANGED FISHCOMBE COVE (BRIXHAM) LIMITED CERTIFICATE ISSUED ON 30/10/12

View Document

30/10/1230 October 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BURKE

View Document

26/04/1226 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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