Background WavePink WaveYellow Wave

NILE COURT AMENITY LIMITED (08582539)

NILE COURT AMENITY LIMITED (08582539) is an active UK company. incorporated on 24 June 2013. with registered office in Plymouth. The company operates in the Real Estate Activities sector, engaged in residents property management. NILE COURT AMENITY LIMITED has been registered for 12 years. Current directors include KING, Sophie Emma, RAE, Charles Russell, TARBARD, Katie Jayne.

Company Number
08582539
Status
active
Type
ltd
Incorporated
24 June 2013
Age
12 years
Address
Office 25 Genesis Building, Plymouth, PL1 3HN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
KING, Sophie Emma, RAE, Charles Russell, TARBARD, Katie Jayne
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NILE COURT AMENITY LIMITED

NILE COURT AMENITY LIMITED is an active company incorporated on 24 June 2013 with the registered office located in Plymouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. NILE COURT AMENITY LIMITED was registered 12 years ago.(SIC: 98000)

Status

active

Active since 12 years ago

Company No

08582539

LTD Company

Age

12 Years

Incorporated 24 June 2013

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 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (9 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

Office 25 Genesis Building Union Street Plymouth, PL1 3HN,

Previous Addresses

Office 31 Genesis Building 235 Union Street Plymouth Devon PL1 3HN United Kingdom
From: 24 October 2024To: 19 March 2026
Unit 40a Hq Business Centre 237 Union Street Plymouth Devon PL1 3HQ United Kingdom
From: 19 December 2023To: 24 October 2024
The Stables Edmeston Farm Modbury Devon PL21 0TB United Kingdom
From: 17 August 2023To: 19 December 2023
Fisher House 84 Fisherton Street Salisbury SP2 7QY England
From: 9 August 2022To: 17 August 2023
Unit 17 Creykes Court 5 Craigie Drive Plymouth PL1 3JB United Kingdom
From: 26 April 2021To: 9 August 2022
6 & 8 Drake Circus Drake Circus Plymouth Devon PL4 8AQ England
From: 15 September 2017To: 26 April 2021
Lyster Court 2 Craigie Drive Plymouth Devon PL1 3JB
From: 25 July 2014To: 15 September 2017
Lyster Court Queen Alexandra Square the Millfields Plymouth Devon PL1 3JB United Kingdom
From: 24 June 2013To: 25 July 2014
Timeline

8 key events • 2013 - 2019

Funding Officers Ownership
Company Founded
Jun 13
New Owner
Jul 17
Director Left
Sept 17
Director Joined
Apr 19
Director Left
May 19
Director Joined
Jun 19
Owner Exit
Jul 19
Director Joined
Dec 19
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

MODBURY ESTATES LTD

Active
Genesis Building, PlymouthPL1 3HN
Corporate secretary
Appointed 17 Aug 2023

KING, Sophie Emma

Active
Genesis Building, PlymouthPL1 3HN
Born July 1965
Director
Appointed 05 Dec 2019

RAE, Charles Russell

Active
Genesis Building, PlymouthPL1 3HN
Born August 1987
Director
Appointed 08 Apr 2019

TARBARD, Katie Jayne

Active
Genesis Building, PlymouthPL1 3HN
Born January 1986
Director
Appointed 19 Jun 2019

APEX PROPERTY MANAGEMENT (SW) LTD

Resigned
5 Craigie Drive, PlymouthPL1 3JB
Corporate secretary
Appointed 26 Apr 2021
Resigned 31 Jul 2022

REMUS MANAGEMENT LIMITED

Resigned
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 09 Aug 2022
Resigned 17 Aug 2023

HESMONDHALGH, Ivo Laurence George

Resigned
Queen Alexandra Square, PlymouthPL1 3JB
Born November 1956
Director
Appointed 24 Jun 2013
Resigned 17 May 2019

WEST, Maurice

Resigned
Queen Alexandra Square, PlymouthPL1 3JB
Born November 1956
Director
Appointed 24 Jun 2013
Resigned 31 Aug 2017

Persons with significant control

1

0 Active
1 Ceased

Mr Maurice Arnold West

Ceased
Drake Circus, PlymouthPL4 8AQ
Born January 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Jun 2017
Ceased 08 Jul 2019
Fundings
Financials
Latest Activities

Filing History

56

Change Registered Office Address Company With Date Old Address New Address
19 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 October 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 October 2024
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
24 October 2024
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
24 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
21 December 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
19 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
17 August 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
17 August 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 February 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 September 2022
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
9 August 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
9 August 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 August 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 July 2022
CS01Confirmation Statement
Confirmation Statement With Updates
6 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 April 2021
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
26 April 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
26 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 April 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
8 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 September 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
1 August 2019
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
8 July 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Resolution
14 March 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 September 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 September 2017
TM01Termination of Director
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
10 July 2017
CH01Change of Director Details
Confirmation Statement With No Updates
26 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
19 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 June 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 March 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
6 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
25 July 2014
AD01Change of Registered Office Address
Incorporation Company
24 June 2013
NEWINCIncorporation