Background WavePink WaveYellow Wave

NASMYTH MANAGEMENT COMPANY LIMITED (02953272)

NASMYTH MANAGEMENT COMPANY LIMITED (02953272) is an active UK company. incorporated on 27 July 1994. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in residents property management. NASMYTH MANAGEMENT COMPANY LIMITED has been registered for 31 years. Current directors include CASSERLY, Paul Anthony, FLETCHER, Steven John.

Company Number
02953272
Status
active
Type
ltd
Incorporated
27 July 1994
Age
31 years
Address
10 James Nasmyth Way, Manchester, M30 0SF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CASSERLY, Paul Anthony, FLETCHER, Steven John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NASMYTH MANAGEMENT COMPANY LIMITED

NASMYTH MANAGEMENT COMPANY LIMITED is an active company incorporated on 27 July 1994 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. NASMYTH MANAGEMENT COMPANY LIMITED was registered 31 years ago.(SIC: 98000)

Status

active

Active since 31 years ago

Company No

02953272

LTD Company

Age

31 Years

Incorporated 27 July 1994

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 3 February 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 September 2025 (6 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026

Previous Company Names

INKTRADE LIMITED
From: 27 July 1994To: 18 October 1994
Contact
Address

10 James Nasmyth Way Eccles Manchester, M30 0SF,

Previous Addresses

C/O Crawfords Stanton House 41 Blackfriars Road Salford Manchester M3 7DB
From: 27 July 1994To: 21 August 2013
Timeline

13 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Jul 94
Director Left
Aug 10
Director Joined
Oct 10
Director Left
Jan 12
Share Issue
Mar 12
Funding Round
Mar 12
Director Left
Mar 12
Director Joined
Sept 12
Director Left
Nov 14
Director Joined
Sept 16
Director Left
May 17
Director Joined
Sept 20
Director Left
Aug 24
2
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

CASSERLY PROPERTY MANAGEMENT LTD

Active
James Nasmyth Way, ManchesterM30 0SF
Corporate secretary
Appointed 19 Mar 2019

CASSERLY, Paul Anthony

Active
James Nasmyth Way, ManchesterM30 0SF
Born May 1978
Director
Appointed 31 Aug 2005

FLETCHER, Steven John

Active
James Nasmyth Way, ManchesterM30 0SF
Born May 1972
Director
Appointed 18 Sept 2020

BAKER, John

Resigned
84 Burnside Avenue, SalfordM6 8WR
Secretary
Appointed 15 Mar 2006
Resigned 18 Dec 2006

CASSERLY, Paul

Resigned
James Nasmyth Way, ManchesterM30 0SF
Secretary
Appointed 03 Aug 2007
Resigned 19 Mar 2019

EMANUEL, Richard Iwan

Resigned
5 Kimberley Road, St AlbansAL3 5PX
Secretary
Appointed 27 Sept 1994
Resigned 24 Oct 1996

GRAINGER, Raymond

Resigned
6 Briarlands Avenue, SaleM33 4DB
Secretary
Appointed 27 Mar 2001
Resigned 15 Mar 2006

PARR, David Warren

Resigned
7 Oakdene Gardens, StockportSK6 6PN
Secretary
Appointed 24 Oct 1996
Resigned 27 Mar 2001

NORTON ROSE LIMITED

Resigned
Kempson House, LondonEC3A 7AN
Corporate nominee secretary
Appointed 27 Jul 1994
Resigned 27 Sept 1994

BAKER, John Nicholas

Resigned
Marton Road, SkiptonBD23 3NL
Born December 1959
Director
Appointed 30 Jul 2009
Resigned 29 Feb 2012

BAKER, John

Resigned
84 Burnside Avenue, SalfordM6 8WR
Born December 1959
Director
Appointed 15 Mar 2006
Resigned 18 Dec 2006

BLACKMORE, Roger Malham

Resigned
Greystones High Grove Road, OldhamOL4 4HG
Born September 1944
Director
Appointed 24 Oct 1996
Resigned 21 Mar 2000

