Nest Management Limited NOTTINGHAM


Founded in 2000, Nest Management, classified under reg no. 03928678 is an active company. Currently registered at Unit 3.2 - 3.3 Wilford Business Park NG11 7EP, Nottingham the company has been in the business for 24 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 3 directors in the the firm, namely Sean M., Joy T. and Gerard T.. In addition one secretary - Kim P. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Nest Management Limited Address / Contact

Office Address Unit 3.2 - 3.3 Wilford Business Park
Office Address2 Ruddington Lane
Town Nottingham
Post code NG11 7EP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03928678
Date of Incorporation Fri, 18th Feb 2000
Industry Management consultancy activities other than financial management
Industry Other information technology service activities
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 12th Mar 2024 (2024-03-12)
Last confirmation statement dated Mon, 27th Feb 2023

Company staff

Kim P.

Position: Secretary

Appointed: 19 April 2021

Sean M.

Position: Director

Appointed: 03 January 2017

Joy T.

Position: Director

Appointed: 02 February 2006

Gerard T.

Position: Director

Appointed: 19 February 2000

Lorna B.

Position: Secretary

Appointed: 21 January 2019

Resigned: 10 February 2021

Alistair T.

Position: Director

Appointed: 24 September 2009

Resigned: 30 September 2018

Joy T.

Position: Secretary

Appointed: 02 February 2006

Resigned: 21 January 2019

Robert S.

Position: Director

Appointed: 22 September 2000

Resigned: 02 February 2006

Gerard T.

Position: Secretary

Appointed: 19 February 2000

Resigned: 02 February 2006

Jonathan J.

Position: Director

Appointed: 19 February 2000

Resigned: 02 February 2006

Ashok B.

Position: Nominee Secretary

Appointed: 18 February 2000

Resigned: 18 February 2000

Bhardwaj Corporate Services Limited

Position: Nominee Director

Appointed: 18 February 2000

Resigned: 18 February 2000

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats established, there is Gerard T. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Joy T. This PSC owns 25-50% shares and has 25-50% voting rights.

Gerard T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Joy T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand245 388256 351298 159356 625300 551481 200613 714565 937
Current Assets312 005313 992348 172419 430365 924566 041692 376656 913
Debtors66 61757 64150 01362 80565 37384 84178 66290 976
Net Assets Liabilities494 791504 847509 556580 207612 797835 8261 020 876959 992
Other Debtors65 79855 90649 12149 37132 82035 15540 17656 478
Property Plant Equipment709 298716 726694 708682 213684 129889 578885 547859 936
Other
Accrued Liabilities Deferred Income   5 2636 4017 09913 83316 523
Accumulated Amortisation Impairment Intangible Assets29 01341 01853 02360 02660 15563 26364 81766 371
Accumulated Depreciation Impairment Property Plant Equipment177 679207 669245 952 342 298336 080371 814412 546
Additions Other Than Through Business Combinations Property Plant Equipment    51 245 31 70315 121
Average Number Employees During Period 25262731262932
Bank Borrowings Overdrafts400 117369 577339 567  342 164283 339224 410
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment      555 827544 239
Corporation Tax Payable   44 646   13 509
Corporation Tax Recoverable     21 17121 171 
Creditors400 117369 577339 567309 477276 973342 164283 339224 410
Deferred Tax Liabilities   11 639-10 74053 79641 85938 748
Fixed Assets740 311735 734701 711682 213691 768894 109888 524861 359
Future Minimum Lease Payments Under Non-cancellable Operating Leases     61 308140 253118 887
Increase From Amortisation Charge For Year Intangible Assets 12 00512 005 129 1 5541 554
Increase From Depreciation Charge For Year Property Plant Equipment 33 74438 283 37 740 35 73440 732
Intangible Assets31 01319 0087 003 7 6394 5312 9771 423
Intangible Assets Gross Cost60 02660 026 60 02667 79467 79467 794 
Net Current Assets Liabilities163 953152 833159 667219 110199 654337 677457 550361 791
Other Creditors7 71112 04211 86110 74915 55625 41429 04844 059
Other Taxation Social Security Payable95 118107 380121 76096 51893 33094 104106 262122 605
Prepayments Accrued Income   13 43432 55328 51517 31533 198
Property Plant Equipment Gross Cost886 977924 395940 660975 1821 026 4271 225 6581 257 3611 272 482
Provisions For Liabilities Balance Sheet Subtotal9 35614 14312 25511 6391 65253 79641 85938 748
Total Assets Less Current Liabilities904 264888 567861 378901 323891 4221 231 7861 346 0741 223 150
Trade Creditors Trade Payables16 27210 98624 37212 76819 44743 34526 62938 697
Trade Debtors Trade Receivables8191 735892    1 300
Accumulated Depreciation Not Including Impairment Property Plant Equipment   292 969    
Additions Other Than Through Business Combinations Intangible Assets    7 768   
Bank Borrowings429 068400 328369 968309 477276 973   
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss   -616-9 987   
Net Deferred Tax Liability Asset   11 6391 652   
Nominal Value Allotted Share Capital   4545   
Number Shares Issued Fully Paid   4545   
Par Value Share    1   
Taxation Including Deferred Taxation Balance Sheet Subtotal   11 6391 652   
Disposals Decrease In Depreciation Impairment Property Plant Equipment 3 754      
Disposals Property Plant Equipment 4 714      
Dividends Paid 146 467      
Profit Loss 156 523      
Total Additions Including From Business Combinations Property Plant Equipment 42 13216 265     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sun, 31st Dec 2023
filed on: 28th, February 2024
Free Download (12 pages)

Company search

Advertisements