Background WavePink WaveYellow Wave

NEXNET MANAGEMENT LIMITED (05053188)

NEXNET MANAGEMENT LIMITED (05053188) is an active UK company. incorporated on 24 February 2004. with registered office in York. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. NEXNET MANAGEMENT LIMITED has been registered for 22 years. Current directors include JACKSON, Carole Maureen, SWALES, William George.

Company Number
05053188
Status
active
Type
ltd
Incorporated
24 February 2004
Age
22 years
Address
19 Smales Street, York, YO1 6EW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
JACKSON, Carole Maureen, SWALES, William George
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEXNET MANAGEMENT LIMITED

NEXNET MANAGEMENT LIMITED is an active company incorporated on 24 February 2004 with the registered office located in York. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. NEXNET MANAGEMENT LIMITED was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

05053188

LTD Company

Age

22 Years

Incorporated 24 February 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 April 2025 (11 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

11 months left

Last Filed

Made up to 24 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

19 Smales Street York, YO1 6EW,

Previous Addresses

8 York Place Leeds West Yorkshire LS1 2DS
From: 24 February 2004To: 18 October 2010
Timeline

1 key events • 2004 - 2004

Funding Officers Ownership
Company Founded
Feb 04
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

JACKSON, Carole Maureen

Active
19 Smales Street, YorkYO1 6EW
Secretary
Appointed 24 Feb 2004

JACKSON, Carole Maureen

Active
19 Smales Street, YorkYO1 6EW
Born April 1955
Director
Appointed 24 Feb 2004

SWALES, William George

Active
19 Smales Street, YorkYO1 6EW
Born May 1954
Director
Appointed 24 Feb 2004

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 24 Feb 2004
Resigned 24 Feb 2004

HANOVER DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 24 Feb 2004
Resigned 24 Feb 2004

Persons with significant control

1

Mr William George Swales

Active
Smales Street, YorkYO1 6EW
Born May 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 March 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 February 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2011
AAAnnual Accounts
Memorandum Articles
7 March 2011
MEM/ARTSMEM/ARTS
Capital Name Of Class Of Shares
22 February 2011
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
22 February 2011
CC04CC04
Resolution
22 February 2011
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
18 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2009
AAAnnual Accounts
Legacy
20 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 June 2008
AAAnnual Accounts
Legacy
28 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 October 2007
AAAnnual Accounts
Legacy
26 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 September 2006
AAAnnual Accounts
Legacy
28 February 2006
363aAnnual Return
Legacy
28 February 2006
288cChange of Particulars
Legacy
28 February 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
27 September 2005
AAAnnual Accounts
Legacy
11 March 2005
363sAnnual Return (shuttle)
Legacy
6 December 2004
225Change of Accounting Reference Date
Statement Of Affairs
1 September 2004
SASA
Legacy
1 September 2004
88(2)R88(2)R
Resolution
30 July 2004
RESOLUTIONSResolutions
Legacy
30 July 2004
123Notice of Increase in Nominal Capital
Legacy
21 June 2004
88(2)R88(2)R
Legacy
21 June 2004
287Change of Registered Office
Legacy
21 June 2004
288aAppointment of Director or Secretary
Legacy
21 June 2004
288aAppointment of Director or Secretary
Legacy
1 March 2004
288bResignation of Director or Secretary
Legacy
1 March 2004
288bResignation of Director or Secretary
Legacy
1 March 2004
287Change of Registered Office
Incorporation Company
24 February 2004
NEWINCIncorporation