Nash House Management Company Limited LONDON


Nash House Management Company started in year 1983 as Private Limited Company with registration number 01708399. The Nash House Management Company company has been functioning successfully for 41 years now and its status is active. The firm's office is based in London at 4 Englands Lane. Postal code: NW3 4TG.

At present there are 2 directors in the the firm, namely Marian K. and Michael D.. In addition one secretary - Michael D. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Jack M. who worked with the the firm until 25 January 1999.

Nash House Management Company Limited Address / Contact

Office Address 4 Englands Lane
Town London
Post code NW3 4TG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01708399
Date of Incorporation Tue, 22nd Mar 1983
Industry Residents property management
End of financial Year 31st March
Company age 41 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 23rd Feb 2024 (2024-02-23)
Last confirmation statement dated Thu, 9th Feb 2023

Company staff

Marian K.

Position: Director

Appointed: 01 December 2007

Michael D.

Position: Secretary

Appointed: 01 May 2007

Michael D.

Position: Director

Appointed: 07 September 2006

Jack M.

Position: Secretary

Resigned: 25 January 1999

Edith M.

Position: Director

Appointed: 07 October 2009

Resigned: 15 January 2020

Peter B.

Position: Director

Appointed: 01 December 2007

Resigned: 17 December 2021

Richard I.

Position: Director

Appointed: 01 December 2007

Resigned: 19 January 2009

Deirdre M.

Position: Director

Appointed: 10 October 2007

Resigned: 23 April 2013

Margaret C.

Position: Secretary

Appointed: 26 January 1999

Resigned: 30 April 2007

Margaret C.

Position: Director

Appointed: 10 September 1996

Resigned: 30 April 2007

Kathleen D.

Position: Director

Appointed: 27 February 1991

Resigned: 26 February 1997

Jack M.

Position: Director

Appointed: 27 February 1991

Resigned: 16 April 2009

John P.

Position: Director

Appointed: 27 February 1991

Resigned: 20 May 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth5 5359 5869 25818 54018 850      
Balance Sheet
Current Assets5 5349 58513 77518 54018 84919 47111 43122 17626 36030 86040 712
Net Assets Liabilities    18 85016 0179 27621 12126 36130 09836 895
Cash Bank In Hand5 5349 31413 77618 540       
Debtors 271         
Net Assets Liabilities Including Pension Asset Liability5 5359 5869 25818 54018 850      
Tangible Fixed Assets111        
Reserves/Capital
Called Up Share Capital100100100100       
Shareholder Funds5 5359 5869 25818 54018 850      
Other
Creditors     3 4552 1561 056 7633 818
Fixed Assets11111111111
Net Current Assets Liabilities5 5349 5859 25818 53918 84916 0169 27521 12026 36030 09736 894
Total Assets Less Current Liabilities5 5359 5869 25818 54018 85016 0179 27621 12126 36130 09836 895
Creditors Due Within One Year  4 518        
Number Shares Allotted 100100100       
Other Aggregate Reserves5 4359 4869 15818 440       
Par Value Share 111       
Share Capital Allotted Called Up Paid100100100100       
Tangible Fixed Assets Cost Or Valuation111        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Officers
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 20th, November 2023
Free Download (3 pages)

Company search

Advertisements