About

Registered Number: 04340261
Date of Incorporation: 14/12/2001 (22 years and 4 months ago)
Company Status: Active
Registered Address: Windsor House 103 Whitehall Road, Colchester, Essex, CO2 8HA

 

Established in 2001, The Nexus (North Station Road) Management Company Ltd are based in Essex, it's status in the Companies House registry is set to "Active". The companies directors are listed as Adams, Raymond John, Telling, Jonathan Max, Doherty, James William, Granata, Nina Lucia, Rapley, Simon Haish, Sainsbury, Owen. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Raymond John 27 April 2007 - 1
TELLING, Jonathan Max 12 November 2018 - 1
DOHERTY, James William 02 April 2008 30 July 2009 1
GRANATA, Nina Lucia 21 November 2016 18 July 2018 1
RAPLEY, Simon Haish 21 May 2008 23 November 2012 1
SAINSBURY, Owen 17 March 2006 20 June 2007 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
CS01 - N/A 09 January 2020
AA - Annual Accounts 30 April 2019
CS01 - N/A 11 January 2019
AP01 - Appointment of director 12 November 2018
TM01 - Termination of appointment of director 18 July 2018
AA - Annual Accounts 26 April 2018
CS01 - N/A 09 January 2018
AP04 - Appointment of corporate secretary 02 December 2017
TM02 - Termination of appointment of secretary 02 December 2017
AA - Annual Accounts 27 April 2017
CS01 - N/A 23 December 2016
AP01 - Appointment of director 21 November 2016
AA - Annual Accounts 15 January 2016
AR01 - Annual Return 12 January 2016
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 30 September 2014
AA - Annual Accounts 14 March 2014
AR01 - Annual Return 06 January 2014
AR01 - Annual Return 24 January 2013
TM01 - Termination of appointment of director 23 November 2012
AA - Annual Accounts 25 October 2012
AA01 - Change of accounting reference date 29 February 2012
AA - Annual Accounts 08 February 2012
AR01 - Annual Return 04 January 2012
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH04 - Change of particulars for corporate secretary 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
AA - Annual Accounts 21 September 2009
288b - Notice of resignation of directors or secretaries 05 August 2009
288b - Notice of resignation of directors or secretaries 28 March 2009
363a - Annual Return 23 March 2009
288a - Notice of appointment of directors or secretaries 24 September 2008
AA - Annual Accounts 11 August 2008
288a - Notice of appointment of directors or secretaries 18 April 2008
288c - Notice of change of directors or secretaries or in their particulars 22 January 2008
363a - Annual Return 22 January 2008
AA - Annual Accounts 11 July 2007
288b - Notice of resignation of directors or secretaries 02 July 2007
288b - Notice of resignation of directors or secretaries 02 July 2007
288b - Notice of resignation of directors or secretaries 02 July 2007
288a - Notice of appointment of directors or secretaries 11 May 2007
363a - Annual Return 05 January 2007
363a - Annual Return 20 October 2006
AA - Annual Accounts 01 September 2006
287 - Change in situation or address of Registered Office 17 August 2006
AA - Annual Accounts 19 April 2006
288a - Notice of appointment of directors or secretaries 13 April 2006
288a - Notice of appointment of directors or secretaries 27 March 2006
AA - Annual Accounts 31 March 2005
363s - Annual Return 15 March 2005
363s - Annual Return 26 October 2004
363s - Annual Return 25 October 2004
287 - Change in situation or address of Registered Office 25 August 2004
DISS40 - Notice of striking-off action discontinued 21 October 2003
AA - Annual Accounts 18 October 2003
GAZ1 - First notification of strike-off action in London Gazette 15 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2003
225 - Change of Accounting Reference Date 11 April 2003
288b - Notice of resignation of directors or secretaries 20 December 2001
NEWINC - New incorporation documents 14 December 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.