Nimbus (aeropark) Management Limited HIGH WYCOMBE


Nimbus (aeropark) Management started in year 2006 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05901389. The Nimbus (aeropark) Management company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in High Wycombe at 7 Hillcroft Road. Postal code: HP10 8EA.

The company has 2 directors, namely Gary H., Paul H.. Of them, Paul H. has been with the company the longest, being appointed on 20 April 2018 and Gary H. has been with the company for the least time - from 5 August 2022. As of 25 April 2024, there were 18 ex directors - Roy H., David W. and others listed below. There were no ex secretaries.

Nimbus (aeropark) Management Limited Address / Contact

Office Address 7 Hillcroft Road
Office Address2 Penn
Town High Wycombe
Post code HP10 8EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05901389
Date of Incorporation Wed, 9th Aug 2006
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 12th Sep 2024 (2024-09-12)
Last confirmation statement dated Tue, 29th Aug 2023

Company staff

Gary H.

Position: Director

Appointed: 05 August 2022

Paul H.

Position: Director

Appointed: 20 April 2018

Roy H.

Position: Director

Appointed: 20 April 2018

Resigned: 08 August 2022

David W.

Position: Director

Appointed: 01 July 2016

Resigned: 20 April 2018

Jonathan A.

Position: Director

Appointed: 03 June 2013

Resigned: 01 July 2016

Thomas W.

Position: Director

Appointed: 31 December 2009

Resigned: 01 July 2013

Urban&civic (secretaries) Limited

Position: Corporate Secretary

Appointed: 31 December 2009

Resigned: 22 April 2018

Frances C.

Position: Director

Appointed: 31 December 2009

Resigned: 20 April 2018

Satish M.

Position: Director

Appointed: 31 October 2008

Resigned: 30 September 2009

Beth C.

Position: Director

Appointed: 09 July 2008

Resigned: 31 October 2008

Nigel P.

Position: Director

Appointed: 09 July 2008

Resigned: 31 December 2009

Andrew J.

Position: Director

Appointed: 09 July 2008

Resigned: 31 December 2009

Michael O.

Position: Director

Appointed: 30 June 2008

Resigned: 31 December 2009

Frances C.

Position: Director

Appointed: 05 February 2007

Resigned: 09 July 2008

Thomas W.

Position: Director

Appointed: 05 February 2007

Resigned: 09 July 2008

Kenneth G.

Position: Director

Appointed: 05 February 2007

Resigned: 09 July 2008

Beth C.

Position: Director

Appointed: 27 November 2006

Resigned: 05 February 2007

David D.

Position: Director

Appointed: 27 November 2006

Resigned: 05 February 2007

Jonathan R.

Position: Director

Appointed: 27 November 2006

Resigned: 05 February 2007

Ancosec Limited

Position: Corporate Secretary

Appointed: 27 November 2006

Resigned: 31 December 2009

Nicholas G.

Position: Director

Appointed: 27 November 2006

Resigned: 02 June 2008

Kenneth G.

Position: Director

Appointed: 09 August 2006

Resigned: 27 November 2006

Urban&civic (secretaries) Limited

Position: Corporate Secretary

Appointed: 09 August 2006

Resigned: 27 November 2006

People with significant control

The list of persons with significant control that own or have control over the company includes 5 names. As BizStats found, there is Gary H. This PSC has 25-50% voting rights. Another entity in the persons with significant control register is Paul H. This PSC and has 25-50% voting rights. The third one is Roy H., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC and has 25-50% voting rights.

Gary H.

Notified on 5 August 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors

Paul H.

Notified on 5 February 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors

Roy H.

Notified on 5 February 2019
Ceased on 8 August 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors

Terrace Hill Development Partnership Nominee Limited

50 New Bond Street, London, W1S 1BJ, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered England
Place registered Companies House England & Wales
Registration number 05659922
Notified on 9 August 2016
Ceased on 5 February 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control

Terrace Hill Development Partnership General Partner Limited

50 New Bond Street, London, W1S 1BJ, England

Legal authority Limited Liability Partnership Act 2000
Legal form Limited Liability Partnership
Country registered England
Place registered Companies House England & Wales
Registration number 05659906
Notified on 9 August 2016
Ceased on 5 February 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Current Assets44 89829 74136 182
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal -1 432-1 432
Average Number Employees During Period222
Creditors40 37317 97436 625
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  1 875
Total Assets Less Current Liabilities4 52511 7671 432
Net Current Assets Liabilities4 52511 767 

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 15th, September 2023
Free Download (6 pages)

Company search