Nugentways Limited


Founded in 1976, Nugentways, classified under reg no. 01255368 is an active company. Currently registered at 57a Belsize Park Gardens NW3 4JN, the company has been in the business for fourty eight years. Its financial year was closed on 29th June and its latest financial statement was filed on June 30, 2022.

At present there are 8 directors in the the company, namely Michele C., Benjamin M. and Pierson A. and others. In addition one secretary - John L. - is with the firm. As of 30 March 2024, there were 35 ex directors - Mark U., Graham C. and others listed below. There were no ex secretaries.

Nugentways Limited Address / Contact

Office Address 57a Belsize Park Gardens
Office Address2 London
Town
Post code NW3 4JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01255368
Date of Incorporation Wed, 21st Apr 1976
Industry Residents property management
End of financial Year 29th June
Company age 48 years old
Account next due date Fri, 29th Mar 2024 (1 day after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd Feb 2023

Company staff

Michele C.

Position: Director

Appointed: 08 June 2017

Benjamin M.

Position: Director

Appointed: 08 June 2017

Pierson A.

Position: Director

Appointed: 27 May 2014

Alexander W.

Position: Director

Appointed: 19 February 2013

Rona R.

Position: Director

Appointed: 07 February 2006

Stuart M.

Position: Director

Appointed: 09 April 2002

Doona L.

Position: Director

Appointed: 31 August 2000

John L.

Position: Secretary

Appointed: 12 May 1993

John L.

Position: Director

Appointed: 11 May 1993

Robert F.

Position: Secretary

Resigned: 12 May 1993

Mark U.

Position: Director

Appointed: 19 February 2013

Resigned: 30 June 2017

Graham C.

Position: Director

Appointed: 01 November 2011

Resigned: 15 July 2013

Arnold E.

Position: Director

Appointed: 20 May 2002

Resigned: 11 June 2010

Frank H.

Position: Director

Appointed: 16 April 2002

Resigned: 05 December 2002

Gwynneth P.

Position: Director

Appointed: 31 August 2000

Resigned: 12 May 2015

Dov O.

Position: Director

Appointed: 16 February 1999

Resigned: 07 October 2003

Matthew K.

Position: Director

Appointed: 26 November 1998

Resigned: 25 October 2016

Peta M.

Position: Director

Appointed: 10 March 1998

Resigned: 26 November 2003

Philip B.

Position: Director

Appointed: 10 March 1998

Resigned: 18 May 2012

Maureen H.

Position: Director

Appointed: 01 September 1997

Resigned: 17 November 1999

Daniel M.

Position: Director

Appointed: 05 December 1995

Resigned: 01 January 1997

Matthew K.

Position: Director

Appointed: 05 December 1995

Resigned: 12 August 1998

Michael E.

Position: Director

Appointed: 12 June 1995

Resigned: 14 February 1998

Louise A.

Position: Director

Appointed: 02 January 1995

Resigned: 31 January 2002

Ian W.

Position: Director

Appointed: 24 May 1994

Resigned: 15 August 1995

Anne C.

Position: Director

Appointed: 21 December 1993

Resigned: 04 April 1995

Peter B.

Position: Director

Appointed: 02 November 1993

Resigned: 01 January 1997

Maureen H.

Position: Director

Appointed: 24 June 1993

Resigned: 04 April 1995

Jason O.

Position: Director

Appointed: 11 May 1993

Resigned: 26 September 1996

Eric S.

Position: Director

Appointed: 11 May 1993

Resigned: 30 June 1998

Aileen B.

Position: Director

Appointed: 11 May 1993

Resigned: 04 April 1995

Sharon J.

Position: Director

Appointed: 11 May 1993

Resigned: 30 July 1993

David L.

Position: Director

Appointed: 11 May 1993

Resigned: 17 January 1995

Nigel M.

Position: Director

Appointed: 11 May 1993

Resigned: 28 July 1993

Antony C.

Position: Director

Appointed: 11 May 1993

Resigned: 30 July 1993

Charles R.

Position: Director

Appointed: 11 May 1993

Resigned: 17 January 1995

Walter S.

Position: Director

Appointed: 10 December 1992

Resigned: 24 March 1993

Eila C.

Position: Director

Appointed: 05 July 1992

Resigned: 11 May 1993

Harold R.

Position: Director

Appointed: 05 July 1992

Resigned: 28 April 1993

Frank R.

Position: Director

Appointed: 05 July 1992

Resigned: 11 May 1993

Robert F.

Position: Director

Appointed: 05 July 1992

Resigned: 11 May 1993

Anne-Marie Z.

Position: Director

Appointed: 05 July 1992

Resigned: 10 December 1992

Suha Z.

Position: Director

Appointed: 05 July 1992

Resigned: 11 May 1993

George K.

Position: Director

Appointed: 05 July 1992

Resigned: 11 May 1993

Beth P.

Position: Director

Appointed: 05 July 1992

Resigned: 28 April 1993

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we established, there is Buta Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Buta Limited

Basement Office 57a Belsize Park Gardens, London, NW3 4JN, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 1258094
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-06-302023-06-30
Balance Sheet
Cash Bank On Hand466 314248 478
Current Assets477 151568 767
Debtors10 837320 289
Net Assets Liabilities7 754 16711 967 343
Property Plant Equipment280 725277 133
Other
Accumulated Depreciation Impairment Property Plant Equipment141 611145 203
Amounts Owed By Related Parties10 837320 289
Bank Borrowings Overdrafts277 372187 154
Creditors277 372187 154
Fixed Assets9 405 82814 860 933
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model 5 458 697
Increase From Depreciation Charge For Year Property Plant Equipment 3 592
Investment Property9 125 10314 583 800
Investment Property Fair Value Model9 125 10314 583 800
Net Current Assets Liabilities439 698538 911
Other Creditors6 2638 626
Property Plant Equipment Gross Cost422 336 
Provisions For Liabilities Balance Sheet Subtotal1 813 9873 245 347
Total Assets Less Current Liabilities9 845 52615 399 844
Trade Creditors Trade Payables8 5625 373

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 20th, March 2023
Free Download (18 pages)

Company search

Advertisements