Background WavePink WaveYellow Wave

NEXUS 2 PROPERTY MANAGEMENT COMPANY LIMITED (06310921)

NEXUS 2 PROPERTY MANAGEMENT COMPANY LIMITED (06310921) is an active UK company. incorporated on 12 July 2007. 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 2 PROPERTY MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include TURNER, Nicholas James.

Company Number
06310921
Status
active
Type
ltd
Incorporated
12 July 2007
Age
18 years
Address
1 Bow Churchyard, London, EC4M 9DQ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
TURNER, Nicholas James
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEXUS 2 PROPERTY MANAGEMENT COMPANY LIMITED

NEXUS 2 PROPERTY MANAGEMENT COMPANY LIMITED is an active company incorporated on 12 July 2007 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 2 PROPERTY MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 68320)

Status

active

Active since 18 years ago

Company No

06310921

LTD Company

Age

18 Years

Incorporated 12 July 2007

Size

N/A

Accounts

ARD: 24/12

Up to Date

5 months left

Last Filed

Made up to 24 December 2024 (1 year ago)
Submitted on 13 February 2025 (1 year ago)
Period: 25 December 2023 - 24 December 2024(13 months)
Type: Dormant

Next Due

Due by 24 September 2026
Period: 25 December 2024 - 24 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 August 2025 (8 months ago)
Submitted on 6 September 2025 (7 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026

Previous Company Names

BONDCO 1223 LIMITED
From: 12 July 2007To: 1 February 2008
Contact
Address

1 Bow Churchyard London, EC4M 9DQ,

Previous Addresses

4th Floor Minton Place Station Road Swindon SN1 1DA
From: 23 April 2014To: 4 September 2025
Pembroke House 15 Pembroke Road Clifton Bristol BS8 3BA
From: 12 July 2007To: 23 April 2014
Timeline

12 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jul 07
Director Left
Apr 14
Director Joined
May 14
Director Left
Jul 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Owner Exit
Sept 23
Director Left
Sept 25
Director Joined
Sept 25
Owner Exit
Sept 25
New Owner
Sept 25
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

TURNER, Nicholas James

Active
Abbey Square, ReadingRG1 3BE
Born January 1974
Director
Appointed 10 Jul 2025

RICHMOND, Joanne Marie

Resigned
Pembroke Road, BristolBS8 3BA
Secretary
Appointed 20 Dec 2007
Resigned 06 Aug 2012

BONDLAW SECRETARIES LIMITED

Resigned
39/49 Commercial Road, SouthamptonSO15 1GA
Corporate nominee secretary
Appointed 12 Jul 2007
Resigned 20 Dec 2007

CHAPMAN, Piers Christopher

Resigned
12 Caxton Street, LondonSW1H 0QS
Born May 1971
Director
Appointed 27 Mar 2014
Resigned 26 Jan 2022

GRIFFIN, James Orford

Resigned
Pembroke Road, BristolBS8 3BA
Born May 1968
Director
Appointed 20 Dec 2007
Resigned 27 Mar 2014

WALKER, John Spencer

Resigned
Minton Place, SwindonSN1 1DA
Born November 1976
Director
Appointed 26 Jan 2022
Resigned 10 Jul 2025

WALKER, John Spencer

Resigned
Minton Place, SwindonSN1 1DA
Born November 1976
Director
Appointed 23 Jan 2022
Resigned 23 Jan 2022

BONDLAW DIRECTORS LIMITED

Resigned
39-49 Commercial Road, SouthamptonSO15 1GA
Corporate nominee director
Appointed 12 Jul 2007
Resigned 20 Dec 2007

Persons with significant control

3

1 Active
2 Ceased

John Zavertnik Kukral

Active
Abbey Square, ReadingRG1 3BE
Born April 1960

Nature of Control

Significant influence or control
Notified 10 Jul 2025
LondonEC2R 5AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Jan 2022
Ceased 10 Jul 2025
One New Change, LondonEC4M 9AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 26 Jan 2022
Fundings
Financials
Latest Activities

Filing History

68

Cessation Of A Person With Significant Control
9 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 September 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
6 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 September 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 December 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
14 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 September 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2020
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
10 September 2020
PSC09Update to PSC Statements
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
24 August 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
8 August 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Small
1 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
19 May 2014
AP01Appointment of Director
Termination Director Company With Name
23 April 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
23 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Termination Secretary Company With Name
6 August 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
1 August 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 July 2010
CH03Change of Secretary Details
Legacy
14 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 May 2009
AAAnnual Accounts
Legacy
4 March 2009
225Change of Accounting Reference Date
Legacy
29 July 2008
363aAnnual Return
Legacy
19 February 2008
288bResignation of Director or Secretary
Legacy
19 February 2008
288bResignation of Director or Secretary
Legacy
19 February 2008
288aAppointment of Director or Secretary
Legacy
19 February 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 February 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 January 2008
122122
Resolution
18 January 2008
RESOLUTIONSResolutions
Resolution
18 January 2008
RESOLUTIONSResolutions
Legacy
7 January 2008
287Change of Registered Office
Legacy
7 January 2008
88(2)R88(2)R
Incorporation Company
12 July 2007
NEWINCIncorporation