Nasmyth Management Company Limited MANCHESTER


Founded in 1994, Nasmyth Management Company, classified under reg no. 02953272 is an active company. Currently registered at 10 James Nasmyth Way M30 0SF, Manchester the company has been in the business for thirty years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 31st August 2022. Since 18th October 1994 Nasmyth Management Company Limited is no longer carrying the name Inktrade.

The firm has 3 directors, namely Steven F., Mark W. and Paul C.. Of them, Paul C. has been with the company the longest, being appointed on 31 August 2005 and Steven F. has been with the company for the least time - from 18 September 2020. At the moment 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.

Nasmyth Management Company Limited Address / Contact

Office Address 10 James Nasmyth Way
Office Address2 Eccles
Town Manchester
Post code M30 0SF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02953272
Date of Incorporation Wed, 27th Jul 1994
Industry Residents property management
End of financial Year 31st August
Company age 30 years old
Account next due date Fri, 31st May 2024 (41 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 27th Sep 2024 (2024-09-27)
Last confirmation statement dated Wed, 13th Sep 2023

Company staff

Steven F.

Position: Director

Appointed: 18 September 2020

Casserly Property Management Ltd

Position: Corporate Secretary

Appointed: 19 March 2019

Mark W.

Position: Director

Appointed: 22 February 2008

Paul C.

Position: Director

Appointed: 31 August 2005

Robert G.

Position: Director

Appointed: 15 June 2016

Resigned: 04 May 2017

Gary L.

Position: Director

Appointed: 17 September 2012

Resigned: 17 November 2014

Sam L.

Position: Director

Appointed: 21 September 2010

Resigned: 17 January 2012

John B.

Position: Director

Appointed: 30 July 2009

Resigned: 29 February 2012

Nicholas H.

Position: Director

Appointed: 23 April 2009

Resigned: 21 June 2010

Paul C.

Position: Secretary

Appointed: 03 August 2007

Resigned: 19 March 2019

Simon L.

Position: Director

Appointed: 15 March 2006

Resigned: 15 January 2009

Stephen O.

Position: Director

Appointed: 15 March 2006

Resigned: 23 April 2009

John B.

Position: Director

Appointed: 15 March 2006

Resigned: 18 December 2006

John B.

Position: Secretary

Appointed: 15 March 2006

Resigned: 18 December 2006

Paul K.

Position: Director

Appointed: 15 March 2006

Resigned: 19 February 2008

Raymond G.

Position: Director

Appointed: 27 March 2001

Resigned: 15 March 2006

Raymond G.

Position: Secretary

Appointed: 27 March 2001

Resigned: 15 March 2006

Peter M.

Position: Director

Appointed: 21 March 2000

Resigned: 15 March 2006

David P.

Position: Secretary

Appointed: 24 October 1996

Resigned: 27 March 2001

David P.

Position: Director

Appointed: 24 October 1996

Resigned: 27 March 2001

Roger B.

Position: Director

Appointed: 24 October 1996

Resigned: 21 March 2000

Richard E.

Position: Director

Appointed: 27 September 1994

Resigned: 24 October 1996

David F.

Position: Director

Appointed: 27 September 1994

Resigned: 24 October 1996

Richard E.

Position: Secretary

Appointed: 27 September 1994

Resigned: 24 October 1996

Norton Rose Limited

Position: Nominee Director

Appointed: 27 July 1994

Resigned: 27 September 1994

Norose Limited

Position: Nominee Director

Appointed: 27 July 1994

Resigned: 27 September 1994

Norton Rose Limited

Position: Nominee Secretary

Appointed: 27 July 1994

Resigned: 27 September 1994

Company previous names

Inktrade October 18, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth2525       
Balance Sheet
Current Assets 2525252525252525
Net Assets Liabilities  2525252525  
Debtors2525       
Reserves/Capital
Called Up Share Capital2525       
Shareholder Funds2525       
Other
Average Number Employees During Period    22333
Net Current Assets Liabilities 25252525252525 
Total Assets Less Current Liabilities25252525252525  
Number Shares Allotted 1 482       
Par Value Share 10       
Share Capital Allotted Called Up Paid1515       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 31st August 2022
filed on: 14th, November 2022
Free Download (3 pages)

Company search

Advertisements