Background WavePink WaveYellow Wave

NASALT LIMITED (01420210)

NASALT LIMITED (01420210) is an active UK company. incorporated on 16 May 1979. with registered office in Milton Keynes. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. NASALT LIMITED has been registered for 46 years. Current directors include THOMAS, Charlotte Jane, WILSON, Andrea Claire, WOODHOUSE, Benjamin.

Company Number
01420210
Status
active
Type
ltd
Incorporated
16 May 1979
Age
46 years
Address
24 Cranborne Avenue, Milton Keynes, MK4 4BH
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
THOMAS, Charlotte Jane, WILSON, Andrea Claire, WOODHOUSE, Benjamin
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NASALT LIMITED

NASALT LIMITED is an active company incorporated on 16 May 1979 with the registered office located in Milton Keynes. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. NASALT LIMITED was registered 46 years ago.(SIC: 68320)

Status

active

Active since 46 years ago

Company No

01420210

LTD Company

Age

46 Years

Incorporated 16 May 1979

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 6 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 October 2025 (5 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026
Contact
Address

24 Cranborne Avenue Westcroft Milton Keynes, MK4 4BH,

Previous Addresses

Pennings Limited Cherrycourt Way Leighton Buzzard LU7 4UH England
From: 7 September 2023To: 8 November 2024
C/O Pennings Cherrycourt Way Leighton Buzzard Bedfordshire LU7 4UH England
From: 3 April 2023To: 7 September 2023
C/O C/O 38 Welsummer Grove Shenley Brook End Milton Keynes MK5 7GF England
From: 13 November 2015To: 3 April 2023
C/O Lindal Valve Cherrycourt Way Leighton Buzzard Bedfordshire LU7 4UH
From: 28 August 2014To: 13 November 2015
1 Doolittle Yard Froghall Road Ampthill Bedfordshire MK45 2NW
From: 22 November 2011To: 28 August 2014
4 the Stile Heath and Reach Leighton Buzzard Bedfordshire LU7 0BL Uk
From: 16 May 1979To: 22 November 2011
Timeline

14 key events • 1979 - 2022

Funding Officers Ownership
Company Founded
May 79
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Sept 11
Director Left
Jul 13
Director Joined
Dec 13
Director Left
Sept 15
Director Left
Sept 16
Director Joined
Sept 16
Director Left
May 19
Director Joined
Nov 20
Director Joined
Jul 22
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

MILTON, Philip David

Active
Cranborne Avenue, Milton KeynesMK4 4BH
Secretary
Appointed 12 Oct 2013

THOMAS, Charlotte Jane

Active
Cherrycourt Way, Leighton BuzzardLU7 4UH
Born July 1985
Director
Appointed 25 Nov 2020

WILSON, Andrea Claire

Active
Unit 4, Leighton BuzzardLU7 4UH
Born September 1972
Director
Appointed 07 Aug 2013

WOODHOUSE, Benjamin

Active
Cherrycourt Way, Leighton BuzzardLU7 4UH
Born August 1973
Director
Appointed 20 Jul 2022

BANKS, Peter

Resigned
The Moorings, BoltonBL6 4DA
Secretary
Appointed 08 Oct 1999
Resigned 13 Jul 2003

BATES, Ian, Chevalier

Resigned
Kobayashi Maru, Milton KeynesMK2 2AL
Secretary
Appointed N/A
Resigned 24 Jul 1996

HISKETT, Geoffrey Ian

Resigned
5 Sundon Road, LutonLU3 3PL
Secretary
Appointed 24 Jul 1995
Resigned 27 Aug 1999

HOBBS, Peter

Resigned
56 Cottingham Grove, Milton KeynesMK3 5AX
Secretary
Appointed 10 Mar 2005
Resigned 06 Sept 2011

WARE, Juliet

Resigned
Cherrycourt Way, Leighton BuzzardLU7 4UH
Secretary
Appointed 31 Aug 2011
Resigned 11 Oct 2013

WOODWORTH, Marshall

Resigned
92 Stanhope Road, BowdonWA14 3JL
Secretary
Appointed 29 Apr 2003
Resigned 10 Mar 2005

BAMFORD, Paul Dennis

Resigned
Cherrycourt Way, Leighton BuzzardLU7 4UH
Born March 1960
Director
Appointed 06 Sept 2016
Resigned 21 May 2019

BANKS, Peter

Resigned
The Moorings, BoltonBL6 4DA
Born May 1939
Director
Appointed 08 Oct 1999
Resigned 13 Jul 2003

BATES, Ian, Chevalier

Resigned
Kobayashi Maru, Milton KeynesMK2 2AL
Born December 1957
Director
Appointed N/A
Resigned 24 Jul 1996

BRAZIER, Keith Roy

Resigned
Kingsway Farm, Leighton BuzzardLU7 9LA
Born May 1952
Director
Appointed 24 Jul 1996
Resigned 24 Oct 1996

BRAZIER, Roy Charles Edward

Resigned
4 Holt Grove, Milton KeynesMK5 8EZ
Born April 1926
Director
Appointed N/A
Resigned 24 Oct 1996

CHADBURN, Laura Annette

Resigned
Cherrycourt Way, Leighton BuzzardLU7 4UH
Born February 1968
Director
Appointed 25 Jul 2011
Resigned 31 May 2013

COMPTON, Kenneth Erwin

Resigned
225 Keswick Farm Road, Spartanburg
Born May 1952
Director
Appointed 26 Feb 2001
Resigned 10 Feb 2005

