Nigel Close Residents Company Limited NORTHOLT


Nigel Close Residents Company started in year 1982 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01651817. The Nigel Close Residents Company company has been functioning successfully for 42 years now and its status is active. The firm's office is based in Northolt at 13 Nigel Close. Postal code: UB5 5BQ.

The firm has 4 directors, namely Ajay T., Ravendran R. and Gavin H. and others. Of them, Ophelia N. has been with the company the longest, being appointed on 14 November 2011 and Ajay T. has been with the company for the least time - from 1 July 2023. At the moment 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.

Nigel Close Residents Company Limited Address / Contact

Office Address 13 Nigel Close
Town Northolt
Post code UB5 5BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01651817
Date of Incorporation Fri, 16th Jul 1982
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 42 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 4th Dec 2023 (2023-12-04)
Last confirmation statement dated Sun, 20th Nov 2022

Company staff

Solum Estates Limited

Position: Corporate Secretary

Appointed: 30 January 2024

Ajay T.

Position: Director

Appointed: 01 July 2023

Ravendran R.

Position: Director

Appointed: 06 September 2022

Gavin H.

Position: Director

Appointed: 16 December 2011

Ophelia N.

Position: Director

Appointed: 14 November 2011

John T.

Position: Director

Resigned: 06 April 1993

Joseph R.

Position: Director

Resigned: 06 April 1993

Bhavani U.

Position: Director

Appointed: 12 September 2022

Resigned: 09 August 2023

Arti P.

Position: Director

Appointed: 26 August 2020

Resigned: 24 January 2022

Kinjal P.

Position: Director

Appointed: 05 June 2019

Resigned: 15 March 2021

Adrian F.

Position: Director

Appointed: 16 December 2011

Resigned: 17 January 2018

Alison M.

Position: Director

Appointed: 16 November 2011

Resigned: 28 February 2022

Peter D.

Position: Director

Appointed: 01 January 2011

Resigned: 31 October 2011

Vipul P.

Position: Director

Appointed: 17 August 2004

Resigned: 28 April 2013

Mary D.

Position: Director

Appointed: 20 July 2004

Resigned: 10 September 2011

Tanu P.

Position: Secretary

Appointed: 01 February 2004

Resigned: 11 September 2011

Peter D.

Position: Director

Appointed: 01 January 2004

Resigned: 10 September 2011

Michael H.

Position: Director

Appointed: 01 November 2003

Resigned: 17 September 2008

Heather A.

Position: Director

Appointed: 01 November 2003

Resigned: 01 April 2008

Ophelia N.

Position: Director

Appointed: 30 July 2003

Resigned: 31 January 2004

Ophelia N.

Position: Secretary

Appointed: 30 July 2003

Resigned: 31 January 2004

Philip G.

Position: Director

Appointed: 15 February 2000

Resigned: 31 May 2004

Marilyn T.

Position: Director

Appointed: 08 December 1995

Resigned: 14 March 2005

Lurlyn O.

Position: Director

Appointed: 15 December 1992

Resigned: 31 July 1998

Julia B.

Position: Director

Appointed: 15 December 1992

Resigned: 30 November 1999

Michael B.

Position: Director

Appointed: 15 December 1992

Resigned: 01 January 1995

John T.

Position: Secretary

Appointed: 31 March 1991

Resigned: 29 July 2003

John T.

Position: Director

Appointed: 31 March 1991

Resigned: 29 July 2003

Joseph R.

Position: Director

Appointed: 31 March 1991

Resigned: 31 August 2011

Lynne A.

Position: Director

Appointed: 31 March 1991

Resigned: 26 November 1991

Lesley H.

Position: Director

Appointed: 31 March 1991

Resigned: 15 December 1992

Carolyn D.

Position: Director

Appointed: 31 March 1991

Resigned: 30 September 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand   14 12115 504    
Current Assets 1 6308 85614 36116 53620 25511 25014 91618 952
Debtors   2401 032    
Net Assets Liabilities -1007 65612 44015 73618 6219 71614 21018 246
Cash Bank In Hand8841 630       
Net Assets Liabilities Including Pension Asset Liability-2 657-100       
Reserves/Capital
Profit Loss Account Reserve-2 657-100       
Other
Accrued Liabilities Deferred Income  1 200 8008131 534634634
Accrued Liabilities Not Expressed Within Creditors Subtotal 4801 200      
Creditors 1 250 1 921800821  72
Net Current Assets Liabilities-2 657-1008 85612 44015 73619 43411 25014 84418 880
Other Creditors   1 921800    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       -72 
Total Assets Less Current Liabilities 3808 856 16 53620 25511 25014 84418 880
Trade Debtors Trade Receivables   2401 032    
Capital Employed-2 657-100       
Creditors Due Within One Year3 5411 730       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 31st March 2023
filed on: 28th, December 2023
Free Download (3 pages)

Company search

Advertisements