EMANUEL, Richard Iwan

Resigned
5 Kimberley Road, St AlbansAL3 5PX
Born July 1966
Director
Appointed 27 Sept 1994
Resigned 24 Oct 1996

FREEMAN, David

Resigned
Top Floor Flat, West KensingtonW14 9SP
Born August 1967
Director
Appointed 27 Sept 1994
Resigned 24 Oct 1996

GOLDSTONE, Robert Harvey

Resigned
James Nasmyth Way, ManchesterM30 0SF
Born March 1964
Director
Appointed 15 Jun 2016
Resigned 04 May 2017

GRAINGER, Raymond

Resigned
6 Briarlands Avenue, SaleM33 4DB
Born January 1949
Director
Appointed 27 Mar 2001
Resigned 15 Mar 2006

HAVES, Nicholas Edward

Resigned
Box Edge Cottage Dunham Road, LymmWA13 9UQ
Born January 1959
Director
Appointed 23 Apr 2009
Resigned 21 Jun 2010

KERFOOT, Paul Nigel

Resigned
3 Dalby Court, CleckheatonBD19 4HF
Born July 1961
Director
Appointed 15 Mar 2006
Resigned 19 Feb 2008

LEIGH, Sam

Resigned
James Nasmyth Way, ManchesterM30 0SF
Born May 1977
Director
Appointed 21 Sept 2010
Resigned 17 Jan 2012

LINTON, Simon John

Resigned
80b The Downs, AltrinchamWA14 2QJ
Born April 1959
Director
Appointed 15 Mar 2006
Resigned 15 Jan 2009

LYTHGOE, Gary Howard

Resigned
James Nasmyth Way, ManchesterM30 0SF
Born June 1979
Director
Appointed 17 Sept 2012
Resigned 17 Nov 2014

MORRIS, Peter

Resigned
Broadoak Road, Ashton-Under-LyneOL6 8QD
Born March 1957
Director
Appointed 21 Mar 2000
Resigned 15 Mar 2006

OWEN, Stephen

Resigned
55 Shaw Road, StockportSK4 4AL
Born June 1952
Director
Appointed 15 Mar 2006
Resigned 23 Apr 2009

PARR, David Warren

Resigned
7 Oakdene Gardens, StockportSK6 6PN
Born October 1961
Director
Appointed 24 Oct 1996
Resigned 27 Mar 2001

WOOD, Mark

Resigned
James Nasmyth Way, ManchesterM30 0SF
Born March 1969
Director
Appointed 22 Feb 2008
Resigned 30 Jul 2024

NOROSE LIMITED

Resigned
Kempson House, LondonEC3A 7AN
Corporate nominee director
Appointed 27 Jul 1994
Resigned 27 Sept 1994

NORTON ROSE LIMITED

Resigned
Kempson House, LondonEC3A 7AN
Corporate nominee director
Appointed 27 Jul 1994
Resigned 27 Sept 1994
Fundings
Financials
Latest Activities

