Background WavePink WaveYellow Wave

NAILSWORTH MANAGEMENT COMPANY LIMITED (04264089)

NAILSWORTH MANAGEMENT COMPANY LIMITED (04264089) is an active UK company. incorporated on 3 August 2001. with registered office in Gloucester. The company operates in the Real Estate Activities sector, engaged in residents property management. NAILSWORTH MANAGEMENT COMPANY LIMITED has been registered for 24 years. Current directors include EVANS, Martin, HIE, Isobel Mary.

Company Number
04264089
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 August 2001
Age
24 years
Address
134 Cheltenham Road, Gloucester, GL2 0LY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
EVANS, Martin, HIE, Isobel Mary
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NAILSWORTH MANAGEMENT COMPANY LIMITED

NAILSWORTH MANAGEMENT COMPANY LIMITED is an active company incorporated on 3 August 2001 with the registered office located in Gloucester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. NAILSWORTH MANAGEMENT COMPANY LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04264089

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 3 August 2001

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 15 August 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (7 months ago)
Submitted on 15 August 2025 (7 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026
Contact
Address

134 Cheltenham Road Longlevens Gloucester, GL2 0LY,

Timeline

5 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Aug 01
Director Left
Aug 20
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

CMG LEASEHOLD MANAGEMENT LIMITED

Active
Cheltenham Road, GloucesterGL2 0LY
Corporate secretary
Appointed 26 Aug 2009

EVANS, Martin

Active
134 Cheltenham Road, GloucesterGL2 0LY
Born December 1959
Director
Appointed 12 Oct 2023

HIE, Isobel Mary

Active
134 Cheltenham Road, GloucesterGL2 0LY
Born October 1950
Director
Appointed 26 Oct 2023

BUHAGIAR, Bryan

Resigned
14 Fernbank Close, ChathamME5 9NH
Nominee secretary
Appointed 03 Aug 2001
Resigned 03 Aug 2001

GUTHRIE, Alec Charles

Resigned
1 Church Hill, KnutsfordWA16 6DH
Secretary
Appointed 06 Feb 2004
Resigned 03 Aug 2010

PARCELL, Nicholas Roch

Resigned
Aldreth, StonehouseGL10 2JY
Secretary
Appointed 13 Aug 2003
Resigned 04 Feb 2004

PEAKE COMPANY SECRETARIES LIMITED

Resigned
Hardwick House, SwindonSN1 3LJ
Corporate secretary
Appointed 03 Aug 2001
Resigned 13 Aug 2003

BINNS, Robert Davidson

Resigned
Keepers By Longfords, StroudGL6 9AN
Born December 1941
Director
Appointed 13 Aug 2003
Resigned 24 Aug 2007

BUHAGIAR, Susan

Resigned
14 Fernbank Close, ChathamME5 9NH
Born June 1960
Nominee director
Appointed 03 Aug 2001
Resigned 03 Aug 2001

COOK, Joanna Margaret

Resigned
25 The Old George, NailsworthGL6 0BA
Born August 1971
Director
Appointed 13 Aug 2003
Resigned 01 Oct 2003

GOLDING, Andrew Colin

Resigned
Water Lane, StroudGL5 5LW
Born April 1964
Director
Appointed 13 Aug 2003
Resigned 01 Oct 2003

MATTHEWS, June

Resigned
Restholm, Hayes Road, StroudGL6 0EB
Born June 1951
Director
Appointed 01 Feb 2004
Resigned 01 Aug 2020

PORTBURY, Robert John

Resigned
13 The Old George, NailsworthGL6 0BA
Born January 1958
Director
Appointed 16 Feb 2004
Resigned 05 Feb 2008

COLBURN PROPERTIES LIMITED

Resigned
Devizes Road, SwindonSN1 4BG
Corporate director
Appointed 13 Aug 2003
Resigned 18 Apr 2021

PEAKE COMPANY DIRECTORS LIMITED

Resigned
1 Sanford Street, SwindonSN1 1HJ
Corporate director
Appointed 13 Dec 2001
Resigned 13 Aug 2003

PEAKE NOMINEES LIMITED

Resigned
1 Sanford Street, SwindonSN1 1HJ
Corporate director
Appointed 03 Aug 2001
Resigned 13 Dec 2001
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Dormant
15 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 August 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 August 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
19 August 2014
AR01AR01
Accounts With Accounts Type Dormant
14 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 August 2013
AR01AR01
Accounts With Accounts Type Dormant
10 July 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 August 2011
AR01AR01
Accounts With Accounts Type Dormant
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 August 2010
AR01AR01
Change Corporate Director Company With Change Date
24 August 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
23 August 2010
CH04Change of Corporate Secretary Details
Termination Secretary Company With Name
23 August 2010
TM02Termination of Secretary
Legacy
1 September 2009
288aAppointment of Director or Secretary
Legacy
24 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 August 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 November 2008
AAAnnual Accounts
Legacy
29 August 2008
363aAnnual Return
Legacy
26 February 2008
288bResignation of Director or Secretary
Legacy
28 November 2007
287Change of Registered Office
Legacy
28 November 2007
288cChange of Particulars
Legacy
7 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 September 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 October 2006
AAAnnual Accounts
Legacy
18 August 2006
363sAnnual Return (shuttle)
Legacy
5 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 August 2005
AAAnnual Accounts
Legacy
9 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 June 2004
AAAnnual Accounts
Legacy
17 April 2004
287Change of Registered Office
Legacy
13 April 2004
288aAppointment of Director or Secretary
Legacy
26 March 2004
288aAppointment of Director or Secretary
Legacy
26 March 2004
288bResignation of Director or Secretary
Legacy
26 March 2004
288bResignation of Director or Secretary
Legacy
18 March 2004
288aAppointment of Director or Secretary
Legacy
18 March 2004
288bResignation of Director or Secretary
Legacy
21 August 2003
288bResignation of Director or Secretary
Legacy
21 August 2003
288bResignation of Director or Secretary
Legacy
21 August 2003
287Change of Registered Office
Legacy
21 August 2003
288aAppointment of Director or Secretary
Legacy
21 August 2003
288aAppointment of Director or Secretary
Legacy
21 August 2003
288aAppointment of Director or Secretary
Legacy
21 August 2003
288aAppointment of Director or Secretary
Legacy
21 August 2003
288aAppointment of Director or Secretary
Legacy
12 August 2003
363sAnnual Return (shuttle)
Resolution
28 July 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
3 June 2003
AAAnnual Accounts
Legacy
13 August 2002
363sAnnual Return (shuttle)
Legacy
5 June 2002
225Change of Accounting Reference Date
Legacy
18 December 2001
288bResignation of Director or Secretary
Legacy
18 December 2001
288aAppointment of Director or Secretary
Resolution
15 August 2001
RESOLUTIONSResolutions
Legacy
14 August 2001
288aAppointment of Director or Secretary
Legacy
14 August 2001
288aAppointment of Director or Secretary
Legacy
14 August 2001
287Change of Registered Office
Legacy
14 August 2001
288bResignation of Director or Secretary
Legacy
14 August 2001
288bResignation of Director or Secretary
Incorporation Company
3 August 2001
NEWINCIncorporation