NESBIT HOUSE LIMITED
KENT

Hellopages » Kent » Medway » ME8 7RG

Company number 03743324
Status Active
Incorporation Date 30 March 1999
Company Type Private Limited Company
Address 5 LONDON ROAD, RAINHAM, GILLINGHAM, KENT, ME8 7RG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Previous accounting period extended from 31 March 2016 to 30 September 2016; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 5 . The most likely internet sites of NESBIT HOUSE LIMITED are www.nesbithouse.co.uk, and www.nesbit-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Nesbit House Limited is a Private Limited Company. The company registration number is 03743324. Nesbit House Limited has been working since 30 March 1999. The present status of the company is Active. The registered address of Nesbit House Limited is 5 London Road Rainham Gillingham Kent Me8 7rg. The company`s financial liabilities are £9.83k. It is £2.43k against last year. The cash in hand is £2.97k. It is £0.54k against last year. And the total assets are £10.31k, which is £2.48k against last year. HOSSAIN, Mohammed Nazmul, Doctor is a Director of the company. ROGERS, Matthew is a Director of the company. THOMAS, Peter John is a Director of the company. Secretary JOHNSTONE, Graham Robert has been resigned. Secretary NORRIS, Julie Ann has been resigned. Secretary ROGERS, Pamela has been resigned. Secretary THOMAS, Ann has been resigned. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Director BAIN, Danny has been resigned. Director CONROY, Rachel Elizabeth has been resigned. Director HILL, Martin has been resigned. Director JOHNSTONE, Graham Robert has been resigned. Director MURRAY, Sarah has been resigned. Director NORRIS, Julie Ann has been resigned. Director PRITCHARD, Shirley Jean has been resigned. Director TARASSOVA, Olga has been resigned. Director THOMAS, Emma Ann has been resigned. Director WITHERS, Caroline Frances has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


nesbit house Key Finiance

LIABILITIES £9.83k
+32%
CASH £2.97k
+22%
TOTAL ASSETS £10.31k
+31%
All Financial Figures

Current Directors

Director
HOSSAIN, Mohammed Nazmul, Doctor
Appointed Date: 01 December 2003
63 years old

Director
ROGERS, Matthew
Appointed Date: 01 March 2006
50 years old

Director
THOMAS, Peter John
Appointed Date: 24 March 2003
69 years old

Resigned Directors

Secretary
JOHNSTONE, Graham Robert
Resigned: 04 February 2000
Appointed Date: 10 August 1999

Secretary
NORRIS, Julie Ann
Resigned: 31 August 2003
Appointed Date: 30 March 1999

Secretary
ROGERS, Pamela
Resigned: 27 February 2013
Appointed Date: 01 March 2006

Secretary
THOMAS, Ann
Resigned: 01 March 2006
Appointed Date: 01 September 2003

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 30 March 1999
Appointed Date: 30 March 1999

Director
BAIN, Danny
Resigned: 30 March 2005
Appointed Date: 07 April 2000
65 years old

Director
CONROY, Rachel Elizabeth
Resigned: 11 May 2000
Appointed Date: 10 August 1999
52 years old

Director
HILL, Martin
Resigned: 29 August 2001
Appointed Date: 30 March 1999
63 years old

Director
JOHNSTONE, Graham Robert
Resigned: 04 February 2000
Appointed Date: 10 August 1999
77 years old

Director
MURRAY, Sarah
Resigned: 25 August 2000
Appointed Date: 12 May 2000
72 years old

Director
NORRIS, Julie Ann
Resigned: 31 August 2003
Appointed Date: 30 March 1999
63 years old

Director
PRITCHARD, Shirley Jean
Resigned: 10 September 2002
Appointed Date: 30 March 1999
92 years old

Director
TARASSOVA, Olga
Resigned: 21 September 2006
Appointed Date: 30 August 2003
51 years old

Director
THOMAS, Emma Ann
Resigned: 01 July 2003
Appointed Date: 01 November 2001
48 years old

Director
WITHERS, Caroline Frances
Resigned: 02 May 2003
Appointed Date: 09 March 2001
46 years old

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 30 March 1999
Appointed Date: 30 March 1999

NESBIT HOUSE LIMITED Events

21 Mar 2017
Total exemption small company accounts made up to 30 September 2016
30 Dec 2016
Previous accounting period extended from 31 March 2016 to 30 September 2016
31 Mar 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 5

29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
01 Apr 2015
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 5

...
... and 73 more events
03 Jun 1999
Secretary resigned
03 Jun 1999
New secretary appointed;new director appointed
03 Jun 1999
New director appointed
03 Jun 1999
New director appointed
30 Mar 1999
Incorporation