Background WavePink WaveYellow Wave

THE NEXUS (NORTH STATION ROAD) MANAGEMENT COMPANY LIMITED (04340261)

THE NEXUS (NORTH STATION ROAD) MANAGEMENT COMPANY LIMITED (04340261) is an active UK company. incorporated on 14 December 2001. with registered office in Colchester. The company operates in the Real Estate Activities sector, engaged in residents property management. THE NEXUS (NORTH STATION ROAD) MANAGEMENT COMPANY LIMITED has been registered for 24 years. Current directors include TELLING, Jonathan Max.

Company Number
04340261
Status
active
Type
ltd
Incorporated
14 December 2001
Age
24 years
Address
8 Kings Court, Colchester, CO4 9RA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
TELLING, Jonathan Max
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE NEXUS (NORTH STATION ROAD) MANAGEMENT COMPANY LIMITED

THE NEXUS (NORTH STATION ROAD) MANAGEMENT COMPANY LIMITED is an active company incorporated on 14 December 2001 with the registered office located in Colchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE NEXUS (NORTH STATION ROAD) MANAGEMENT COMPANY LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04340261

LTD Company

Age

24 Years

Incorporated 14 December 2001

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 December 2025 (4 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

8 Kings Court Newcomen Way Colchester, CO4 9RA,

Previous Addresses

Windsor House 103 Whitehall Road Colchester Essex CO2 8HA
From: 14 December 2001To: 23 May 2024
Timeline

6 key events • 2001 - 2022

Funding Officers Ownership
Company Founded
Dec 01
Director Left
Nov 12
Director Joined
Nov 16
Director Left
Jul 18
Director Joined
Nov 18
Director Left
Sept 22
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

PMS MANAGING ESTATES LIMITED

Active
Kings Court, ColchesterCO4 9RA
Corporate secretary
Appointed 29 Sept 2017

TELLING, Jonathan Max

Active
Kings Court, ColchesterCO4 9RA
Born February 1968
Director
Appointed 12 Nov 2018

HARDING, Mark Ronald

Resigned
Cooks Mill Cottage, ColchesterCO3 9TF
Secretary
Appointed 14 Dec 2001
Resigned 24 Mar 2009

PMS LEASEHOLD MANAGEMENT LIMITED

Resigned
8 Kings Court, ColchesterCO4 9RA
Corporate secretary
Appointed 16 Mar 2006
Resigned 29 Sept 2017

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 14 Dec 2001
Resigned 14 Dec 2001

ADAMS, Raymond John

Resigned
Whitehall Road, ColchesterCO2 8HA
Born January 1948
Director
Appointed 27 Apr 2007
Resigned 08 Sept 2022

DOHERTY, James William

Resigned
Chatham Drive, PortsmouthPO1 2TF
Born December 1970
Director
Appointed 02 Apr 2008
Resigned 30 Jul 2009

GRANATA, Nina Lucia

Resigned
North Station Road, ColchesterCO1 1RH
Born March 1982
Director
Appointed 21 Nov 2016
Resigned 18 Jul 2018

HARDING, Jason Scott

Resigned
12 Park Road, ColchesterCO3 7UL
Born May 1970
Director
Appointed 14 Dec 2001
Resigned 20 Jun 2007

HARDING, Mark Ronald

Resigned
Cooks Mill Cottage, ColchesterCO3 9TF
Born September 1959
Director
Appointed 14 Dec 2001
Resigned 20 Jun 2007

RAPLEY, Simon Haish

Resigned
Whitehall Road, ColchesterCO2 8HA
Born September 1972
Director
Appointed 21 May 2008
Resigned 23 Nov 2012

SAINSBURY, Owen

Resigned
10 The Mill Apartments, ColchesterCO1 2TQ
Born April 1971
Director
Appointed 17 Mar 2006
Resigned 20 Jun 2007
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 October 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
2 December 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 December 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Termination Director Company With Name
23 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 October 2012
AAAnnual Accounts
Change Account Reference Date Company Current Extended
29 February 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
8 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
12 January 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 September 2009
AAAnnual Accounts
Legacy
5 August 2009
288bResignation of Director or Secretary
Legacy
28 March 2009
288bResignation of Director or Secretary
Legacy
23 March 2009
363aAnnual Return
Legacy
24 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 August 2008
AAAnnual Accounts
Legacy
18 April 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
288cChange of Particulars
Legacy
22 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 July 2007
AAAnnual Accounts
Legacy
2 July 2007
288bResignation of Director or Secretary
Legacy
2 July 2007
288bResignation of Director or Secretary
Legacy
2 July 2007
288bResignation of Director or Secretary
Legacy
11 May 2007
288aAppointment of Director or Secretary
Legacy
5 January 2007
363aAnnual Return
Legacy
20 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 September 2006
AAAnnual Accounts
Legacy
17 August 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
19 April 2006
AAAnnual Accounts
Legacy
13 April 2006
288aAppointment of Director or Secretary
Legacy
27 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 March 2005
AAAnnual Accounts
Legacy
15 March 2005
363sAnnual Return (shuttle)
Legacy
26 October 2004
363sAnnual Return (shuttle)
Legacy
25 October 2004
363sAnnual Return (shuttle)
Legacy
25 August 2004
287Change of Registered Office
Gazette Filings Brought Up To Date
21 October 2003
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
18 October 2003
AAAnnual Accounts
Gazette Notice Compulsary
15 July 2003
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
14 April 2003
88(2)R88(2)R
Legacy
11 April 2003
225Change of Accounting Reference Date
Legacy
20 December 2001
288bResignation of Director or Secretary
Incorporation Company
14 December 2001
NEWINCIncorporation