Background WavePink WaveYellow Wave

NESBRO LIMITED (07554318)

NESBRO LIMITED (07554318) is an active UK company. incorporated on 7 March 2011. with registered office in Kingston Upon Thames. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. NESBRO LIMITED has been registered for 15 years. Current directors include BROWN, Maurice Glenn, NESBITT, William James.

Company Number
07554318
Status
active
Type
ltd
Incorporated
7 March 2011
Age
15 years
Address
1 Princeton Mews, Kingston Upon Thames, KT2 6PT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BROWN, Maurice Glenn, NESBITT, William James
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NESBRO LIMITED

NESBRO LIMITED is an active company incorporated on 7 March 2011 with the registered office located in Kingston Upon Thames. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. NESBRO LIMITED was registered 15 years ago.(SIC: 68100, 68209)

Status

active

Active since 15 years ago

Company No

07554318

LTD Company

Age

15 Years

Incorporated 7 March 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 23 March 2026 (Just now)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 March 2026 (Just now)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 21 March 2027
For period ending 7 March 2027
Contact
Address

1 Princeton Mews 167-169 London Road Kingston Upon Thames, KT2 6PT,

Previous Addresses

C/O Fmtv Accounting Limited Adam House 7-10 Adam Street London WC2N 6AA United Kingdom
From: 27 January 2021To: 21 December 2023
C/O Fmtv.London 23 Cameo House 11 Bear Street London WC2H 7AS England
From: 1 April 2015To: 27 January 2021
44a Floral Street London WC2E 9DA
From: 1 May 2012To: 1 April 2015
the Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ United Kingdom
From: 7 March 2011To: 1 May 2012
Timeline

6 key events • 2011 - 2018

Funding Officers Ownership
Company Founded
Mar 11
Director Left
May 11
Director Joined
May 11
Funding Round
May 11
Director Joined
Apr 12
New Owner
Oct 18
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BROWN, Maurice Glenn

Active
Adam House 7-10 Adam Street, LondonWC2N 6AA
Born February 1962
Director
Appointed 01 Jun 2011

NESBITT, William James

Active
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born January 1965
Director
Appointed 01 Jun 2011

MCGEE, Damian Hugh

Resigned
Adam House 7-10 Adam Street, LondonWC2N 6AA
Secretary
Appointed 01 Jan 2015
Resigned 23 Nov 2023

MILLINER, Karen Jayne

Resigned
118 London Road, Kingston Upon ThamesKT2 6QJ
Born March 1960
Director
Appointed 07 Mar 2011
Resigned 01 Jun 2011

Persons with significant control

1

Mr William James Nesbitt

Active
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born January 1965

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

66

Change Account Reference Date Company Previous Extended
23 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
5 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 February 2026
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
21 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 December 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
12 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Termination Secretary Company With Name Termination Date
23 November 2023
TM02Termination of Secretary
Dissolved Compulsory Strike Off Suspended
21 July 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
31 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
14 June 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
24 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 January 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 January 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 June 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 April 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
5 October 2019
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
10 September 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Sail Address Company With New Address
2 May 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
25 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 October 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
23 August 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 August 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Confirmation Statement With Updates
23 August 2018
CS01Confirmation Statement
Administrative Restoration Company
23 August 2018
RT01RT01
Gazette Dissolved Compulsory
20 September 2016
GAZ2Second Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
5 August 2016
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
5 July 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 October 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Secretary Company With Name Date
1 April 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 April 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
31 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Change Account Reference Date Company Current Extended
26 March 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Change Person Director Company With Change Date
8 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
1 May 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
1 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Termination Director Company With Name
1 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 June 2011
AP01Appointment of Director
Capital Allotment Shares
1 June 2011
SH01Allotment of Shares
Incorporation Company
7 March 2011
NEWINCIncorporation