About

Registered Number: 05987577
Date of Incorporation: 03/11/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: C/O WOKING INVESTMENTS LTD, 73 Park Road, Woking, Surrey, GU22 7DH

 

Having been setup in 2006, Nimbus Enterprise Park Management Company Ltd has its registered office in Woking, Surrey, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. Nimbus Enterprise Park Management Company Ltd has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 12 September 2020
CS01 - N/A 04 November 2019
AA - Annual Accounts 21 August 2019
CS01 - N/A 03 November 2018
AA - Annual Accounts 21 September 2018
PSC01 - N/A 02 February 2018
PSC07 - N/A 02 February 2018
CS01 - N/A 03 November 2017
AA - Annual Accounts 26 July 2017
CS01 - N/A 03 November 2016
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 02 August 2013
AR01 - Annual Return 03 November 2012
AA - Annual Accounts 12 September 2012
AD01 - Change of registered office address 02 August 2012
AA - Annual Accounts 29 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 March 2012
TM02 - Termination of appointment of secretary 16 March 2012
TM01 - Termination of appointment of director 16 March 2012
AD01 - Change of registered office address 16 March 2012
TM01 - Termination of appointment of director 16 March 2012
TM01 - Termination of appointment of director 16 March 2012
AP01 - Appointment of director 16 March 2012
AR01 - Annual Return 06 December 2011
RESOLUTIONS - N/A 02 December 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 02 December 2011
SH19 - Statement of capital 02 December 2011
CAP-SS - N/A 02 December 2011
RESOLUTIONS - N/A 12 April 2011
MEM/ARTS - N/A 12 April 2011
MG01 - Particulars of a mortgage or charge 25 March 2011
AA - Annual Accounts 03 March 2011
CH04 - Change of particulars for corporate secretary 21 December 2010
AR01 - Annual Return 09 November 2010
CH04 - Change of particulars for corporate secretary 21 September 2010
AA - Annual Accounts 15 February 2010
AP01 - Appointment of director 18 January 2010
TM01 - Termination of appointment of director 18 January 2010
SH01 - Return of Allotment of shares 24 November 2009
AR01 - Annual Return 19 November 2009
CH02 - Change of particulars for corporate director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH04 - Change of particulars for corporate secretary 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 17 October 2009
288b - Notice of resignation of directors or secretaries 04 September 2009
288a - Notice of appointment of directors or secretaries 04 September 2009
225 - Change of Accounting Reference Date 22 January 2009
288a - Notice of appointment of directors or secretaries 07 January 2009
288b - Notice of resignation of directors or secretaries 07 January 2009
363a - Annual Return 07 November 2008
288c - Notice of change of directors or secretaries or in their particulars 07 November 2008
288a - Notice of appointment of directors or secretaries 04 September 2008
AA - Annual Accounts 01 September 2008
363a - Annual Return 14 November 2007
225 - Change of Accounting Reference Date 19 March 2007
288a - Notice of appointment of directors or secretaries 19 March 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
288b - Notice of resignation of directors or secretaries 08 February 2007
288b - Notice of resignation of directors or secretaries 08 February 2007
CERTNM - Change of name certificate 05 December 2006
NEWINC - New incorporation documents 03 November 2006

Mortgages & Charges

Description Date Status Charge by
Deed of accession and charge 11 March 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.