About

Registered Number: 03570858
Date of Incorporation: 27/05/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: Moor House, 56 Arbrook Lane, Esher, Surrey, KT10 9EE

 

Nashbrook Partners Ltd was founded on 27 May 1998 and has its registered office in Esher in Surrey. There are 2 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORREST, Nigel 27 May 1998 - 1
Secretary Name Appointed Resigned Total Appointments
FORREST, Julia Mary 27 May 1998 - 1

Filing History

Document Type Date
AA - Annual Accounts 10 September 2020
CS01 - N/A 28 May 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 04 June 2019
AA - Annual Accounts 04 July 2018
CS01 - N/A 18 June 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 31 May 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 20 December 2014
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 10 August 2012
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 22 July 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 12 July 2010
AA - Annual Accounts 26 November 2009
363a - Annual Return 03 July 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 12 June 2008
AA - Annual Accounts 04 January 2008
AA - Annual Accounts 09 August 2007
363s - Annual Return 12 June 2007
363s - Annual Return 06 June 2006
287 - Change in situation or address of Registered Office 09 March 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 26 May 2005
AA - Annual Accounts 17 September 2004
363s - Annual Return 16 June 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 10 June 2003
AA - Annual Accounts 26 November 2002
363s - Annual Return 31 May 2002
AA - Annual Accounts 27 November 2001
363s - Annual Return 14 June 2001
AA - Annual Accounts 13 November 2000
363s - Annual Return 20 July 2000
AA - Annual Accounts 21 January 2000
225 - Change of Accounting Reference Date 25 June 1999
363s - Annual Return 01 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 1999
288b - Notice of resignation of directors or secretaries 04 June 1998
288b - Notice of resignation of directors or secretaries 04 June 1998
288a - Notice of appointment of directors or secretaries 04 June 1998
288a - Notice of appointment of directors or secretaries 04 June 1998
NEWINC - New incorporation documents 27 May 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.