Background WavePink WaveYellow Wave

NAILSEA COURT RESIDENTS LIMITED (03964432)

NAILSEA COURT RESIDENTS LIMITED (03964432) is an active UK company. incorporated on 4 April 2000. with registered office in Nailsea. The company operates in the Real Estate Activities sector, engaged in residents property management. NAILSEA COURT RESIDENTS LIMITED has been registered for 26 years. Current directors include EVANS, Robert Eric, MILLS, Martin Stuart, SOLOMONS, Neylya and 2 others.

Company Number
03964432
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 April 2000
Age
26 years
Address
Bythemore House, Nailsea, BS48 4DL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
EVANS, Robert Eric, MILLS, Martin Stuart, SOLOMONS, Neylya, STIRRATT, Margaret Elizabeth, WILLAMS, Anthony Dennis
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NAILSEA COURT RESIDENTS LIMITED

NAILSEA COURT RESIDENTS LIMITED is an active company incorporated on 4 April 2000 with the registered office located in Nailsea. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. NAILSEA COURT RESIDENTS LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03964432

PRIVATE-LIMITED-GUARANT-NSC Company

Age

26 Years

Incorporated 4 April 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 4 April 2025 (1 year ago)
Submitted on 6 April 2025 (1 year ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026
Contact
Address

Bythemore House Nailsea Court Chelvey Road Nailsea, BS48 4DL,

Timeline

7 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Apr 00
Director Joined
May 11
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Nov 23
Director Left
Jun 24
Director Joined
Jun 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

EVANS, Robert Eric

Active
Chelvey Road, BristolBS48 4DL
Born September 1948
Director
Appointed 25 Jun 2018

MILLS, Martin Stuart

Active
Bythemore House, NailseaBS48 4DL
Born July 1958
Director
Appointed 07 May 2011

SOLOMONS, Neylya

Active
Bythemore House, NailseaBS48 4DL
Born August 1981
Director
Appointed 24 Nov 2023

STIRRATT, Margaret Elizabeth

Active
Bythemore House, NailseaBS48 4DL
Born July 1935
Director
Appointed 21 Jun 2024

WILLAMS, Anthony Dennis

Active
Chelvey Road, BristolBS48 4DL
Born May 1952
Director
Appointed 25 Jun 2018

DRUMMOND, Richard George

Resigned
103 Consfield Avenue, New MaldenKT3 6HE
Secretary
Appointed 12 Feb 2002
Resigned 22 Aug 2002

MILLS, Martin Stuart

Resigned
Bythemore House, ChelveyBS48 4DL
Secretary
Appointed 28 Jul 2006
Resigned 14 Jan 2025

TAYLOR, Claire Louise

Resigned
Flat 1, GuildfordGU2 7NT
Secretary
Appointed 22 Aug 2002
Resigned 29 Jul 2006

THORNE, James Henry

Resigned
18 Three Stiles Road, FarnhamGU9 7DE
Secretary
Appointed 29 Jan 2001
Resigned 18 Feb 2002

WAY, Elaine

Resigned
8 Tylston Meadow, LiphookGU30 7YB
Secretary
Appointed 04 Apr 2000
Resigned 29 Jan 2001

DRUMMOND, Richard George

Resigned
103 Consfield Avenue, New MaldenKT3 6HE
Born May 1968
Director
Appointed 12 Feb 2002
Resigned 29 Jul 2006

MUNRO, Keith George

Resigned
Le Frye House, ChelveyBS48 4DL
Born April 1968
Director
Appointed 28 Jul 2006
Resigned 24 Apr 2009

OBILADE, Bamidele Olabiyi

Resigned
34 Devoil Close, GuildfordGU4 7FG
Born October 1965
Director
Appointed 04 Apr 2000
Resigned 03 Apr 2001

POINTER, Imogen Leone

Resigned
36 Banks Way, GuildfordGU4 7NL
Born January 1971
Director
Appointed 03 Apr 2001
Resigned 12 Feb 2002

STIRRATT, Anthony Francis

Resigned
Chaney Lodge, NailseaBS48 4DQ
Born December 1933
Director
Appointed 01 Jan 2009
Resigned 17 May 2024
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Micro Entity
25 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 January 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
24 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 March 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
29 September 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
4 July 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 April 2016
AR01AR01
Accounts With Accounts Type Dormant
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 April 2015
AR01AR01
Accounts With Accounts Type Dormant
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 April 2014
AR01AR01
Accounts With Accounts Type Dormant
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 April 2013
AR01AR01
Accounts With Accounts Type Dormant
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 April 2012
AR01AR01
Accounts With Accounts Type Dormant
23 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 May 2011
AR01AR01
Accounts With Accounts Type Dormant
13 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 April 2010
AR01AR01
Legacy
8 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
6 July 2009
AAAnnual Accounts
Legacy
28 April 2009
363aAnnual Return
Legacy
28 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 July 2008
AAAnnual Accounts
Legacy
1 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
18 July 2007
AAAnnual Accounts
Legacy
11 May 2007
363sAnnual Return (shuttle)
Legacy
29 September 2006
287Change of Registered Office
Legacy
11 August 2006
288bResignation of Director or Secretary
Legacy
11 August 2006
288aAppointment of Director or Secretary
Legacy
11 August 2006
288aAppointment of Director or Secretary
Legacy
11 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
11 August 2006
AAAnnual Accounts
Legacy
8 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 June 2005
AAAnnual Accounts
Legacy
26 May 2005
363sAnnual Return (shuttle)
Legacy
5 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 May 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 August 2003
AAAnnual Accounts
Legacy
19 May 2003
363sAnnual Return (shuttle)
Legacy
29 August 2002
288bResignation of Director or Secretary
Legacy
29 August 2002
288aAppointment of Director or Secretary
Legacy
26 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 February 2002
AAAnnual Accounts
Legacy
21 February 2002
288aAppointment of Director or Secretary
Legacy
21 February 2002
288bResignation of Director or Secretary
Legacy
21 February 2002
288bResignation of Director or Secretary
Legacy
18 April 2001
363sAnnual Return (shuttle)
Legacy
18 April 2001
288aAppointment of Director or Secretary
Legacy
18 April 2001
288bResignation of Director or Secretary
Legacy
9 February 2001
288bResignation of Director or Secretary
Legacy
9 February 2001
288aAppointment of Director or Secretary
Legacy
28 January 2001
225Change of Accounting Reference Date
Incorporation Company
4 April 2000
NEWINCIncorporation