NASH HOUSE MANAGEMENT COMPANY LIMITED
LONDON

Hellopages » Greater London » Camden » NW3 4TG

Company number 01708399
Status Active
Incorporation Date 22 March 1983
Company Type Private Limited Company
Address KERNAHANS, 4 ENGLANDS LANE, LONDON, NW3 4TG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 February 2016 with full list of shareholders Statement of capital on 2016-02-17 GBP 100 . The most likely internet sites of NASH HOUSE MANAGEMENT COMPANY LIMITED are www.nashhousemanagementcompany.co.uk, and www.nash-house-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and seven months. Nash House Management Company Limited is a Private Limited Company. The company registration number is 01708399. Nash House Management Company Limited has been working since 22 March 1983. The present status of the company is Active. The registered address of Nash House Management Company Limited is Kernahans 4 Englands Lane London Nw3 4tg. . DEAN, Michael Christopher, Dr is a Secretary of the company. BROWN, Peter Anthony is a Director of the company. DEAN, Michael Christopher, Dr is a Director of the company. KAMLISH, Marian Joy is a Director of the company. MORGAN, Edith Margaret is a Director of the company. Secretary CLARK, Margaret Sherwood has been resigned. Secretary MORGAN, Jack has been resigned. Director CLARK, Margaret Sherwood has been resigned. Director DARBY, Kathleen Merion has been resigned. Director IDE, Richard Birkett has been resigned. Director MORGAN, Jack has been resigned. Director MORRIS, Deirdre has been resigned. Director PECK, John Christopher has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
DEAN, Michael Christopher, Dr
Appointed Date: 01 May 2007

Director
BROWN, Peter Anthony
Appointed Date: 01 December 2007
85 years old

Director
DEAN, Michael Christopher, Dr
Appointed Date: 07 September 2006
74 years old

Director
KAMLISH, Marian Joy
Appointed Date: 01 December 2007
92 years old

Director
MORGAN, Edith Margaret
Appointed Date: 07 October 2009
83 years old

Resigned Directors

Secretary
CLARK, Margaret Sherwood
Resigned: 30 April 2007
Appointed Date: 26 January 1999

Secretary
MORGAN, Jack
Resigned: 25 January 1999

Director
CLARK, Margaret Sherwood
Resigned: 30 April 2007
Appointed Date: 10 September 1996
99 years old

Director
DARBY, Kathleen Merion
Resigned: 26 February 1997
111 years old

Director
IDE, Richard Birkett
Resigned: 19 January 2009
Appointed Date: 01 December 2007
87 years old

Director
MORGAN, Jack
Resigned: 16 April 2009
100 years old

Director
MORRIS, Deirdre
Resigned: 23 April 2013
Appointed Date: 10 October 2007
70 years old

Director
PECK, John Christopher
Resigned: 20 May 2011
100 years old

NASH HOUSE MANAGEMENT COMPANY LIMITED Events

13 Feb 2017
Confirmation statement made on 13 February 2017 with updates
28 Nov 2016
Total exemption small company accounts made up to 31 March 2016
17 Feb 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100

30 Nov 2015
Total exemption small company accounts made up to 31 March 2015
21 Feb 2015
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-02-21
  • GBP 100

...
... and 85 more events
16 Dec 1987
Director resigned

04 Jun 1987
Full accounts made up to 31 March 1986

24 Apr 1987
Return made up to 30/03/87; full list of members

05 May 1983
Memorandum of association
22 Mar 1983
Incorporation