Nursery Walk Management Limited EAST TILBURY


Founded in 1999, Nursery Walk Management, classified under reg no. 03855701 is an active company. Currently registered at Bc04 Building 13 Princess Margaret Road RM18 8RH, East Tilbury the company has been in the business for 25 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has 4 directors, namely Asher B., Elliot A. and Lisa R. and others. Of them, Monica T. has been with the company the longest, being appointed on 15 July 2012 and Asher B. has been with the company for the least time - from 5 July 2023. Currently 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.

Nursery Walk Management Limited Address / Contact

Office Address Bc04 Building 13 Princess Margaret Road
Office Address2 Thames Industrial Park
Town East Tilbury
Post code RM18 8RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03855701
Date of Incorporation Fri, 8th Oct 1999
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 25 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 Tue, 22nd Oct 2024 (2024-10-22)
Last confirmation statement dated Sun, 8th Oct 2023

Company staff

Asher B.

Position: Director

Appointed: 05 July 2023

Elliot A.

Position: Director

Appointed: 24 January 2022

Arrow Leasehold Management Ltd

Position: Corporate Secretary

Appointed: 22 June 2017

Lisa R.

Position: Director

Appointed: 09 February 2016

Monica T.

Position: Director

Appointed: 15 July 2012

Kinna P.

Position: Director

Appointed: 09 February 2016

Resigned: 22 June 2021

Penelope B.

Position: Director

Appointed: 18 June 2012

Resigned: 09 February 2016

Ravindra P.

Position: Secretary

Appointed: 07 February 2008

Resigned: 31 March 2010

Kamal K.

Position: Director

Appointed: 29 March 2007

Resigned: 28 February 2008

Gerald B.

Position: Director

Appointed: 29 March 2007

Resigned: 18 June 2012

Ravi R.

Position: Director

Appointed: 03 June 2001

Resigned: 29 March 2007

Remus Management Limited

Position: Corporate Secretary

Appointed: 03 June 2001

Resigned: 01 April 2008

Ramond R.

Position: Director

Appointed: 09 February 2000

Resigned: 03 June 2001

Sharron L.

Position: Director

Appointed: 09 October 1999

Resigned: 03 June 2001

James D.

Position: Secretary

Appointed: 08 October 1999

Resigned: 03 June 2001

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 08 October 1999

Resigned: 08 October 1999

James D.

Position: Director

Appointed: 08 October 1999

Resigned: 02 December 2002

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 08 October 1999

Resigned: 08 October 1999

Raphsel R.

Position: Director

Appointed: 08 October 1999

Resigned: 09 February 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets131313131313
Net Assets Liabilities141414141414
Other
Version Production Software  2 0212 022  
Average Number Employees During Period333333
Fixed Assets111111
Net Current Assets Liabilities131313131313
Total Assets Less Current Liabilities141414141414

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Dormant company accounts reported for the period up to 2022/12/31
filed on: 28th, July 2023
Free Download (5 pages)

Company search