Nansladron Appartments Management Limited ST. AUSTELL


Founded in 2014, Nansladron Appartments Management, classified under reg no. 09018104 is an active company. Currently registered at Nansladron House PL26 6DJ, St. Austell the company has been in the business for 10 years. Its financial year was closed on 31st May and its latest financial statement was filed on Tuesday 31st May 2022.

The company has 13 directors, namely Stephanie B., Elizabeth H. and Stephen H. and others. Of them, Thomas D., Andrew D. have been with the company the longest, being appointed on 16 October 2017 and Stephanie B. has been with the company for the least time - from 13 August 2023. As of 7 May 2024, there were 8 ex directors - Audrey D., Neil W. and others listed below. There were no ex secretaries.

Nansladron Appartments Management Limited Address / Contact

Office Address Nansladron House
Office Address2 Pentewan
Town St. Austell
Post code PL26 6DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09018104
Date of Incorporation Wed, 30th Apr 2014
Industry Other letting and operating of own or leased real estate
End of financial Year 31st May
Company age 10 years old
Account next due date Thu, 29th Feb 2024 (68 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Stephanie B.

Position: Director

Appointed: 13 August 2023

Elizabeth H.

Position: Director

Appointed: 11 August 2023

Stephen H.

Position: Director

Appointed: 11 August 2023

Paul P.

Position: Director

Appointed: 11 August 2023

Silverkey Property Management Llp

Position: Corporate Secretary

Appointed: 06 June 2023

Audrey D.

Position: Director

Appointed: 02 June 2023

Holly H.

Position: Director

Appointed: 17 August 2019

Jean I.

Position: Director

Appointed: 12 August 2019

Adrian E.

Position: Director

Appointed: 30 July 2019

Michael I.

Position: Director

Appointed: 23 June 2019

Lee Y.

Position: Director

Appointed: 31 May 2019

Jennifer D.

Position: Director

Appointed: 01 May 2019

Thomas D.

Position: Director

Appointed: 16 October 2017

Andrew D.

Position: Director

Appointed: 16 October 2017

Audrey D.

Position: Director

Appointed: 08 May 2019

Resigned: 27 August 2020

Neil W.

Position: Director

Appointed: 16 October 2017

Resigned: 01 February 2019

Stephen H.

Position: Director

Appointed: 16 October 2017

Resigned: 20 August 2020

Linda H.

Position: Director

Appointed: 16 October 2017

Resigned: 10 June 2022

Elizabeth H.

Position: Director

Appointed: 16 October 2017

Resigned: 20 August 2020

Michael I.

Position: Director

Appointed: 16 October 2017

Resigned: 14 February 2019

Roger P.

Position: Director

Appointed: 16 October 2017

Resigned: 27 August 2020

John R.

Position: Director

Appointed: 30 April 2014

Resigned: 13 November 2017

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we identified, there is John R. This PSC has significiant influence or control over the company,.

John R.

Notified on 30 April 2017
Ceased on 1 December 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-05-312017-05-312018-05-312019-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand   14 12114 1212 2341 113
Current Assets11 98418 34321 41821 41825 4329 0795 629
Debtors11 8977 185 7 2978 6176 8454 516
Net Assets Liabilities -10 491-8 580-7 141-5 796  
Other Debtors   7 2978 6176 8453 964
Cash Bank In Hand8711 158     
Net Assets Liabilities Including Pension Asset Liability2 350-10 491     
Reserves/Capital
Called Up Share Capital1010     
Profit Loss Account Reserve1 872-10 501     
Other
Average Number Employees During Period      14
Creditors 28 83429 99828 55931 228 5 619
Net Current Assets Liabilities2 350-10 491-8 580-7 141-5 7969 07910
Number Shares Issued Fully Paid     1010
Other Creditors   4 4857 154 3 549
Total Assets Less Current Liabilities -10 491-8 580    
Trade Creditors Trade Payables      2 070
Trade Debtors Trade Receivables      552
Advances Credits Directors1010     
Advances Credits Made In Period Directors10      
Capital Employed1 882-10 491     
Creditors Due Within One Year10 10228 834     
Number Shares Allotted1010     
Number Shares Allotted Increase Decrease During Period10      
Par Value Share11     
Share Capital Allotted Called Up Paid1010     
Value Shares Allotted Increase Decrease During Period10      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Secretary's details were changed on Tuesday 19th March 2024
filed on: 19th, March 2024
Free Download (1 page)

Company search