Background WavePink WaveYellow Wave

NANSCOTHAN MANAGEMENT LIMITED (04620619)

NANSCOTHAN MANAGEMENT LIMITED (04620619) is an active UK company. incorporated on 18 December 2002. with registered office in Truro. The company operates in the Real Estate Activities sector, engaged in residents property management. NANSCOTHAN MANAGEMENT LIMITED has been registered for 23 years. Current directors include WILLS, Sharon.

Company Number
04620619
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 December 2002
Age
23 years
Address
Daniell House, Truro, TR1 2HX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
WILLS, Sharon
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NANSCOTHAN MANAGEMENT LIMITED

NANSCOTHAN MANAGEMENT LIMITED is an active company incorporated on 18 December 2002 with the registered office located in Truro. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. NANSCOTHAN MANAGEMENT LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04620619

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 18 December 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 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

Daniell House Falmouth Road Truro, TR1 2HX,

Previous Addresses

59 West End Redruth Cornwall TR15 2SQ
From: 18 December 2002To: 24 September 2014
Timeline

7 key events • 2002 - 2021

Funding Officers Ownership
Company Founded
Dec 02
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Nov 14
Director Left
Aug 17
Director Joined
Mar 18
Director Left
Aug 21
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BELMONT MANAGEMENT SERVICES (SW) LTD

Active
Falmouth Road, TruroTR1 2HX
Corporate secretary
Appointed 17 May 2024

WILLS, Sharon

Active
Falmouth Road, TruroTR1 2HX
Born February 1971
Director
Appointed 22 Sept 2014

HARRIS, Paul Edward

Resigned
6 West Tehidy, CamborneTR14 0HP
Secretary
Appointed 18 Dec 2002
Resigned 26 Feb 2014

DAVIS, Roger Philip

Resigned
Hickory House, CamborneTR14 8DN
Born May 1944
Director
Appointed 18 Dec 2002
Resigned 13 Nov 2014

MOODIE, James

Resigned
Falmouth Road, TruroTR1 2HX
Born November 1942
Director
Appointed 08 Mar 2018
Resigned 23 Aug 2021

MOODIE, James

Resigned
Falmouth Road, TruroTR1 2HX
Born November 1942
Director
Appointed 22 Sept 2014
Resigned 02 Aug 2017
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
20 May 2024
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 August 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
18 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 January 2015
AR01AR01
Termination Director Company With Name Termination Date
17 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 September 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
18 March 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
20 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 October 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 June 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
15 June 2010
AR01AR01
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Gazette Notice Compulsary
20 April 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
1 November 2009
AAAnnual Accounts
Legacy
15 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 November 2008
AAAnnual Accounts
Legacy
22 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 February 2008
AAAnnual Accounts
Legacy
25 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 November 2006
AAAnnual Accounts
Legacy
28 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 January 2006
AAAnnual Accounts
Legacy
13 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 January 2005
AAAnnual Accounts
Legacy
26 January 2004
363sAnnual Return (shuttle)
Legacy
24 December 2002
287Change of Registered Office
Legacy
24 December 2002
288aAppointment of Director or Secretary
Legacy
24 December 2002
288aAppointment of Director or Secretary
Legacy
24 December 2002
288bResignation of Director or Secretary
Legacy
24 December 2002
288bResignation of Director or Secretary
Incorporation Company
18 December 2002
NEWINCIncorporation