Background WavePink WaveYellow Wave

6 NASSINGTON ROAD MANAGEMENT COMPANY LIMITED (04165574)

6 NASSINGTON ROAD MANAGEMENT COMPANY LIMITED (04165574) is an active UK company. incorporated on 22 February 2001. with registered office in 6 Nassington Road. The company operates in the Real Estate Activities sector, engaged in residents property management. 6 NASSINGTON ROAD MANAGEMENT COMPANY LIMITED has been registered for 25 years. Current directors include BROWN, Margaret Susan, BUND, Stefan Albin, Dr, MADDALENA, Gaetano.

Company Number
04165574
Status
active
Type
ltd
Incorporated
22 February 2001
Age
25 years
Address
6 Nassington Road, NW3 2UD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BROWN, Margaret Susan, BUND, Stefan Albin, Dr, MADDALENA, Gaetano
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
6

6 NASSINGTON ROAD MANAGEMENT COMPANY LIMITED

6 NASSINGTON ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 22 February 2001 with the registered office located in 6 Nassington Road. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 6 NASSINGTON ROAD MANAGEMENT COMPANY LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04165574

LTD Company

Age

25 Years

Incorporated 22 February 2001

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 20 September 2025 (7 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

10 months left

Last Filed

Made up to 11 February 2026 (2 months ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027
Contact
Address

6 Nassington Road London , NW3 2UD,

Timeline

3 key events • 2001 - 2014

Funding Officers Ownership
Company Founded
Feb 01
Director Joined
Mar 14
Director Left
Mar 14
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

WONG-BUND, Kuen Joanne

Active
6 Nassington Road, LondonNW3 2UD
Secretary
Appointed 29 Apr 2025

BROWN, Margaret Susan

Active
6 Nassington Road, LondonNW3 2UD
Born May 1940
Director
Appointed 22 Feb 2001

BUND, Stefan Albin, Dr

Active
Nassington Road, LondonNW3 2UD
Born April 1966
Director
Appointed 12 Feb 2014

MADDALENA, Gaetano

Active
6 Nassington Road, LondonNW3 2UD
Born August 1954
Director
Appointed 20 Dec 2002

BROWN, Margaret Susan

Resigned
6 Nassington Road, LondonNW3 2UD
Secretary
Appointed 20 Dec 2002
Resigned 29 Apr 2025

HARMER-BROWN, Christine Louise

Resigned
6 Nassington Road, LondonNW3 2UD
Secretary
Appointed 22 Feb 2001
Resigned 20 Dec 2002

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 22 Feb 2001
Resigned 22 Feb 2001

ROSS, Ian Morgan Seaton

Resigned
32 Priory Road, HastingsTN34 3JH
Born September 1964
Director
Appointed 22 Feb 2001
Resigned 20 Dec 2002

SAVINA, Anastasia

Resigned
Flat E 8-9 Eldon Grove, LondonNW3 5PS
Born July 1975
Director
Appointed 10 Sept 2007
Resigned 12 Feb 2014

WASHBOURN, Joseph

Resigned
6 Nassington Road, LondonNW3 2UD
Born December 1975
Director
Appointed 23 May 2002
Resigned 04 Jun 2007

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 22 Feb 2001
Resigned 22 Feb 2001

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 22 Feb 2001
Resigned 22 Feb 2001

Persons with significant control

3

Ms Margaret Susan Brown

Active
Nassington Road, LondonNW3 2UD
Born May 1940

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Apr 2016

Mr Gaetano Maddalena

Active
Nassington Road, LondonNW3 2UD
Born August 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Dr Stefan Albin Bund

Active
Nassington Road, LondonNW3 2UD
Born April 1966

Nature of Control

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

Filing History

71

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 April 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2014
AR01AR01
Appoint Person Director Company With Name
2 March 2014
AP01Appointment of Director
Termination Director Company With Name
2 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 March 2009
AAAnnual Accounts
Legacy
5 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 June 2008
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Legacy
12 September 2007
288aAppointment of Director or Secretary
Legacy
19 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 April 2007
AAAnnual Accounts
Legacy
16 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 April 2006
AAAnnual Accounts
Legacy
13 March 2006
363aAnnual Return
Legacy
18 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 March 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 May 2004
AAAnnual Accounts
Legacy
27 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 May 2003
AAAnnual Accounts
Legacy
10 March 2003
363sAnnual Return (shuttle)
Legacy
10 March 2003
288aAppointment of Director or Secretary
Legacy
6 March 2003
288aAppointment of Director or Secretary
Legacy
6 March 2003
288bResignation of Director or Secretary
Legacy
6 March 2003
288bResignation of Director or Secretary
Legacy
30 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 May 2002
AAAnnual Accounts
Legacy
30 May 2002
225Change of Accounting Reference Date
Legacy
30 May 2002
288aAppointment of Director or Secretary
Legacy
17 May 2001
288bResignation of Director or Secretary
Legacy
17 May 2001
288bResignation of Director or Secretary
Legacy
17 May 2001
288aAppointment of Director or Secretary
Legacy
17 May 2001
288aAppointment of Director or Secretary
Legacy
17 May 2001
288aAppointment of Director or Secretary
Legacy
17 May 2001
287Change of Registered Office
Incorporation Company
22 February 2001
NEWINCIncorporation