HISKETT, Geoffrey Ian

Resigned
5 Sundon Road, LutonLU3 3PL
Born July 1957
Director
Appointed 24 Oct 1996
Resigned 27 Aug 1999

HOBBS, Peter

Resigned
56 Cottingham Grove, Milton KeynesMK3 5AX
Born November 1957
Director
Appointed 10 Mar 2005
Resigned 25 Jul 2011

MAGILL, Alan Robert

Resigned
The Hawthorns, Woughton-On-The-GreenMK6 3ER
Born May 1944
Director
Appointed 10 Mar 2005
Resigned 25 Jul 2011

MASTERS, Peter John

Resigned
Leighton Industrial Park, Leighton BuzzardLU7 3JT
Born April 1962
Director
Appointed 25 Jul 2011
Resigned 06 Sept 2016

WILFONG, David

Resigned
Bluebell Corner Deadhearn Lane, Chalfont St GilesHP8 4HG
Born February 1956
Director
Appointed 14 Dec 1998
Resigned 26 Feb 2001

WOODWORTH, Marshall

Resigned
92 Stanhope Road, BowdonWA14 3JL
Born February 1958
Director
Appointed 29 Apr 2003
Resigned 10 Mar 2005

ZANDONA, Roberto

Resigned
Cherrycourt Way, Leighton BuzzardLU7 4UH
Born March 1964
Director
Appointed 25 Jul 2011
Resigned 03 Sept 2015

Persons with significant control

1

Lindal Valve Company Limited

Active
Cherrycourt Way, Leighton BuzzardLU7 4UH

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

137

Accounts With Accounts Type Micro Entity
6 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 February 2024
AAAnnual Accounts
Change Person Director Company With Change Date
3 November 2023
CH01Change of Director Details
Confirmation Statement With Updates
3 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
3 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Change Person Director Company With Change Date
2 December 2021
CH01Change of Director Details
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Confirmation Statement With Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
27 September 2018
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2016
AP01Appointment of Director
Change Person Director Company With Change Date
7 September 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 February 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Micro Entity
11 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 August 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
11 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
11 December 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
11 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2013
AAAnnual Accounts
Termination Director Company With Name
11 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Change Person Director Company With Change Date
13 November 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
22 November 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
6 September 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
6 September 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
6 September 2011
AP01Appointment of Director
Termination Director Company With Name
23 August 2011
TM01Termination of Director
Termination Director Company With Name
23 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
23 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 August 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 October 2009
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Legacy
17 November 2008
353353
Legacy
17 November 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
23 October 2008
AAAnnual Accounts
Legacy
9 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 October 2007
AAAnnual Accounts
Legacy
10 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 October 2006
AAAnnual Accounts
Legacy
26 June 2006
287Change of Registered Office
Legacy
14 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 October 2005
AAAnnual Accounts
Legacy
1 September 2005
287Change of Registered Office
Legacy
1 July 2005
287Change of Registered Office
Legacy
20 April 2005
288bResignation of Director or Secretary
Legacy
20 April 2005
288bResignation of Director or Secretary
Legacy
20 April 2005
288aAppointment of Director or Secretary
Legacy
20 April 2005
288aAppointment of Director or Secretary
Legacy
26 January 2005
288cChange of Particulars
Legacy
24 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 2004
AAAnnual Accounts
Legacy
29 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 October 2003
AAAnnual Accounts
Legacy
25 July 2003
288bResignation of Director or Secretary
Legacy
25 July 2003
288aAppointment of Director or Secretary
Legacy
15 July 2003
288cChange of Particulars
Legacy
26 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 October 2002
AAAnnual Accounts
Legacy
29 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 2001
AAAnnual Accounts
Legacy
19 March 2001
288aAppointment of Director or Secretary
Legacy
19 March 2001
288bResignation of Director or Secretary
Legacy
17 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
23 November 1999
363sAnnual Return (shuttle)
Legacy
14 October 1999
288aAppointment of Director or Secretary
Legacy
14 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 September 1999
AAAnnual Accounts
Legacy
8 March 1999
288aAppointment of Director or Secretary
Legacy
7 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1998
AAAnnual Accounts
Legacy
5 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1997
AAAnnual Accounts
Legacy
13 November 1996
288bResignation of Director or Secretary
Legacy
13 November 1996
288aAppointment of Director or Secretary
Legacy
13 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1996
AAAnnual Accounts
Legacy
5 August 1996
288288
Legacy
5 August 1996
288288
Legacy
5 August 1996
288288
Legacy
11 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1994
AAAnnual Accounts
Legacy
18 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 1993
AAAnnual Accounts
Accounts With Accounts Type Full
30 October 1992
AAAnnual Accounts
Legacy
29 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 1991
AAAnnual Accounts
Legacy
5 December 1991
363b363b
Accounts With Accounts Type Full
5 November 1990
AAAnnual Accounts
Legacy
5 November 1990
363aAnnual Return
Accounts With Accounts Type Full
15 January 1990
AAAnnual Accounts
Legacy
15 January 1990
363363
Accounts With Accounts Type Full
2 December 1988
AAAnnual Accounts
Legacy
2 December 1988
363363
Accounts With Accounts Type Full
18 January 1988
AAAnnual Accounts
Legacy
18 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
27 November 1986
AAAnnual Accounts
Legacy
27 November 1986
363363
Incorporation Company
16 May 1979
NEWINCIncorporation