NELL GWYNN HOUSE APARTMENT 2 LIMITED
COVENTRY

Hellopages » West Midlands » Solihull » CV7 7AF

Company number 05982805
Status Active
Incorporation Date 31 October 2006
Company Type Private Limited Company
Address 1A NEEDLERS END LANE, BALSALL COMMON, COVENTRY, CV7 7AF
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 30 December 2015; Confirmation statement made on 31 October 2016 with updates; Previous accounting period shortened from 31 December 2015 to 30 December 2015. The most likely internet sites of NELL GWYNN HOUSE APARTMENT 2 LIMITED are www.nellgwynnhouseapartment2.co.uk, and www.nell-gwynn-house-apartment-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Nell Gwynn House Apartment 2 Limited is a Private Limited Company. The company registration number is 05982805. Nell Gwynn House Apartment 2 Limited has been working since 31 October 2006. The present status of the company is Active. The registered address of Nell Gwynn House Apartment 2 Limited is 1a Needlers End Lane Balsall Common Coventry Cv7 7af. . BERESFORD, Kim is a Director of the company. HUNTER, Frank Howard is a Director of the company. LEWIS, Derek Leonard is a Director of the company. MACRO, Martin Charles is a Director of the company. WILSON, Robert Spencer is a Director of the company. Secretary FIELD, David has been resigned. Director BERESFORD, Kim has been resigned. Director BERESFORD, Kim has been resigned. Director BERESFORD, Kim has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
BERESFORD, Kim
Appointed Date: 17 May 2016
62 years old

Director
HUNTER, Frank Howard
Appointed Date: 17 May 2016
79 years old

Director
LEWIS, Derek Leonard
Appointed Date: 17 May 2016
78 years old

Director
MACRO, Martin Charles
Appointed Date: 13 October 2011
67 years old

Director
WILSON, Robert Spencer
Appointed Date: 13 October 2011
70 years old

Resigned Directors

Secretary
FIELD, David
Resigned: 01 April 2008
Appointed Date: 31 October 2006

Director
BERESFORD, Kim
Resigned: 10 November 2015
Appointed Date: 01 November 2015
62 years old

Director
BERESFORD, Kim
Resigned: 01 October 2015
Appointed Date: 01 October 2015
62 years old

Director
BERESFORD, Kim
Resigned: 13 October 2011
Appointed Date: 31 October 2006
62 years old

Persons With Significant Control

Miss Kim Beresford
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

NELL GWYNN HOUSE APARTMENT 2 LIMITED Events

03 Jan 2017
Total exemption small company accounts made up to 30 December 2015
10 Nov 2016
Confirmation statement made on 31 October 2016 with updates
07 Sep 2016
Previous accounting period shortened from 31 December 2015 to 30 December 2015
05 Sep 2016
Previous accounting period extended from 29 December 2015 to 31 December 2015
30 Aug 2016
Total exemption small company accounts made up to 29 December 2014
...
... and 33 more events
14 Nov 2008
Appointment terminated secretary david field
09 Jun 2008
Accounting reference date extended from 31/10/2007 to 31/12/2007
13 Nov 2007
Ad 31/10/06--------- £ si 100@1
08 Nov 2007
Return made up to 31/10/07; full list of members
31 Oct 2006
Incorporation