Filing History

143

Accounts With Accounts Type Micro Entity
3 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Confirmation Statement With Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Confirmation Statement With Updates
29 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
19 March 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
19 March 2019
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
26 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Change Person Director Company With Change Date
31 July 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Change Person Director Company With Change Date
8 August 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 August 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
25 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
21 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Change Person Director Company With Change Date
17 September 2012
CH01Change of Director Details
Appoint Person Director Company With Name
17 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Capital Name Of Class Of Shares
21 March 2012
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Consolidation
21 March 2012
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
21 March 2012
SH01Allotment of Shares
Termination Director Company With Name
21 March 2012
TM01Termination of Director
Termination Director Company With Name
20 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Change Person Director Company With Change Date
11 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 February 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
8 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Termination Director Company With Name
27 August 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 December 2009
AAAnnual Accounts
Legacy
25 August 2009
363aAnnual Return
Legacy
4 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 June 2009
AAAnnual Accounts
Legacy
2 May 2009
288aAppointment of Director or Secretary
Legacy
2 May 2009
288bResignation of Director or Secretary
Legacy
7 February 2009
288bResignation of Director or Secretary
Legacy
20 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 June 2008
AAAnnual Accounts
Legacy
13 March 2008
288aAppointment of Director or Secretary
Legacy
4 March 2008
288bResignation of Director or Secretary
Legacy
27 October 2007
363sAnnual Return (shuttle)
Legacy
23 October 2007
288bResignation of Director or Secretary
Legacy
12 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 July 2007
AAAnnual Accounts
Legacy
5 October 2006
225Change of Accounting Reference Date
Legacy
3 October 2006
288aAppointment of Director or Secretary
Legacy
20 September 2006
363sAnnual Return (shuttle)
Legacy
20 September 2006
288aAppointment of Director or Secretary
Legacy
6 September 2006
288aAppointment of Director or Secretary
Legacy
6 September 2006
288aAppointment of Director or Secretary
Legacy
6 September 2006
288aAppointment of Director or Secretary
Legacy
6 September 2006
288aAppointment of Director or Secretary
Legacy
17 March 2006
288aAppointment of Director or Secretary
Legacy
17 March 2006
288bResignation of Director or Secretary
Legacy
17 March 2006
288bResignation of Director or Secretary
Legacy
17 March 2006
287Change of Registered Office
Accounts With Accounts Type Full
27 February 2006
AAAnnual Accounts
Legacy
13 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2005
AAAnnual Accounts
Legacy
5 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 2004
AAAnnual Accounts
Legacy
27 August 2003
363sAnnual Return (shuttle)
Legacy
23 August 2003
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
30 July 2003
AAAnnual Accounts
Legacy
8 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 2002
AAAnnual Accounts
Legacy
20 September 2001
88(2)R88(2)R
Legacy
23 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2001
AAAnnual Accounts
Legacy
12 April 2001
88(2)R88(2)R
Legacy
2 April 2001
288bResignation of Director or Secretary
Legacy
2 April 2001
288aAppointment of Director or Secretary
Legacy
13 September 2000
88(2)R88(2)R
Legacy
21 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 2000
AAAnnual Accounts
Legacy
4 April 2000
288aAppointment of Director or Secretary
Legacy
4 April 2000
288bResignation of Director or Secretary
Legacy
5 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 1999
AAAnnual Accounts
Legacy
22 September 1998
88(2)R88(2)R
Legacy
30 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 1998
AAAnnual Accounts
Legacy
11 June 1998
88(2)R88(2)R
Legacy
27 March 1998
88(2)R88(2)R
Legacy
11 December 1997
88(2)R88(2)R
Legacy
15 October 1997
88(2)R88(2)R
Resolution
25 July 1997
RESOLUTIONSResolutions
Resolution
25 July 1997
RESOLUTIONSResolutions
Legacy
25 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 July 1997
AAAnnual Accounts
Legacy
30 May 1997
88(2)R88(2)R
Legacy
22 April 1997
287Change of Registered Office
Legacy
29 November 1996
288bResignation of Director or Secretary
Legacy
29 November 1996
288bResignation of Director or Secretary
Legacy
22 November 1996
287Change of Registered Office
Legacy
28 October 1996
288aAppointment of Director or Secretary
Legacy
28 October 1996
288aAppointment of Director or Secretary
Legacy
28 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 May 1996
AAAnnual Accounts
Resolution
22 May 1996
RESOLUTIONSResolutions
Resolution
22 May 1996
RESOLUTIONSResolutions
Legacy
30 November 1995
363sAnnual Return (shuttle)
Legacy
26 April 1995
224224
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
18 October 1994
RESOLUTIONSResolutions
Resolution
18 October 1994
RESOLUTIONSResolutions
Resolution
18 October 1994
RESOLUTIONSResolutions
Certificate Change Of Name Company
17 October 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 October 1994
287Change of Registered Office
Legacy
12 October 1994
122122
Legacy
12 October 1994
123Notice of Increase in Nominal Capital
Legacy
29 September 1994
288288
Legacy
29 September 1994
288288
Incorporation Company
27 July 1994
NEWINCIncorporation