Background WavePink WaveYellow Wave

NATHAN HOUSE (TRUSTEES) LIMITED (05156990)

NATHAN HOUSE (TRUSTEES) LIMITED (05156990) is an active UK company. incorporated on 17 June 2004. with registered office in Edgware. The company operates in the Real Estate Activities sector, engaged in residents property management. NATHAN HOUSE (TRUSTEES) LIMITED has been registered for 21 years. Current directors include COLLENETTE, James David Sebastian, HALMOS, Anthony Michael.

Company Number
05156990
Status
active
Type
ltd
Incorporated
17 June 2004
Age
21 years
Address
89 Wychwood Avenue, Edgware, HA8 6TQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COLLENETTE, James David Sebastian, HALMOS, Anthony Michael
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATHAN HOUSE (TRUSTEES) LIMITED

NATHAN HOUSE (TRUSTEES) LIMITED is an active company incorporated on 17 June 2004 with the registered office located in Edgware. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. NATHAN HOUSE (TRUSTEES) LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05156990

LTD Company

Age

21 Years

Incorporated 17 June 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 9 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 10 June 2025 (9 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026
Contact
Address

89 Wychwood Avenue Edgware, HA8 6TQ,

Previous Addresses

23a Craven Terrace London W2 3QH England
From: 16 February 2018To: 18 August 2023
Basement Office 21a Craven Terrace London W2 3QH
From: 5 March 2014To: 16 February 2018
23a Craven Terrace London W2 3QH
From: 17 June 2004To: 5 March 2014
Timeline

3 key events • 2004 - 2017

Funding Officers Ownership
Company Founded
Jun 04
Funding Round
Aug 14
Funding Round
Jul 17
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

LAU, Arthur

Active
89 Wychwood Avenue, EdgwareHA8 6TQ
Secretary
Appointed 18 Jun 2004

COLLENETTE, James David Sebastian

Active
16 Nathan House, LondonSE11 4PG
Born October 1949
Director
Appointed 29 Jun 2004

HALMOS, Anthony Michael

Active
12 Nathan House, LondonSE11 4PG
Born March 1952
Director
Appointed 01 Jul 2004

RM REGISTRARS LIMITED

Resigned
Invision House, HitchinSG4 0TW
Corporate secretary
Appointed 17 Jun 2004
Resigned 17 Jun 2004

BROWN, Edward Hugh

Resigned
81 Dryden Court, LondonSE11 4NH
Born December 1964
Director
Appointed 18 Jun 2004
Resigned 18 May 2005

GEAVES, Adrian

Resigned
6 Nathan House Reedworth Street, LondonSE11 4PG
Born April 1976
Director
Appointed 01 Jul 2004
Resigned 18 May 2005

RM NOMINEES LIMITED

Resigned
Invision House, HitchinSG4 0TW
Corporate director
Appointed 17 Jun 2004
Resigned 17 Jun 2004
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Micro Entity
9 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Capital Allotment Shares
12 July 2017
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
12 July 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Micro Entity
21 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2015
AAAnnual Accounts
Capital Allotment Shares
19 August 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
5 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2013
AAAnnual Accounts
Resolution
17 August 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 March 2010
AAAnnual Accounts
Legacy
10 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 March 2009
AAAnnual Accounts
Legacy
21 July 2008
363aAnnual Return
Legacy
21 July 2008
287Change of Registered Office
Legacy
21 July 2008
190190
Legacy
21 July 2008
353353
Accounts With Accounts Type Total Exemption Full
30 April 2008
AAAnnual Accounts
Legacy
20 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 May 2007
AAAnnual Accounts
Legacy
13 March 2007
287Change of Registered Office
Legacy
2 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 April 2006
AAAnnual Accounts
Legacy
5 September 2005
88(2)R88(2)R
Resolution
19 July 2005
RESOLUTIONSResolutions
Legacy
10 June 2005
363sAnnual Return (shuttle)
Legacy
25 May 2005
288bResignation of Director or Secretary
Legacy
25 May 2005
288bResignation of Director or Secretary
Legacy
26 July 2004
288aAppointment of Director or Secretary
Legacy
26 July 2004
288aAppointment of Director or Secretary
Legacy
26 July 2004
288aAppointment of Director or Secretary
Legacy
26 July 2004
288aAppointment of Director or Secretary
Legacy
26 July 2004
288aAppointment of Director or Secretary
Legacy
26 July 2004
287Change of Registered Office
Legacy
26 July 2004
88(2)R88(2)R
Legacy
22 July 2004
288bResignation of Director or Secretary
Legacy
22 July 2004
288bResignation of Director or Secretary
Legacy
22 July 2004
287Change of Registered Office
Incorporation Company
17 June 2004
NEWINCIncorporation