Background WavePink WaveYellow Wave

NEXUS PINE (MANAGEMENT) LIMITED (12634858)

NEXUS PINE (MANAGEMENT) LIMITED (12634858) is an active UK company. incorporated on 30 May 2020. 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 PINE (MANAGEMENT) LIMITED has been registered for 5 years. Current directors include DAMPIER, Alexander Paul, HERD, Andrew William, HYMAN, Harry Abraham.

Company Number
12634858
Status
active
Type
ltd
Incorporated
30 May 2020
Age
5 years
Address
3rd Floor, 10 Rose & Crown Yard, London, SW1Y 6RE
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DAMPIER, Alexander Paul, HERD, Andrew William, HYMAN, Harry Abraham
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEXUS PINE (MANAGEMENT) LIMITED

NEXUS PINE (MANAGEMENT) LIMITED is an active company incorporated on 30 May 2020 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 PINE (MANAGEMENT) LIMITED was registered 5 years ago.(SIC: 68320)

Status

active

Active since 5 years ago

Company No

12634858

LTD Company

Age

5 Years

Incorporated 30 May 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 29 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026

Previous Company Names

NEXUS PINE (2020) LIMITED
From: 30 May 2020To: 29 June 2020
Contact
Address

3rd Floor, 10 Rose & Crown Yard King Street London, SW1Y 6RE,

Previous Addresses

Greener House 66-68 Haymarket London SW1Y 4RF England
From: 30 May 2020To: 8 February 2024
Timeline

5 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
May 20
Director Joined
Jun 20
Director Joined
Jun 20
Owner Exit
Mar 21
Funding Round
Jul 24
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

NEXUS MANAGEMENT SERVICES LIMITED

Active
10 Rose & Crown Yard, LondonSW1Y 6RE
Corporate secretary
Appointed 30 May 2020

DAMPIER, Alexander Paul

Active
10 Rose & Crown Yard, LondonSW1Y 6RE
Born September 1977
Director
Appointed 30 Jun 2020

HERD, Andrew William

Active
10 Rose & Crown Yard, LondonSW1Y 6RE
Born April 1958
Director
Appointed 30 Jun 2020

HYMAN, Harry Abraham

Active
10 Rose & Crown Yard, LondonSW1Y 6RE
Born August 1956
Director
Appointed 30 May 2020

Persons with significant control

2

1 Active
1 Ceased
Greener House, 66-68 HaymarketSW1Y 4RF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Oct 2020
Haymarket, LondonSW1Y 4RF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 May 2020
Ceased 05 Jan 2021
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
24 July 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Capital Allotment Shares
17 July 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
17 May 2022
AA01Change of Accounting Reference Date
Second Filing Notification Of A Person With Significant Control
21 April 2022
RP04PSC02RP04PSC02
Accounts With Accounts Type Dormant
7 April 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
17 March 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
11 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 October 2020
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
9 October 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
30 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2020
AP01Appointment of Director
Resolution
29 June 2020
RESOLUTIONSResolutions
Change Of Name Notice
29 June 2020
CONNOTConfirmation Statement Notification
Incorporation Company
30 May 2020
NEWINCIncorporation