NIMBLETOWN LIMITED

Hellopages » Greater London » Westminster » SW1V 4LS

Company number 01936414
Status Active
Incorporation Date 6 August 1985
Company Type Private Limited Company
Address 5 CUMBERLAND STREET, LONDON, SW1V 4LS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 26 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of NIMBLETOWN LIMITED are www.nimbletown.co.uk, and www.nimbletown.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and two months. The distance to to Barbican Rail Station is 2.9 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 4.8 miles; to Beckenham Hill Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nimbletown Limited is a Private Limited Company. The company registration number is 01936414. Nimbletown Limited has been working since 06 August 1985. The present status of the company is Active. The registered address of Nimbletown Limited is 5 Cumberland Street London Sw1v 4ls. The company`s financial liabilities are £0k. It is £0k against last year. The cash in hand is £4.29k. It is £0.14k against last year. . HAY, Susannah is a Secretary of the company. BUSCALL, Harry Charles is a Director of the company. FAGEN, Mary, Dame is a Director of the company. HAY, Susannah Mary is a Director of the company. PRESTON, Robert is a Director of the company. Secretary IVEREIGH, Austen Averhill has been resigned. Secretary PRESTON, Richard has been resigned. Secretary PRESTON, Robert has been resigned. Director DEL MAR, Jonathan has been resigned. Director DILLISTONE, Jean Lucy has been resigned. Director DUCKWORTH-CHAD, Anthony Nicholas George has been resigned. Director IVEREIGH, Austen Averhill, Dr has been resigned. Director PAKENHAM, Sarah Catherine has been resigned. Director PRESTON, Richard has been resigned. Director PRESTON, Robert has been resigned. The company operates in "Residents property management".


nimbletown Key Finiance

LIABILITIES £0k
CASH £4.29k
+3%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HAY, Susannah
Appointed Date: 08 May 2012

Director
BUSCALL, Harry Charles
Appointed Date: 01 March 2011
62 years old

Director
FAGEN, Mary, Dame
Appointed Date: 09 November 2012
87 years old

Director
HAY, Susannah Mary
Appointed Date: 16 January 2007
47 years old

Director
PRESTON, Robert
Appointed Date: 08 January 2010
79 years old

Resigned Directors

Secretary
IVEREIGH, Austen Averhill
Resigned: 08 May 2012
Appointed Date: 20 September 2011

Secretary
PRESTON, Richard
Resigned: 08 January 2010

Secretary
PRESTON, Robert
Resigned: 19 September 2011
Appointed Date: 08 January 2010

Director
DEL MAR, Jonathan
Resigned: 31 January 1992
74 years old

Director
DILLISTONE, Jean Lucy
Resigned: 15 January 2007
91 years old

Director
DUCKWORTH-CHAD, Anthony Nicholas George
Resigned: 01 March 2011
82 years old

Director
IVEREIGH, Austen Averhill, Dr
Resigned: 08 May 2012
Appointed Date: 29 January 2005
59 years old

Director
PAKENHAM, Sarah Catherine
Resigned: 28 January 2005
Appointed Date: 31 January 1992
58 years old

Director
PRESTON, Richard
Resigned: 08 January 2010
92 years old

Director
PRESTON, Robert
Resigned: 09 January 2010
Appointed Date: 08 January 2010
79 years old

Persons With Significant Control

Mr Harry Buscall
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Susannah May Hay
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert Preston
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Dame Mary Fagan
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NIMBLETOWN LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Dec 2016
Confirmation statement made on 26 September 2016 with updates
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
23 Nov 2015
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 4

18 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 76 more events
30 Nov 1987
Return made up to 23/11/87; full list of members

24 Feb 1987
Accounts for a small company made up to 31 March 1986

24 Feb 1987
Return made up to 18/12/86; full list of members

21 Oct 1985
Alter mem and arts
06 Aug 1985
Incorporation

Similar Companies

NIMBLESYS LTD NIMBLETANK LTD NIMBLEWHALE LTD NIMBLEWISE LTD NIMBLEX LTD NIMBLICITY LTD NIMBLR CONSULTING LIMITED