Background WavePink WaveYellow Wave

NIRTON LIMITED (09871229)

NIRTON LIMITED (09871229) is an active UK company. incorporated on 13 November 2015. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. NIRTON LIMITED has been registered for 10 years. Current directors include MANSOUR, Katherine, MANSOUR, Olivia.

Company Number
09871229
Status
active
Type
ltd
Incorporated
13 November 2015
Age
10 years
Address
Suite 70 179 Whiteladies Road, Bristol, BS8 2AG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MANSOUR, Katherine, MANSOUR, Olivia
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NIRTON LIMITED

NIRTON LIMITED is an active company incorporated on 13 November 2015 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. NIRTON LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09871229

LTD Company

Age

10 Years

Incorporated 13 November 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 November 2025 (5 months ago)
Submitted on 16 November 2025 (5 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026
Contact
Address

Suite 70 179 Whiteladies Road Clifton Bristol, BS8 2AG,

Previous Addresses

5th Floor 14-16 Dowgate Hill London EC4R 2SU England
From: 22 April 2022To: 14 December 2022
14-16 Dowgate Hill London EC4R 2SU England
From: 9 January 2022To: 22 April 2022
62 Wilson Street London EC2A 2BU England
From: 14 January 2019To: 9 January 2022
C/O Fletcher Day 110 Cannon Street London EC4N 6EU England
From: 22 November 2018To: 14 January 2019
C/O Fletcher Day, 56 Conduit Street London W1S 2YZ England
From: 19 June 2018To: 22 November 2018
18 King William Street London EC4N 7BP England
From: 19 June 2018To: 19 June 2018
Heron Tower Village 5 15th. Floor 110 Bishopsgate London EC2N 4AY England
From: 1 March 2017To: 19 June 2018
Dansco Asiatic House High Road London NW10 2DA United Kingdom
From: 13 November 2015To: 1 March 2017
Timeline

16 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Nov 15
Loan Secured
Jan 17
New Owner
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Owner Exit
Nov 19
Director Joined
Apr 20
New Owner
Apr 20
Owner Exit
Apr 20
Director Left
Apr 20
Owner Exit
Mar 23
New Owner
Mar 23
New Owner
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
0
Funding
7
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MANSOUR, Katherine

Active
179 Whiteladies Road, BristolBS8 2AG
Born December 1997
Director
Appointed 09 Mar 2023

MANSOUR, Olivia

Active
179 Whiteladies Road, BristolBS8 2AG
Born September 2002
Director
Appointed 09 Mar 2023

BERKOVITS, Samuel Leslie

Resigned
Wilson Street, LondonEC2A 2BU
Born September 1954
Director
Appointed 13 Nov 2015
Resigned 10 Jul 2019

CHEATER, Nicola Jane

Resigned
Wilson Street, LondonEC2A 2BU
Born July 1978
Director
Appointed 10 Jul 2019
Resigned 15 Apr 2020

MANSOUR, Steven Mohamed

Resigned
179 Whiteladies Road, BristolBS8 2AG
Born January 1977
Director
Appointed 15 Apr 2020
Resigned 09 Mar 2023

Persons with significant control

5

2 Active
3 Ceased

Miss Katherine Mansour

Active
179 Whiteladies Road, BristolBS8 2AG
Born December 1997

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Mar 2023

Miss Olivia Mansour

Active
179 Whiteladies Road, BristolBS8 2AG
Born September 2002

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Mar 2023

Mr Steven Mohamed Mansour

Ceased
179 Whiteladies Road, BristolBS8 2AG
Born January 1977

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Apr 2020
Ceased 09 Mar 2023

Mrs Nicola Jane Cheater

Ceased
Wilson Street, LondonEC2A 2BU
Born July 1978

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Jul 2019
Ceased 15 Apr 2020

Mr Samuel Leslie Berkovits

Ceased
Wilson Street, LondonEC2A 2BU
Born September 1954

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Apr 2016
Ceased 10 Jul 2019
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
16 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 June 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
13 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 March 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 March 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 April 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 January 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 August 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
27 April 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 April 2020
TM01Termination of Director
Confirmation Statement With Updates
21 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 November 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
1 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 June 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 March 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2017
MR01Registration of a Charge
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Resolution
15 November 2016
RESOLUTIONSResolutions
Incorporation Company
13 November 2015
NEWINCIncorporation