NEXUS COMMERCIAL PROPERTY LTD
TIPTOE LYMINGTON BLUE OCEAN HOMES LTD EIGHTY THREE DEVELOPMENTS LIMITED

Hellopages » Hampshire » New Forest » SO41 6FX
Company number 04871600
Status Active
Incorporation Date 19 August 2003
Company Type Private Limited Company
Address BRINKLEY, MIDDLE ROAD, TIPTOE LYMINGTON, HAMPSHIRE, SO41 6FX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 19 August 2016 with updates; Micro company accounts made up to 31 December 2015; Micro company accounts made up to 31 December 2014. The most likely internet sites of NEXUS COMMERCIAL PROPERTY LTD are www.nexuscommercialproperty.co.uk, and www.nexus-commercial-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. The distance to to Brockenhurst Rail Station is 3.7 miles; to Hinton Admiral Rail Station is 4 miles; to Lymington Town Rail Station is 4.4 miles; to Ashurst New Forest Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nexus Commercial Property Ltd is a Private Limited Company. The company registration number is 04871600. Nexus Commercial Property Ltd has been working since 19 August 2003. The present status of the company is Active. The registered address of Nexus Commercial Property Ltd is Brinkley Middle Road Tiptoe Lymington Hampshire So41 6fx. . MUSSELL, Simon James is a Director of the company. Secretary DAVIS, John William has been resigned. Secretary MUSSELL, Stephen Edward has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director MUSSELL, Stephen Edward has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
MUSSELL, Simon James
Appointed Date: 19 August 2003
47 years old

Resigned Directors

Secretary
DAVIS, John William
Resigned: 19 August 2011
Appointed Date: 06 October 2009

Secretary
MUSSELL, Stephen Edward
Resigned: 06 October 2009
Appointed Date: 19 August 2003

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 19 August 2003
Appointed Date: 19 August 2003

Director
MUSSELL, Stephen Edward
Resigned: 06 October 2009
Appointed Date: 19 August 2003
74 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 19 August 2003
Appointed Date: 19 August 2003

Persons With Significant Control

Mr Simon James Mussell Ba Hons
Notified on: 19 August 2016
47 years old
Nature of control: Ownership of shares – 75% or more

NEXUS COMMERCIAL PROPERTY LTD Events

12 Sep 2016
Confirmation statement made on 19 August 2016 with updates
11 May 2016
Micro company accounts made up to 31 December 2015
30 Sep 2015
Micro company accounts made up to 31 December 2014
19 Aug 2015
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2

01 Oct 2014
Micro company accounts made up to 31 December 2013
...
... and 41 more events
08 Sep 2003
Secretary resigned
08 Sep 2003
Director resigned
08 Sep 2003
New secretary appointed;new director appointed
08 Sep 2003
New director appointed
19 Aug 2003
Incorporation

NEXUS COMMERCIAL PROPERTY LTD Charges

29 June 2004
Legal mortgage
Delivered: 30 June 2004
Status: Satisfied on 5 November 2004
Persons entitled: Hsbc Bank PLC
Description: 93 commercial road bournemouth l/h property. With the…
17 March 2004
Legal mortgage
Delivered: 18 March 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 6 purewell christchurch f/H. With the benefit of all rights…
7 November 2003
Debenture
Delivered: 11 November 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…