Background WavePink WaveYellow Wave

NEXUS PINE (2020) LIMITED (04365006)

NEXUS PINE (2020) LIMITED (04365006) is an active UK company. incorporated on 1 February 2002. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. NEXUS PINE (2020) LIMITED has been registered for 24 years. Current directors include DAMPIER, Alexander Paul, HERD, Andrew William, HYMAN, Harry Abraham.

Company Number
04365006
Status
active
Type
ltd
Incorporated
1 February 2002
Age
24 years
Address
3rd Floor, 10 Rose & Crown Yard, London, SW1Y 6RE
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DAMPIER, Alexander Paul, HERD, Andrew William, HYMAN, Harry Abraham
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEXUS PINE (2020) LIMITED

NEXUS PINE (2020) LIMITED is an active company incorporated on 1 February 2002 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. NEXUS PINE (2020) LIMITED was registered 24 years ago.(SIC: 68320)

Status

active

Active since 24 years ago

Company No

04365006

LTD Company

Age

24 Years

Incorporated 1 February 2002

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 1 February 2026 (3 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

NEXUS PINE (MANAGEMENT) LIMITED
From: 15 June 2005To: 29 June 2020
NEXUS PINE LIMITED
From: 1 February 2005To: 15 June 2005
NEXUS NURSERY PROPERTY SERVICES LIMITED
From: 8 December 2004To: 1 February 2005
NEXUS FUND MANAGEMENT LIMITED
From: 17 April 2002To: 8 December 2004
SHELFCO (NO.2677) LIMITED
From: 1 February 2002To: 17 April 2002
Contact
Address

3rd Floor, 10 Rose & Crown Yard K London, SW1Y 6RE,

Previous Addresses

5th Floor Greener House 66-68 Haymarket London SW1Y 4RF
From: 19 February 2013To: 8 February 2024
2Nd Floor Griffin House West Street Woking Surrey GU21 6BS United Kingdom
From: 17 February 2010To: 19 February 2013
2Nd Floor Griffin House West Street Woking Surrey GU21 6BS United Kingdom
From: 1 February 2002To: 17 February 2010
Timeline

10 key events • 2002 - 2020

Funding Officers Ownership
Company Founded
Jan 02
Director Joined
Apr 11
Director Joined
Feb 15
Director Left
May 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Nov 20
Owner Exit
Dec 20
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

NEXUS MANAGEMENT SERVICES LIMITED

Active
10 Rose & Crown Yard, LondonSW1Y 6RE
Corporate secretary
Appointed 06 Feb 2004

DAMPIER, Alexander Paul

Active
10 Rose & Crown Yard, LondonSW1Y 6RE
Born September 1977
Director
Appointed 01 Jul 2017

HERD, Andrew William

Active
10 Rose & Crown Yard, LondonSW1Y 6RE
Born April 1958
Director
Appointed 01 Jul 2019

HYMAN, Harry Abraham

Active
10 Rose & Crown Yard, LondonSW1Y 6RE
Born August 1956
Director
Appointed 24 Apr 2002

HYMAN, Harry Abraham

Resigned
Tara House Cleardown, WokingGU22 7HH
Secretary
Appointed 24 Apr 2002
Resigned 06 Feb 2004

EPS SECRETARIES LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate nominee secretary
Appointed 01 Feb 2002
Resigned 24 Apr 2002

BATEMAN, David

Resigned
Greener House, LondonSW1Y 4RF
Born April 1981
Director
Appointed 04 Dec 2014
Resigned 04 Nov 2020

KELLY, Bernard Noel David

Resigned
Greener House, LondonSW1Y 4RF
Born April 1930
Director
Appointed 24 Apr 2002
Resigned 01 Jul 2019

MORRIS, Malcolm Vincent

Resigned
Greener House, LondonSW1Y 4RF
Born October 1941
Director
Appointed 05 Apr 2011
Resigned 01 Jul 2017

PROTO, Alan James

Resigned
The Grange Chequers Road, CranbrookTN17 1JG
Born February 1967
Director
Appointed 29 Oct 2004
Resigned 28 Feb 2006

WALKER-ARNOTT, Timothy David

Resigned
Greener House, LondonSW1Y 4RF
Born August 1951
Director
Appointed 18 Jun 2008
Resigned 01 Apr 2017

MIKJON LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate nominee director
Appointed 01 Feb 2002
Resigned 24 Apr 2002

Persons with significant control

2

1 Active
1 Ceased
Greener House 66-68 HaymarketSW1Y 4RF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Dec 2020
66-68 Haymarket, LondonSW1Y 4RF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Dec 2016
Ceased 22 Dec 2020
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
13 February 2026
RP01AP01RP01AP01
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
24 July 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
12 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Resolution
29 June 2020
RESOLUTIONSResolutions
Change Of Name Notice
29 June 2020
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2017
TM01Termination of Director
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Accounts With Accounts Type Full
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Appoint Person Director Company With Name Date
18 February 2015
AP01Appointment of Director
Accounts With Accounts Type Full
6 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Change Corporate Secretary Company With Change Date
18 February 2014
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
19 February 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2013
CH01Change of Director Details
Accounts With Accounts Type Full
6 July 2012
AAAnnual Accounts
Resolution
15 March 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Legacy
13 December 2011
MG01MG01
Accounts With Accounts Type Full
26 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
5 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Change Corporate Secretary Company With Change Date
10 February 2011
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
10 February 2011
CH01Change of Director Details
Accounts With Accounts Type Full
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
17 February 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
17 February 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
3 September 2009
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Accounts With Accounts Type Full
27 June 2008
AAAnnual Accounts
Legacy
18 June 2008
288aAppointment of Director or Secretary
Legacy
16 April 2008
288cChange of Particulars
Legacy
16 April 2008
287Change of Registered Office
Legacy
20 February 2008
363aAnnual Return
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
22 February 2007
363aAnnual Return
Accounts With Accounts Type Full
6 September 2006
AAAnnual Accounts
Legacy
28 March 2006
395Particulars of Mortgage or Charge
Legacy
28 February 2006
288bResignation of Director or Secretary
Legacy
28 February 2006
363aAnnual Return
Accounts With Accounts Type Dormant
7 November 2005
AAAnnual Accounts
Legacy
25 June 2005
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
15 June 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 March 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
1 February 2005
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
8 December 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
24 September 2004
AAAnnual Accounts
Legacy
1 March 2004
363sAnnual Return (shuttle)
Legacy
13 February 2004
288bResignation of Director or Secretary
Legacy
13 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 September 2003
AAAnnual Accounts
Legacy
4 March 2003
363sAnnual Return (shuttle)
Legacy
8 May 2002
225Change of Accounting Reference Date
Legacy
30 April 2002
287Change of Registered Office
Legacy
30 April 2002
288aAppointment of Director or Secretary
Legacy
30 April 2002
288aAppointment of Director or Secretary
Legacy
30 April 2002
288bResignation of Director or Secretary
Legacy
30 April 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
17 April 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 February 2002
NEWINCIncorporation