Background WavePink WaveYellow Wave

NUCLEUS EASTWOOD ESSEX MANAGEMENT LIMITED (05626414)

NUCLEUS EASTWOOD ESSEX MANAGEMENT LIMITED (05626414) is an active UK company. incorporated on 17 November 2005. with registered office in Chelmsford. The company operates in the Real Estate Activities sector, engaged in residents property management. NUCLEUS EASTWOOD ESSEX MANAGEMENT LIMITED has been registered for 20 years.

Company Number
05626414
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 November 2005
Age
20 years
Address
11 Reeves Way, Chelmsford, CM3 5XF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NUCLEUS EASTWOOD ESSEX MANAGEMENT LIMITED

NUCLEUS EASTWOOD ESSEX MANAGEMENT LIMITED is an active company incorporated on 17 November 2005 with the registered office located in Chelmsford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. NUCLEUS EASTWOOD ESSEX MANAGEMENT LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05626414

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 17 November 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 19 February 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (4 months ago)
Submitted on 20 December 2025 (3 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026
Contact
Address

11 Reeves Way South Woodham Ferrers Chelmsford, CM3 5XF,

Previous Addresses

3-11 Reeves Way South Woodham Ferrers Chelmsford CM3 5XF England
From: 9 August 2018To: 21 June 2019
Lancaster House Aviation Way Southend Airport Southend-on-Sea SS2 6UN
From: 20 December 2013To: 9 August 2018
C/O James Cooke 5 Chigwell Road London E18 1LR
From: 16 October 2013To: 20 December 2013
Ringley House 349 Royal College Street London NW1 9QS
From: 17 November 2005To: 16 October 2013
Timeline

11 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Nov 05
Director Left
Sept 10
Director Left
Nov 10
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Oct 13
Director Joined
Sept 21
Director Joined
Sept 21
Owner Exit
Nov 25
Director Left
Dec 25
Director Left
Dec 25
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
20 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
1 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
19 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 August 2018
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
9 August 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
9 August 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
22 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 December 2015
AR01AR01
Appoint Corporate Secretary Company With Name Date
2 June 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 June 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
18 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 December 2014
AR01AR01
Change Person Director Company With Change Date
20 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2013
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
20 December 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
20 December 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
20 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
21 November 2013
AR01AR01
Change Person Director Company With Change Date
21 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
20 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
16 October 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
16 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
16 October 2013
TM02Termination of Secretary
Termination Director Company With Name
16 October 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
7 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
11 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 December 2012
AR01AR01
Accounts With Accounts Type Dormant
20 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 December 2011
AR01AR01
Termination Secretary Company With Name
14 March 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
18 January 2011
AAAnnual Accounts
Termination Director Company With Name
1 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 November 2010
AR01AR01
Termination Director Company With Name
20 September 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
12 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 November 2009
AR01AR01
Change Person Secretary Company With Change Date
19 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
19 November 2009
CH04Change of Corporate Secretary Details
Legacy
8 August 2009
288bResignation of Director or Secretary
Legacy
2 May 2009
288aAppointment of Director or Secretary
Legacy
11 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
14 January 2009
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Legacy
5 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
12 March 2008
AAAnnual Accounts
Legacy
21 January 2008
288aAppointment of Director or Secretary
Legacy
22 November 2007
363aAnnual Return
Legacy
23 January 2007
225Change of Accounting Reference Date
Legacy
4 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 December 2006
AAAnnual Accounts
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
288aAppointment of Director or Secretary
Incorporation Company
17 November 2005
NEWINCIncorporation