Nosredna Ltd WHETSTONE


Nosredna started in year 2013 as Private Limited Company with registration number 08543947. The Nosredna company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Whetstone at Unit F Whiteacres. Postal code: LE8 6ZG. Since Saturday 25th April 2015 Nosredna Ltd is no longer carrying the name Anderson Housing.

The company has 2 directors, namely Philip A., Paul A.. Of them, Paul A. has been with the company the longest, being appointed on 24 May 2013 and Philip A. has been with the company for the least time - from 20 March 2015. As of 30 April 2024, there were 2 ex directors - Abigail A., Aelish C. and others listed below. There were no ex secretaries.

Nosredna Ltd Address / Contact

Office Address Unit F Whiteacres
Office Address2 Cambridge Road
Town Whetstone
Post code LE8 6ZG
Country of origin United Kingdom

Company Information / Profile

Registration Number 08543947
Date of Incorporation Fri, 24th May 2013
Industry Management of real estate on a fee or contract basis
End of financial Year 31st May
Company age 11 years old
Account next due date Fri, 28th Feb 2025 (304 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

Company staff

Philip A.

Position: Director

Appointed: 20 March 2015

Paul A.

Position: Director

Appointed: 24 May 2013

Abigail A.

Position: Director

Appointed: 10 August 2015

Resigned: 12 August 2019

Aelish C.

Position: Director

Appointed: 10 August 2015

Resigned: 12 August 2019

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we identified, there is Paul A. This PSC and has 25-50% shares. Another one in the persons with significant control register is Philip A. This PSC owns 25-50% shares.

Paul A.

Notified on 24 May 2017
Nature of control: 25-50% shares

Philip A.

Notified on 24 May 2017
Nature of control: 25-50% shares

Company previous names

Anderson Housing April 25, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth100100-33       
Balance Sheet
Cash Bank On Hand       17 16622 99719 118
Current Assets100100543790100 7187 7239 93917 166  
Net Assets Liabilities  -33-205-397-2 606-1375 762  
Cash Bank In Hand100100        
Net Assets Liabilities Including Pension Asset Liability100100-33       
Reserves/Capital
Called Up Share Capital100100        
Shareholder Funds100100-33       
Other
Average Number Employees During Period    244222
Corporation Tax Payable       1 3281 516651
Creditors  576995101 11595 47595 22296 55095 91889 262
Fixed Assets     85 14685 14685 146  
Investment Property       85 14685 14685 146
Investment Property Fair Value Model       85 14685 146 
Net Current Assets Liabilities100100-33-205-397-87 752-85 283-79 384-72 921-70 144
Other Creditors       95 22294 40288 611
Total Assets Less Current Liabilities100100-33 -397-2 606-1375 76212 22515 002
Creditors Due Within One Year  576       
Number Shares Allotted100100        
Par Value Share11        
Share Capital Allotted Called Up Paid100100        

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 23rd, June 2023
Free Download (8 pages)

Company search

Advertisements