You are here: bizstats.co.uk > a-z index > 1 list > 10 list

10/11 Nevada Street Management Limited LONDON


Founded in 1991, 10/11 Nevada Street Management, classified under reg no. 02618783 is an active company. Currently registered at 11d Nevada Street SE10 9JL, London the company has been in the business for 33 years. Its financial year was closed on June 30 and its latest financial statement was filed on 2022/06/30.

Currently there are 2 directors in the the firm, namely Monika R. and Michael M.. In addition one secretary - David M. - is with the company. Currently 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.

10/11 Nevada Street Management Limited Address / Contact

Office Address 11d Nevada Street
Town London
Post code SE10 9JL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02618783
Date of Incorporation Mon, 10th Jun 1991
Industry Residents property management
End of financial Year 30th June
Company age 33 years old
Account next due date Sun, 31st Mar 2024 (18 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Monika R.

Position: Director

Appointed: 14 June 2021

Michael M.

Position: Director

Appointed: 14 June 2021

David M.

Position: Secretary

Appointed: 01 July 2010

Terri J.

Position: Director

Appointed: 24 September 2019

Resigned: 16 April 2021

Andrew J.

Position: Director

Appointed: 05 January 2019

Resigned: 17 November 2021

Mandy J.

Position: Secretary

Appointed: 01 December 2007

Resigned: 01 July 2010

Elisa H.

Position: Secretary

Appointed: 01 June 2004

Resigned: 01 December 2007

Terri J.

Position: Director

Appointed: 20 November 2002

Resigned: 24 January 2019

Max K.

Position: Secretary

Appointed: 15 June 1994

Resigned: 02 October 2002

Kenneth B.

Position: Secretary

Appointed: 06 June 1993

Resigned: 15 June 1994

Berenice W.

Position: Director

Appointed: 19 June 1991

Resigned: 10 June 1997

Kenneth B.

Position: Director

Appointed: 19 June 1991

Resigned: 10 June 1994

Susan C.

Position: Secretary

Appointed: 19 June 1991

Resigned: 06 June 1993

Elisa H.

Position: Director

Appointed: 19 June 1991

Resigned: 31 May 2004

Violet H.

Position: Director

Appointed: 19 June 1991

Resigned: 10 June 1995

Maxime K.

Position: Director

Appointed: 19 June 1991

Resigned: 10 October 2000

Nominee Secretaries Ltd

Position: Corporate Nominee Secretary

Appointed: 10 June 1991

Resigned: 19 June 1991

Nominee Directors Limited

Position: Director

Appointed: 10 June 1991

Resigned: 19 June 1991

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-07-012021-06-302022-06-302023-06-30
Balance Sheet
Current Assets   18 48416 82316 82316 823
Net Assets Liabilities7 30212 52618 48515 435   
Other
Net Current Assets Liabilities7 30012 52418 48315 43416 82316 82316 823
Total Assets Less Current Liabilities7 30212 52618 48515 43516 82316 82316 823
Creditors2 4002 2002 1503 049   
Called Up Share Capital Not Paid Not Expressed As Current Asset1111   
Fixed Assets111    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal9 70014 72420 63318 483   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2022/06/30
filed on: 31st, January 2023
Free Download (4 pages)

Company search