You are here: bizstats.co.uk > a-z index > N list > NI list

Nizels Residential Management Co Limited SEVENOAKS


Nizels Residential Management started in year 2007 as Private Limited Company with registration number 06204238. The Nizels Residential Management company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Sevenoaks at C/o Brebners. Postal code: TN13 1YL.

The firm has 3 directors, namely Jonathan H., Alan Y. and Christopher B.. Of them, Christopher B. has been with the company the longest, being appointed on 10 October 2017 and Jonathan H. has been with the company for the least time - from 17 May 2021. As of 9 June 2024, there were 3 ex directors - Patrick G., William S. and others listed below. There were no ex secretaries.

Nizels Residential Management Co Limited Address / Contact

Office Address C/o Brebners
Office Address2 1 Suffolk Way
Town Sevenoaks
Post code TN13 1YL
Country of origin United Kingdom

Company Information / Profile

Registration Number 06204238
Date of Incorporation Thu, 5th Apr 2007
Industry Management of real estate on a fee or contract basis
End of financial Year 30th September
Company age 17 years old
Account next due date Sun, 30th Jun 2024 (21 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

Jonathan H.

Position: Director

Appointed: 17 May 2021

Alan Y.

Position: Director

Appointed: 01 December 2018

Christopher B.

Position: Director

Appointed: 10 October 2017

Patrick G.

Position: Director

Appointed: 10 October 2017

Resigned: 21 April 2021

William S.

Position: Director

Appointed: 10 October 2017

Resigned: 01 December 2018

Hugh M.

Position: Director

Appointed: 11 May 2007

Resigned: 10 October 2017

Huntsmoor Limited

Position: Corporate Director

Appointed: 05 April 2007

Resigned: 11 May 2007

Huntsmoor Nominees Limited

Position: Corporate Director

Appointed: 05 April 2007

Resigned: 11 May 2007

Taylor Wessing Secretaries Limited

Position: Corporate Secretary

Appointed: 05 April 2007

Resigned: 01 April 2009

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we found, there is The Club Company Operations Ltd from Reading, England. This PSC is classified as "a limited company" and has 25-50% shares. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Delheim Properties Ltd that entered London, England as the address. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC owns 25-50% shares.

The Club Company Operations Ltd

Bath Road Knowl Hill, Reading, Berkshire, RG10 9AL, England

Legal authority C
Legal form Limited Company
Country registered England
Place registered Companies House, Cardiff
Registration number 02461105
Notified on 6 April 2016
Ceased on 10 October 2017
Nature of control: 25-50% shares

Delheim Properties Ltd

5 New Street Square, London, EC4A 3TW, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House, Cardiff
Registration number 03116955
Notified on 6 April 2016
Ceased on 10 October 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-09-302023-09-30
Balance Sheet
Current Assets47 25056 229
Net Assets Liabilities48 11257 055
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-600-600
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 4621 426
Total Assets Less Current Liabilities48 71257 655

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
New director appointment on 2024/03/12.
filed on: 13th, March 2024
Free Download (2 pages)

Company search

Advertisements